INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED

Register to unlock more data on OkredoRegister

INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06795812

Incorporation date

20/01/2009

Size

Full

Contacts

Registered address

Registered address

22 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough TS9 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2009)
dot icon13/03/2026
Change of details for Intermodal Tank Transport Group Uk Limited as a person with significant control on 2026-03-01
dot icon13/02/2026
Change of details for Bulk Tainer Group Limited as a person with significant control on 2025-11-21
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Memorandum and Articles of Association
dot icon22/12/2025
Satisfaction of charge 067958120003 in full
dot icon18/12/2025
Registration of charge 067958120005, created on 2025-12-18
dot icon21/11/2025
Certificate of change of name
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Appointment of Mr William Matthew Caldwell as a director on 2025-09-01
dot icon05/09/2025
Cessation of David Eltherington as a person with significant control on 2025-09-01
dot icon05/09/2025
Appointment of Mr Jon Eric Hulsey as a director on 2025-09-01
dot icon05/09/2025
Appointment of Mr Ward Parker Rivenburg as a director on 2025-09-01
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon10/10/2024
Director's details changed for Mr David Michael Eltherington on 2024-04-01
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon14/05/2024
Change of details for Mr David Eltherington as a person with significant control on 2024-04-06
dot icon13/05/2024
Cessation of Salotec Industries B.V. as a person with significant control on 2024-05-01
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon19/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Notification of Salotec Industries B.V. as a person with significant control on 2016-09-16
dot icon06/02/2023
Notification of David Eltherington as a person with significant control on 2023-01-01
dot icon06/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Registration of charge 067958120004, created on 2022-02-23
dot icon28/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon04/02/2022
Satisfaction of charge 067958120002 in full
dot icon19/11/2021
Registration of charge 067958120003, created on 2021-11-19
dot icon15/10/2021
Change of details for Bulk Tainer Logistics Holdings Limited as a person with significant control on 2021-10-14
dot icon15/10/2021
Director's details changed for Mr David Michael Eltherington on 2020-07-15
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Change of details for Sns Management & Solutions Limited as a person with significant control on 2019-04-29
dot icon31/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Certificate of change of name
dot icon25/01/2018
Cessation of David Michael Eltherington as a person with significant control on 2016-09-12
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon25/01/2018
Notification of Sns Management & Solutions Limited as a person with significant control on 2016-09-12
dot icon01/12/2017
Satisfaction of charge 067958120001 in full
dot icon24/10/2017
Registration of charge 067958120002, created on 2017-10-23
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Registered office address changed from 2-9 Old Coach House Bow Street Centre Guisborough Cleveland TS14 6PR to 22 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT on 2017-03-17
dot icon07/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon06/10/2016
Registration of charge 067958120001, created on 2016-09-29
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Johnny De Graaf as a director on 2016-09-16
dot icon26/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 2014-04-07
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Johnny De Graaf on 2009-10-01
dot icon04/03/2009
Director's change of particulars / john de graaf / 04/03/2009
dot icon20/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eltherington, David Michael
Director
20/01/2009 - Present
14
De Graaf, Johnny
Director
20/01/2009 - 16/09/2016
-
Hulsey, Jon Eric
Director
01/09/2025 - Present
2
Rivenburg, Ward Parker
Director
01/09/2025 - Present
2
Caldwell, William Matthew
Director
01/09/2025 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED

INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED is an(a) Active company incorporated on 20/01/2009 with the registered office located at 22 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough TS9 5PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED?

toggle

INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED is currently Active. It was registered on 20/01/2009 .

Where is INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED located?

toggle

INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED is registered at 22 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough TS9 5PT.

What does INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED do?

toggle

INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for INTERMODAL TANK TRANSPORT LOGISTICS UK LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Intermodal Tank Transport Group Uk Limited as a person with significant control on 2026-03-01.