UKBizDB.co.uk

IHC MERWEDE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ihc Merwede Uk Limited. The company was founded 16 years ago and was given the registration number 06455513. The firm's registered office is in STOCKSFIELD. You can find them at Unit 11, Stocksfield Hall, Stocksfield, Northumberland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IHC MERWEDE UK LIMITED
Company Number:06455513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 11, Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Smitweg, Kinderdijk, Netherlands, 2961 AW

Director07 November 2023Active
Building 70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW

Director08 November 2023Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Secretary21 February 2018Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Secretary19 August 2016Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Secretary09 November 2011Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Secretary20 July 2011Active
28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XE

Secretary07 May 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary17 December 2007Active
Dotland Town Foot, Dotland, Hexham, NE46 2JY

Director22 October 2008Active
Riverdijk 340, Sliedrecht, Netherlands, 3361 AW

Director22 October 2008Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Director22 December 2011Active
Vennemeerstraat 8, 2361 Jm Warmond, Netherlands,

Director06 March 2008Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director29 July 2020Active
Beukenhof 4, 4851 Ap Ulvenhout, The Netherlands,

Director06 March 2008Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director27 November 2015Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961AW

Director01 January 2022Active
Unit 11-12, Stocksfield Hall, Stocksfield, United Kingdom, NE43 7TN

Director23 July 2019Active
Vermeerlaan 51, 1213eb, Hilversum, Netherlands,

Director20 January 2011Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961AW

Director30 December 2021Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW

Director30 December 2021Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director08 April 2014Active
28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XE

Director22 October 2008Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director17 December 2007Active

People with Significant Control

Ihc Merwede Guernsey
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Resolution

Resolution.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.