Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEVA CONTAINER LOGISTICS LIMITED
Company Information for

CEVA CONTAINER LOGISTICS LIMITED

CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
00718421
Private Limited Company
Active

Company Overview

About Ceva Container Logistics Ltd
CEVA CONTAINER LOGISTICS LIMITED was founded on 1962-03-20 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active". Ceva Container Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEVA CONTAINER LOGISTICS LIMITED
 
Legal Registered Office
CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Previous Names
TAYLOR BARNARD GROUP LIMITED11/12/2006
Filing Information
Company Number 00718421
Company ID Number 00718421
Date formed 1962-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVA CONTAINER LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEVA CONTAINER LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2009-12-23
EDWARD ASTON
Director 2018-02-12
LEIGH MARTIN POMLETT
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'DONOGHUE
Director 2014-08-28 2018-02-14
STEPHEN ROY KING
Director 2013-11-05 2014-08-28
IAN ALAN DEGNAN
Director 2013-03-06 2013-11-06
RUBIN J MCDOUGAL
Director 2013-03-05 2013-11-06
STEPHEN ROY KING
Director 2009-12-23 2013-03-06
RAPHAEL MARIA KAREL EUGENE SENDEN
Director 2008-04-02 2009-12-30
NICHOLAS JOHN CULLEN
Director 2008-06-17 2009-09-30
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2003-01-01 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2005-02-09 2009-05-08
WENDY ANNE GARRAWAY
Company Secretary 2008-04-02 2008-08-31
PAUL BOSTOCK
Director 2000-09-16 2008-03-25
NEIL CROSSTHWAITE
Director 2000-09-16 2008-03-25
JOHN THOMAS YATES
Director 2000-09-16 2006-06-30
GERARD FRANCIS GINTY
Company Secretary 2001-02-21 2003-01-01
HARLEY JOHN BARNARD
Director 1991-06-08 2002-10-31
PHILIP JAMES BARNARD
Director 1991-06-08 2002-07-17
ANDREW LAWRENCE KENNEDY CARTER
Director 1991-06-08 2002-04-05
PETER CHARLES CARTER
Director 1991-06-08 2002-04-05
ANDREW LAWRENCE KENNEDY CARTER
Company Secretary 1991-06-08 2001-02-21
JACK OAKLEY BARNARD
Director 1991-06-08 2000-09-16
IAN WILLIAM FRAZER
Director 1998-12-09 2000-09-16
TIMOTHY PATRICK EATON HAMMOND
Director 1993-12-08 2000-09-16
ROGER CLIFFORD HUTT
Director 1991-06-08 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ASTON F.J.TYTHERLEIGH & CO.LIMITED Director 2018-02-12 CURRENT 1956-10-01 Active - Proposal to Strike off
EDWARD ASTON CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2018-02-12 CURRENT 1998-08-05 Active
EDWARD ASTON NEWSFAST LIMITED Director 2018-02-12 CURRENT 1978-10-19 Active - Proposal to Strike off
EDWARD ASTON NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2018-02-12 CURRENT 1982-04-06 Active - Proposal to Strike off
EDWARD ASTON CEVA SHOWFREIGHT LIMITED Director 2018-02-12 CURRENT 1972-04-14 Active
EDWARD ASTON CEVA DISTRIBUTION LIMITED Director 2018-02-12 CURRENT 1977-05-17 Active - Proposal to Strike off
EDWARD ASTON CEVA LOGISTICS LIMITED Director 2018-02-12 CURRENT 1976-12-17 Active
EDWARD ASTON CEVA AUTOMOTIVE LOGISTICS UK LIMITED Director 2018-02-12 CURRENT 1975-01-23 Active - Proposal to Strike off
EDWARD ASTON CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2018-02-12 CURRENT 1974-11-14 Active
EDWARD ASTON CEVA NETWORK LOGISTICS LIMITED Director 2018-02-12 CURRENT 1999-02-25 Active
EDWARD ASTON MOVING THE WORLD Director 2018-02-12 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/24 FROM PO Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
2022-01-05CH01Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-31AP03Appointment of Ms Tracy Amanda Moore as company secretary on 2020-07-27
2020-07-23TM02Termination of appointment of Dawn Amanda Wetherall on 2020-07-22
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2018-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210036
2018-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210035
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-07-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007184210030
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007184210029
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210034
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 851500
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 851500
2015-12-31AR0115/12/15 FULL LIST
2015-06-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 851500
2014-12-29AR0115/12/14 FULL LIST
2014-09-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-03AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 27
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 24
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210031
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210032
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210033
2014-03-17RES01ADOPT ARTICLES 12/03/2014
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 851500
2014-01-03AR0115/12/13 FULL LIST
2013-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-06AP01DIRECTOR APPOINTED MR STEPHEN ROY KING
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEGNAN
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RUBIN MCDOUGAL
2013-10-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-12RES13PROMOTING SUCCESS OF COMPANY/BENEFITS AND ADVANTAGES 12/07/2013
2013-08-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210030
2013-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 25
2013-05-14RES01ADOPT ARTICLES 30/04/2013
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210029
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184210028
2013-03-07AP01DIRECTOR APPOINTED MR RUBIN J MCDOUGAL
2013-03-07AP01DIRECTOR APPOINTED MR IAN ALAN DEGNAN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2013-01-10AR0115/12/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-12-28AR0115/12/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY KING / 04/01/2011
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-12-30AR0115/12/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-02-16AR0115/12/09 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED STEPHEN ROY KING
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL SENDEN
2009-12-30AP03SECRETARY APPOINTED DAWN AMANDA WETHERALL
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CULLEN
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-10-02288aDIRECTOR APPOINTED LEIGH MARTIN POMLETT
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RUPERT NICHOLS
2009-02-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY WENDY GARRAWAY
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED NICHOLAS JOHN CULLEN
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOSTOCK
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL CROSSTHWAITE
2008-04-15288aSECRETARY APPOINTED WENDY ANNE GARRAWAY
1988-09-15Full group accounts made up to 1987-12-31
1987-07-30Full group accounts made up to 1986-12-31
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CEVA CONTAINER LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEVA CONTAINER LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2013-07-25 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
2013-05-13 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2012-02-09 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-12-31 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-04-06 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2009-10-21 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2009-07-22 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-21 Outstanding CREDIT SUISSE (THE "ADMINISTRATIVE AGENT")
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2007-08-13 Satisfied THE BANK OF NEW YORK
UK COLLATERAL DOCUMENT SUPPLEMENTAL LOAN NOTE ASSIGNMENT 2007-02-06 Outstanding CREDIT SUISSE AS ADMINISTRATIVE AGENT FOR THE BENEFIT OF THE SECURED PARTIES
UK COLLATERAL DOCUMENT - FIXED AND FLOATING SECURITY DOCUMENT 2006-12-13 Outstanding CREDIT SUISSE CAYMAN ISLANDS BRANCH AS ADMINISTRATIVE AGENT FOR THE BENEFIT OF THE SECUREDPARTIES
LEGAL CHARGE 1994-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-06-04 Satisfied SOCIETE GENERALE MERCHANT BANK PLC
MORTGAGE 1986-06-20 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1986-06-20 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1982-12-31 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
MORTGAGE 1981-03-19 Satisfied FFI (UK FINANCE) LIMITED
MORTGAGE 1981-03-03 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
MORTGAGE 1980-03-11 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
SUPPLEMENTAL LEGAL CHARGE 1979-10-29 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
SUPPLEMENTAL LEGAL CHARGE 1979-10-29 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
SUPPLEMENTAL LEGAL CHARGE 1979-10-29 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
SUPPLEMENTAL LEGAL CHARGE 1979-10-29 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
FOURTH LOAN AGREEMENT 1978-03-16 Satisfied THE INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
CHARGE 1973-04-03 Satisfied THE INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD.
SINGLE DEBENTURE 1970-08-11 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL CHARGE 1970-06-30 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATIONS LIMITED
DEBENTURE 1970-05-06 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATIONS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEVA CONTAINER LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of CEVA CONTAINER LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEVA CONTAINER LOGISTICS LIMITED
Trademarks
We have not found any records of CEVA CONTAINER LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVA CONTAINER LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CEVA CONTAINER LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEVA CONTAINER LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEVA CONTAINER LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEVA CONTAINER LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.