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

CARGOBULL FINANCE LIMITED

2ND FLOOR, BUILDING 1 MARLINS MEADOW, CROXLEY PARK, WATFORD, HERTFORDSHIRE, WD18 8YA,
Company Registration Number
04122590
Private Limited Company
Active

Company Overview

About Cargobull Finance Ltd
CARGOBULL FINANCE LIMITED was founded on 2000-12-11 and has its registered office in Watford. The organisation's status is listed as "Active". Cargobull Finance 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
CARGOBULL FINANCE LIMITED
 
Legal Registered Office
2ND FLOOR, BUILDING 1 MARLINS MEADOW
CROXLEY PARK
WATFORD
HERTFORDSHIRE
WD18 8YA
Other companies in WD18
 
Filing Information
Company Number 04122590
Company ID Number 04122590
Date formed 2000-12-11
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 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB766812695  
Last Datalog update: 2024-01-09 11:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGOBULL FINANCE 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 CARGOBULL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
THIES JOHANNES PHILIPP ENGERING
Director 2017-09-12
DUNCAN JOHN HULLIS
Director 2014-11-17
SIMON JOHN TRUDGEON
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WOOLDRIDGE
Director 2013-11-28 2018-03-13
RENE TEO ROELFSEMA
Director 2001-04-02 2017-09-12
ALESSIA FRISINA
Company Secretary 2012-01-16 2015-06-11
ROBERT WREN CERIBELLI
Director 2008-10-16 2014-11-17
ALESSIA FRISINA
Director 2012-01-16 2013-11-28
VIJAY CHANDULAL SHAH
Director 2012-01-16 2013-11-28
JOHN BLYTH
Company Secretary 2010-02-18 2012-01-16
PRIYESH SHAH
Company Secretary 2001-01-22 2010-02-18
NIGEL PEARCE
Director 2005-11-25 2008-06-13
DAVID KILLIAN DENNEHY
Director 2002-08-30 2005-11-25
SIMON WARBEY
Director 2001-01-22 2002-08-30
PRIYESH SHAH
Director 2001-01-22 2001-04-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-11 2001-01-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-11 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN HULLIS AGCO FINANCE LIMITED Director 2015-03-26 CURRENT 1990-07-11 Active
DUNCAN JOHN HULLIS AGRICREDIT LIMITED Director 2014-11-17 CURRENT 2009-06-23 Dissolved 2015-12-23
DUNCAN JOHN HULLIS AGRICULTURAL EQUIPMENT FINANCE LIMITED Director 2014-11-17 CURRENT 1994-11-18 Dissolved 2015-12-23
DUNCAN JOHN HULLIS BROADCAST & PROFESSIONAL FINANCE LIMITED Director 2014-11-17 CURRENT 1994-11-18 Dissolved 2015-12-23
DUNCAN JOHN HULLIS CAPITAL ASSET FINANCE LIMITED Director 2014-11-17 CURRENT 1993-04-16 Liquidation
DUNCAN JOHN HULLIS DE LAGE LANDEN LEASING LIMITED Director 2014-11-17 CURRENT 1989-05-04 Active
DUNCAN JOHN HULLIS DE LAGE LANDEN MATERIALS HANDLING LTD Director 2014-11-17 CURRENT 2001-03-07 Dissolved 2018-05-28
DUNCAN JOHN HULLIS DE LAGE LANDEN LIMITED Director 2014-11-17 CURRENT 1992-12-17 Active
SIMON JOHN TRUDGEON DE LAGE LANDEN LEASING LIMITED Director 2018-03-13 CURRENT 1989-05-04 Active
SIMON JOHN TRUDGEON DE LAGE LANDEN LIMITED Director 2018-03-13 CURRENT 1992-12-17 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
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Building 7 Croxley Park Hatters Lane Watford WD18 8YN England
2023-12-04Director's details changed for Mr Duncan John Hullis on 2023-12-04
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-21PSC02Notification of Cargobull Finance Holding Bv as a person with significant control on 2020-12-17
2020-12-21PSC09Withdrawal of a person with significant control statement on 2020-12-21
2020-11-30AP01DIRECTOR APPOINTED MR LEO VAN DEN DUNGEN
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR THIES JOHANNES PHILIPP ENGERING
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16AP01DIRECTOR APPOINTED SIMON JOHN TRUDGEON
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WOOLDRIDGE
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Building 7 Croxley Green Buisness Park Hatters Lane Watford WD18 8YN
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RENE ROELFSEMA
2017-09-12AP01DIRECTOR APPOINTED MR THIES JOHANNES PHILIPP ENGERING
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RENE ROELFSEMA
2017-09-12AP01DIRECTOR APPOINTED MR THIES JOHANNES PHILIPP ENGERING
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 6599999
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 6599999
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-06-19TM02Termination of appointment of Alessia Frisina on 2015-06-11
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12MISCSection 517,519,523
2015-03-10AUDAUDITOR'S RESIGNATION
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 6599999
2014-12-17AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED DUNCAN JOHN HULLIS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WREN CERIBELLI
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY SHAH
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALESSIA FRISINA
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 6599999
2013-12-12AR0111/12/13 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED DAVID JAMES WOOLDRIDGE
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0111/12/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-26AP01DIRECTOR APPOINTED VIJAY CHANDULAL SHAH
2012-01-26TM01TERMINATE DIR APPOINTMENT
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLYTH
2012-01-26AP01DIRECTOR APPOINTED ALESSIA FRISINA
2012-01-26AP03SECRETARY APPOINTED ALESSIA FRISINA
2011-12-30AR0111/12/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19RES13RESTRICTION ON LIMIT OF SHARES REMOVED 20/12/2010
2010-12-15AR0111/12/10 FULL LIST
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0111/12/09 FULL LIST
2010-02-18AP03SECRETARY APPOINTED JOHN BLYTH
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE TEO ROELFSEMA / 18/02/2010
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PRIYESH SHAH
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SUITE 2A BUILDING 8 CROXLEY GREEN BUSINESS PARK WATFORD HERTS WD18 8EZ
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, SUITE 2A BUILDING 8 CROXLEY GREEN BUSINESS PARK, WATFORD, HERTS, WD18 8EZ
2009-01-0588(2)AD 31/12/08 GBP SI 1000000@1=1000000 GBP IC 2550000/3550000
2008-12-24363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288aDIRECTOR APPOINTED ROBERT WREN CERIBELLI
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PEARCE
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 2A RUSHMOOR COURT CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8EZ
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM, SUITE 2A RUSHMOOR COURT, CROXLEY BUSINESS PARK, WATFORD, HERTFORDSHIRE, WD18 8EZ
2008-01-07363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-1588(2)RAD 14/01/07--------- £ SI 500000@1=500000 £ IC 2550000/3050000
2006-12-21363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06288bDIRECTOR RESIGNED
2002-09-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
We could not find any licences issued to CARGOBULL FINANCE 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 CARGOBULL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2012-02-08 Outstanding CIT EQUIPMENT FINANCE (UK) LIMITED
SECURITY ASSIGNMENT 2012-02-03 Satisfied HITACHI CAPITAL UK PLC
SECURITY ASSIGNMENT 2011-05-10 Outstanding ING LEASE (UK) LIMITED
SECURITY ASSIGNMENT 2011-05-07 Outstanding KEY EQUIPMENT FINANCE LIMITED
SECURITY ASSIGNMENT 2011-05-05 Outstanding CLOSE LEASING LIMITED
ASSIGNMENT MADE PURSUANT TO A SECURITY ASSIGNMENT 2011-04-30 Outstanding GE CAPITAL EQUIPMENT FINANCE LIMITED
SECURITY ASSIGNMENT 2010-06-05 Satisfied CLOSE LEASING LIMITED
SECURITY ASSIGNMENT 2005-10-11 Satisfied ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
SECURITY ASSIGNMENT 2005-10-03 Satisfied KEY EQUIPMENT FINANCE LIMITED
SECURITY ASSIGNMENT 2005-08-13 Satisfied HITACHI CAPITAL (UK) PLC
SECURITY ASSIGNMENT 2005-08-09 Satisfied BARCLAYS TECHNOLOGY FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CARGOBULL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGOBULL FINANCE LIMITED
Trademarks
We have not found any records of CARGOBULL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
4
CHARGE OVER RENTAL AND HIRE AGREEMENTS 2

We have found 6 mortgage charges which are owed to CARGOBULL FINANCE LIMITED

Income
Government Income
We have not found government income sources for CARGOBULL FINANCE 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 (77110 - Renting and leasing of cars and light motor vehicles) as CARGOBULL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARGOBULL FINANCE 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 CARGOBULL FINANCE 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 CARGOBULL FINANCE 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.