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

CEVA FREIGHT (UK) LIMITED

CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
01146292
Private Limited Company
Active

Company Overview

About Ceva Freight (uk) Ltd
CEVA FREIGHT (UK) LIMITED was founded on 1973-11-19 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active". Ceva Freight (uk) 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 FREIGHT (UK) LIMITED
 
Legal Registered Office
CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Previous Names
EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED03/12/2007
Filing Information
Company Number 01146292
Company ID Number 01146292
Date formed 1973-11-19
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 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226316875  
Last Datalog update: 2024-03-06 12:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVA FREIGHT (UK) 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.
Companies with same name CEVA FREIGHT (UK) LIMITED
The following companies were found which have the same name as CEVA FREIGHT (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEVA FREIGHT (UK) HOLDING COMPANY LIMITED CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA Active Company formed on the 1998-08-05
CEVA FREIGHT (UK) HOLDINGS LIMITED CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA Active Company formed on the 2001-10-24

Company Officers of CEVA FREIGHT (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2009-01-07
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 2013-03-05 2013-11-06
RUBIN J MCDOUGAL
Director 2013-03-05 2013-11-06
STEPHEN ROY KING
Director 2009-12-23 2013-03-06
NICHOLAS JOHN CULLEN
Director 2008-12-17 2009-09-30
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2008-08-31 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2007-08-10 2009-05-08
DEBORAH ANN COLLINS
Director 2008-07-04 2008-12-10
WENDY ANNE GARRAWAY
Company Secretary 2008-03-31 2008-08-31
DAVID JAMES CLEARY
Director 2007-11-12 2008-04-04
WINTERS KEITH
Director 2005-08-01 2007-08-02
ANTHONY MICHAEL BIRD
Company Secretary 2005-06-21 2007-04-20
TONY BIRD
Director 2005-06-01 2007-04-20
CHARLES H LEONARD
Director 2006-10-23 2007-03-09
PATRICK JOHN COONEY
Director 2003-08-01 2005-07-19
MARTIN MCDONNELL
Company Secretary 2005-04-27 2005-06-21
MARTIN MCDONNELL
Director 2005-04-27 2005-06-21
YAMILA BORGES
Company Secretary 2002-09-01 2005-04-28
YAMILA BORGES
Director 2002-09-01 2005-04-28
JOHN LELAND MAGEE
Director 2002-11-01 2004-12-31
DECLAN KENNA
Director 2002-11-01 2003-12-01
STEVEN MICHAEL HERREID
Company Secretary 2001-03-07 2002-09-01
STEVEN MICHAEL HERREID
Director 2001-08-17 2002-09-01
STEVE MORRISON
Director 2001-03-07 2002-09-01
ROBERT KENNIS
Company Secretary 1998-10-29 2001-03-07
ANTHONY GRATTAN HOOEY
Director 1998-10-29 2001-03-07
ROBERT KENNIS
Director 1998-10-29 2001-03-07
DAVID IAN BEATON
Director 1998-10-29 2000-05-31
ZARYAB YOUSAF SHEIKH
Company Secretary 1994-09-01 1998-10-29
PETER GIBERT
Director 1992-10-25 1998-10-29
WAYNE FAIRBANKS
Company Secretary 1992-10-25 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN AMANDA WETHERALL CEVA LOGISTICS LIMITED Company Secretary 2009-01-07 CURRENT 1976-12-17 Active
DAWN AMANDA WETHERALL CEVA SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2009-01-07 CURRENT 1974-11-14 Active
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 CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED MS DEBORAH GODKIN
2023-05-03DIRECTOR APPOINTED MR HUW RUSSELL JENKINS
2023-05-03DIRECTOR APPOINTED MR PAUL ANDREW FARR
2023-05-03DIRECTOR APPOINTED MISS THARSHANA NAGULAN JEYAKUMAR
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL 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
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 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
2019-11-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-24AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920024
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920023
2018-08-03MEM/ARTSARTICLES OF ASSOCIATION
2018-08-03RES01ADOPT ARTICLES 03/08/18
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920022
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011462920017
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011462920015
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920021
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 537792
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011462920020
2016-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011462920019
2016-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011462920018
2016-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011462920017
2016-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011462920016
2016-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011462920015
2016-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 537792
2015-11-06AR0125/10/15 FULL LIST
2015-11-06AR0125/10/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 537792
2014-10-31AR0125/10/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2014-09-04AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920018
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920019
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920020
2014-03-17RES01ADOPT ARTICLES 12/03/2014
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 537792
2013-11-07AR0125/10/13 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY KING / 05/11/2013
2013-11-06AP01DIRECTOR APPOINTED MR STEPHEN ROY KING
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RUBIN MCDOUGAL
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEGNAN
2013-08-13RES13PROMOTING SUCCESS OF COMPANY 12/07/2013
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920017
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920016
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011462920015
2013-03-07AP01DIRECTOR APPOINTED MR RUBIN J MCDOUGAL
2013-03-07AP01DIRECTOR APPOINTED MR IAN ALAN DEGNAN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2012-11-16AR0125/10/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-10AR0125/10/11 FULL LIST
2011-10-05AAFULL 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: 13
2010-11-16AR0125/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-26AP01DIRECTOR APPOINTED STEPHEN ROY KING
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SIDLER
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL SENDEN
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH MARTIN POMLETT / 30/12/2009
2009-12-30AP03APPOINT PERSON AS SECRETARY
2009-12-30AR0125/10/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO SIDLER / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL MARIA KAREL EUGENE SENDEN / 30/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN AMANDA WETHERALL / 30/12/2009
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CULLEN
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-10-02288aDIRECTOR APPOINTED LEIGH MARTIN POMLETT
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RUPERT HENRY CONQUEST NICHOLS LOGGED FORM
2009-03-20288aSECRETARY APPOINTED DAWN AMANDA WETHERALL
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH COLLINS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
We could not find any licences issued to CEVA FREIGHT (UK) 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 FREIGHT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 PART of the property or undertaking has been released and no longer forms part of the charge CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 PART of the property or undertaking has been released and no longer forms part of the charge LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 PART of the property or undertaking has been released and no longer forms part of the charge LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2013-07-25 PART of the property or undertaking has been released and no longer forms part of the charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
2013-05-13 PART of the property or undertaking has been released and no longer forms part of the charge LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 PART of the property or undertaking has been released and no longer forms part of the charge 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
STANDARD SECURITY DATED 6 OCTOBER 2009 AND 21 OCTOBER 2009 2009-10-21 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
STANDARD SECURITY DATED 21 JULY 2009 AND 31 JULY 2009 2009-07-31 Satisfied 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
RENT DEPOSIT DEED 2007-11-23 Satisfied MANCHESTER AIRPORT PLC
FIRST STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 NOVEMBER 2007, DATED 25 OCTOBER 2007 AND 2007-10-31 Satisfied CREDIT SUISSE AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE
SECOND STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 NOVEMBER 2007, DATED 25 OCTOBER 2007 AND 2007-10-31 Satisfied THE BANK OF NEW YORK ACTING FOR ITSELF AND IN ITS CAPACITY AS COLLATERAL AGENT AND TRUSTEE
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-21 PART of the property or undertaking has been released and no longer forms part of the charge CREDIT SUISSE (THE "ADMINISTRATIVE AGENT")
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2007-08-13 Satisfied THE BANK OF NEW YORK
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY, F.J. TYTHERLEIGH & CO. LIMITED AND EAGLE GLOBAL LOGISTICS (UK) LIMITED (TOGETHER THE "CHARGORS" EACH A "CHARGOR") AND THE CHARGEE (THE "SECURITY TRUSTEE") 2001-11-09 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION
EQUITABLE MORTGAGE OVER SECURITIES 2001-11-09 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION
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 FREIGHT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CEVA FREIGHT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEVA FREIGHT (UK) LIMITED
Trademarks
We have not found any records of CEVA FREIGHT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVA FREIGHT (UK) 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 (52241 - Cargo handling for water transport activities) as CEVA FREIGHT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CEVA FREIGHT (UK) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council TRELAWNY HOUSE THE DOCK FELIXSTOWE, SUFFOLK IP11 3BH 56,50001.07.2012
20 LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6SB 219,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CEVA FREIGHT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-06-0184139100Parts of pumps for liquids, n.e.s.
2015-04-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2015-02-0130021010Antisera
2014-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2014-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2013-06-0190271010Electronic gas or smoke analysis apparatus
2013-06-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-04-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-04-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-08-0116041100Prepared or preserved salmon, whole or in pieces (excl. minced)
2012-08-0116041411Prepared or preserved tunas and skipjack, whole or in pieces, in vegetable oil (excl. minced)
2012-08-0116041418Prepared or preserved tunas and skipjack (excl. minced, fillets known as "loins" and such products in vegetable oil)
2012-08-0116042010Prepared or preserved salmon (excl. whole or in pieces)
2012-08-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-07-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-02-0184811019Pressure-reducing valves of cast iron or steel (not combined with filters or lubricators)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-08-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2011-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-07-0185258030Digital cameras
2011-07-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2011-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-04-0148201050Diaries with calendars, of paper or paperboard
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-01-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0184141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps
2010-10-0185234025
2010-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-05-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEVA FREIGHT (UK) 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 FREIGHT (UK) 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.