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

NACCO (U.K.) LIMITED

Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove, B61 0GD,
Company Registration Number
02435568
Private Limited Company
Liquidation

Company Overview

About Nacco (u.k.) Ltd
NACCO (U.K.) LIMITED was founded on 1989-10-24 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Nacco (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NACCO (U.K.) LIMITED
 
Legal Registered Office
Unit 2 Topaz Business Park
Birmingham Road
Bromsgrove
B61 0GD
Other companies in CW1
 
Filing Information
Company Number 02435568
Company ID Number 02435568
Date formed 1989-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-10-03
Return next due 2022-10-17
Type of accounts SMALL
Last Datalog update: 2024-04-11 18:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NACCO (U.K.) 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 NACCO (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LINDA SEUFERT
Company Secretary 2015-08-01
FLORENCE CHALAMEL
Director 2015-08-01
DANIEL DI STEFANO
Director 2014-01-31
ROBERTA FABBRI
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL COX
Company Secretary 2008-05-12 2015-08-01
DAVID MACNAUGHTON
Director 1992-10-24 2014-01-31
BERNARD MCDONNELL
Company Secretary 1992-10-24 2008-05-09

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
2024-04-11Voluntary liquidation. Notice of members return of final meeting
2022-10-10Voluntary liquidation declaration of solvency
2022-10-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-10Appointment of a voluntary liquidator
2022-10-10600Appointment of a voluntary liquidator
2022-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-30
2022-10-10LIQ01Voluntary liquidation declaration of solvency
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024355680009
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024355680008
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024355680010
2022-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024355680010
2021-11-23SH19Statement of capital on 2021-11-23 GBP 2
2021-11-23SH20Statement by Directors
2021-11-23CAP-SSSolvency Statement dated 22/11/21
2021-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-15PSC02Notification of Vtg Rail Uk Ltd as a person with significant control on 2019-07-26
2021-10-15PSC07CESSATION OF VTG AKTIENGESELLSCHAFT AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED MR MARK STEVENSON
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO FISCHER
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-09-30RES13Resolutions passed:
  • Company documents/company business 09/05/2020
  • ADOPT ARTICLES
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024355680006
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15CC04Statement of company's objects
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024355680010
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-24AP01DIRECTOR APPOINTED DR HEIKO FISCHER
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE CHALAMEL
2018-10-19AP01DIRECTOR APPOINTED MR ROBERT KEVIN BROOK
2018-10-19TM02Termination of appointment of Linda Seufert on 2018-10-04
2018-10-16PSC07CESSATION OF CIT GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16PSC02Notification of Vtg Aktiengesellschaft as a person with significant control on 2018-10-04
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024355680007
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024355680006
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-04CH01Director's details changed for Mr Daniel Di Stefano on 2016-10-03
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-24RP04
2016-04-05SH0131/03/16 STATEMENT OF CAPITAL GBP 2000
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP03Appointment of Ms Linda Seufert as company secretary on 2015-08-01
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Office 3 the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COX
2015-08-26AP01DIRECTOR APPOINTED MS FLORENCE CHALAMEL
2015-08-26AP01DIRECTOR APPOINTED MS ROBERTA FABBRI
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0103/10/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AP01DIRECTOR APPOINTED MR DANIEL DI STEFANO
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACNAUGHTON
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0103/10/13 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-24AR0103/10/12 FULL LIST
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL COX / 18/08/2012
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0103/10/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AR0103/10/10 FULL LIST
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0SJ
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-29AR0103/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACNAUGHTON / 29/10/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28288aSECRETARY APPOINTED MR ANDREW MICHAEL COX
2008-10-28363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY BERNARD MCDONNELL
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-08363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-10-14363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-18363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/01
2001-10-28363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-07363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-19363sRETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-27363xRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1995-10-26244DELIVERY EXT'D 3 MTH 31/12/94
1994-11-02363xRETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS
1994-09-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-30363xRETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS
1993-10-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-11363xRETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS
1992-09-14AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-12-20363xRETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS
1991-05-07AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-04-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
492 - Freight rail transport
49200 - Freight rail transport

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NACCO (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-07
Notices to2022-10-07
Resolution2022-10-07
Fines / Sanctions
No fines or sanctions have been issued against NACCO (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding DVB BANK SE, PLATZ DER REPUBLIK 6, 60325 FRANKFURT AM MAIN, GERMANY (AS SECURTY TRUSTEE)
2016-12-06 Outstanding DVB BANK SE, PLATZ DER REPUBLIK 6, 60325 FRANKFURT AM MAIN, GERMANY (AS SECURTY TRUSTEE)
RAILWAY WAGONS MORTGAGE 2013-02-15 Satisfied DVB BANK SE
RENT DEPOSIT DEED 2010-04-30 Outstanding THE QUEEN'S MOST EXCELLENT MAJESTY
CHARGE 2003-03-04 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE BETWEEN TRANSRAIL SNC ("TRANSRAIL"), NACCO S.A. AND NACCO (U.K.) LIMITED (THE "AGENTS") AND KREDITANSTALT FUR WIEDERAUFBAU (THE "BANK") 2002-05-28 Satisfied KREDITANSTALT FUR WIEDERAUFBAU
LEGAL CHARGE 1990-04-18 Outstanding SWISS BANK CORPORATION
Intangible Assets
Patents
We have not found any records of NACCO (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NACCO (U.K.) LIMITED
Trademarks
We have not found any records of NACCO (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NACCO (U.K.) 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 (49200 - Freight rail transport) as NACCO (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NACCO (U.K.) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNACCO (U.K.) LIMITEDEvent Date2022-10-07
Company Number: 02435568 Name of Company: NACCO (U.K.) LIMITED Nature of Business: 49200 - Freight rail transport, 77390 - Renting and leasing of other machinery, equipment and tangible goods not elseā€¦
 
Initiating party Event TypeNotices to
Defending partyNACCO (U.K.) LIMITEDEvent Date2022-10-07
 
Initiating party Event TypeResolution
Defending partyNACCO (U.K.) LIMITEDEvent Date2022-10-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NACCO (U.K.) 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 NACCO (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3