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

IHC MERWEDE UK LIMITED

71 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EF,
Company Registration Number
06455513
Private Limited Company
Active

Company Overview

About Ihc Merwede Uk Ltd
IHC MERWEDE UK LIMITED was founded on 2007-12-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Ihc Merwede Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
IHC MERWEDE UK LIMITED
 
Legal Registered Office
71 GREY STREET
NEWCASTLE UPON TYNE
NE1 6EF
Other companies in NE43
 
Previous Names
DUNWILCO (1515) LIMITED06/03/2008
Filing Information
Company Number 06455513
Company ID Number 06455513
Date formed 2007-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHC MERWEDE 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.

Company Officers of IHC MERWEDE UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRIGGS
Company Secretary 2018-02-21
PAUL CRAIG HARDISTY
Director 2015-11-27
DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PATTISON
Company Secretary 2016-08-19 2018-02-21
GEORGE NEIL TURNBULL SALVESEN
Company Secretary 2011-11-09 2016-08-19
MARK BROK
Director 2011-12-22 2014-09-03
MARC PREVOO
Director 2011-01-20 2011-12-22
DAVID WHITEHOUSE
Company Secretary 2011-07-20 2011-11-09
JOHN SMITHSON YOUNG
Director 2008-10-22 2011-08-12
JOHN SMITHSON YOUNG
Company Secretary 2008-05-07 2011-07-20
TOBY JAMES BAILEY
Director 2008-10-22 2011-07-01
JOHN PATRICK SEBASTIAN BOER
Director 2008-10-22 2011-01-20
FREDERIK BROUWER
Director 2008-03-06 2008-10-22
GOVERT LEONARDUS MARIA HAMERS
Director 2008-03-06 2008-10-22
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-12-17 2008-05-07
D.W. DIRECTOR 1 LIMITED
Director 2007-12-17 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CRAIG HARDISTY IHC FHP LIMITED Director 2015-10-31 CURRENT 1986-08-07 Active
PAUL CRAIG HARDISTY IHC CONCEPT LIMITED Director 2015-02-17 CURRENT 1999-06-17 Active - Proposal to Strike off
PAUL CRAIG HARDISTY ROYAL IHC LIMITED Director 2014-09-01 CURRENT 1997-04-03 Active
PAUL CRAIG HARDISTY PARATY MANAGEMENT SERVICES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Liquidation
DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE IHC FHP LIMITED Director 2015-10-31 CURRENT 1986-08-07 Active
DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE IHC IQIP UK LTD Director 2014-04-08 CURRENT 1985-09-09 Liquidation
DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE ROYAL IHC LIMITED Director 2014-04-08 CURRENT 1997-04-03 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
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 064555130004
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTOON PAUL MARIE VAN DER HARTEN
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTOON PAUL MARIE VAN DER HARTEN
2023-01-09CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS WILLEM VAN DER SNEL
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Unit 11 Stocksfield Hall Stocksfield Northumberland NE43 7TN
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Unit 11 Stocksfield Hall Stocksfield Northumberland NE43 7TN
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDRE LUIZ MERLINO DE FREITAS
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LUIZ MERLINO DE FREITAS
2022-01-13DIRECTOR APPOINTED CORNELIS WILLEM VAN DER SNEL
2022-01-13DIRECTOR APPOINTED ANTOON PAUL MARIE VAN DER HARTEN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR GERBEN MARIUS EGGINK
2022-01-13DIRECTOR APPOINTED JAN-PIETER KLAVER
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GERBEN MARIUS EGGINK
2022-01-13AP01DIRECTOR APPOINTED CORNELIS WILLEM VAN DER SNEL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19AP01DIRECTOR APPOINTED MR GERBEN MARIUS EGGINK
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064555130003
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE
2020-04-14TM02Termination of appointment of Andrew Briggs on 2020-04-14
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-20MEM/ARTSARTICLES OF ASSOCIATION
2019-08-15RES01ADOPT ARTICLES 15/08/19
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064555130002
2019-07-29AP01DIRECTOR APPOINTED MR ANDRE LUIZ MERLINO DE FREITAS
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG HARDISTY
2019-01-24PSC08Notification of a person with significant control statement
2019-01-14PSC07CESSATION OF IHC MERWEDE GUERNSEY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-06SH0120/11/18 STATEMENT OF CAPITAL GBP 21000001
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22AP03Appointment of Mr Andrew Briggs as company secretary on 2018-02-21
2018-02-21TM02Termination of appointment of Philip Pattison on 2018-02-21
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 21000000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19AP03Appointment of Mr Philip Pattison as company secretary on 2016-08-19
2016-08-19TM02Termination of appointment of George Neil Turnbull Salvesen on 2016-08-19
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 21000000
2015-12-22AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR PAUL CRAIG HARDISTY
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 21000000
2014-12-22AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROK
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP01DIRECTOR APPOINTED MR DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 21000000
2014-01-31AR0117/12/13 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0117/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0117/12/11 FULL LIST
2012-01-09MEM/ARTSARTICLES OF ASSOCIATION
2012-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-09RES01ALTER ARTICLES 22/12/2011
2012-01-09SH0122/12/11 STATEMENT OF CAPITAL GBP 21000000
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC PREVOO
2012-01-03AP01DIRECTOR APPOINTED MR MARK BROK
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GEORGE TURNBULL SALVESEN / 23/11/2011
2011-11-09AP03SECRETARY APPOINTED MR NEIL GEORGE TURNBULL SALVESEN
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHOUSE
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM BROOMHAUGH HOUSE RIDING MILL HEXHAM NORTHUMBERLAND NE44 6EG ENGLAND
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 20/07/2011
2011-07-20AP03SECRETARY APPOINTED MR DAVID WHITEHOUSE
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BAILEY
2011-01-27AP01DIRECTOR APPOINTED MR MARC PREVOO
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOER
2011-01-10AR0117/12/10 FULL LIST
2010-12-15MISCAUDITOR'S RESIGNATION
2010-12-03AUDAUDITOR'S RESIGNATION
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05AR0117/12/09 FULL LIST
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM BROOMHAUGH HOUSE BROOMHAUGH RIDING MILL HEXHAM NORTHUMBERLAND NE44 6EG
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITHSON YOUNG / 17/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK SEBASTIAN BOER / 17/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES BAILEY / 17/12/2009
2010-01-04AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-14363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED JOHN PATRICK SEBASTIAN BOER
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-03288aDIRECTOR APPOINTED JOHN YOUNG
2008-11-03288aDIRECTOR APPOINTED TOBY JAMES BAILEY
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GOVERT HAMERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR FREDERIK BROUWER
2008-06-04288aSECRETARY APPOINTED JOHN YOUNG
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-23123NC INC ALREADY ADJUSTED 07/05/08
2008-05-23RES04GBP NC 1000/3000000 07/05/2008
2008-05-23225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2008-05-2388(2)AD 07/05/08 GBP SI 2999999@1=2999999 GBP IC 1/3000000
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2008-04-16288aDIRECTOR APPOINTED FREDERIK BROUWER
2008-04-16288aDIRECTOR APPOINTED GOVERT LEONARDUS MARIA HAMERS
2008-03-06CERTNMCOMPANY NAME CHANGED DUNWILCO (1515) LIMITED CERTIFICATE ISSUED ON 06/03/08
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IHC MERWEDE 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 IHC MERWEDE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT SECURITY 2008-11-07 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK BA (T/A RABOBANK INTERNATIONAL) AND ITS SUCCESSOR(S) AS SECURITY AGENT (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of IHC MERWEDE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IHC MERWEDE UK LIMITED
Trademarks
We have not found any records of IHC MERWEDE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IHC MERWEDE 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 (70100 - Activities of head offices) as IHC MERWEDE UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IHC MERWEDE UK 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 IHC MERWEDE 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 IHC MERWEDE 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.