Company NameCABB UK Limited
DirectorsThomas Franz-Josef Eizenhofer and Tobias Schalow
Company StatusActive
Company Number04215175
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 10 months ago)
Previous NameSf - Chem UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Thomas Franz-Josef Eizenhofer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed23 November 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMr Tobias Schalow
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameMr Tobias Schalow
StatusCurrent
Appointed01 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameKilian Schumacher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleFinancial Director
Correspondence AddressHinterer Steinacker 29
Olton
4600
Switzerland
Director NameHans Peter Trippmacher
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSt Jakobstrasse Ik
Basel
4052
Foreign
Secretary NameKilian Schumacher
NationalitySwiss
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleFinancial Director
Correspondence AddressHinterer Steinacker 29
Olton
4600
Switzerland
Director NameManfred Schade
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2008)
RoleHead Bu Chemicals
Correspondence Address69, Rue De La Bataille
Mulhouse
68200
France
Director NameRoland Eberenz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2011)
RoleHead Of Finance
Country of ResidenceGermany
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameRoland Eberenz
NationalityGerman
StatusResigned
Appointed01 March 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2011)
RoleHead Of Finance
Country of ResidenceGermany
Correspondence AddressBergstrasse 10
Gundelfingen
D-79194 Freiburg I.Breisgau
Germany
Director NameDr Robert Dahinden
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2008(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCabb Ag 150306 Dungerstrasse 81
4133 Pratteln
Basel-Land
Switzerland
Director NameChristian Nolte
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2011(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2019)
RoleHead Of Finance & Controlling
Country of ResidenceFrance
Correspondence AddressCabb Ag 150306 Dungerstrasse 81
4133 Pratteln
Basel-Land
Switzerland
Secretary NameChristian Nolte
NationalityGerman
StatusResigned
Appointed19 September 2011(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressCabb Ag 150306 Dungerstrasse 81
4133 Pratteln
Basel-Land
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Cabb Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 July 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 June 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 August 2021Solvency Statement dated 23/08/21 (1 page)
31 August 2021Statement by Directors (1 page)
31 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2021Statement of capital on 31 August 2021
  • GBP 1.00
(3 pages)
10 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Christian Nolte as a director on 1 May 2019 (1 page)
2 May 2019Termination of appointment of Christian Nolte as a secretary on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Tobias Schalow as a secretary on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Tobias Schalow as a director on 1 May 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 January 2017Appointment of Mr Thomas Franz-Josef Eizenhofer as a director on 23 November 2016 (2 pages)
19 January 2017Appointment of Mr Thomas Franz-Josef Eizenhofer as a director on 23 November 2016 (2 pages)
19 January 2017Director's details changed for Christian Nolte on 21 December 2016 (2 pages)
19 January 2017Termination of appointment of Robert Dahinden as a director on 23 November 2016 (1 page)
19 January 2017Termination of appointment of Robert Dahinden as a director on 23 November 2016 (1 page)
19 January 2017Director's details changed for Christian Nolte on 21 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
20 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
13 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
27 January 2012Secretary's details changed for Christian Nolte on 23 January 2012 (2 pages)
27 January 2012Director's details changed for Dr Robert Dahinden on 23 January 2012 (2 pages)
27 January 2012Secretary's details changed for Christian Nolte on 23 January 2012 (2 pages)
27 January 2012Director's details changed for Dr Robert Dahinden on 23 January 2012 (2 pages)
6 January 2012Director's details changed for Christian Nolte on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Christian Nolte on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Christian Nolte on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Christian Nolte on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Christian Nolte on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Christian Nolte on 6 January 2012 (2 pages)
7 November 2011Termination of appointment of Roland Eberenz as a director (1 page)
7 November 2011Termination of appointment of Roland Eberenz as a secretary (1 page)
7 November 2011Termination of appointment of Roland Eberenz as a director (1 page)
7 November 2011Termination of appointment of Roland Eberenz as a secretary (1 page)
29 September 2011Appointment of Christian Nolte as a director (3 pages)
29 September 2011Appointment of Christian Nolte as a director (3 pages)
29 September 2011Appointment of Christian Nolte as a secretary (3 pages)
29 September 2011Appointment of Christian Nolte as a secretary (3 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Dr Robert Dahinden on 6 June 2011 (2 pages)
14 June 2011Director's details changed for Dr Robert Dahinden on 6 June 2011 (2 pages)
14 June 2011Director's details changed for Dr Robert Dahinden on 6 June 2011 (2 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 August 2010Change of name notice (2 pages)
5 August 2010Change of name notice (2 pages)
5 August 2010Company name changed sf - chem uk LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
5 August 2010Company name changed sf - chem uk LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
18 June 2010Director's details changed for Roland Eberenz on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Robert Dahinden on 11 May 2010 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Robert Dahinden on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Roland Eberenz on 11 May 2010 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Director appointed robert dahinden (2 pages)
20 October 2008Appointment terminated director manfred schade (1 page)
20 October 2008Director appointed robert dahinden (2 pages)
20 October 2008Appointment terminated director manfred schade (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page)
9 June 2008Return made up to 11/05/08; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page)
9 June 2008Return made up to 11/05/08; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
3 April 2008Director and secretary appointed roland eberenz (2 pages)
3 April 2008Appointment terminated director and secretary kilian schumacher (1 page)
3 April 2008Director and secretary appointed roland eberenz (2 pages)
3 April 2008Appointment terminated director and secretary kilian schumacher (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: hlm secretaries 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page)
3 April 2007Registered office changed on 03/04/07 from: hlm secretaries 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page)
17 November 2006Full accounts made up to 31 December 2005 (16 pages)
17 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 June 2006Return made up to 11/05/06; full list of members (2 pages)
6 June 2006Return made up to 11/05/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
10 June 2005Return made up to 11/05/05; full list of members (2 pages)
10 June 2005Return made up to 11/05/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Return made up to 11/05/04; full list of members (3 pages)
3 June 2004Return made up to 11/05/04; full list of members (3 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 June 2003Return made up to 11/05/03; full list of members (7 pages)
29 June 2003Return made up to 11/05/03; full list of members (7 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
1 August 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
8 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 101 barbirolli square manchester lancashire M2 3PW (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: 101 barbirolli square manchester lancashire M2 3PW (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Incorporation (16 pages)
11 May 2001Incorporation (16 pages)