DHL DISTRIBUTION HOLDINGS (UK) LIMITED
Overview
| Company Name | DHL DISTRIBUTION HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00192571 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DHL DISTRIBUTION HOLDINGS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DHL DISTRIBUTION HOLDINGS (UK) LIMITED located?
| Registered Office Address | Southern Hub, Unit 1 Horton Road SL3 0BB Colnbrook Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DHL DISTRIBUTION HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURICOR OMEGA HOLDINGS LIMITED | Jun 16, 1999 | Jun 16, 1999 |
| SECURICOR GROUP LIMITED | Sep 19, 1923 | Sep 19, 1923 |
What are the latest accounts for DHL DISTRIBUTION HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DHL DISTRIBUTION HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for DHL DISTRIBUTION HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Glenn William Gardner as a director on Dec 09, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of David Archibald Duncan as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||
Cessation of David Archibald Duncan as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||
Notification of Deutsche Post Ag as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Cessation of Keith James Austin as a person with significant control on Oct 21, 2021 | 1 pages | PSC07 | ||||||
Termination of appointment of Keith James Austin as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 10, 2019 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Apr 10, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 14, 2018
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||
Confirmation statement made on Apr 10, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Peter David Trawny as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||
Confirmation statement made on Apr 10, 2019 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Who are the officers of DHL DISTRIBUTION HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARDNER, Glenn William | Director | Horton Road SL3 0BB Colnbrook Southern Hub, Unit 1 Berkshire England | England | American | 343296660001 | |||||||||
| TRAWNY, Peter David | Director | Horton Road SL3 0BB Colnbrook Southern Hub, Unit 1 Berkshire England | Germany | British | 267845350001 | |||||||||
| GRIFFITHS, Nigel Edward | Secretary | 23 The Highway SM2 5QT Sutton Surrey | British | 26909580002 | ||||||||||
| LI, Jane | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire England | 212258290001 | |||||||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| ORBITAL SECRETARIES LIMITED | Secretary | 178-188 Great South West Road TW4 6JS Hounslow Orbital Park Middlesex United Kingdom |
| 104042190001 | ||||||||||
| ALEXANDER, Anthony Victor | Director | 1 St Germans Place SE3 0NH London | British | 6928570001 | ||||||||||
| ALLEN, Stephen John | Director | 51 Old Penkridge Road WS11 1HY Cannock Whitemead Staffordshire | United Kingdom | British | 113733110002 | |||||||||
| AUSTIN, Keith James | Director | Horton Road SL3 0BB Colnbrook Southern Hub, Unit 1 Berkshire England | England | British | 69617780001 | |||||||||
| BIRRELL, James Drake | Director | Kinnesswood Greenroyd Avenue Skircoat Green HX3 0JN Halifax West Yorkshire | British | 9098250001 | ||||||||||
| BOECKEN, Bernd, Dr | Director | Kaiserstr. 16,Q Bruhl 50321 Germany | German | 128833140001 | ||||||||||
| BROTHERTON, John Leonard | Director | Hargrave Hall NN9 6BE Hargrave Northamptonshire | England | British | 49578080001 | |||||||||
| CALDER, Roy James | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | United Kingdom | New Zealander | 37639220002 | |||||||||
| CASLING, Richard Charles | Director | 25 Silverdale Avenue Oxshott KT22 0JX Leatherhead Surrey | England | British | 16966070002 | |||||||||
| COUCHMAN, Philip | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | United Kingdom | Austrialian | 160018180001 | |||||||||
| DAY, Stephen Charles | Director | Knowle Farm Knowle Lane, Weston On The Green OX25 3QJ Bicester Oxfordshire | British | 92761730001 | ||||||||||
| DELANEY, John James | Director | 80 Eccleston Square SW1V 1PP London | British | 8716000001 | ||||||||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||||||
| DORKEN, Uwe Rolf | Director | Schimmelbuschstrasse 1 FOREIGN Dusseldorf 40468 Germany | German | 64095670001 | ||||||||||
| DUNCAN, David Archibald | Director | Horton Road SL3 0BB Colnbrook Southern Hub, Unit 1 Berkshire England | England | British | 195826270001 | |||||||||
| FLICKINGER, Bernd Hans | Director | Albert Schweizer Str 8 D 67376 Harthausen Germany | German | 81049440001 | ||||||||||
| GLOECKNER, Dirk | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | Germany | German | 158271680001 | |||||||||
| GRAVES, Richard Alexander | Director | 80 Eccleston Square SW1V 1PP London | British | 27261160001 | ||||||||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||||||
| HOGAN, John Christopher James | Director | Touchwood Coolham Road, RH20 2LH West Chiltington West Sussex | United Kingdom | Irish | 84447970001 | |||||||||
| HOLLIS, Eric Arthur | Director | 80 Eccleston Square SW1V 1PP London | British | 8716020004 | ||||||||||
| HOUGH, Edmund Alan, Doctor | Director | 8 Ashwood Park CB3 9JU Cambridge Cambridgeshire | British | 44834370001 | ||||||||||
| HOWES, Patrick David | Director | Creekside Meadow Drive, Hoveton NR12 8UN Norwich Norfolk | British | 26934760002 | ||||||||||
| IMBERT, Peter Michael | Director | 36 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 42980650003 | ||||||||||
| KRUSE, Peter Egon, Dr | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | German | 75255190002 | ||||||||||
| MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | 66616360002 | ||||||||||
| MACHIELSEN, Herman Jeppe | Director | Julianalaan 62f Kaag Nl-2159 Ld Netherlands | Dutch | 68538880001 | ||||||||||
| MASOUD, Mahmoud | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | United Kingdom | Dutch | 154714260001 | |||||||||
| MCCALL, Kenneth Stanley | Director | 178-188 Great South West Road TW4 6JS Hounslow Orbital Park Midddlesex United Kingdom | United Kingdom | British | 131055490001 |
Who are the persons with significant control of DHL DISTRIBUTION HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Keith James Austin | Apr 26, 2017 | Horton Road SL3 0BB Colnbrook Southern Hub, Unit 1 Berkshire England | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr David Archibald Duncan | Apr 10, 2017 | Horton Road SL3 0BB Colnbrook Southern Hub, Unit 1 Berkshire England | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
| Deutsche Post Ag | Apr 06, 2016 | Charles De Gaulle-Str. 20 53113 Bonn Zentrale Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0