DHL SUPPLY CHAIN INTERNATIONAL LIMITED

DHL SUPPLY CHAIN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDHL SUPPLY CHAIN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00564263
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is DHL SUPPLY CHAIN INTERNATIONAL LIMITED located?

    Registered Office Address
    Solstice House, 251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIBBETT & BRITTEN INTERNATIONAL LIMITEDApr 07, 1956Apr 07, 1956

    What are the latest accounts for DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on Nov 21, 2024

    2 pagesPSC02

    Cessation of Dhl Supply Chain Limited as a person with significant control on Nov 21, 2024

    1 pagesPSC07

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Termination of appointment of Paul Gibson Stone as a director on Nov 13, 2023

    1 pagesTM01

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Bremer Arnold Pauw as a director on Dec 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Director's details changed for Mr Paul Gibson Stone on Sep 09, 2022

    2 pagesCH01

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from , Ocean House, the Ring, Bracknell, Berkshire, RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Jan 04, 2022

    1 pagesAD01

    Termination of appointment of Thorsten Kuhl as a director on Jan 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Mr Paul Gibson Stone as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Hanson Murray as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Cessation of Paul Stone as a person with significant control on Dec 21, 2018

    1 pagesPSC07

    Who are the officers of DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAUW, Bremer Arnold
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    South AfricaSouth African302859780001
    TAYLOR, Rebecca Louise Hazel
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish248396770001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203109550001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritish64948610002
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    CASS, David Michael
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    Director
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    British65823750001
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    British77430590001
    FARLEY, Sean Donald
    Weinzinge Gasse
    10/14 A
    Vienna 1190
    Austria
    Director
    Weinzinge Gasse
    10/14 A
    Vienna 1190
    Austria
    British28278730004
    GILL, James Edward
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish165998750001
    GOULD, Sidney
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    Director
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    United KingdomBritish28270920001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    KALKA, Henri S
    10 Rue St Lazare
    60200 Compiegne
    France
    Director
    10 Rue St Lazare
    60200 Compiegne
    France
    Dutch31939480001
    KUHL, Thorsten
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    GermanyGerman247678730001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritish134292740003
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    British13004030001
    MOLLISON, David James Thomas
    Rozel Ashford Road
    Harrietsham
    ME17 1BL Maidstone
    Kent
    Director
    Rozel Ashford Road
    Harrietsham
    ME17 1BL Maidstone
    Kent
    British12341160001
    MOORE, Graham
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritish146178310001
    MURRAY, Nicholas Hanson
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    South AfricaBritish253693630001
    MUSGRAVE, David
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    Director
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    EnglandBritish107853930001
    SMITH, Keith Roy
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish140889200001
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritish15165070001
    STONE, Paul Gibson
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish281593830002
    STONE, Paul Gibson
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    South AfricaBritish215670290001
    TAYLOR, Paul
    High Street
    Ringstead
    NN14 4DA Kettering
    2a
    Northamptonshire
    Director
    High Street
    Ringstead
    NN14 4DA Kettering
    2a
    Northamptonshire
    EnglandBritish105652320001
    TURNEY, Julian
    Roman Paddock
    Harrold
    MK43 7FR Bedford
    41
    England
    Director
    Roman Paddock
    Harrold
    MK43 7FR Bedford
    41
    England
    United KingdomBritish96695580002
    VICKERS, Robert
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    Director
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    British35542320001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007

    Who are the persons with significant control of DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dhl Supply Chain International Holdings B.V.
    P. De Coubertinweg 7 N
    6225XT 6225xt Maastricht
    P. De Coubertinweg 7 N
    Netherlands
    Nov 21, 2024
    P. De Coubertinweg 7 N
    6225XT 6225xt Maastricht
    P. De Coubertinweg 7 N
    Netherlands
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredNetherlands Chamber Of Commerce, Maastricht
    Registration Number24199386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Edward Gill
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Apr 01, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Stone
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 15, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: South Africa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jane Li
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 15, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Graham Moore
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 15, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    Solstice House
    England
    Apr 06, 2016
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    Solstice House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number528867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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