EXEL UK LIMITED

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

    Company NameEXEL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00754103
    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 EXEL UK LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is EXEL UK 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 EXEL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIBBETT & BRITTEN LIMITEDMar 20, 1963Mar 20, 1963

    What are the latest accounts for EXEL UK 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 EXEL UK LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for EXEL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 02, 2025

    • Capital: GBP 22,257,020
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption reserve 27/11/2025
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 05, 2025

    • Capital: GBP 42,257,020
    6 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Nov 10, 2025

    • Capital: CAD 12,000,000
    • Capital: GBP 22,257,020
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Saul Resnick as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Nigel William John Godfrey as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Mr Gareth John Osborn as a director on Mar 20, 2023

    2 pagesAP01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Mr Nigel William John Godfrey as a director on Jun 15, 2022

    2 pagesAP01

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Saul Resnick as a director on Jan 01, 2022

    2 pagesAP01

    Who are the officers of EXEL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORN, Gareth John
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    United KingdomBritish304087410001
    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
    203266630001
    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
    BOULTER, John Robert
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish164241870001
    BRIDGES, Lindsay Elizabeth
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandIrish,British248998800001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritish80963930001
    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
    CHARLTON, Keith Pearson
    Hill Crest Waghorns Lane
    Hadlow Down
    TN22 4JA Uckfield
    East Sussex
    Director
    Hill Crest Waghorns Lane
    Hadlow Down
    TN22 4JA Uckfield
    East Sussex
    British51102460001
    CLOUGH, Ian David
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish247488320001
    COX, Martin Frank
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish149678770001
    CRAIG, Nicola Ellen
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish190295240001
    DRISCOLL, Thomas Shaw
    23 Oakridge Avenue
    WD7 8EW Radlett
    Hertfordshire
    Director
    23 Oakridge Avenue
    WD7 8EW Radlett
    Hertfordshire
    British32984780001
    DYER, Paul George
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish112162350001
    ELLIOTT, Guy
    Ocean House
    Ocean House, The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    Ocean House, The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritish82304100002
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    British77430590001
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    British77430590001
    FISHER, Ian Nicholas
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish193158130001
    FRIEND, Jonathan Edward
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    Director
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    United KingdomBritish12300070001
    GILL, James Edward
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish165998750001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Director
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    United KingdomBritish66852960001
    GODFREY, Nigel William John
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish248796490001
    GOULD, Sidney
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    Director
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    United KingdomBritish28270920001
    GRAHAM, Martin
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    Director
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    British112304040001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    INGLIS, Graham, Dr
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish63875180003
    KELLEHER, Patrick Michael
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United StatesAmerican250990570001

    Who are the persons with significant control of EXEL UK 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 Martin James Willmor
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Dec 11, 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 Ian Nicholas Fisher
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Aug 02, 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 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 Robin Richardson
    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.
    Mr Philip William Roe
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul George Dyer
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Nicola Ellen Craig
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Robert Boulter
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Martin Sharp
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark James Parsons
    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.
    Mr Simon Mark Lovell Stacey
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Inglis
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Roy Smith
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Midsummer Boulevard
    MK9 1EQ Central Milton Keynes
    Solstice House, 251
    England
    Apr 06, 2016
    Midsummer Boulevard
    MK9 1EQ Central Milton Keynes
    Solstice House, 251
    England
    Yes
    Legal FormLimited By Shares
    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.

    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