DHL TRUSTEES LIMITED
Overview
Company Name | DHL TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00877779 |
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 TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is DHL TRUSTEES LIMITED located?
Registered Office Address | Howard House 40 - 64 St. Johns Street MK42 0DJ Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DHL TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
EXEL TRUSTEES LIMITED | Mar 15, 2000 | Mar 15, 2000 |
N.F.C. TRUSTEES LIMITED | Apr 26, 1966 | Apr 26, 1966 |
What are the latest accounts for DHL TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DHL TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for DHL TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stuart Whittingham Boyd as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert James Simpson as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Louise Taverner as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason David Smith as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joanne Coppinger as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Registration of charge 008777790001, created on Dec 16, 2021 | 58 pages | MR01 | ||
Registration of charge 008777790002, created on Dec 16, 2021 | 58 pages | MR01 | ||
Registration of charge 008777790003, created on Dec 16, 2021 | 58 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Termination of appointment of Jill Ann Duggan as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Cessation of Markus Andreas Wittum as a person with significant control on Nov 13, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Robert James Simpson as a director on Nov 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael Dunn as a director on Nov 01, 2020 | 2 pages | AP01 | ||
Cessation of John Philip Kershaw as a person with significant control on Oct 31, 2020 | 1 pages | PSC07 | ||
Termination of appointment of John Philip Kershaw as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Daunt as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DHL TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOYD, Stuart Whittingham | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Scotland | British | Director | 328966090001 | ||||||||
BROOME, Michael John | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Director | 264213850001 | ||||||||
CHAPMAN, Anthony John | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Chartered Accountant | 246347740001 | ||||||||
COPPINGER, Joanne | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Director | 291148860001 | ||||||||
DUNN, Michael | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Director | 126986500001 | ||||||||
MABBOTT, Brian James | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Director | 264213440001 | ||||||||
TAVERNER, Emma Louise | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Director | 309788540001 | ||||||||
WITTUM, Markus Andreas | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Germany | German | Senior Expert | 189172290001 | ||||||||
P.F. TRUSTEE LTD | Director | St. Johns Street MK42 0DJ Bedford Howard House, 40-64 England |
| 269339130001 | ||||||||||
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Wood Street EC2V 7EX London Fifth Floor Uk United Kingdom |
| 146073480001 | ||||||||||
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203109700001 | |||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
ABBOTT, June Bernadette | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Finance Analyst | 193675360001 | ||||||||
AMY, Ronald John | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | United Kingdom | British | Chairman & Chief Executive | 153546130003 | ||||||||
ANDREW, Tony | Director | 33 Broadgate Weston Hills PE12 6DB Spalding Lincolnshire | British | Warehouse Operative | 121468010001 | |||||||||
BANKS, Stephen Derrick | Director | The Merton Centre 45 St Peters Street MK40 2UB Bedford | United Kingdom | British | Director | 166998550001 | ||||||||
BARNFIELD, Anne | Director | 6 Ferne Furlong MK46 5EN Olney Buckinghamshire | British | Director | 46908950001 | |||||||||
BARR, Ian Cameron | Director | 6 Whittets Close Great Gransden SG19 3AL Sandy Bedfordshire | British | Director | 60058150001 | |||||||||
BAYLEY, John Richard | Director | The Old Farm House Sandford Orcas DT9 4SE Sherborne Dorset | British | Consultant | 3438360001 | |||||||||
BLAND, Francis Christopher Buchan, Sir | Director | Blissamore Hall Clanville SP11 9HL Andover Hampshire | England | British | Company Chairman | 89150480001 | ||||||||
BREEN, Rodney Stuart | Director | 42 Sutton Drive Cullingworth BD13 5BQ Bradford West Yorkshire | British | Retired | 98894830001 | |||||||||
CALDER, Roy James | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | United Kingdom | New Zealander | Accountant | 37639220002 | ||||||||
CAREY, Reginald Tony | Director | 18 Crawley Avenue NN8 5YH Wellingborough Northants | British | Driver | 32524910001 | |||||||||
CLARK, Harold Frederick | Director | 7 Highcroft Husbands Bosworth LE17 6LF Lutterworth Leicestershire | British | Special Projects Manager | 7793310001 | |||||||||
COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | Finance Director | 58806030001 | ||||||||
COGHLAN, John Bernard | Director | 1 Langley Grove KT3 3AL New Malden Surrey | United Kingdom | Irish | Deputy Chief Executive | 22659760002 | ||||||||
CORRIGAN, Valerie Elizabeth | Director | 9 Fydell Court PE19 1UJ St Neots Cambridgeshire | England | British | Director Of Community Affairs | 1339500001 | ||||||||
DAUNT, Andrew | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Accountant | 218915010001 | ||||||||
DORAN, Bill | Director | 94 Queensway OL11 1TJ Rochdale Lancashire | United Kingdom | British | Driver | 103870390001 | ||||||||
DUGGAN, Jill Ann | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Director | 265936490001 | ||||||||
ELLIS, David Paul | Director | The Hollies 1 Carol Close Upper Stoke Holy Cross NR14 8NN Norwich | British | Warehouse Operator | 70764680001 | |||||||||
EVANS, Douglas George | Director | 102 Beaconsfield Road KT5 9AP Surbiton Surrey | England | British | Company Secretary And Corporat | 78234950002 | ||||||||
EVERTON, Andrew George John | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British | Payroll Manager | 244099880001 | ||||||||
FALLOWFIELD, Timothy | Director | 42 Cromford Road SW18 1NX London | British | Director | 47592490001 | |||||||||
FARRANT, John | Director | "Missden" 62 Piccotts End HP1 3AT Hemel Hempstead Hertfordshire | British | Transport Executive | 42955520001 |
Who are the persons with significant control of DHL TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dhl Gbs (Uk) Limited | Nov 16, 2016 | The Ring RG12 1AN Bracknell Ocean House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Daunt | Nov 01, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Markus Andreas Wittum | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Philip Kershaw | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ronald John Amy | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sonja Sharpe | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Leslie Smith | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Martin Sharp | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Tuttle | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Anthony Gerrard | Apr 06, 2016 | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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