HELLMANN WORLDWIDE LOGISTICS LIMITED
Overview
Company Name | HELLMANN WORLDWIDE LOGISTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01108485 |
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 HELLMANN WORLDWIDE LOGISTICS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is HELLMANN WORLDWIDE LOGISTICS LIMITED located?
Registered Office Address | Charter House Sandford Street WS13 6QA Lichfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELLMANN WORLDWIDE LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
HELLMANN INTERNATIONAL FORWARDERS LIMITED | Jan 17, 1989 | Jan 17, 1989 |
HELLMANN MITCHELL COTTS LIMITED | Feb 26, 1988 | Feb 26, 1988 |
MITCHELL COTTS INTERNATIONAL FREIGHT LIMITED | Jul 01, 1986 | Jul 01, 1986 |
MITCHELL COTTS FREIGHT (U.K.) LIMITED | Mar 19, 1982 | Mar 19, 1982 |
BRUDA INTERNATIONAL LIMITED | Apr 13, 1973 | Apr 13, 1973 |
What are the latest accounts for HELLMANN WORLDWIDE LOGISTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HELLMANN WORLDWIDE LOGISTICS LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for HELLMANN WORLDWIDE LOGISTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 23, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr David Paul Lynch on Jul 03, 2024 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Registered office address changed from Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX to Charter House Sandford Street Lichfield WS13 6QA on Apr 02, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew George Sulston as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Christopher Donaldson as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 011084850010 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Mr Lee Ramon Costello as a director on May 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Connor as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Appointment of Mr Jens Tarnowski as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthias Simon Emil Magnor as a director on Mar 10, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Markus Fellmann on Feb 24, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2020
| 4 pages | SH01 | ||||||||||
Who are the officers of HELLMANN WORLDWIDE LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNCH, David Paul | Secretary | Sandford Street WS13 6QA Lichfield Charter House England | 274770930001 | |||||||
COSTELLO, Lee Ramon | Director | Sandford Street WS13 6QA Lichfield Charter House England | England | British | Director | 309000870001 | ||||
FELLMANN, Markus | Director | Sandford Street WS13 6QA Lichfield Charter House England | England | German | Company Director | 274774200002 | ||||
LYNCH, David Paul | Director | Sandford Street WS13 6QA Lichfield Charter House England | England | British | Certified Accountant | 52425370006 | ||||
TARNOWSKI, Jens | Director | Sandford Street WS13 6QA Lichfield Charter House England | Germany | German | Director | 281553360001 | ||||
BLETSO, Bryan Edward | Secretary | 11 Broomfield Park RH4 3QQ Westcott Surrey | British | 50582160004 | ||||||
COPPER, Ian Duncan | Secretary | 12 St Helier Grove Baildon BD17 6SX Shipley West Yorkshire | British | 5499510001 | ||||||
GRACE, Nigel | Secretary | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire United Kingdom | 165608160001 | |||||||
LUCAS, Julia Catherine | Secretary | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire United Kingdom | 155568400001 | |||||||
BAKER, Janet | Director | Didgley Cottage Tamworth Road Fillongley CV7 8DZ Coventry West Midlands | British | Freight Forwarder | 21723580001 | |||||
BURGER, Juergen Paul Josef | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire | Germany | German | Director | 209156760001 | ||||
COCHRANE, Peter | Director | 64 Banbury Road CV37 7HY Stratford Upon Avon Warwickshire | British | Freight Forwarder | 56361610003 | |||||
CONNOR, Andrew | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire United Kingdom | England | British | Director | 140077640003 | ||||
COPPER, Ian Duncan | Director | 12 St Helier Grove Baildon BD17 6SX Shipley West Yorkshire | British | Finance Director | 5499510001 | |||||
DAVIS, Andrew Neil | Director | Gable Cottage 32 High Street OX7 6LE Milton Under Wychwood Oxfordshire | British | Company Director | 24781820002 | |||||
DONALDSON, Iain Christopher | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire | England | British | Director | 210043510001 | ||||
EDGE, Tony Victor | Director | Altonbury 85 Whiteknights Road Earley RG6 2BB Reading | British | Company Director | 21406340002 | |||||
FOSTER, Thomas Robb Ronald | Director | Roseberry Dennistoun Close GU15 2EY Camberley Surrey | British | Company Dirrctor | 43498540001 | |||||
FRANKUM, David Ronald | Director | 7 Marchfont Close Whitestone CV11 6GA Nuneaton Warwickshire | British | Director | 44062150001 | |||||
FUHLENDORF, Carsten | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire | Germany | German | Company Director | 223663280001 | ||||
GOLDSBROUGH, Paul | Director | 129 Wellingborough Road Finedon NN9 5LG Wellingborough Northamptonshire | British | Director | 46422230001 | |||||
HELLMANN, Jost | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire United Kingdom | Germany | German | Company Director | 24781840001 | ||||
HELLMANN, Klaus Walter Charles | Director | Grobelwee 33 Osnabruck 4500 FOREIGN West Germany | German | Company Director | 17962480001 | |||||
HULMANN, Herbert | Director | Elbestrasse 1-40 4500 Osnabruck Germany | German | Company Director | 24781880001 | |||||
JENNINGS, Adrian Mark | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire | England | British | Director | 197275590001 | ||||
LOHMEIER, Andreas | Director | 93 Canbury Avenue KT2 6JR Kingston Upon Thames Surrey | German | Director | 97180920002 | |||||
MAGNOR, Matthias Simon Emil | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire | Germany | German | Company Director | 223662650001 | ||||
MARRIOTT, Matthew Stephen | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire United Kingdom | United Kingdom | British | Director | 140077580001 | ||||
MEYER, Martin | Director | 15 The Woodlands WS13 6XE Lichfield Staffordshire | German | Managing Director | 77876670002 | |||||
NEEDLEY, Melvyn John | Director | Farmer House 40 Farmer Street Bradmore NG11 6PE Nottingham Nottinghamshire | British | Company Dirrector | 24781860004 | |||||
OVERETT, Douglas William | Director | 47 Windmill Road RG7 3RJ Mortimer Common Berkshire | England | British | Director | 94415740001 | ||||
RAPHAEL, Jodi Leanne | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire | England | British | Director | 245518930001 | ||||
SULSTON, Andrew George | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire | England | British | Director | 100840520001 | ||||
WARNER, Keith John | Director | 1 The Paddock Claverley WV5 7DW Wolverhampton | British | Ops Director | 74532170001 | |||||
WIMMER, Stefan | Director | Lancaster Way Fradley Park WS13 8SX Lichfield Kuhlmann House Staffordshire United Kingdom | Germany | German | Chief People Officer | 138388690001 |
Who are the persons with significant control of HELLMANN WORLDWIDE LOGISTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hif Holdings (U.K.) Limited | Apr 06, 2016 | Kuhlmann House, Lancaster Way Fradley Park WS13 8SX Lichfield C/O Hellmann Worldwide Logistics Limited Staffs England | 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