HELLMANN WORLDWIDE LOGISTICS LIMITED

HELLMANN WORLDWIDE LOGISTICS LIMITED

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

    Company NameHELLMANN WORLDWIDE LOGISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01108485
    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 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 AddressNo

    What were the previous names of HELLMANN WORLDWIDE LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELLMANN INTERNATIONAL FORWARDERS LIMITEDJan 17, 1989Jan 17, 1989
    HELLMANN MITCHELL COTTS LIMITED Feb 26, 1988Feb 26, 1988
    MITCHELL COTTS INTERNATIONAL FREIGHT LIMITEDJul 01, 1986Jul 01, 1986
    MITCHELL COTTS FREIGHT (U.K.) LIMITEDMar 19, 1982Mar 19, 1982
    BRUDA INTERNATIONAL LIMITEDApr 13, 1973Apr 13, 1973

    What are the latest accounts for HELLMANN WORLDWIDE LOGISTICS 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 HELLMANN WORLDWIDE LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for HELLMANN WORLDWIDE LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Hif Holdings (U.K.) Limited as a person with significant control on Dec 31, 2025

    2 pagesPSC05

    Termination of appointment of Markus Fellmann as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Statement of capital on Dec 23, 2024

    • Capital: GBP 10,000,030.42000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Paul Lynch on Jul 03, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    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 pagesAD01

    Termination of appointment of Andrew George Sulston as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Iain Christopher Donaldson as a director on Nov 15, 2023

    1 pagesTM01

    Satisfaction of charge 011084850010 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Lee Ramon Costello as a director on May 15, 2023

    2 pagesAP01

    Termination of appointment of Andrew Connor as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Mr Jens Tarnowski as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Matthias Simon Emil Magnor as a director on Mar 10, 2021

    1 pagesTM01

    Who are the officers of HELLMANN WORLDWIDE LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH, David Paul
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    Secretary
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    274770930001
    COSTELLO, Lee Ramon
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    Director
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    EnglandBritish309000870001
    LYNCH, David Paul
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    Director
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    EnglandBritish52425370006
    TARNOWSKI, Jens
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    Director
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    GermanyGerman281553360001
    BLETSO, Bryan Edward
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    Secretary
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    British50582160004
    COPPER, Ian Duncan
    12 St Helier Grove
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    Secretary
    12 St Helier Grove
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    British5499510001
    GRACE, Nigel
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Secretary
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    165608160001
    LUCAS, Julia Catherine
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Secretary
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    155568400001
    BAKER, Janet
    Didgley Cottage Tamworth Road
    Fillongley
    CV7 8DZ Coventry
    West Midlands
    Director
    Didgley Cottage Tamworth Road
    Fillongley
    CV7 8DZ Coventry
    West Midlands
    British21723580001
    BURGER, Juergen Paul Josef
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    GermanyGerman209156760001
    COCHRANE, Peter
    64 Banbury Road
    CV37 7HY Stratford Upon Avon
    Warwickshire
    Director
    64 Banbury Road
    CV37 7HY Stratford Upon Avon
    Warwickshire
    British56361610003
    CONNOR, Andrew
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    EnglandBritish140077640003
    COPPER, Ian Duncan
    12 St Helier Grove
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    Director
    12 St Helier Grove
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    British5499510001
    DAVIS, Andrew Neil
    Gable Cottage 32 High Street
    OX7 6LE Milton Under Wychwood
    Oxfordshire
    Director
    Gable Cottage 32 High Street
    OX7 6LE Milton Under Wychwood
    Oxfordshire
    British24781820002
    DONALDSON, Iain Christopher
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    EnglandBritish210043510001
    EDGE, Tony Victor
    Altonbury 85 Whiteknights Road
    Earley
    RG6 2BB Reading
    Director
    Altonbury 85 Whiteknights Road
    Earley
    RG6 2BB Reading
    British21406340002
    FELLMANN, Markus
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    Director
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    EnglandGerman274774200002
    FOSTER, Thomas Robb Ronald
    Roseberry Dennistoun Close
    GU15 2EY Camberley
    Surrey
    Director
    Roseberry Dennistoun Close
    GU15 2EY Camberley
    Surrey
    British43498540001
    FRANKUM, David Ronald
    7 Marchfont Close
    Whitestone
    CV11 6GA Nuneaton
    Warwickshire
    Director
    7 Marchfont Close
    Whitestone
    CV11 6GA Nuneaton
    Warwickshire
    British44062150001
    FUHLENDORF, Carsten
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    GermanyGerman223663280001
    GOLDSBROUGH, Paul
    129 Wellingborough Road
    Finedon
    NN9 5LG Wellingborough
    Northamptonshire
    Director
    129 Wellingborough Road
    Finedon
    NN9 5LG Wellingborough
    Northamptonshire
    British46422230001
    HELLMANN, Jost
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    GermanyGerman24781840001
    HELLMANN, Klaus Walter Charles
    Grobelwee 33
    Osnabruck 4500
    FOREIGN
    West Germany
    Director
    Grobelwee 33
    Osnabruck 4500
    FOREIGN
    West Germany
    German17962480001
    HULMANN, Herbert
    Elbestrasse 1-40
    4500 Osnabruck
    Germany
    Director
    Elbestrasse 1-40
    4500 Osnabruck
    Germany
    German24781880001
    JENNINGS, Adrian Mark
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    EnglandBritish197275590001
    LOHMEIER, Andreas
    93 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    Director
    93 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    German97180920002
    MAGNOR, Matthias Simon Emil
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    GermanyGerman223662650001
    MARRIOTT, Matthew Stephen
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    United KingdomBritish140077580001
    MEYER, Martin
    15 The Woodlands
    WS13 6XE Lichfield
    Staffordshire
    Director
    15 The Woodlands
    WS13 6XE Lichfield
    Staffordshire
    German77876670002
    NEEDLEY, Melvyn John
    Farmer House 40 Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    Director
    Farmer House 40 Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    British24781860004
    OVERETT, Douglas William
    47 Windmill Road
    RG7 3RJ Mortimer Common
    Berkshire
    Director
    47 Windmill Road
    RG7 3RJ Mortimer Common
    Berkshire
    EnglandBritish94415740001
    RAPHAEL, Jodi Leanne
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    EnglandBritish245518930001
    SULSTON, Andrew George
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    EnglandBritish100840520001
    WARNER, Keith John
    1 The Paddock
    Claverley
    WV5 7DW Wolverhampton
    Director
    1 The Paddock
    Claverley
    WV5 7DW Wolverhampton
    British74532170001
    WIMMER, Stefan
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Director
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    GermanyGerman138388690001

    Who are the persons with significant control of HELLMANN WORLDWIDE LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hif Holdings (U.K.) Limited
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    Apr 06, 2016
    Sandford Street
    WS13 6QA Lichfield
    Charter House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number03336460
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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