GOODMAN LOGISTICS UK HOLDINGS LIMITED
Overview
| Company Name | GOODMAN LOGISTICS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05595801 |
| 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 GOODMAN LOGISTICS UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GOODMAN LOGISTICS UK HOLDINGS LIMITED located?
| Registered Office Address | 6 Warwick Street W1B 5LU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOLLHURST LIMITED | Oct 18, 2005 | Oct 18, 2005 |
What are the latest accounts for GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Ancosec Limited on Mar 31, 2026 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on Apr 07, 2026 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 06, 2026
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2025 | 25 pages | AA | ||||||||||||||
Termination of appointment of Michael James O'sullivan as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Christopher Ralston as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Goodman Uk Holdings Limited as a person with significant control on Mar 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||||||
Change of details for Goodman Uk Holdings Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 27, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2023
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||||||||||||||
Certificate of change of name Company name changed dollhurst LIMITED\certificate issued on 12/09/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 14 pages | AA | ||||||||||||||
Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 21, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Warwick Street W1B 5LU London 6 United Kingdom |
| 111724450001 | ||||||||||
| CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 148803950001 | |||||||||
| RALSTON, Peter Christopher | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 110237280002 | |||||||||
| REED, Robert Paul | Director | Warwick Street W1B 5LU London 6 United Kingdom | United Kingdom | British | 148032280006 | |||||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| GOODMAN, Gregory | Director | Bradleys Head Road Mosman 5 Nsw Australia | New Zealander | 136512190001 | ||||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| O'SULLIVAN, Michael James | Director | 50a Ada Avenue Wah Roonga New South Wales 2076 Australia | Australian | 109785090004 | ||||||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||||||
| SCOBIE, Carolyn Lois | Director | 33 Johnston St Annandale New South Wales 2038 Ausralia | Australia | Australian | 206598140001 | |||||||||
| VAN AANHOLT, David Matthew | Director | 22 The Boulevarde Epping Nsw 2121 Australia | Australian | 109529110001 |
Who are the persons with significant control of GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Uk Holdings Limited | Apr 06, 2016 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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