C.H. ROBINSON WORLDWIDE (UK) LIMITED

Register to unlock more data on OkredoRegister

C.H. ROBINSON WORLDWIDE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01383545

Incorporation date

11/08/1978

Size

Full

Contacts

Registered address

Registered address

2 Millbrook Way, Colnbrook, Slough SL3 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1978)
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon03/02/2025
Termination of appointment of Christopher James Mills as a director on 2025-02-01
dot icon20/12/2024
Appointment of Bastiaan Bleeker as a director on 2024-12-09
dot icon19/12/2024
Appointment of Christopher Edward Gerst as a director on 2024-12-09
dot icon19/12/2024
Appointment of Christopher Edward Gerst as a secretary on 2024-12-09
dot icon19/12/2024
Termination of appointment of Sander Lucas Faase as a secretary on 2024-12-09
dot icon17/08/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon14/06/2024
Registered office address changed from Units 8/9 Blackthorne Crescent Colnbrook Berkshire SL3 0QR to 2 Millbrook Way Colnbrook Slough SL3 0HN on 2024-06-14
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Termination of appointment of Wim Feys as a director on 2023-07-11
dot icon13/07/2023
Appointment of Mr Roeland Johannes Anthonius Steigerwald as a director on 2023-07-11
dot icon12/07/2023
Termination of appointment of Hendrik Willem Ivo Aris as a director on 2023-06-01
dot icon12/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon12/07/2023
Termination of appointment of Wim Feys as a secretary on 2023-07-11
dot icon12/07/2023
Appointment of Mr Sander Lucas Faase as a secretary on 2023-07-11
dot icon31/01/2023
Termination of appointment of Jeroen Eijsink as a director on 2023-02-01
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon25/01/2021
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon06/07/2017
Notification of C.H. Robinson Worldwide, Inc as a person with significant control on 2016-04-06
dot icon03/07/2017
Director's details changed for Mr Jeroen Eijsink on 2017-06-21
dot icon27/06/2017
Director's details changed for Mr Wim Feys on 2017-06-21
dot icon27/06/2017
Secretary's details changed for Mr Wim Feys on 2017-06-21
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon20/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/07/2016
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon19/07/2016
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
dot icon19/07/2016
Director's details changed for Mr Hendrik Willem Ivo Aris on 2016-06-22
dot icon19/07/2016
Director's details changed for Mr Christopher James Mills on 2016-06-22
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Appointment of Mr Jeroen Eijsink as a director on 2015-09-01
dot icon11/10/2015
Termination of appointment of Bryan Foe as a director on 2015-09-01
dot icon16/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon16/07/2015
Register(s) moved to registered office address Units 8/9 Blackthorne Crescent Colnbrook Berkshire SL3 0QR
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Appointment of Mr Hendrik Willem Ivo Aris as a director on 2015-01-01
dot icon02/01/2015
Appointment of Mr Christopher James Mills as a director on 2015-01-01
dot icon02/01/2015
Termination of appointment of Michael Winker as a director on 2015-01-01
dot icon02/01/2015
Termination of appointment of Matthew Jon Ostrowski as a director on 2015-01-01
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/06/2013
Register(s) moved to registered inspection location
dot icon06/03/2013
Auditor's resignation
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon23/10/2012
Appointment of Mr Bryan Foe as a director
dot icon23/10/2012
Appointment of Mr Michael Winker as a director
dot icon22/10/2012
Termination of appointment of Chad Lindbloom as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/07/2012
Register(s) moved to registered office address
dot icon26/06/2012
Register(s) moved to registered inspection location
dot icon26/06/2012
Register inspection address has been changed from C/O Trowers and Hamlinsllp Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom
dot icon07/10/2011
Director's details changed for Mr Chad Michael Lindbloom on 2011-10-06
dot icon06/10/2011
Director's details changed for Mr Matthew Jon Ostrowski on 2011-10-06
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon21/07/2011
Register(s) moved to registered inspection location
dot icon20/07/2011
Register inspection address has been changed
dot icon07/02/2011
Resolutions
dot icon07/02/2011
Change of share class name or designation
dot icon07/02/2011
Statement of company's objects
dot icon31/01/2011
Termination of appointment of Jeffrey Scovill as a director
dot icon31/01/2011
Appointment of Mr Wim Feys as a director
dot icon04/10/2010
Termination of appointment of Stephen Buckerfield as a director
dot icon25/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Jeffrey Wayne Scovill on 2010-06-22
dot icon25/06/2010
Director's details changed for Mr Chad Michael Lindbloom on 2010-06-22
dot icon25/06/2010
Director's details changed for Stephen Buckerfield on 2010-06-22
dot icon25/06/2010
Director's details changed for Mr Matthew Jon Ostrowski on 2010-06-22
dot icon24/05/2010
Auditor's resignation
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/08/2009
Certificate of change of name
dot icon14/08/2009
Return made up to 23/06/09; full list of members
dot icon14/08/2009
Secretary appointed mr wim feys
dot icon14/08/2009
Director appointed mr jeffrey wayne scovill
dot icon14/08/2009
Director appointed mr matthew jon ostrowski
dot icon14/08/2009
Director appointed mr chad michael lindbloom
dot icon13/08/2009
Appointment terminated director amanda hall
dot icon13/08/2009
Appointment terminated secretary sarah walker
dot icon13/08/2009
Appointment terminated director philip walker
dot icon13/08/2009
Appointment terminated director brett o'connor
dot icon13/08/2009
Appointment terminated director nicholas job
dot icon12/08/2009
Registered office changed on 12/08/2009 from 337 bath road slough SL1 5PR
dot icon30/07/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon03/07/2009
Duplicate mortgage certificatecharge no:12
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon31/03/2009
Accounts for a medium company made up to 2008-08-31
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon25/04/2008
Accounts for a medium company made up to 2007-08-31
dot icon09/07/2007
Accounts for a medium company made up to 2006-08-31
dot icon27/06/2007
Return made up to 23/06/07; full list of members
dot icon06/07/2006
Return made up to 23/06/06; full list of members
dot icon13/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon21/10/2005
Director resigned
dot icon01/07/2005
Return made up to 23/06/05; full list of members
dot icon22/06/2005
Accounts for a medium company made up to 2004-08-31
dot icon07/04/2005
Registered office changed on 07/04/05 from: iver house middlegreen estate middlegreen road, slough berkshire SL3 6DF
dot icon04/10/2004
Full accounts made up to 2003-08-31
dot icon08/09/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon29/06/2004
Return made up to 23/06/04; no change of members
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Delivery ext'd 3 mth 31/08/03
dot icon28/07/2003
Return made up to 23/06/03; full list of members
dot icon24/07/2003
Full accounts made up to 2002-08-31
dot icon18/05/2003
New secretary appointed
dot icon18/05/2003
Secretary resigned
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon29/06/2002
Return made up to 23/06/02; full list of members
dot icon03/07/2001
Director's particulars changed
dot icon03/07/2001
Return made up to 23/06/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon02/07/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon06/11/2000
Particulars of mortgage/charge
dot icon18/07/2000
Return made up to 23/06/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-08-31
dot icon06/06/2000
Full group accounts made up to 1999-08-31
dot icon18/05/2000
New director appointed
dot icon21/03/2000
Resolutions
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon07/02/2000
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 23/06/99; no change of members
dot icon25/05/1999
Full group accounts made up to 1998-08-31
dot icon19/05/1999
Director's particulars changed
dot icon02/10/1998
Full group accounts made up to 1997-08-31
dot icon01/07/1998
Return made up to 23/06/98; no change of members
dot icon17/09/1997
Full group accounts made up to 1996-08-31
dot icon04/09/1997
Full accounts made up to 1996-08-31
dot icon20/07/1997
Return made up to 23/06/97; full list of members
dot icon25/04/1997
Director's particulars changed
dot icon10/07/1996
Return made up to 23/06/96; full list of members
dot icon10/05/1996
Full accounts made up to 1995-08-31
dot icon07/05/1996
Director's particulars changed
dot icon29/04/1996
Particulars of contract relating to shares
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Ad 31/03/96--------- £ si 12500@1=12500 £ ic 12500/25000
dot icon22/04/1996
£ nc 25000/37500 31/03/96
dot icon10/10/1995
New director appointed
dot icon03/07/1995
Return made up to 23/06/95; no change of members
dot icon13/06/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 23/06/94; no change of members
dot icon02/06/1994
Full accounts made up to 1993-08-31
dot icon25/05/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Declaration of satisfaction of mortgage/charge
dot icon15/02/1994
Declaration of satisfaction of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon06/07/1993
Return made up to 23/06/93; full list of members
dot icon23/04/1993
Full accounts made up to 1992-08-31
dot icon03/11/1992
Return made up to 23/06/92; no change of members
dot icon11/03/1992
Accounts for a medium company made up to 1991-08-31
dot icon10/08/1991
Declaration of satisfaction of mortgage/charge
dot icon10/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/07/1991
Return made up to 23/06/91; no change of members
dot icon02/05/1991
Particulars of mortgage/charge
dot icon10/04/1991
Accounts for a medium company made up to 1990-08-31
dot icon02/02/1991
Particulars of mortgage/charge
dot icon16/11/1990
New director appointed
dot icon23/08/1990
Return made up to 25/07/90; full list of members
dot icon20/08/1990
Accounts for a medium company made up to 1989-08-31
dot icon05/12/1989
Accounts for a medium company made up to 1988-08-31
dot icon16/11/1989
Return made up to 18/07/89; full list of members
dot icon17/08/1989
Particulars of mortgage/charge
dot icon15/06/1988
Particulars of mortgage/charge
dot icon17/05/1988
Return made up to 14/04/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-08-31
dot icon27/08/1987
Declaration of satisfaction of mortgage/charge
dot icon06/05/1987
Accounts for a small company made up to 1986-08-31
dot icon06/05/1987
Return made up to 18/03/87; full list of members
dot icon07/05/1986
Return made up to 28/01/86; full list of members
dot icon11/08/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eijsink, Jeroen
Director
31/08/2015 - 31/01/2023
3
Feys, Wim
Director
10/01/2011 - 11/07/2023
3
Aris, Hendrik Willem Ivo
Director
01/01/2015 - 01/06/2023
-
Feys, Wim
Secretary
11/06/2009 - 11/07/2023
-
Faase, Sander Lucas
Secretary
11/07/2023 - 09/12/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H. ROBINSON WORLDWIDE (UK) LIMITED

C.H. ROBINSON WORLDWIDE (UK) LIMITED is an(a) Active company incorporated on 11/08/1978 with the registered office located at 2 Millbrook Way, Colnbrook, Slough SL3 0HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.H. ROBINSON WORLDWIDE (UK) LIMITED?

toggle

C.H. ROBINSON WORLDWIDE (UK) LIMITED is currently Active. It was registered on 11/08/1978 .

Where is C.H. ROBINSON WORLDWIDE (UK) LIMITED located?

toggle

C.H. ROBINSON WORLDWIDE (UK) LIMITED is registered at 2 Millbrook Way, Colnbrook, Slough SL3 0HN.

What does C.H. ROBINSON WORLDWIDE (UK) LIMITED do?

toggle

C.H. ROBINSON WORLDWIDE (UK) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for C.H. ROBINSON WORLDWIDE (UK) LIMITED?

toggle

The latest filing was on 24/07/2025: Full accounts made up to 2024-12-31.