DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328150

Incorporation date

10/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nordic House, Immingham Dock, Immingham, South Humberside DN40 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon17/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/11/2023
Amended accounts for a dormant company made up to 2022-12-31
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/02/2023
Notification of Dfds Logistics Limited as a person with significant control on 2016-04-06
dot icon08/02/2023
Court order
dot icon31/01/2023
Appointment of Mr Andrew James Meek as a director on 2023-01-30
dot icon31/01/2023
Termination of appointment of Edward James Green as a director on 2023-01-30
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2022
Accounts for a small company made up to 2019-12-31
dot icon07/04/2022
Termination of appointment of Stephen William Macaulay as a director on 2022-04-07
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/01/2022
Appointment of Mr Allan James Macintyre Bell as a director on 2022-01-19
dot icon22/09/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon03/12/2020
Appointment of Mr Andrew Meek as a secretary on 2020-12-03
dot icon02/11/2020
Withdraw the company strike off application
dot icon08/09/2020
First Gazette notice for voluntary strike-off
dot icon01/09/2020
Application to strike the company off the register
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon03/02/2020
Termination of appointment of Per Lund Jensen as a secretary on 2020-01-31
dot icon09/12/2019
Statement by Directors
dot icon09/12/2019
Statement of capital on 2019-12-09
dot icon09/12/2019
Solvency Statement dated 27/11/19
dot icon09/12/2019
Resolutions
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Register inspection address has been changed from C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincolnshire DN40 2LZ England to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon17/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of Simon Barrie Pinchbeck as a director on 2017-06-30
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Statement of company's objects
dot icon16/06/2017
Director's details changed for Mr Stephen William Macaulay on 2017-05-17
dot icon16/06/2017
Director's details changed for Simon Barrie Pinchbeck on 2017-05-17
dot icon16/06/2017
Director's details changed for Mr Edward James Green on 2017-05-17
dot icon09/06/2017
Satisfaction of charge 1 in full
dot icon14/02/2017
Register inspection address has been changed from C/O C/O Gfde Grimsby Fish Market Wharncliffe Road Grimsby North East Lincs DN31 3QJ England to C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincolnshire DN40 2LZ
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with no updates
dot icon25/01/2017
Termination of appointment of Michael Patrick Wilkinson as a director on 2016-11-30
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/12/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/02/2015
Appointment of Mr per Lund Jensen as a secretary on 2015-01-01
dot icon03/02/2015
Termination of appointment of Graham Patrick Fitzgerald as a secretary on 2015-01-01
dot icon02/09/2014
Certificate of change of name
dot icon12/08/2014
Resolutions
dot icon12/08/2014
Change of name notice
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Michael Patrick Wilkinson on 2014-07-01
dot icon04/08/2014
Director's details changed for Simon Barrie Pinchbeck on 2014-07-01
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon07/07/2014
Appointment of Mr Stephen William Macaulay as a director on 2014-07-01
dot icon07/07/2014
Appointment of Mr Edward James Green as a director on 2014-07-01
dot icon07/07/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon07/07/2014
Registered office address changed from C/O Gfde Wharncliffe Road Fish Docks Grimsby North East Lincolnshire DN31 1QJ on 2014-07-07
dot icon07/07/2014
Appointment of Mr Graham Patrick Fitzgerald as a secretary on 2014-07-01
dot icon07/07/2014
Termination of appointment of Lea Kirwin as a director on 2014-07-01
dot icon07/07/2014
Termination of appointment of Glen Kirwin as a director on 2014-07-01
dot icon26/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon26/03/2014
Appointment of Mr Glen Kirwin as a director on 2013-04-20
dot icon18/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Richard Philip Kitching as a director on 2013-04-20
dot icon18/02/2014
Register(s) moved to registered office address
dot icon08/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon03/05/2013
Cancellation of shares. Statement of capital on 2013-05-03
dot icon03/05/2013
Purchase of own shares.
dot icon29/04/2013
Resolutions
dot icon22/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Michael Patrick Wilkinson on 2012-01-01
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon17/01/2011
Director's details changed for Simon Barrie Pinchbeck on 2011-01-04
dot icon17/01/2011
Director's details changed for Mr Lea Kirwin on 2011-01-04
dot icon17/01/2011
Director's details changed for Richard Philip Kitching on 2011-01-04
dot icon24/08/2010
Purchase of own shares.
dot icon11/08/2010
Resolutions
dot icon01/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon09/03/2010
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
dot icon21/09/2009
Gbp ic 1998/1666\10/09/09\gbp sr 332@1=332\
dot icon11/09/2009
Resolutions
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon17/04/2009
Return made up to 10/01/09; full list of members
dot icon16/03/2009
Particulars of contract relating to shares
dot icon16/03/2009
Ad 01/10/08\gbp si 999@1=999\gbp ic 999/1998\
dot icon16/03/2009
Nc inc already adjusted 01/10/08
dot icon16/03/2009
Resolutions
dot icon17/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/09/2008
Return made up to 10/01/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from wharncliffe road fish docks grimsby north east lincolnshire DN31 1QJ
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/02/2007
Return made up to 10/01/07; full list of members
dot icon20/10/2006
New director appointed
dot icon30/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/03/2006
Return made up to 10/01/06; full list of members
dot icon14/03/2006
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Ad 17/02/05--------- £ si 998@1=998 £ ic 1/999
dot icon14/02/2005
Registered office changed on 14/02/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
dot icon14/02/2005
Director resigned
dot icon14/02/2005
New director appointed
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon02/02/2005
Nc inc already adjusted 14/01/05
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon01/02/2005
Certificate of change of name
dot icon10/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00K
-
0.00
-
-
2021
0
6.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirwin, Glen
Director
20/04/2013 - 01/07/2014
13
Meek, Andrew James
Director
30/01/2023 - Present
9
Green, Edward James
Director
30/06/2014 - 29/01/2023
12
Bell, Allan James Macintyre
Director
19/01/2022 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at Nordic House, Immingham Dock, Immingham, South Humberside DN40 2LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED?

toggle

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED is currently Active. It was registered on 10/01/2005 .

Where is DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED located?

toggle

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED is registered at Nordic House, Immingham Dock, Immingham, South Humberside DN40 2LZ.

What does DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED do?

toggle

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-28 with no updates.