DHL AIR (UK) LIMITED

Register to unlock more data on OkredoRegister

DHL AIR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01671114

Incorporation date

11/10/1982

Size

Full

Contacts

Registered address

Registered address

Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire SL3 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1982)
dot icon01/04/2026
Registration of charge 016711140058, created on 2026-03-31
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon23/04/2025
Satisfaction of charge 016711140038 in full
dot icon08/04/2025
Registration of charge 016711140057, created on 2025-04-08
dot icon28/03/2025
Satisfaction of charge 016711140039 in full
dot icon17/02/2025
Satisfaction of charge 016711140040 in full
dot icon04/02/2025
Full accounts made up to 2023-12-31
dot icon20/09/2024
Registration of charge 016711140056, created on 2024-09-19
dot icon18/09/2024
Registration of charge 016711140055, created on 2024-09-12
dot icon29/08/2024
Cessation of Deutsche Post Ag as a person with significant control on 2016-04-06
dot icon29/08/2024
Notification of Dhl Distribution Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon29/08/2024
Change of details for Dhl Distribution Holdings (Uk) Limited as a person with significant control on 2024-05-09
dot icon29/08/2024
Notification of Ldc (Dantc) Limited as a person with significant control on 2024-05-09
dot icon21/08/2024
Registration of charge 016711140053, created on 2024-08-20
dot icon21/08/2024
Registration of charge 016711140054, created on 2024-08-07
dot icon25/07/2024
Full accounts made up to 2022-12-31
dot icon15/07/2024
Registration of charge 016711140052, created on 2024-07-15
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon22/06/2024
Consolidation of shares on 2024-05-09
dot icon14/06/2024
Change of share class name or designation
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/06/2024
Appointment of Daniel Bruno Pedri as a director on 2024-05-09
dot icon31/05/2024
Memorandum and Articles of Association
dot icon31/05/2024
Resolutions
dot icon30/05/2024
Termination of appointment of Roy Hughes as a director on 2024-05-09
dot icon30/05/2024
Certificate of change of name
dot icon18/04/2024
Registration of charge 016711140051, created on 2024-04-18
dot icon25/03/2024
Registration of charge 016711140050, created on 2024-03-22
dot icon16/02/2024
Registration of charge 016711140049, created on 2024-02-15
dot icon27/11/2023
Registration of charge 016711140048, created on 2023-11-24
dot icon27/10/2023
Full accounts made up to 2021-12-31
dot icon02/10/2023
Registration of charge 016711140047, created on 2023-09-28
dot icon14/09/2023
Registration of charge 016711140046, created on 2023-09-12
dot icon10/07/2023
Registration of charge 016711140045, created on 2023-07-07
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/05/2023
Registration of charge 016711140044, created on 2023-05-24
dot icon02/12/2022
Appointment of Mr Malcolm David Macbeth as a director on 2022-12-01
dot icon02/12/2022
Termination of appointment of Geoffrey Kehr as a director on 2022-12-01
dot icon15/11/2022
Registration of charge 016711140043, created on 2022-11-09
dot icon01/11/2022
Registration of charge 016711140042, created on 2022-10-31
dot icon21/10/2022
Registration of charge 016711140041, created on 2022-10-20
dot icon30/09/2022
Registration of charge 016711140040, created on 2022-09-27
dot icon29/09/2022
Registration of charge 016711140038, created on 2022-09-27
dot icon29/09/2022
Registration of charge 016711140039, created on 2022-09-27
dot icon23/08/2022
Registration of charge 016711140037, created on 2022-08-14
dot icon12/08/2022
Registration of charge 016711140036, created on 2022-08-09
dot icon04/08/2022
Registration of charge 016711140035, created on 2022-08-03
dot icon30/07/2022
Registration of charge 016711140033, created on 2022-07-26
dot icon30/07/2022
Registration of charge 016711140034, created on 2022-07-26
dot icon29/07/2022
Registration of charge 016711140032, created on 2022-07-28
dot icon28/06/2022
Director's details changed for Mr Geoffrey Kehr on 2022-01-10
dot icon27/06/2022
Director's details changed for Mr Geoffrey Kehr on 2022-01-10
dot icon27/06/2022
Director's details changed for Mr Roy Hughes on 2020-07-13
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/05/2022
Registration of charge 016711140031, created on 2022-05-20
dot icon08/02/2022
Registration of charge 016711140030, created on 2022-01-31
dot icon05/11/2021
Termination of appointment of Olivier Alexandroff as a director on 2021-11-05
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Registration of charge 016711140029, created on 2021-09-20
dot icon24/09/2021
Registration of charge 016711140027, created on 2021-09-20
dot icon24/09/2021
Registration of charge 016711140028, created on 2021-09-20
dot icon14/06/2021
Second filing of Confirmation Statement dated 2019-06-01
dot icon14/06/2021
Second filing of Confirmation Statement dated 2020-06-01
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon11/06/2021
Statement of capital following an allotment of shares on 2018-12-14
dot icon23/03/2021
Registration of charge 016711140025, created on 2021-03-15
dot icon23/03/2021
Registration of charge 016711140026, created on 2021-03-15
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon25/02/2020
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon12/11/2018
Termination of appointment of Paul Bishop as a director on 2018-09-30
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/02/2018
Appointment of Mr Thomas Mackle as a director on 2018-02-05
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Registered office address changed from Orbital Park 178-188 Great West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 2017-03-01
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon23/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Geoffrey Kehr on 2015-06-01
dot icon17/06/2015
Director's details changed for Mr Paul Bishop on 2015-06-01
dot icon17/12/2014
Appointment of Exel Secretarial Services Limited as a secretary on 2014-12-15
dot icon17/12/2014
Termination of appointment of Orbital Secretaires Limited as a secretary on 2014-12-15
dot icon06/10/2014
Appointment of Mr Olivier Alexandroff as a director on 2014-09-19
dot icon06/10/2014
Termination of appointment of Adam Pradela as a director on 2014-09-19
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/06/2013
Appointment of Mr Roy Hughes as a director
dot icon28/06/2013
Termination of appointment of Gordon Olafson as a director
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Daniel Pedri as a director
dot icon18/01/2011
Accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Paul Bishop on 2010-05-31
dot icon24/06/2010
Director's details changed for Gordon Olafson on 2010-05-31
dot icon24/06/2010
Director's details changed for Mr Geoffrey Kehr on 2010-05-31
dot icon24/06/2010
Secretary's details changed for Orbital Secretaires Limited on 2010-05-31
dot icon11/01/2010
Full accounts made up to 2008-12-31
dot icon28/10/2009
Appointment of Mr Adam Pradela as a director
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon26/05/2009
Director appointed mr daniel pedri
dot icon26/05/2009
Director appointed mr geoffrey kehr
dot icon26/05/2009
Director appointed mr paul bishop
dot icon26/05/2009
Appointment terminated director trefor jones
dot icon26/05/2009
Appointment terminated director robert hayers
dot icon26/05/2009
Appointment terminated director charles graham
dot icon26/05/2009
Appointment terminated director geoffrey cruikshanks
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 01/06/08; full list of members
dot icon23/06/2008
Appointment terminated director terrance nord
dot icon02/04/2008
Full accounts made up to 2006-12-31
dot icon08/10/2007
Accounts made up to 2005-12-31
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
New director appointed
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon17/10/2006
Full accounts made up to 2004-12-31
dot icon25/09/2006
Return made up to 07/08/06; full list of members
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/10/2005
Return made up to 07/08/05; full list of members
dot icon09/04/2005
New secretary appointed
dot icon21/02/2005
Full accounts made up to 2003-12-31
dot icon15/02/2005
Secretary resigned
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon23/08/2004
Return made up to 07/08/04; full list of members
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
Return made up to 07/08/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Particulars of mortgage/charge
dot icon27/05/2003
Particulars of mortgage/charge
dot icon19/05/2003
Auditor's resignation
dot icon02/05/2003
Particulars of mortgage/charge
dot icon08/04/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon13/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Return made up to 07/08/02; full list of members
dot icon03/09/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon25/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
New director appointed
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon13/11/2001
Particulars of mortgage/charge
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 07/08/01; full list of members
dot icon18/07/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Return made up to 07/08/00; full list of members
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Return made up to 07/08/99; no change of members
dot icon09/05/1999
Return made up to 07/08/98; full list of members
dot icon09/05/1999
New secretary appointed
dot icon09/05/1999
Director's particulars changed
dot icon08/05/1999
Auditor's resignation
dot icon30/04/1999
Location of register of members
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Director resigned
dot icon24/06/1998
Director resigned
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Registered office changed on 19/06/98 from: clive house, langley business centre, langley, slough SL3 8DS
dot icon01/06/1998
Secretary resigned;director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon21/08/1997
Return made up to 07/08/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon15/01/1997
Registered office changed on 15/01/97 from: huntavia house, 112 st leonards road, windsor, berkshire SL4 3DG
dot icon15/01/1997
Director resigned
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Director resigned
dot icon20/08/1996
Return made up to 07/08/96; full list of members
dot icon25/08/1995
Return made up to 07/08/95; no change of members
dot icon20/07/1995
Registered office changed on 20/07/95 from: huntavia hse, 420 bath rd, longford, middx UB7 oll
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Secretary resigned;new secretary appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 07/08/94; no change of members
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Director resigned
dot icon06/07/1994
Director resigned;new director appointed
dot icon28/11/1993
Director resigned;new director appointed
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
Return made up to 07/08/93; full list of members
dot icon05/07/1993
New director appointed
dot icon13/05/1993
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Return made up to 07/08/92; no change of members
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Return made up to 07/08/91; no change of members
dot icon17/12/1990
Declaration of satisfaction of mortgage/charge
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 17/09/90; full list of members
dot icon11/09/1990
New director appointed
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 07/08/89; full list of members
dot icon15/05/1989
Certificate of change of name
dot icon15/05/1989
Certificate of change of name
dot icon02/05/1989
Director resigned;new director appointed
dot icon24/04/1989
New secretary appointed
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 14/11/88; full list of members
dot icon14/10/1988
New director appointed
dot icon04/08/1988
New secretary appointed
dot icon13/04/1988
Full accounts made up to 1986-12-31
dot icon13/04/1988
Return made up to 23/11/87; full list of members
dot icon09/08/1986
Director resigned
dot icon16/06/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Annual return made up to 28/04/86
dot icon08/11/1983
Certificate of change of name
dot icon11/10/1982
Miscellaneous
dot icon11/10/1982
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
01/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedri, Daniel Bruno
Director
09/05/2024 - Present
3
Mackle, Thomas
Director
05/02/2018 - Present
-
Kehr, Geoffrey
Director
26/05/2009 - 01/12/2022
2
Macbeth, Malcolm David
Director
01/12/2022 - Present
-
Hughes, Roy
Director
31/05/2013 - 09/05/2024
-

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+
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 DHL AIR (UK) LIMITED

DHL AIR (UK) LIMITED is an(a) Active company incorporated on 11/10/1982 with the registered office located at Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire SL3 0BB. There are currently 3 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 DHL AIR (UK) LIMITED?

toggle

DHL AIR (UK) LIMITED is currently Active. It was registered on 11/10/1982 .

Where is DHL AIR (UK) LIMITED located?

toggle

DHL AIR (UK) LIMITED is registered at Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire SL3 0BB.

What does DHL AIR (UK) LIMITED do?

toggle

DHL AIR (UK) LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for DHL AIR (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 016711140058, created on 2026-03-31.