DHL INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

DHL INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184988

Incorporation date

24/09/1974

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 24/09/1974)
dot icon09/12/2025
Cessation of David Archibald Duncan as a person with significant control on 2025-12-09
dot icon09/12/2025
Appointment of Mr Glenn William Gardner as a director on 2025-12-09
dot icon09/12/2025
Termination of appointment of David Archibald Duncan as a director on 2025-12-09
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Ian David Wilson as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Alexander John Richard Cornish as a director on 2025-07-01
dot icon01/07/2025
Cessation of Ian David Wilson as a person with significant control on 2025-07-01
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/06/2019
Notification of Dhl Distribution Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon04/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 2017-03-01
dot icon26/01/2017
Appointment of Mr Ian David Wilson as a director on 2017-01-01
dot icon26/01/2017
Termination of appointment of Philip Couchman as a director on 2016-12-31
dot icon28/09/2016
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 icon22/02/2016
Termination of appointment of Alastair Mccambridge as a director on 2015-12-31
dot icon18/12/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon18/12/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/03/2015
Appointment of Mr David Archibald Duncan as a director on 2015-03-02
dot icon18/12/2014
Appointment of Exel Secretarial Services Limited as a secretary on 2014-12-15
dot icon18/12/2014
Termination of appointment of Orbital Secretaries Limited as a secretary on 2014-12-15
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Roy Calder as a director
dot icon15/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Dirk Gloeckner as a director
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Director's details changed for Alistair Mccambridge on 2011-09-14
dot icon04/10/2011
Appointment of Alistair Mccambridge as a director
dot icon16/08/2011
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 icon12/05/2011
Appointment of Philip Couchman as a director
dot icon14/04/2011
Termination of appointment of Mahmoud Masoud as a director
dot icon04/03/2011
Appointment of Mr Dirk Gloeckner as a director
dot icon27/10/2010
Appointment of Roy James Calder as a director
dot icon07/10/2010
Termination of appointment of Kenneth Mccall as a director
dot icon01/10/2010
Full 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 Mahmoud Masoud on 2010-05-31
dot icon24/06/2010
Director's details changed for Mahmoud Masoud on 2010-05-31
dot icon24/06/2010
Secretary's details changed for Orbital Secretaries Limited on 2010-05-31
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon16/09/2008
Appointment terminated director david allen
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 01/06/08; full list of members
dot icon24/06/2008
Director appointed kenneth stanley mccall
dot icon23/05/2008
Appointment terminated director christian muntwyler
dot icon19/05/2008
Director appointed mahmoud masoud
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 14/08/06; full list of members
dot icon07/02/2006
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 14/08/05; full list of members
dot icon14/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/06/2005
Director resigned
dot icon24/03/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/09/2004
Return made up to 14/08/04; full list of members
dot icon27/08/2004
Director resigned
dot icon29/06/2004
Director's particulars changed
dot icon25/06/2004
Registered office changed on 25/06/04 from: 20 black friars lane london EC4V 6HD
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
Secretary resigned
dot icon13/01/2004
Director's particulars changed
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Return made up to 14/08/03; full list of members
dot icon19/05/2003
Auditor's resignation
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 14/08/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Return made up to 14/08/00; full list of members
dot icon20/09/1999
Return made up to 14/08/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
New director appointed
dot icon08/05/1999
Auditor's resignation
dot icon03/02/1999
New director appointed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Return made up to 14/08/98; no change of members
dot icon02/01/1998
Director resigned
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Return made up to 14/08/97; no change of members
dot icon07/10/1996
Return made up to 14/08/96; full list of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Declaration of satisfaction of mortgage/charge
dot icon04/03/1996
Director resigned;new director appointed
dot icon11/01/1996
Ad 27/11/95--------- £ si 3000000@1=3000000 £ ic 42000/3042000
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
£ nc 1000000/5000000 27/11/95
dot icon18/10/1995
Return made up to 14/08/95; full list of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Return made up to 14/08/94; no change of members
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon22/08/1993
Return made up to 14/08/93; no change of members
dot icon04/02/1993
New director appointed
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Return made up to 14/08/92; full list of members
dot icon20/12/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 14/08/91; no change of members
dot icon30/08/1991
Registered office changed on 30/08/91
dot icon25/04/1991
Director's particulars changed;director resigned
dot icon07/03/1991
Return made up to 17/12/90; no change of members
dot icon07/03/1991
New director appointed
dot icon27/02/1991
Resolutions
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon05/12/1989
Declaration of satisfaction of mortgage/charge
dot icon05/12/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 14/08/89; full list of members
dot icon09/09/1988
Full accounts made up to 1987-12-31
dot icon09/09/1988
Return made up to 29/07/88; full list of members
dot icon07/06/1988
Director resigned
dot icon09/02/1988
New director appointed
dot icon25/11/1987
Director resigned
dot icon23/10/1987
New director appointed
dot icon24/08/1987
Return made up to 05/06/87; no change of members
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon29/05/1987
Certificate of change of name
dot icon28/01/1987
Declaration of satisfaction of mortgage/charge
dot icon28/01/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Particulars of mortgage/charge
dot icon21/10/1986
Particulars of mortgage/charge
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon24/09/1986
Annual return made up to 25/07/86
dot icon02/09/1986
Particulars of mortgage/charge
dot icon17/06/1982
Miscellaneous
dot icon24/09/1974
Miscellaneous
dot icon24/09/1974
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, David Archibald
Director
02/03/2015 - 09/12/2025
3
Wilson, Ian David
Director
01/01/2017 - 01/07/2025
3
Cornish, Alexander John Richard
Director
01/07/2025 - Present
3
Gardner, Glenn William
Director
09/12/2025 - Present
2

Persons with Significant Control

4
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 INTERNATIONAL (UK) LIMITED

DHL INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 24/09/1974 with the registered office located at Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire SL3 0BB. There are currently 2 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 INTERNATIONAL (UK) LIMITED?

toggle

DHL INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 24/09/1974 .

Where is DHL INTERNATIONAL (UK) LIMITED located?

toggle

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

What does DHL INTERNATIONAL (UK) LIMITED do?

toggle

DHL INTERNATIONAL (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 09/12/2025: Cessation of David Archibald Duncan as a person with significant control on 2025-12-09.