DHL SUPPLY CHAIN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DHL SUPPLY CHAIN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00564263

Incorporation date

07/04/1956

Size

Full

Contacts

Registered address

Registered address

Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1956)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon19/03/2025
Full accounts made up to 2023-12-31
dot icon29/11/2024
Cessation of Dhl Supply Chain Limited as a person with significant control on 2024-11-21
dot icon29/11/2024
Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on 2024-11-21
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon13/11/2023
Termination of appointment of Paul Gibson Stone as a director on 2023-11-13
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon01/12/2022
Appointment of Mr Bremer Arnold Pauw as a director on 2022-12-01
dot icon16/11/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Director's details changed for Mr Paul Gibson Stone on 2022-09-09
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon04/01/2022
Registered office address changed from , Ocean House, the Ring, Bracknell, Berkshire, RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2022-01-04
dot icon04/01/2022
Termination of appointment of Thorsten Kuhl as a director on 2022-01-01
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Appointment of Ms Rebecca Louise Hazel Taylor as a director on 2021-06-01
dot icon01/04/2021
Appointment of Mr Paul Gibson Stone as a director on 2021-03-01
dot icon01/04/2021
Termination of appointment of Nicholas Hanson Murray as a director on 2021-03-01
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon05/12/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Cessation of Paul Stone as a person with significant control on 2018-12-21
dot icon01/02/2019
Termination of appointment of Paul Gibson Stone as a director on 2018-12-21
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/01/2019
Notification of Dhl Supply Chain Limited as a person with significant control on 2016-04-06
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon21/12/2018
Appointment of Mr Nicholas Hanson Murray as a director on 2018-12-21
dot icon19/12/2018
Termination of appointment of Jane Li as a director on 2018-11-26
dot icon19/12/2018
Cessation of Jane Li as a person with significant control on 2018-11-26
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of James Edward Gill as a director on 2018-06-13
dot icon22/06/2018
Cessation of James Edward Gill as a person with significant control on 2018-06-13
dot icon21/06/2018
Appointment of Thorsten Kuhl as a director on 2018-06-13
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/01/2018
Notification of James Edward Gill as a person with significant control on 2017-04-01
dot icon18/01/2018
Cessation of Graham Moore as a person with significant control on 2017-03-31
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Appointment of Mr James Edward Gill as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Graham Moore as a director on 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Appointment of Mr Paul Gibson Stone as a director on 2016-09-28
dot icon28/09/2016
Termination of appointment of Keith Roy Smith as a director on 2016-09-28
dot icon01/02/2016
Appointment of Mrs Jane Li as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Exel Secretarial Services Limited as a director on 2016-02-01
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon30/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Appointment of Mr Graham Moore as a director on 2015-09-04
dot icon25/08/2015
Termination of appointment of Julian Turney as a director on 2015-08-25
dot icon26/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Appointment of Mr Keith Roy Smith as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Paul Taylor as a director on 2014-08-15
dot icon13/03/2014
Director's details changed for Mr Julian Turney on 2014-03-13
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon05/01/2012
Certificate of change of name
dot icon05/01/2012
Change of name notice
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director
dot icon08/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon05/02/2010
Director's details changed for Mr Julian Turney on 2010-01-14
dot icon05/02/2010
Director's details changed for Exel Nominee No 2 Limited on 2010-01-14
dot icon05/02/2010
Director's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon20/12/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Termination of appointment of Jonathan Bumstead as a director
dot icon15/10/2009
Appointment of Mr Julian Turney as a director
dot icon15/10/2009
Appointment of Mr Paul Taylor as a director
dot icon30/01/2009
Return made up to 15/01/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Full accounts made up to 2006-12-31
dot icon01/02/2008
Auditor's resignation
dot icon29/01/2008
Full accounts made up to 2005-12-31
dot icon23/01/2008
Return made up to 15/01/08; full list of members
dot icon07/08/2007
New director appointed
dot icon12/02/2007
Return made up to 15/01/07; full list of members
dot icon21/08/2006
Full accounts made up to 2004-12-31
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon04/07/2006
Return made up to 07/06/06; full list of members
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/07/2005
Return made up to 07/06/05; no change of members
dot icon23/03/2005
Auditor's resignation
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon04/01/2005
Director resigned
dot icon30/12/2004
New director appointed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from:\centennial park, elstree, hertfordshire, WD6 3TL
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon24/06/2004
Return made up to 07/06/04; no change of members
dot icon24/06/2004
Director's particulars changed
dot icon07/01/2004
Auditor's resignation
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 07/06/03; full list of members
dot icon19/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Secretary resigned
dot icon18/09/2002
Registered office changed on 18/09/02 from:\ross house, 1 shirley road, windmill hill, enfield, middlesex, EN2 6SB
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Return made up to 28/05/02; full list of members
dot icon07/06/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 07/06/01; no change of members
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 07/06/00; full list of members
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Secretary resigned
dot icon22/07/1999
Secretary's particulars changed;director's particulars changed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Secretary resigned;director resigned
dot icon08/07/1999
New secretary appointed
dot icon29/06/1999
New director appointed
dot icon23/06/1999
Return made up to 07/06/99; no change of members
dot icon03/12/1998
Full accounts made up to 1997-12-31
dot icon30/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Return made up to 07/06/98; full list of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 07/06/97; full list of members
dot icon25/02/1997
Director resigned
dot icon03/02/1997
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 07/06/96; full list of members
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Director resigned
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon07/09/1995
New director appointed
dot icon20/06/1995
Return made up to 07/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon07/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/07/1994
Director resigned
dot icon06/06/1994
Return made up to 07/06/94; full list of members
dot icon19/04/1994
Resolutions
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 07/06/93; full list of members
dot icon16/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon29/01/1993
Director's particulars changed
dot icon15/12/1992
New director appointed
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 07/06/92; no change of members
dot icon21/11/1991
Registered office changed on 21/11/91 from:\burleigh house, 101-145 cambridge road, enfield, middlesex,EN1 1TL
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 07/06/91; full list of members
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 07/06/90; no change of members
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon05/10/1989
New director appointed
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon28/09/1989
Return made up to 30/05/89; full list of members
dot icon12/05/1989
Registered office changed on 12/05/89 from:\691-697 high road, tottenham, london N17 8AD
dot icon05/07/1988
Full accounts made up to 1987-12-31
dot icon05/07/1988
Return made up to 30/05/88; no change of members
dot icon07/08/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 04/06/87; no change of members
dot icon26/02/1987
Return made up to 20/06/86; full list of members
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon21/04/1986
New director appointed
dot icon25/01/1985
Memorandum and Articles of Association
dot icon07/04/1956
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
06/09/2026
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
Taylor, Rebecca Louise Hazel
Director
01/06/2021 - Present
26
Stone, Paul Gibson
Director
01/03/2021 - 13/11/2023
2
Gill, James Edward
Director
01/04/2017 - 13/06/2018
122
Pauw, Bremer Arnold
Director
01/12/2022 - Present
-

Persons with Significant Control

6
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 SUPPLY CHAIN INTERNATIONAL LIMITED

DHL SUPPLY CHAIN INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/04/1956 with the registered office located at Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA. 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 SUPPLY CHAIN INTERNATIONAL LIMITED?

toggle

DHL SUPPLY CHAIN INTERNATIONAL LIMITED is currently Active. It was registered on 07/04/1956 .

Where is DHL SUPPLY CHAIN INTERNATIONAL LIMITED located?

toggle

DHL SUPPLY CHAIN INTERNATIONAL LIMITED is registered at Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA.

What does DHL SUPPLY CHAIN INTERNATIONAL LIMITED do?

toggle

DHL SUPPLY CHAIN INTERNATIONAL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DHL SUPPLY CHAIN INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.