DHL SUPPLY CHAIN LIMITED

Register to unlock more data on OkredoRegister

DHL SUPPLY CHAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00528867

Incorporation date

04/02/1954

Size

Full

Contacts

Registered address

Registered address

251 Midsummer Boulevard, Milton Keynes, Bucks MK9 1EACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1954)
dot icon17/04/2026
Termination of appointment of Alicemarie Geoffrion as a director on 2026-04-17
dot icon22/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon03/11/2025
Termination of appointment of Natalie Jane Frow as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Saul Resnick as a director on 2025-10-31
dot icon01/10/2025
Appointment of Craig Howie as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mr Martin James Willmor as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Andrew Wylie Weyer as a director on 2025-09-30
dot icon11/08/2025
Director's details changed for Alicemarie Geoffrion on 2025-08-01
dot icon01/08/2025
Termination of appointment of Daniel James Peacock as a director on 2025-08-01
dot icon01/08/2025
Appointment of Alicemarie Geoffrion as a director on 2025-08-01
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Cessation of Dhl Supply Chain International Holdings B.V. as a person with significant control on 2025-04-28
dot icon28/04/2025
Notification of Exel Investments Limited as a person with significant control on 2025-04-28
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/11/2024
Cessation of Exel Investments 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 icon18/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Mr Simon Colin Potter as a director on 2024-09-01
dot icon02/08/2024
Appointment of Mr Mark Thomas Patterson as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of Michael Stuart Bristow as a director on 2024-07-24
dot icon22/03/2024
Termination of appointment of Alexander Oliver Hislop as a director on 2024-03-22
dot icon15/03/2024
Termination of appointment of Spencer Conday as a director on 2024-03-15
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/12/2022
Appointment of Mr Paul Gibson Stone as a director on 2022-12-15
dot icon01/07/2022
Appointment of Ms Nicola Jeanne Hay as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Lindsay Elizabeth Bridges as a director on 2022-06-30
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Appointment of Mr Daniel James Peacock as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of David Julian Pierpoint as a director on 2022-04-01
dot icon28/02/2022
Termination of appointment of Ian David Clough as a director on 2022-02-28
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon07/01/2022
Appointment of Mr Andrew Wylie Weyer as a director on 2022-01-01
dot icon06/01/2022
Cessation of Philip William Roe as a person with significant control on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alexander Oliver Hislop as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Philip William Roe as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Saul Resnick as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Jose Fernando Nava as a director on 2021-12-31
dot icon06/12/2021
Termination of appointment of Marcus Würker as a director on 2021-12-01
dot icon15/10/2021
Appointment of Mr Spencer Conday as a director on 2021-10-15
dot icon30/09/2021
Termination of appointment of Thorsten Kühl as a director on 2021-09-30
dot icon27/09/2021
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 icon23/04/2021
Appointment of Mr Gavin John Murdoch as a director on 2021-04-23
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Termination of appointment of Martin James Willmor as a director on 2020-09-23
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon16/01/2020
Cessation of Timothy John Slater as a person with significant control on 2019-04-30
dot icon27/09/2019
Appointment of Mr Michael Stuart Bristow as a director on 2019-09-27
dot icon17/07/2019
Cessation of Paul Robin Richardson as a person with significant control on 2019-07-17
dot icon17/07/2019
Termination of appointment of Paul Robin Richardson as a director on 2019-07-17
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Director's details changed for Mr Ian David Clough on 2019-05-20
dot icon24/05/2019
Director's details changed for Mr Paul Robin Richardson on 2018-01-01
dot icon02/05/2019
Termination of appointment of Timothy John Slater as a director on 2019-04-30
dot icon12/04/2019
Registered office address changed from , 251 Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ to 251 Midsummer Boulevard Milton Keynes Bucks MK9 1EA on 2019-04-12
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon17/01/2019
Appointment of Mr James Andrew Hartshorne as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon02/10/2018
Notification of Exel Investments Limited as a person with significant control on 2016-04-06
dot icon02/10/2018
Cessation of Nicola Ellen Craig as a person with significant control on 2018-06-30
dot icon02/10/2018
Appointment of Mr Jose Fernando Nava as a director on 2018-10-01
dot icon01/10/2018
Cessation of Paul George Dyer as a person with significant control on 2018-10-01
dot icon01/10/2018
Termination of appointment of Paul George Dyer as a director on 2018-10-01
dot icon13/08/2018
Director's details changed for Thorsten Kuhl on 2018-06-13
dot icon13/08/2018
Director's details changed for Mr Marcus Wuerker on 2018-06-13
dot icon01/08/2018
Appointment of Ms Lindsay Elizabeth Bridges as a director on 2018-08-01
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Nicola Ellen Craig as a director on 2018-06-30
dot icon21/06/2018
Appointment of Thorsten Kuhl as a director on 2018-06-13
dot icon15/06/2018
Appointment of Mr Marcus Wuerker as a director on 2018-06-13
dot icon15/06/2018
Appointment of Mr Ian David Clough as a director on 2018-06-13
dot icon15/06/2018
Cessation of Christopher Martin Sharp as a person with significant control on 2018-06-13
dot icon15/06/2018
Cessation of Ian Nicholas Fisher as a person with significant control on 2018-06-13
dot icon15/06/2018
Cessation of John Robert Boulter as a person with significant control on 2018-06-13
dot icon15/06/2018
Cessation of John Robert Boulter as a person with significant control on 2018-06-13
dot icon13/06/2018
Termination of appointment of James Edward Gill as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Ian Nicholas Fisher as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Christopher Martin Sharp as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of John Robert Boulter as a director on 2018-06-13
dot icon02/03/2018
Appointment of Mr David Julian Pierpoint as a director on 2018-03-01
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/01/2018
Cessation of Keith Roy Smith as a person with significant control on 2017-03-31
dot icon18/01/2018
Cessation of Simon Mark Lovell Stacey as a person with significant control on 2017-12-31
dot icon18/01/2018
Cessation of Mark James Parsons as a person with significant control on 2017-12-31
dot icon18/01/2018
Cessation of Graham Inglis as a person with significant control on 2017-04-28
dot icon05/01/2018
Termination of appointment of Mark James Parsons as a director on 2017-12-31
dot icon05/01/2018
Termination of appointment of Simon Mark Lovell Stacey as a director on 2017-12-31
dot icon11/12/2017
Appointment of Mr Martin James Willmor as a director on 2017-12-11
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Termination of appointment of Graham Inglis as a director on 2017-04-28
dot icon03/04/2017
Appointment of Mr James Edward Gill as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Keith Roy Smith as a director on 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon06/01/2017
Termination of appointment of Perry Frederick Watts as a director on 2016-12-31
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Director's details changed for Mr Paul Robin Richardson on 2016-05-24
dot icon11/04/2016
Appointment of Mr. Philip William Roe as a director on 2016-04-01
dot icon20/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/12/2014
Appointment of Ian Nicholas Fisher as a director on 2014-10-09
dot icon09/10/2014
Termination of appointment of Martin Frank Cox as a director on 2014-09-25
dot icon28/08/2014
Termination of appointment of Michael Samuels as a director on 2014-08-22
dot icon20/08/2014
Appointment of Paul Robin Richardson as a director on 2014-08-15
dot icon19/08/2014
Appointment of Nicola Ellen Craig as a director on 2014-08-15
dot icon15/08/2014
Appointment of Mr Christopher Martin Sharp as a director on 2014-08-15
dot icon15/08/2014
Appointment of Mr John Robert Boulter as a director on 2014-08-15
dot icon15/08/2014
Appointment of Mr Mark James Parsons as a director on 2014-08-15
dot icon15/08/2014
Appointment of Mr Paul George Dyer as a director on 2014-08-15
dot icon15/08/2014
Appointment of Mr Simon Mark Lovell Stacey as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Susan Robinson as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Ewen Stephen Kinnear 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 icon09/07/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Appointment of Mr Timothy John Slater as a director
dot icon27/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Mark Seager as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of Edward Aston as a director
dot icon02/05/2013
Director's details changed for Mr Perry Frederick Watts on 2013-05-01
dot icon30/04/2013
Secretary's details changed for Jane Li on 2013-04-30
dot icon26/04/2013
Appointment of Jane Li as a secretary
dot icon26/04/2013
Termination of appointment of Exel Secretarial Services Limited as a secretary
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon02/10/2012
Certificate of change of name
dot icon02/10/2012
Change of name notice
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon26/10/2011
Appointment of Perry Frederick Watts as a director
dot icon25/10/2011
Termination of appointment of Perry Watts as a director
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Appointment of Mr Keith Roy Smith as a director
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon21/01/2011
Resolutions
dot icon09/12/2010
Termination of appointment of Guy Elliott as a director
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of Michael Samuels as a director
dot icon12/03/2010
Appointment of Mark Seager as a director
dot icon12/03/2010
Appointment of Susan Robinson as a director
dot icon12/03/2010
Appointment of Ewen Stephen Kinnear as a director
dot icon12/03/2010
Appointment of Martin Frank Cox as a director
dot icon08/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Edward Aston on 2010-01-14
dot icon05/02/2010
Director's details changed for Guy Elliott on 2010-01-14
dot icon05/02/2010
Director's details changed for Mr Graham Inglis on 2010-01-14
dot icon05/02/2010
Director's details changed for Perry Frederick Watts on 2010-01-14
dot icon05/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Appointment of Mr Paul Taylor as a director
dot icon27/07/2009
Secretary appointed exel secretarial services LIMITED
dot icon27/07/2009
Appointment terminated secretary daphne marler
dot icon12/06/2009
Director appointed mr edward aston
dot icon30/01/2009
Return made up to 15/01/09; full list of members
dot icon12/01/2009
Appointment terminated director leigh pomlett
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Secretary appointed miss daphne marian marler
dot icon03/09/2008
Appointment terminated secretary lizzie chilcott
dot icon30/01/2008
Return made up to 15/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon30/01/2008
Director's particulars changed
dot icon30/01/2008
Director's particulars changed
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon06/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon22/09/2007
Auditor's resignation
dot icon07/08/2007
New director appointed
dot icon13/02/2007
Return made up to 15/01/07; full list of members
dot icon01/02/2007
Director resigned
dot icon16/01/2007
Full accounts made up to 2005-12-31
dot icon23/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon11/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon17/05/2006
Return made up to 15/04/06; full list of members
dot icon16/05/2006
New director appointed
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon05/05/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon06/03/2006
Secretary's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 15/04/05; no change of members
dot icon08/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon30/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Director's particulars changed
dot icon27/08/2004
Director resigned
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon17/05/2004
Return made up to 15/04/04; full list of members
dot icon27/10/2003
New director appointed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 15/04/03; full list of members
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Director resigned
dot icon29/07/2002
New director appointed
dot icon09/05/2002
Return made up to 15/04/02; full list of members
dot icon08/04/2002
Full accounts made up to 2000-12-30
dot icon20/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/10/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon03/08/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon24/04/2001
Return made up to 15/04/01; full list of members
dot icon12/01/2001
Director resigned
dot icon15/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon27/10/2000
Full accounts made up to 1999-10-02
dot icon15/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Director resigned
dot icon17/07/2000
Delivery ext'd 3 mth 02/10/99
dot icon14/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon13/07/2000
Director resigned
dot icon20/04/2000
Return made up to 15/04/00; full list of members
dot icon30/03/2000
Secretary's particulars changed
dot icon01/03/2000
Certificate of change of name
dot icon04/01/2000
Director resigned
dot icon25/10/1999
Full accounts made up to 1998-09-26
dot icon20/10/1999
Ad 30/09/99--------- £ si 50000000@1=50000000 £ ic 5000000/55000000
dot icon19/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
£ nc 5000000/55000000 29/09/99
dot icon19/07/1999
Return made up to 15/04/99; full list of members
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Delivery ext'd 3 mth 26/09/98
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon26/11/1998
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-09-27
dot icon02/10/1998
New director appointed
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/07/1998
Delivery ext'd 3 mth 27/09/97
dot icon02/06/1998
Director resigned
dot icon30/04/1998
Return made up to 15/04/98; full list of members
dot icon22/04/1998
Director resigned
dot icon21/04/1998
Director's particulars changed
dot icon16/04/1998
Director's particulars changed
dot icon10/02/1998
Registered office changed on 10/02/98 from: merton centre, 45 st peters street, bedford, MK40 2PN
dot icon20/11/1997
Director resigned
dot icon05/09/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon28/07/1997
Full accounts made up to 1996-09-28
dot icon17/06/1997
Director resigned
dot icon24/04/1997
Return made up to 15/04/97; full list of members
dot icon04/12/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon07/10/1996
Full accounts made up to 1995-09-30
dot icon03/05/1996
Director's particulars changed
dot icon03/05/1996
Return made up to 15/04/96; full list of members
dot icon10/11/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Secretary resigned;new secretary appointed
dot icon04/09/1995
Director resigned
dot icon31/07/1995
New director appointed
dot icon27/07/1995
Director resigned
dot icon17/07/1995
Full accounts made up to 1994-10-01
dot icon03/05/1995
Return made up to 01/04/95; full list of members
dot icon11/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon25/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Director resigned
dot icon24/11/1994
Director resigned
dot icon24/11/1994
Director resigned
dot icon08/10/1994
Secretary resigned;new secretary appointed
dot icon12/05/1994
Return made up to 15/04/94; full list of members
dot icon28/04/1994
Director resigned
dot icon28/04/1994
Director resigned
dot icon19/04/1994
Full accounts made up to 1993-10-02
dot icon19/01/1994
Director resigned
dot icon22/07/1993
New director appointed
dot icon18/05/1993
Return made up to 15/04/93; full list of members
dot icon05/04/1993
Full accounts made up to 1992-10-03
dot icon12/02/1993
Director resigned
dot icon12/02/1993
Director resigned
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon14/12/1992
Director resigned;new director appointed
dot icon13/10/1992
Full accounts made up to 1991-10-05
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon12/06/1992
Return made up to 19/05/92; full list of members
dot icon02/12/1991
Director resigned
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Director resigned
dot icon11/09/1991
Full accounts made up to 1990-10-06
dot icon16/08/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Return made up to 19/05/91; change of members
dot icon22/04/1991
Certificate of change of name
dot icon09/11/1990
Return made up to 15/08/90; full list of members
dot icon07/11/1990
Director's particulars changed
dot icon13/09/1990
Director resigned;new director appointed
dot icon23/08/1990
New director appointed
dot icon23/08/1990
New director appointed
dot icon02/08/1990
Full accounts made up to 1989-09-30
dot icon24/05/1990
Director resigned;new director appointed
dot icon26/03/1990
Director resigned
dot icon26/03/1990
Director resigned
dot icon20/02/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon14/12/1989
Director resigned;new director appointed
dot icon28/09/1989
Memorandum and Articles of Association
dot icon13/09/1989
Resolutions
dot icon07/08/1989
Return made up to 19/05/89; full list of members
dot icon13/07/1989
New director appointed
dot icon03/07/1989
Full accounts made up to 1988-10-01
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon20/12/1988
Director resigned;new director appointed
dot icon16/08/1988
Resolutions
dot icon28/07/1988
Return made up to 29/06/88; full list of members
dot icon19/07/1988
Full accounts made up to 1987-10-03
dot icon16/02/1988
Resolutions
dot icon16/02/1988
Declaration of assistance for shares acquisition
dot icon12/11/1987
Director resigned;new director appointed
dot icon31/07/1987
Full accounts made up to 1986-10-04
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon01/07/1987
Declaration of satisfaction of mortgage/charge
dot icon01/07/1987
Return made up to 26/05/87; full list of members
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon23/01/1987
Director resigned;new director appointed
dot icon08/12/1986
Particulars of mortgage/charge
dot icon22/10/1986
Director resigned;new director appointed
dot icon23/07/1986
Full accounts made up to 1985-10-05
dot icon16/07/1985
Accounts made up to 1984-10-06
dot icon26/04/1984
Accounts made up to 1983-10-01
dot icon02/04/1976
Accounts made up to 1975-12-31
dot icon04/02/1954
Miscellaneous
dot icon04/02/1954
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
15/01/2027
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Rebecca Louise Hazel
Director
01/06/2021 - Present
26
Roe, Philip William
Director
01/04/2016 - 31/12/2021
9
Bridges, Lindsay Elizabeth
Director
01/08/2018 - 30/06/2022
7
Archer, Nicholas James
Director
01/03/2023 - Present
1
Howie, Craig
Director
01/10/2025 - Present
1

Persons with Significant Control

16
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 LIMITED

DHL SUPPLY CHAIN LIMITED is an(a) Active company incorporated on 04/02/1954 with the registered office located at 251 Midsummer Boulevard, Milton Keynes, Bucks MK9 1EA. There are currently 9 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 LIMITED?

toggle

DHL SUPPLY CHAIN LIMITED is currently Active. It was registered on 04/02/1954 .

Where is DHL SUPPLY CHAIN LIMITED located?

toggle

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

What does DHL SUPPLY CHAIN LIMITED do?

toggle

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

What is the latest filing for DHL SUPPLY CHAIN LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Alicemarie Geoffrion as a director on 2026-04-17.