DP WORLD FREIGHT FORWARDING UK LTD

Register to unlock more data on OkredoRegister

DP WORLD FREIGHT FORWARDING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02549469

Incorporation date

17/10/1990

Size

Full

Contacts

Registered address

Registered address

Springfield House, Springfield Road, Sale M33 7XSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon12/02/2026
Certificate of change of name
dot icon31/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon27/01/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon20/12/2024
Cessation of Efh Ltd. as a person with significant control on 2024-12-13
dot icon20/12/2024
Cessation of Aj&Se Investments Limited as a person with significant control on 2024-12-13
dot icon20/12/2024
Notification of The Government of Dubai as a person with significant control on 2024-12-13
dot icon18/12/2024
Termination of appointment of Andrew Anthony Raglan as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Alan Joseph Edge as a secretary on 2024-12-13
dot icon18/12/2024
Appointment of Mr Alan Shaoul as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of James Vincent Postles as a director on 2024-12-13
dot icon18/12/2024
Appointment of Mr Eric Kwatei Quartey as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Alan Joseph Edge as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Adrian Paul Sullivan as a director on 2024-12-13
dot icon05/11/2024
Confirmation statement made on 2024-10-17 with updates
dot icon29/10/2024
Change of details for Edge Worldwide Holdings Limited as a person with significant control on 2024-09-23
dot icon11/07/2024
Notification of Aj&Se Investments Limited as a person with significant control on 2024-06-13
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon09/11/2023
Notification of Edge Worldwide Holdings Limited as a person with significant control on 2023-11-07
dot icon09/11/2023
Cessation of Philip Adam Edge as a person with significant control on 2023-11-07
dot icon01/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon27/03/2023
Full accounts made up to 2022-06-30
dot icon23/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon01/11/2022
Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Springfield House Springfield Road Sale M33 7XS on 2022-11-01
dot icon14/06/2022
Termination of appointment of Rachel Jane Demain as a director on 2022-06-09
dot icon14/06/2022
Appointment of Mr Adrian Paul Sullivan as a director on 2022-06-01
dot icon09/06/2022
Resolutions
dot icon09/06/2022
Memorandum and Articles of Association
dot icon24/02/2022
Full accounts made up to 2021-06-30
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon10/02/2021
Full accounts made up to 2020-06-30
dot icon17/11/2020
Termination of appointment of Russell John Shaw as a director on 2020-11-06
dot icon17/11/2020
Appointment of Mrs Rachel Jane Demain as a director on 2020-09-21
dot icon05/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon20/07/2020
Secretary's details changed for Mr Alan Joseph Edge on 2020-07-20
dot icon11/03/2020
Full accounts made up to 2019-06-30
dot icon10/03/2020
Director's details changed for Mr Andrew Anthony Raglan on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr James Vincent Postles on 2020-03-10
dot icon10/03/2020
Secretary's details changed for Mr Alan Joseph Edge on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Alan Joseph Edge on 2020-03-10
dot icon09/03/2020
Director's details changed for Mr Philip Adam Edge on 2020-03-09
dot icon25/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon18/09/2019
Termination of appointment of Andrew Guy Davis as a director on 2019-09-18
dot icon30/08/2019
Appointment of Mr Russell John Shaw as a director on 2019-08-12
dot icon30/05/2019
Director's details changed for Mr Philip Adam Edge on 2019-05-21
dot icon30/05/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon30/05/2019
Director's details changed for Mr Philip Adam Edge on 2019-05-21
dot icon13/03/2019
Full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-02-27
dot icon03/05/2018
Resolutions
dot icon03/05/2018
Purchase of own shares.
dot icon27/04/2018
Termination of appointment of Susan Marie Catherine Edge as a director on 2018-02-27
dot icon18/04/2018
Appointment of Mr Andrew Guy Davis as a director on 2018-04-08
dot icon27/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon01/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/12/2016
Particulars of variation of rights attached to shares
dot icon17/11/2016
Resolutions
dot icon15/11/2016
Change of share class name or designation
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon12/10/2016
Satisfaction of charge 2 in full
dot icon07/07/2016
Purchase of own shares.
dot icon01/07/2016
Cancellation of shares. Statement of capital on 2016-04-21
dot icon25/01/2016
Full accounts made up to 2015-06-30
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Andrew Anthony Raglan on 2015-05-05
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon20/04/2015
Resolutions
dot icon09/12/2014
Accounts for a medium company made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon15/10/2014
Appointment of Mr Andrew Anthony Raglan as a director on 2014-09-01
dot icon22/01/2014
Accounts for a medium company made up to 2013-06-30
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/10/2013
Director's details changed for Philip Adam Edge on 2012-07-31
dot icon17/10/2013
Director's details changed for Mr James Vincent Postles on 2013-03-01
dot icon07/02/2013
Accounts for a medium company made up to 2012-06-30
dot icon28/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon22/11/2011
Accounts for a medium company made up to 2011-06-30
dot icon26/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon13/10/2010
Accounts for a medium company made up to 2010-06-30
dot icon23/02/2010
Registered office address changed from Ashburton House Trafford Park Road Trafford Park Manchester M17 1BN on 2010-02-23
dot icon21/12/2009
Auditor's resignation
dot icon29/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Alan Joseph Edge on 2009-10-17
dot icon29/10/2009
Director's details changed for Susan Marie Catherine Edge on 2009-10-17
dot icon29/10/2009
Director's details changed for James Vincent Postles on 2009-10-17
dot icon29/10/2009
Director's details changed for Philip Adam Edge on 2009-10-17
dot icon22/10/2009
Accounts for a medium company made up to 2009-06-30
dot icon04/07/2009
Memorandum and Articles of Association
dot icon30/06/2009
Certificate of change of name
dot icon06/01/2009
Director appointed philip edge
dot icon28/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon09/12/2008
Return made up to 17/10/08; full list of members
dot icon04/01/2008
Accounts for a medium company made up to 2007-06-30
dot icon02/11/2007
Return made up to 17/10/07; full list of members
dot icon01/08/2007
Accounts for a medium company made up to 2006-06-30
dot icon28/12/2006
Return made up to 17/10/06; full list of members
dot icon11/11/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon13/03/2006
Registered office changed on 13/03/06 from: youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA14 1EX
dot icon26/01/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon06/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/08/2005
Resolutions
dot icon25/10/2004
Return made up to 17/10/04; full list of members
dot icon25/10/2004
Director resigned
dot icon18/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/10/2004
Director resigned
dot icon10/05/2004
Registered office changed on 10/05/04 from: 29A stamford new road altrincham cheshire WA14 1EB
dot icon27/10/2003
Return made up to 17/10/03; full list of members
dot icon26/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/11/2002
Return made up to 17/10/02; full list of members
dot icon23/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/11/2001
New director appointed
dot icon26/10/2001
Return made up to 17/10/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2001
Registered office changed on 16/08/01 from: scotscroft building suite 310 towers business park wilslow rd didsbury manchester lancashire M20 2RY
dot icon19/10/2000
Return made up to 17/10/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon21/10/1999
Return made up to 17/10/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Return made up to 17/10/98; no change of members
dot icon13/10/1998
New director appointed
dot icon28/07/1998
Accounts for a small company made up to 1997-12-31
dot icon18/03/1998
Director resigned
dot icon23/10/1997
Return made up to 17/10/97; no change of members
dot icon04/07/1997
New director appointed
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon15/11/1996
New director appointed
dot icon11/11/1996
Return made up to 17/10/96; full list of members
dot icon27/09/1996
Accounts for a small company made up to 1995-12-31
dot icon16/06/1996
Registered office changed on 16/06/96 from: 79 school olane didsbury manchester M20 6WN
dot icon31/03/1996
Accounts for a small company made up to 1994-12-31
dot icon23/10/1995
Return made up to 17/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Registered office changed on 30/10/94 from: 676 wilmslow road didsbury manchester M20 0DN
dot icon19/10/1994
Return made up to 17/10/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1993
Return made up to 17/10/93; full list of members
dot icon13/10/1993
Nc inc already adjusted 01/10/93
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Ad 01/10/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon24/09/1993
Accounts for a small company made up to 1992-12-31
dot icon26/03/1993
Accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Return made up to 17/10/92; no change of members
dot icon17/07/1992
Accounting reference date extended from 30/11 to 31/12
dot icon19/11/1991
Return made up to 17/10/91; full list of members
dot icon21/06/1991
Accounting reference date notified as 30/11
dot icon28/11/1990
Secretary resigned;new secretary appointed
dot icon28/11/1990
Registered office changed on 28/11/90 from: 168 whitchurch road cardiff CF4 3NA
dot icon28/11/1990
Director resigned;new director appointed
dot icon26/11/1990
Resolutions
dot icon22/11/1990
Certificate of change of name
dot icon22/11/1990
Certificate of change of name
dot icon17/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

115
2023
change arrow icon+21.11 % *

* during past year

Cash in Bank

£28,899,777.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
12.92M
-
0.00
9.94M
-
2022
117
22.92M
-
266.51M
23.86M
-
2023
115
27.75M
-
171.42M
28.90M
-
2023
115
27.75M
-
171.42M
28.90M
-

Employees

2023

Employees

115 Descended-2 % *

Net Assets(GBP)

27.75M £Ascended21.08 % *

Total Assets(GBP)

-

Turnover(GBP)

171.42M £Descended-35.68 % *

Cash in Bank(GBP)

28.90M £Ascended21.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccreanor, John
Director
12/10/2001 - 30/06/2006
3
Edge, Philip Adam
Director
05/01/2009 - Present
15
Davis, Andrew Guy
Director
08/04/2018 - 18/09/2019
5
Dixon, Valerie
Director
01/09/1998 - 29/09/2006
2
Shaw, Russell John
Director
12/08/2019 - 06/11/2020
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

29
STONEGATE FARMERS LIMITEDLacock Green Corsham Road, Lacock, Chippenham, Wiltshire SN15 2LZ
Active

Category:

Raising of poultry

Comp. code:

00740635

Reg. date:

12/11/1962

Turnover:

-

No. of employees:

-
CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITEDCunard Building, Water Street, Liverpool L3 1EL
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

03574122

Reg. date:

02/06/1998

Turnover:

-

No. of employees:

-
EURO FOODS GROUP LIMITEDE F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3GA
Active

Category:

Processing and preserving of poultry meat

Comp. code:

03028250

Reg. date:

02/03/1995

Turnover:

-

No. of employees:

-
JOSEPH HELER LIMITEDLaurels Farm, Hatherton, Nantwich, Cheshire CW5 7PE
Active

Category:

Butter and cheese production

Comp. code:

01071486

Reg. date:

12/09/1972

Turnover:

-

No. of employees:

-
CAUNTON ENGINEERING LIMITEDCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SU
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00968729

Reg. date:

19/12/1969

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DP WORLD FREIGHT FORWARDING UK LTD

DP WORLD FREIGHT FORWARDING UK LTD is an(a) Active company incorporated on 17/10/1990 with the registered office located at Springfield House, Springfield Road, Sale M33 7XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 115 according to last financial statements.

Frequently Asked Questions

What is the current status of DP WORLD FREIGHT FORWARDING UK LTD?

toggle

DP WORLD FREIGHT FORWARDING UK LTD is currently Active. It was registered on 17/10/1990 .

Where is DP WORLD FREIGHT FORWARDING UK LTD located?

toggle

DP WORLD FREIGHT FORWARDING UK LTD is registered at Springfield House, Springfield Road, Sale M33 7XS.

What does DP WORLD FREIGHT FORWARDING UK LTD do?

toggle

DP WORLD FREIGHT FORWARDING UK LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does DP WORLD FREIGHT FORWARDING UK LTD have?

toggle

DP WORLD FREIGHT FORWARDING UK LTD had 115 employees in 2023.

What is the latest filing for DP WORLD FREIGHT FORWARDING UK LTD?

toggle

The latest filing was on 12/02/2026: Certificate of change of name.