UKBizDB.co.uk

DHL SUPPLY CHAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dhl Supply Chain Limited. The company was founded 70 years ago and was given the registration number 00528867. The firm's registered office is in MILTON KEYNES. You can find them at 251 Midsummer Boulevard, , Milton Keynes, Bucks. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DHL SUPPLY CHAIN LIMITED
Company Number:00528867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:251 Midsummer Boulevard, Milton Keynes, Bucks, England, MK9 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 March 2023Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director27 September 2019Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 March 2023Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 July 2022Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director23 April 2021Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 April 2022Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 January 2022Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director15 December 2022Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 June 2021Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 January 2022Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary01 October 2006Active
34 Cainhoe Road, Clophill, Bedford, MK45 4AQ

Secretary02 October 1994Active
Ocean House, The Ring, Bracknell, RG12 1AN

Secretary12 October 2007Active
83 Springfield Avenue, London, SW20 9JS

Secretary28 April 2006Active
53 Kidmore Road, Caversham, Reading, RG4 7LY

Secretary28 March 2003Active
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ

Secretary23 April 2013Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Secretary21 August 2008Active
7 Howards Meadow, Kings Cliffe, PE8 6YJ

Secretary-Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary27 July 2009Active
The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB

Corporate Secretary29 September 1995Active
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY

Director15 March 1999Active
Oakley Cottage, 40 Banbury Lane, Towcester, NN12 8LR

Director17 October 2003Active
Dhl Supply Chain, Valley Drive, Rugby, United Kingdom, CV21 1TN

Director01 June 2009Active
4 Enborne Gardens, Bracknell, RG12 2LF

Director03 July 2001Active
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director15 August 2014Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 August 2018Active
Nappa House, Grewelthorpe, Ripon, HG4 3BT

Director15 March 1999Active
Nappa House, Grewelthorpe, Ripon, HG4 3BT

Director-Active
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN

Director17 October 1994Active
16 Finings Court, The Maltings Lillington Avenue, Leamington Spa, CV32 5FG

Director-Active
Church Barn House Church End, Biddenham, MK40 4AS

Director17 October 1994Active
Graybrook Farm, Middlewich Road, Allostock, WA16 9JQ

Director-Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director13 June 2018Active
62 The Grove, Bedford, MK40 3JN

Director-Active
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director15 October 2021Active

People with Significant Control

Mr Philip William Roe
Notified on:15 January 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Paul Robin Richardson
Notified on:15 January 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Timothy John Slater
Notified on:15 January 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Paul George Dyer
Notified on:15 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mrs Nicola Ellen Craig
Notified on:15 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr John Robert Boulter
Notified on:15 January 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Ian Nicholas Fisher
Notified on:15 January 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Christopher Martin Sharp
Notified on:15 January 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Mark James Parsons
Notified on:15 January 2017
Status:Active
Date of birth:August 1964
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Simon Mark Lovell Stacey
Notified on:15 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Graham Inglis
Notified on:15 January 2017
Status:Active
Date of birth:March 1955
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Mr Keith Roy Smith
Notified on:15 January 2017
Status:Active
Date of birth:March 1954
Nationality:British
Address:251, Midsummer Boulevard, Milton Keynes, MK9 1EQ
Nature of control:
  • Significant influence or control
Exel Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, The Ring, Bracknell, England, RG12 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.