UKBizDB.co.uk

HELLMANN WORLDWIDE LOGISTICS LIMITED

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

This company is commonly known as Hellmann Worldwide Logistics Limited. The company was founded 51 years ago and was given the registration number 01108485. The firm's registered office is in LICHFIELD. You can find them at Kuhlmann House Lancaster Way, Fradley Park, Lichfield, Staffordshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:HELLMANN WORLDWIDE LOGISTICS LIMITED
Company Number:01108485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Kuhlmann House Lancaster Way, Fradley Park, Lichfield, Staffordshire, WS13 8SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, England, WS13 8SX

Secretary28 September 2020Active
Charter House, Sandford Street, Lichfield, England, WS13 6QA

Director15 May 2023Active
Charter House, Sandford Street, Lichfield, England, WS13 6QA

Director28 September 2020Active
Charter House, Sandford Street, Lichfield, England, WS13 6QA

Director28 September 2020Active
Charter House, Sandford Street, Lichfield, England, WS13 6QA

Director31 March 2021Active
11 Broomfield Park, Westcott, RH4 3QQ

Secretary30 September 2003Active
12 St Helier Grove, Baildon, Shipley, BD17 6SX

Secretary-Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, United Kingdom, WS13 8SX

Secretary21 December 2011Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, United Kingdom, WS13 8SX

Secretary30 September 2010Active
Didgley Cottage Tamworth Road, Fillongley, Coventry, CV7 8DZ

Director01 September 1997Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, WS13 8SX

Director01 June 2016Active
64 Banbury Road, Stratford Upon Avon, CV37 7HY

Director07 September 1997Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, United Kingdom, WS13 8SX

Director01 August 2009Active
12 St Helier Grove, Baildon, Shipley, BD17 6SX

Director13 April 1995Active
Gable Cottage 32 High Street, Milton Under Wychwood, OX7 6LE

Director-Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, WS13 8SX

Director01 October 2018Active
Altonbury 85 Whiteknights Road, Earley, Reading, RG6 2BB

Director-Active
Roseberry Dennistoun Close, Camberley, GU15 2EY

Director-Active
7 Marchfont Close, Whitestone, Nuneaton, CV11 6GA

Director01 July 1995Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, WS13 8SX

Director01 February 2017Active
129 Wellingborough Road, Finedon, Wellingborough, NN9 5LG

Director01 March 1999Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, United Kingdom, WS13 8SX

Director-Active
Grobelwee 33, Osnabruck 4500, West Germany, FOREIGN

Director-Active
Elbestrasse 1-40, 4500 Osnabruck, Germany,

Director-Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, WS13 8SX

Director28 April 2015Active
93 Canbury Avenue, Kingston Upon Thames, KT2 6JR

Director31 October 2003Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, WS13 8SX

Director01 February 2017Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, United Kingdom, WS13 8SX

Director01 August 2009Active
15 The Woodlands, Lichfield, WS13 6XE

Director01 September 2001Active
Farmer House 40 Farmer Street, Bradmore, Nottingham, NG11 6PE

Director-Active
47 Windmill Road, Mortimer Common, RG7 3RJ

Director19 November 2003Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, WS13 8SX

Director18 April 2018Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, WS13 8SX

Director18 April 2018Active
1 The Paddock, Claverley, Wolverhampton, WV5 7DW

Director02 April 2007Active
Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, United Kingdom, WS13 8SX

Director01 May 2009Active

People with Significant Control

Hif Holdings (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Hellmann Worldwide Logistics Limited, Kuhlmann House, Lancaster Way, Lichfield, England, WS13 8SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.