Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENHOLM GLOBAL LOGISTICS LIMITED
Company Information for

DENHOLM GLOBAL LOGISTICS LIMITED

2ND FLOOR 5 ST PAUL'S SQUARE, OLD HALL STREET, LIVERPOOL, L3 9SJ,
Company Registration Number
02922837
Private Limited Company
Active

Company Overview

About Denholm Global Logistics Ltd
DENHOLM GLOBAL LOGISTICS LIMITED was founded on 1994-04-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". Denholm Global Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENHOLM GLOBAL LOGISTICS LIMITED
 
Legal Registered Office
2ND FLOOR 5 ST PAUL'S SQUARE
OLD HALL STREET
LIVERPOOL
L3 9SJ
Other companies in L69
 
Previous Names
DENHOLM FORWARDING LIMITED29/12/2011
DENHOLM-BAHR FORWARDING LIMITED 30/06/2006
Filing Information
Company Number 02922837
Company ID Number 02922837
Date formed 1994-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 19:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM GLOBAL LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENHOLM GLOBAL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2003-04-03
JAMES NIALL WILLIAM DENHOLM
Director 2012-10-10
KIERAN JOSEPH HALL
Director 2016-06-22
STEPHEN BARRIE HUGHES
Director 2010-11-26
MICHAEL GERARD MCMAHON
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TIMOTHY TUDOR BODDAM-WHETHAM
Director 1999-12-15 2017-03-31
TERENCE MICHAEL BROADHEAD
Director 2012-10-10 2016-04-27
JOHN MICHAEL ROY KEARY
Director 2013-03-01 2015-01-12
ANTHONY GRAHAM BARNES
Director 2013-03-01 2014-11-17
PAUL REID
Director 2011-11-17 2014-02-17
PHILIP JOHN ARENDS
Director 2011-11-17 2012-12-31
GERARD FERGUSON
Director 2011-11-17 2012-12-31
MICHAEL JOHN BEVERIDGE
Director 2003-04-03 2012-10-10
MARK GEOFFREY ELLIS
Director 2010-11-26 2012-02-28
JOHN STEPHEN DENHOLM
Director 2010-11-26 2011-11-17
GREGORY ALBERT HANSON
Director 2010-11-26 2011-11-17
DIANA JANE HARRIS
Director 2010-11-26 2011-11-17
PETER MORRISON
Director 2003-06-01 2010-08-27
GORDON STURGESS WRIGHT
Director 1994-04-26 2006-04-14
GORDON STURGESS WRIGHT
Company Secretary 1994-04-26 2003-04-03
PETER ORANMORE COPLAND
Director 1996-08-22 2003-04-03
JEREMY CHARLES MOUNSEY
Director 1999-12-15 2003-04-03
CHARLES ANDREW FAULKNER
Director 2000-05-08 2000-09-29
PAUL ROXBURGH MOSS
Director 1996-02-26 1996-08-22
PETER ORANMORE COPLAND
Director 1994-04-26 1996-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-26 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
JAMES NIALL WILLIAM DENHOLM BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
JAMES NIALL WILLIAM DENHOLM KELANA HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JAMES NIALL WILLIAM DENHOLM DENHOLM UK LOGISTICS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
JAMES NIALL WILLIAM DENHOLM PETRASCO SERVICES LIMITED Director 2015-07-29 CURRENT 2005-03-01 Active
JAMES NIALL WILLIAM DENHOLM BRISTOL ICD LIMITED Director 2013-11-01 CURRENT 1947-12-31 Dissolved 2016-08-04
JAMES NIALL WILLIAM DENHOLM LACY & MIDDLEMISS SHIPBROKERS LIMITED Director 2012-11-14 CURRENT 1988-11-15 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM TRANSPORT LIMITED Director 2012-11-14 CURRENT 1994-11-07 Liquidation
JAMES NIALL WILLIAM DENHOLM SCRUTTONS (NI) LIMITED Director 2012-08-01 CURRENT 1999-09-02 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING (PORT SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-16 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING HOLDINGS LTD Director 2012-08-01 CURRENT 1973-08-22 Liquidation
JAMES NIALL WILLIAM DENHOLM DENHOLM ENTERPRISE LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM PORT SERVICES LIMITED Director 1994-12-01 CURRENT 1958-01-03 Active
KIERAN JOSEPH HALL BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
KIERAN JOSEPH HALL DENHOLM UK LOGISTICS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
KIERAN JOSEPH HALL DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
KIERAN JOSEPH HALL C W B DISTRIBUTION LTD Director 2014-12-08 CURRENT 2002-02-14 Liquidation
KIERAN JOSEPH HALL DENHOLM 4YL LIMITED Director 2002-04-05 CURRENT 2000-12-07 Dissolved 2018-02-14
STEPHEN BARRIE HUGHES DENHOLM PORT SERVICES LIMITED Director 2017-04-05 CURRENT 1958-01-03 Active
STEPHEN BARRIE HUGHES BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
STEPHEN BARRIE HUGHES DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
STEPHEN BARRIE HUGHES LACY & MIDDLEMISS SHIPBROKERS LIMITED Director 2012-11-14 CURRENT 1988-11-15 Active
STEPHEN BARRIE HUGHES SCRUTTONS (NI) LIMITED Director 2012-08-01 CURRENT 1999-09-02 Active
STEPHEN BARRIE HUGHES HAMILTON SHIPPING (PORT SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-16 Active
STEPHEN BARRIE HUGHES HAMILTON SHIPPING HOLDINGS LTD Director 2012-08-01 CURRENT 1973-08-22 Liquidation
STEPHEN BARRIE HUGHES HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-28 Liquidation
MICHAEL GERARD MCMAHON HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED Director 2017-11-15 CURRENT 2000-10-28 Liquidation
MICHAEL GERARD MCMAHON DENHOLM LOGISTICS GROUP LIMITED Director 2017-06-02 CURRENT 2015-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08DIRECTOR APPOINTED ALAN OLIVER PLATT
2024-01-08DIRECTOR APPOINTED MR SIMON LUKE PRESTON
2024-01-08DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN COX
2024-01-08APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DAVIES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES GEARY
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JAMES NIALL WILLIAM DENHOLM
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON
2023-11-23CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25CESSATION OF DENHOLM LOGISTICS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25Notification of John Good Logistics Limited as a person with significant control on 2023-07-04
2023-07-12APPOINTMENT TERMINATED, DIRECTOR KIERAN JOSEPH HALL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL EUSTACE
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CH01Director's details changed for Mr Paul Michael Davies on 2022-06-01
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029228370002
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MCMAHON
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029228370001
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DAVIES
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY NEWMAN
2020-07-03AP01DIRECTOR APPOINTED MR RICHARD CHARLES GEARY
2020-05-21AP01DIRECTOR APPOINTED MR DAVID PAUL EUSTACE
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04AP01DIRECTOR APPOINTED DAVID PARKINSON
2019-02-05CH01Director's details changed for Kieran Joseph Hall on 2019-01-30
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04
2018-11-16CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-11-15CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09AP01DIRECTOR APPOINTED MRS TRACEY NEWMAN
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 6000000
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY TUDOR BODDAM-WHETHAM
2017-02-06AP01DIRECTOR APPOINTED MR MICHAEL GERARD MCMAHON
2017-02-06AP01DIRECTOR APPOINTED MR MICHAEL GERARD MCMAHON
2016-11-22AP01DIRECTOR APPOINTED KIERAN JOSEPH HALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 6000000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL BROADHEAD
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 6000000
2015-11-27AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM P O Box 28 India Buildings Water Street Liverpool L69 2BW
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ROY KEARY
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM BARNES
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 6000000
2014-11-26AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REID
2014-01-17SH0120/12/13 STATEMENT OF CAPITAL GBP 6000000
2014-01-16MEM/ARTSARTICLES OF ASSOCIATION
2014-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-16RES01ALTER ARTICLES 20/12/2013
2013-12-06AR0114/11/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AP01DIRECTOR APPOINTED ANTHONY GRAHAM BARNES
2013-04-15AP01DIRECTOR APPOINTED JOHN MICHAEL ROY KEARY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARENDS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FERGUSON
2012-11-14AR0114/11/12 FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2012-10-16AP01DIRECTOR APPOINTED TERENCE MICHAEL BROADHEAD
2012-10-15AP01DIRECTOR APPOINTED JAMES NIALL WILLIAM DENHOLM
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ` FERGUSON / 14/09/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0126/04/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2012-01-03RES01ADOPT ARTICLES 21/12/2011
2012-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-03SH0121/12/11 STATEMENT OF CAPITAL GBP 1000000
2011-12-29RES15CHANGE OF NAME 29/12/2011
2011-12-29CERTNMCOMPANY NAME CHANGED DENHOLM FORWARDING LIMITED CERTIFICATE ISSUED ON 29/12/11
2011-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13AP01DIRECTOR APPOINTED PHILIP JOHN ARENDS
2011-12-08AP01DIRECTOR APPOINTED GERARD ` FERGUSON
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HANSON
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM
2011-12-07AP01DIRECTOR APPOINTED PAUL REID
2011-05-09ANNOTATIONClarification
2011-05-04AR0126/04/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AP01DIRECTOR APPOINTED STEPHEN BARRIE HUGHES
2011-01-11AP01DIRECTOR APPOINTED MR MARK GEOFFREY ELLIS
2011-01-11AP01DIRECTOR APPOINTED DIANA JANE HARRIS
2011-01-11AP01DIRECTOR APPOINTED GREGORY ALBERT HANSON
2011-01-11AP01DIRECTOR APPOINTED JOHN STEPHEN DENHOLM
2011-01-11AP01DIRECTOR APPOINTED MR MARK GEOFFREY ELLIS
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRISON
2010-05-14AR0126/04/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEVERIDGE / 01/01/2009
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30CERTNMCOMPANY NAME CHANGED DENHOLM-BAHR FORWARDING LIMITED CERTIFICATE ISSUED ON 30/06/06
2006-05-15288bDIRECTOR RESIGNED
2006-05-15363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363aRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-26353LOCATION OF REGISTER OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to DENHOLM GLOBAL LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENHOLM GLOBAL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DENHOLM GLOBAL LOGISTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENHOLM GLOBAL LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM GLOBAL LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM GLOBAL LOGISTICS LIMITED
Trademarks
We have not found any records of DENHOLM GLOBAL LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM GLOBAL LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as DENHOLM GLOBAL LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DENHOLM GLOBAL LOGISTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council DOOLEY ROAD THE DOCK FELIXSTOWE SUFFOLK IP11 3HG 40,25007.11.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DENHOLM GLOBAL LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2014-02-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2013-12-0139209200Plates, sheets, film, foil and strip, of non-cellular polyamides, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2013-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0185049091Electronic assemblies of static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, n.e.s.
2012-08-0176151010Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of cast aluminium (excl. cans, boxes and similar containers of heading 7612, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware)
2012-07-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2012-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-05-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-03-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2012-01-0185322100Fixed electrical capacitors, tantalum (excl. power capacitors)
2011-11-0190154010Electronic photogrammetrical surveying instruments and appliances

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENHOLM GLOBAL LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENHOLM GLOBAL LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.