You are here: bizstats.co.uk > a-z index > D list > DH list

Dhl Supply Chain Limited MILTON KEYNES


Dhl Supply Chain started in year 1954 as Private Limited Company with registration number 00528867. The Dhl Supply Chain company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Milton Keynes at 251 Midsummer Boulevard. Postal code: MK9 1EA. Since 2nd October 2012 Dhl Supply Chain Limited is no longer carrying the name Exel Europe.

The firm has 10 directors, namely Natalie F., Nicholas A. and Paul S. and others. Of them, Michael B. has been with the company the longest, being appointed on 27 September 2019 and Natalie F. and Nicholas A. have been with the company for the least time - from 1 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the M32 0UT postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1115098 . It is located at 61 Carrickfergus Road, Ballynure, Antrim with a total of 180 carsand 177 trailers. It has seven locations in the UK.

Dhl Supply Chain Limited Address / Contact

Office Address 251 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00528867
Date of Incorporation Thu, 4th Feb 1954
Industry Freight transport by road
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Natalie F.

Position: Director

Appointed: 01 March 2023

Nicholas A.

Position: Director

Appointed: 01 March 2023

Paul S.

Position: Director

Appointed: 15 December 2022

Nicola H.

Position: Director

Appointed: 01 July 2022

Daniel P.

Position: Director

Appointed: 01 April 2022

Andrew W.

Position: Director

Appointed: 01 January 2022

Saul R.

Position: Director

Appointed: 01 January 2022

Rebecca T.

Position: Director

Appointed: 01 June 2021

Gavin M.

Position: Director

Appointed: 23 April 2021

Michael B.

Position: Director

Appointed: 27 September 2019

Alexander H.

Position: Director

Appointed: 01 January 2022

Resigned: 22 March 2024

Spencer C.

Position: Director

Appointed: 15 October 2021

Resigned: 15 March 2024

James H.

Position: Director

Appointed: 01 January 2019

Resigned: 01 March 2023

Jose N.

Position: Director

Appointed: 01 October 2018

Resigned: 31 December 2021

Lindsay B.

Position: Director

Appointed: 01 August 2018

Resigned: 30 June 2022

Marcus W.

Position: Director

Appointed: 13 June 2018

Resigned: 01 December 2021

Thorsten K.

Position: Director

Appointed: 13 June 2018

Resigned: 30 September 2021

Ian C.

Position: Director

Appointed: 13 June 2018

Resigned: 28 February 2022

David P.

Position: Director

Appointed: 01 March 2018

Resigned: 01 April 2022

Martin W.

Position: Director

Appointed: 11 December 2017

Resigned: 23 September 2020

James G.

Position: Director

Appointed: 01 April 2017

Resigned: 13 June 2018

Philip R.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2021

Ian F.

Position: Director

Appointed: 09 October 2014

Resigned: 13 June 2018

Mark P.

Position: Director

Appointed: 15 August 2014

Resigned: 31 December 2017

Christopher S.

Position: Director

Appointed: 15 August 2014

Resigned: 13 June 2018

Simon S.

Position: Director

Appointed: 15 August 2014

Resigned: 31 December 2017

Paul R.

Position: Director

Appointed: 15 August 2014

Resigned: 17 July 2019

John B.

Position: Director

Appointed: 15 August 2014

Resigned: 13 June 2018

Nicola C.

Position: Director

Appointed: 15 August 2014

Resigned: 30 June 2018

Paul D.

Position: Director

Appointed: 15 August 2014

Resigned: 01 October 2018

Timothy S.

Position: Director

Appointed: 09 May 2014

Resigned: 30 April 2019

Jane L.

Position: Secretary

Appointed: 23 April 2013

Resigned: 31 December 2018

Keith S.

Position: Director

Appointed: 24 June 2011

Resigned: 31 March 2017

Michael S.

Position: Director

Appointed: 17 March 2010

Resigned: 22 August 2014

Ewen K.

Position: Director

Appointed: 12 March 2010

Resigned: 15 August 2014

Martin C.

Position: Director

Appointed: 12 March 2010

Resigned: 25 September 2014

Mark S.

Position: Director

Appointed: 12 March 2010

Resigned: 16 January 2014

Susan R.

Position: Director

Appointed: 12 March 2010

Resigned: 15 August 2014

Paul T.

Position: Director

Appointed: 23 October 2009

Resigned: 15 August 2014

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2009

Resigned: 23 April 2013

Edward A.

Position: Director

Appointed: 01 June 2009

Resigned: 15 July 2013

Daphne M.

Position: Secretary

Appointed: 21 August 2008

Resigned: 24 July 2009

Lizzie C.

Position: Secretary

Appointed: 12 October 2007

Resigned: 21 August 2008

Perry W.

Position: Director

Appointed: 01 June 2007

Resigned: 25 October 2011

Perry W.

Position: Director

Appointed: 01 June 2007

Resigned: 31 December 2016

Alison B.

Position: Secretary

Appointed: 01 October 2006

Resigned: 12 October 2007

Lizzie C.

Position: Secretary

Appointed: 28 April 2006

Resigned: 01 October 2006

Guy E.

Position: Director

Appointed: 25 April 2006

Resigned: 06 December 2010

Ian D.

Position: Director

Appointed: 01 July 2004

Resigned: 31 August 2006

Sjoerd V.

Position: Director

Appointed: 01 July 2004

Resigned: 01 March 2006

Stephen A.

Position: Director

Appointed: 17 October 2003

Resigned: 03 October 2005

Stephanie C.

Position: Secretary

Appointed: 28 March 2003

Resigned: 28 April 2006

Stuart Y.

Position: Director

Appointed: 07 February 2003

Resigned: 31 January 2007

Ian S.

Position: Director

Appointed: 09 July 2002

Resigned: 13 August 2004

Neil R.

Position: Director

Appointed: 10 December 2001

Resigned: 18 August 2006

Graham F.

Position: Director

Appointed: 04 December 2001

Resigned: 01 July 2004

John W.

Position: Director

Appointed: 17 September 2001

Resigned: 30 December 2002

Marcel B.

Position: Director

Appointed: 03 July 2001

Resigned: 29 December 2005

Roger M.

Position: Director

Appointed: 15 March 1999

Resigned: 25 April 2006

David B.

Position: Director

Appointed: 15 March 1999

Resigned: 03 November 2000

Stewart O.

Position: Director

Appointed: 15 March 1999

Resigned: 10 November 2004

Melvyn H.

Position: Director

Appointed: 15 March 1999

Resigned: 14 July 2000

Stephen A.

Position: Director

Appointed: 15 March 1999

Resigned: 13 June 2001

Graham I.

Position: Director

Appointed: 15 March 1999

Resigned: 28 April 2017

Martin N.

Position: Director

Appointed: 15 March 1999

Resigned: 18 May 2001

Leigh P.

Position: Director

Appointed: 15 March 1999

Resigned: 31 December 2008

Stuart R.

Position: Director

Appointed: 15 March 1999

Resigned: 11 May 2000

Steven W.

Position: Director

Appointed: 15 March 1999

Resigned: 31 July 2002

Jeremy T.

Position: Director

Appointed: 14 September 1998

Resigned: 27 October 2000

Stephen R.

Position: Director

Appointed: 24 July 1997

Resigned: 11 November 1998

Thomas T.

Position: Director

Appointed: 24 July 1997

Resigned: 14 September 1998

Michael P.

Position: Director

Appointed: 24 July 1997

Resigned: 31 December 2000

Julian N.

Position: Director

Appointed: 24 July 1997

Resigned: 14 September 1998

Richard H.

Position: Director

Appointed: 24 July 1997

Resigned: 01 December 1999

Derek K.

Position: Director

Appointed: 24 July 1997

Resigned: 15 March 1999

David H.

Position: Director

Appointed: 24 July 1997

Resigned: 04 March 1998

Gerard M.

Position: Director

Appointed: 01 November 1996

Resigned: 14 September 1998

David F.

Position: Director

Appointed: 01 November 1996

Resigned: 14 September 1998

Jonathan H.

Position: Director

Appointed: 17 October 1995

Resigned: 14 September 1998

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 September 1995

Resigned: 28 March 2003

Terrence S.

Position: Director

Appointed: 14 July 1995

Resigned: 14 September 1998

Ernest B.

Position: Director

Appointed: 17 October 1994

Resigned: 14 August 1995

Bernard B.

Position: Director

Appointed: 17 October 1994

Resigned: 07 July 1995

George H.

Position: Director

Appointed: 17 October 1994

Resigned: 05 December 1997

Richard G.

Position: Director

Appointed: 17 October 1994

Resigned: 29 September 1995

John C.

Position: Secretary

Appointed: 02 October 1994

Resigned: 29 September 1995

Roger M.

Position: Director

Appointed: 24 June 1993

Resigned: 17 October 1994

Jeremy L.

Position: Director

Appointed: 22 January 1993

Resigned: 26 January 1993

Trevor L.

Position: Director

Appointed: 22 January 1993

Resigned: 26 January 1993

Victor R.

Position: Director

Appointed: 30 October 1992

Resigned: 24 October 1997

Graham R.

Position: Director

Appointed: 19 May 1992

Resigned: 17 October 1994

David B.

Position: Director

Appointed: 19 May 1992

Resigned: 17 October 1994

James P.

Position: Director

Appointed: 19 May 1992

Resigned: 17 October 1994

Alan B.

Position: Director

Appointed: 19 May 1992

Resigned: 17 October 1994

Theodore D.

Position: Director

Appointed: 19 May 1992

Resigned: 17 October 1994

Martin W.

Position: Secretary

Appointed: 19 May 1992

Resigned: 02 October 1994

Andrew C.

Position: Director

Appointed: 19 May 1992

Resigned: 30 October 1993

Stuart J.

Position: Director

Appointed: 19 May 1992

Resigned: 17 October 1994

Charles W.

Position: Director

Appointed: 19 May 1992

Resigned: 30 October 1992

Jeremy C.

Position: Director

Appointed: 19 May 1992

Resigned: 16 April 1994

James O.

Position: Director

Appointed: 19 May 1992

Resigned: 16 April 1994

People with significant control

The register of PSCs who own or control the company consists of 13 names. As we discovered, there is Exel Investments Limited from Bracknell, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Philip R. This PSC has significiant influence or control over the company,. The third one is Paul R., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Exel Investments Limited

Ocean House The Ring, Bracknell, RG12 1AN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1600736
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Philip R.

Notified on 15 January 2017
Ceased on 31 December 2021
Nature of control: significiant influence or control

Paul R.

Notified on 15 January 2017
Ceased on 17 July 2019
Nature of control: significiant influence or control

Timothy S.

Notified on 15 January 2017
Ceased on 30 April 2019
Nature of control: significiant influence or control

Paul D.

Notified on 15 January 2017
Ceased on 1 October 2018
Nature of control: significiant influence or control

Nicola C.

Notified on 15 January 2017
Ceased on 30 June 2018
Nature of control: significiant influence or control

John B.

Notified on 15 January 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

Ian F.

Notified on 15 January 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

Christopher S.

Notified on 15 January 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

Simon S.

Notified on 15 January 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Mark P.

Notified on 15 January 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Graham I.

Notified on 15 January 2017
Ceased on 28 April 2017
Nature of control: significiant influence or control

Keith S.

Notified on 15 January 2017
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company previous names

Exel Europe October 2, 2012
Nfc Uk March 1, 2000
Brs December 15, 1994

Transport Operator Data

61 Carrickfergus Road
Address Ballynure , Ballyclare
City Antrim
Post code BT39 9QJ
Vehicles 3
C/o Bp Oil Uk Ltd
Address Belfast Terminal , Belfast
City Antrim
Post code BT2 9EA
Vehicles 20
Trailers 22
Hyde Park Industrial Estate
Address 20 Mallusk Road , Newtownabbey
City Antrim
Post code BT36 4PP
Vehicles 17
Trailers 37
Mc Kinney Industrial Estate
Address 15 Mckinney Road , Mallusk , Newtownabbey
City Antrim
Post code BT36 8YZ
Vehicles 67
Trailers 45
Lls Ltd
Address Carrakeel Industrial Park , Maydown
City Londonderry
Post code BT47 6SZ
Vehicles 3
Trailers 3
12 Mckinney Road
City Newtownabbey
Post code BT36 4PE
Vehicles 40
Trailers 40
52 Mallusk Road
City Newtownabbey
Post code BT36 4PX
Vehicles 30
Trailers 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, July 2023
Free Download (50 pages)

Company search

Advertisements