Denholm Global Logistics Limited LIVERPOOL


Denholm Global Logistics started in year 1994 as Private Limited Company with registration number 02922837. The Denholm Global Logistics company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Liverpool at 2nd Floor 5 St Paul's Square. Postal code: L3 9SJ. Since Thu, 29th Dec 2011 Denholm Global Logistics Limited is no longer carrying the name Denholm Forwarding.

At present there are 4 directors in the the firm, namely Benjamin M., Alan P. and Simon P. and others. In addition one secretary - Craig D. - is with the company. At present 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.

Denholm Global Logistics Limited Address / Contact

Office Address 2nd Floor 5 St Paul's Square
Office Address2 Old Hall Street
Town Liverpool
Post code L3 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02922837
Date of Incorporation Tue, 26th Apr 1994
Industry Other transportation support activities
End of financial Year 31st December
Company age 30 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 Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Benjamin M.

Position: Director

Appointed: 01 January 2024

Alan P.

Position: Director

Appointed: 01 January 2024

Simon P.

Position: Director

Appointed: 01 January 2024

Craig D.

Position: Secretary

Appointed: 31 December 2020

Stephen H.

Position: Director

Appointed: 26 November 2010

Mark C.

Position: Director

Appointed: 01 September 2021

Resigned: 01 January 2024

Paul D.

Position: Director

Appointed: 01 September 2021

Resigned: 01 January 2024

Richard G.

Position: Director

Appointed: 23 June 2020

Resigned: 01 January 2024

David E.

Position: Director

Appointed: 19 May 2020

Resigned: 23 February 2023

David P.

Position: Director

Appointed: 01 March 2019

Resigned: 01 January 2024

Tracey N.

Position: Director

Appointed: 01 May 2018

Resigned: 03 August 2020

Michael M.

Position: Director

Appointed: 02 February 2017

Resigned: 31 October 2021

Kieran H.

Position: Director

Appointed: 22 June 2016

Resigned: 30 June 2023

John K.

Position: Director

Appointed: 01 March 2013

Resigned: 12 January 2015

Anthony B.

Position: Director

Appointed: 01 March 2013

Resigned: 17 November 2014

Terence B.

Position: Director

Appointed: 10 October 2012

Resigned: 27 April 2016

James D.

Position: Director

Appointed: 10 October 2012

Resigned: 01 January 2024

Gerard F.

Position: Director

Appointed: 17 November 2011

Resigned: 31 December 2012

Philip A.

Position: Director

Appointed: 17 November 2011

Resigned: 31 December 2012

Paul R.

Position: Director

Appointed: 17 November 2011

Resigned: 17 February 2014

Mark E.

Position: Director

Appointed: 26 November 2010

Resigned: 28 February 2012

Gregory H.

Position: Director

Appointed: 26 November 2010

Resigned: 17 November 2011

Diana H.

Position: Director

Appointed: 26 November 2010

Resigned: 17 November 2011

John D.

Position: Director

Appointed: 26 November 2010

Resigned: 17 November 2011

Peter M.

Position: Director

Appointed: 01 June 2003

Resigned: 27 August 2010

Michael B.

Position: Director

Appointed: 03 April 2003

Resigned: 10 October 2012

Gregory H.

Position: Secretary

Appointed: 03 April 2003

Resigned: 31 December 2020

Charles F.

Position: Director

Appointed: 08 May 2000

Resigned: 29 September 2000

Jeremy M.

Position: Director

Appointed: 15 December 1999

Resigned: 03 April 2003

Peter B.

Position: Director

Appointed: 15 December 1999

Resigned: 31 March 2017

Peter C.

Position: Director

Appointed: 22 August 1996

Resigned: 03 April 2003

Paul M.

Position: Director

Appointed: 26 February 1996

Resigned: 22 August 1996

Gordon W.

Position: Secretary

Appointed: 26 April 1994

Resigned: 03 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1994

Resigned: 26 April 1994

Gordon W.

Position: Director

Appointed: 26 April 1994

Resigned: 14 April 2006

Peter C.

Position: Director

Appointed: 26 April 1994

Resigned: 26 February 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is John Good Logistics Limited from Liverpool, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Denholm Logistics Group Limited that put Liverpool, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John Good Logistics Limited

2nd Floor 5 St Paul's Square, Old Hall Street, Liverpool, L3 9SJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01607606
Notified on 4 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Denholm Logistics Group Limited

2nd Floor 5 St Paul's Square, Old Hall Street, Liverpool, L3 9SJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09709760
Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Denholm Forwarding December 29, 2011
Denholm-bahr Forwarding June 30, 2006
Bahr Forwarding June 25, 2003
Sapphire Shipping November 29, 1999
West African Liner Agencies February 15, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (30 pages)

Company search

Advertisements