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

Dhl Trustees Limited BEDFORD


Founded in 1966, Dhl Trustees, classified under reg no. 00877779 is an active company. Currently registered at Howard House MK42 0DJ, Bedford the company has been in the business for 58 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2009-04-30 Dhl Trustees Limited is no longer carrying the name Exel Trustees.

The company has 8 directors, namely Emma T., Joanne C. and Robert S. and others. Of them, Markus W. has been with the company the longest, being appointed on 12 June 2014 and Emma T. has been with the company for the least time - from 1 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane L. who worked with the the company until 31 December 2018.

Dhl Trustees Limited Address / Contact

Office Address Howard House
Office Address2 40 - 64 St. Johns Street
Town Bedford
Post code MK42 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00877779
Date of Incorporation Tue, 26th Apr 1966
Industry Other social work activities without accommodation n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 58 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Emma T.

Position: Director

Appointed: 01 June 2023

Joanne C.

Position: Director

Appointed: 01 January 2022

Robert S.

Position: Director

Appointed: 01 November 2020

Michael D.

Position: Director

Appointed: 01 November 2020

P.f. Trustee Ltd

Position: Corporate Director

Appointed: 01 May 2020

Brian M.

Position: Director

Appointed: 01 November 2019

Michael B.

Position: Director

Appointed: 01 November 2019

Anthony C.

Position: Director

Appointed: 01 May 2018

Markus W.

Position: Director

Appointed: 12 June 2014

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 30 April 2009

Jill D.

Position: Director

Appointed: 01 January 2020

Resigned: 31 October 2021

Sarah M.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2019

Jason S.

Position: Director

Appointed: 01 March 2018

Resigned: 30 April 2023

Andrew E.

Position: Director

Appointed: 01 March 2018

Resigned: 30 November 2018

Andrew D.

Position: Director

Appointed: 01 November 2016

Resigned: 30 September 2020

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Michael S.

Position: Director

Appointed: 01 November 2015

Resigned: 31 October 2019

June A.

Position: Director

Appointed: 01 November 2014

Resigned: 30 April 2016

Peter F.

Position: Director

Appointed: 18 January 2013

Resigned: 18 January 2013

Christopher S.

Position: Director

Appointed: 21 June 2012

Resigned: 30 April 2018

Trevor W.

Position: Director

Appointed: 01 November 2011

Resigned: 31 October 2015

Stephen B.

Position: Director

Appointed: 04 October 2011

Resigned: 31 October 2014

Sonja S.

Position: Director

Appointed: 01 April 2011

Resigned: 31 October 2019

Peter T.

Position: Director

Appointed: 01 November 2010

Resigned: 31 January 2018

Adrian W.

Position: Director

Appointed: 31 October 2010

Resigned: 31 October 2014

Simon S.

Position: Director

Appointed: 01 July 2010

Resigned: 20 June 2012

Simon S.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2010

Nicholas G.

Position: Director

Appointed: 15 September 2009

Resigned: 31 December 2017

Paul P.

Position: Director

Appointed: 30 April 2009

Resigned: 31 October 2010

Stephen M.

Position: Director

Appointed: 30 April 2009

Resigned: 27 September 2010

Bill D.

Position: Director

Appointed: 30 April 2009

Resigned: 31 October 2011

Brian T.

Position: Director

Appointed: 30 April 2009

Resigned: 26 September 2011

Roy C.

Position: Director

Appointed: 30 April 2009

Resigned: 16 October 2012

Tony A.

Position: Director

Appointed: 01 April 2007

Resigned: 31 October 2010

Timothy S.

Position: Director

Appointed: 08 May 2006

Resigned: 01 July 2010

Jutta R.

Position: Director

Appointed: 01 April 2006

Resigned: 12 December 2013

Benedikt K.

Position: Director

Appointed: 01 April 2006

Resigned: 30 April 2009

Siegfried P.

Position: Director

Appointed: 14 June 2005

Resigned: 02 January 2006

Paul V.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2006

Douglas E.

Position: Director

Appointed: 17 December 2004

Resigned: 31 March 2006

Adrian W.

Position: Director

Appointed: 01 June 2004

Resigned: 30 April 2009

Rodney B.

Position: Director

Appointed: 01 June 2004

Resigned: 30 April 2009

John K.

Position: Director

Appointed: 01 June 2003

Resigned: 31 October 2020

Roger M.

Position: Director

Appointed: 01 November 2001

Resigned: 17 December 2004

Robert S.

Position: Director

Appointed: 27 September 2001

Resigned: 31 July 2009

Valerie C.

Position: Director

Appointed: 01 June 2001

Resigned: 01 June 2004

John C.

Position: Director

Appointed: 22 February 2001

Resigned: 01 March 2005

Timothy F.

Position: Director

Appointed: 22 November 2000

Resigned: 28 September 2001

Michael P.

Position: Director

Appointed: 19 September 2000

Resigned: 01 January 2001

Christopher S.

Position: Director

Appointed: 19 September 2000

Resigned: 14 June 2005

David E.

Position: Director

Appointed: 01 June 2000

Resigned: 01 November 2005

Ronald A.

Position: Director

Appointed: 01 January 2000

Resigned: 30 April 2020

John B.

Position: Director

Appointed: 24 June 1998

Resigned: 19 January 2001

Adrian W.

Position: Director

Appointed: 17 December 1997

Resigned: 01 June 2001

Harold C.

Position: Director

Appointed: 12 June 1997

Resigned: 01 June 2004

Trevor L.

Position: Director

Appointed: 12 June 1997

Resigned: 01 June 2003

Anne B.

Position: Director

Appointed: 12 June 1997

Resigned: 10 October 1997

Stuart H.

Position: Director

Appointed: 26 July 1996

Resigned: 12 June 1997

David F.

Position: Director

Appointed: 01 February 1996

Resigned: 26 July 2001

Malcolm G.

Position: Director

Appointed: 01 February 1996

Resigned: 01 November 2000

Jeremy L.

Position: Director

Appointed: 26 July 1995

Resigned: 31 October 2000

Francis B.

Position: Director

Appointed: 26 July 1995

Resigned: 03 May 2000

Trevor L.

Position: Director

Appointed: 26 July 1995

Resigned: 29 September 1995

Philip P.

Position: Director

Appointed: 25 January 1993

Resigned: 12 June 1997

Reginald C.

Position: Director

Appointed: 19 December 1992

Resigned: 22 April 1996

Barry S.

Position: Director

Appointed: 19 December 1992

Resigned: 12 June 2001

John W.

Position: Director

Appointed: 19 December 1992

Resigned: 30 April 2009

Ian B.

Position: Director

Appointed: 19 December 1992

Resigned: 31 December 1994

John F.

Position: Director

Appointed: 19 December 1992

Resigned: 19 December 1993

David W.

Position: Director

Appointed: 19 December 1992

Resigned: 31 December 1999

Michael S.

Position: Director

Appointed: 19 December 1992

Resigned: 12 June 1997

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 1992

Resigned: 04 November 2015

Cyril P.

Position: Director

Appointed: 19 December 1992

Resigned: 12 June 1997

Jeremy C.

Position: Director

Appointed: 19 December 1992

Resigned: 26 July 1995

Graham F.

Position: Director

Appointed: 19 December 1992

Resigned: 01 June 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 10 names. As we researched, there is Dhl Gbs (Uk) Limited from Bracknell, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Markus W. This PSC has significiant influence or control over the company,. The third one is John K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Dhl Gbs (Uk) Limited

Ocean House The Ring, Bracknell, RG121AN, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1598313
Notified on 16 November 2016
Nature of control: 50,01-75% shares

Markus W.

Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control: significiant influence or control

John K.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: significiant influence or control

Ronald A.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Andrew D.

Notified on 1 November 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Sonja S.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Peter T.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Nicholas G.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Exel Trustees April 30, 2009
N.f.c. Trustees March 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312022-03-312023-03-31
Net Worth100100100   
Balance Sheet
Cash Bank On Hand  100100100100
Net Assets Liabilities  100100100100
Cash Bank In Hand100100100   
Net Assets Liabilities Including Pension Asset Liability100100100   
Reserves/Capital
Shareholder Funds100100100   
Other
Number Shares Allotted 100100100 100
Par Value Share 111 1
Share Capital Allotted Called Up Paid100100100   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements