Hellmann Worldwide Logistics Limited LICHFIELD


Hellmann Worldwide Logistics started in year 1973 as Private Limited Company with registration number 01108485. The Hellmann Worldwide Logistics company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Lichfield at Kuhlmann House Lancaster Way. Postal code: WS13 8SX. Since 1st July 1999 Hellmann Worldwide Logistics Limited is no longer carrying the name Hellmann International Forwarders.

At the moment there are 4 directors in the the firm, namely Lee C., Jens T. and David L. and others. In addition one secretary - David L. - is with the company. 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 NN11 8RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2000512 . It is located at Unit 10 Parsons Road, Drayton Fields Industrial Estate, Daventry with a total of 12 carsand 3 trailers.

Hellmann Worldwide Logistics Limited Address / Contact

Office Address Kuhlmann House Lancaster Way
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108485
Date of Incorporation Fri, 13th Apr 1973
Industry Other transportation support activities
End of financial Year 31st December
Company age 51 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 Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Lee C.

Position: Director

Appointed: 15 May 2023

Jens T.

Position: Director

Appointed: 31 March 2021

David L.

Position: Director

Appointed: 28 September 2020

David L.

Position: Secretary

Appointed: 28 September 2020

Markus F.

Position: Director

Appointed: 28 September 2020

Jost H.

Position: Director

Resigned: 31 December 2018

Iain D.

Position: Director

Appointed: 01 October 2018

Resigned: 15 November 2023

Jodi R.

Position: Director

Appointed: 18 April 2018

Resigned: 03 April 2019

Andrew S.

Position: Director

Appointed: 18 April 2018

Resigned: 31 December 2023

Carsten F.

Position: Director

Appointed: 01 February 2017

Resigned: 18 April 2018

Matthias M.

Position: Director

Appointed: 01 February 2017

Resigned: 10 March 2021

Juergen B.

Position: Director

Appointed: 01 June 2016

Resigned: 09 December 2016

Adrian J.

Position: Director

Appointed: 28 April 2015

Resigned: 31 May 2016

Nigel G.

Position: Secretary

Appointed: 21 December 2011

Resigned: 28 September 2020

Julia L.

Position: Secretary

Appointed: 30 September 2010

Resigned: 21 December 2011

Andrew C.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2022

Matthew M.

Position: Director

Appointed: 01 August 2009

Resigned: 30 January 2015

Stefan W.

Position: Director

Appointed: 01 May 2009

Resigned: 31 May 2015

Keith W.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2008

Douglas O.

Position: Director

Appointed: 19 November 2003

Resigned: 31 October 2005

Andreas L.

Position: Director

Appointed: 31 October 2003

Resigned: 31 August 2009

Bryan B.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 September 2010

Martin M.

Position: Director

Appointed: 01 September 2001

Resigned: 30 September 2009

Paul G.

Position: Director

Appointed: 01 March 1999

Resigned: 31 October 2003

Peter C.

Position: Director

Appointed: 07 September 1997

Resigned: 31 October 2002

Janet B.

Position: Director

Appointed: 01 September 1997

Resigned: 17 November 2000

David F.

Position: Director

Appointed: 01 July 1995

Resigned: 07 August 2003

Ian C.

Position: Director

Appointed: 13 April 1995

Resigned: 30 September 2003

Thomas F.

Position: Director

Appointed: 31 December 1991

Resigned: 13 April 1995

Herbert H.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1992

Melvyn N.

Position: Director

Appointed: 31 December 1991

Resigned: 29 February 2000

Tony E.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1996

Andrew D.

Position: Director

Appointed: 31 December 1991

Resigned: 08 August 2003

Alan W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2003

Klaus H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 2009

Ian C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Hif Holdings (U.k.) Limited from Lichfield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hif Holdings (U.K.) Limited

C/O Hellmann Worldwide Logistics Limited Kuhlmann House, Lancaster Way, Fradley Park, Lichfield, Staffs, WS13 8SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 03336460
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hellmann International Forwarders July 1, 1999

Transport Operator Data

Unit 10 Parsons Road
Address Drayton Fields Industrial Estate
City Daventry
Post code NN11 8RA
Vehicles 12
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, August 2023
Free Download (31 pages)

Company search

Advertisements