Background WavePink WaveYellow Wave

DENHOLM GOOD LOGISTICS LIMITED (01607606)

DENHOLM GOOD LOGISTICS LIMITED (01607606) is an active UK company. incorporated on 13 January 1982. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DENHOLM GOOD LOGISTICS LIMITED has been registered for 44 years. Current directors include FERGUSON, Paul Scott Ian, PARKINSON, David, PLATT, Alan Oliver and 2 others.

Company Number
01607606
Status
active
Type
ltd
Incorporated
13 January 1982
Age
44 years
Address
2nd Floor 5 St Paul's Square, Liverpool, L3 9SJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
FERGUSON, Paul Scott Ian, PARKINSON, David, PLATT, Alan Oliver, PRESTON, Simon Luke, RUTHERFORD, John David
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM GOOD LOGISTICS LIMITED

DENHOLM GOOD LOGISTICS LIMITED is an active company incorporated on 13 January 1982 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DENHOLM GOOD LOGISTICS LIMITED was registered 44 years ago.(SIC: 52290)

Status

active

Active since 44 years ago

Company No

01607606

LTD Company

Age

44 Years

Incorporated 13 January 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

JOHN GOOD LOGISTICS LIMITED
From: 2 January 2020To: 17 January 2024
JOHN GOOD SHIPPING LIMITED
From: 28 September 2016To: 2 January 2020
JOHN GOOD SHIPPING LTD
From: 16 March 2006To: 28 September 2016
JOHN GOOD & SONS (SHIPPING) LIMITED
From: 13 January 1982To: 16 March 2006
Contact
Address

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

Previous Addresses

Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH
From: 5 January 2015To: 2 September 2021
Maritime House Kingston Street Hull East Yorkshire HU1 2DB
From: 13 January 1982To: 5 January 2015
Timeline

34 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Aug 11
Director Joined
May 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Owner Exit
Feb 18
Director Left
Jun 21
Funding Round
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Feb 22
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Loan Secured
Mar 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Dec 25
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Aug 2021

FERGUSON, Paul Scott Ian

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born May 1978
Director
Appointed 01 May 2025

PARKINSON, David

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born November 1967
Director
Appointed 01 Jan 2024

PLATT, Alan Oliver

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born November 1969
Director
Appointed 23 Jan 2003

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 16 May 2025

RUTHERFORD, John David

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born October 1951
Director
Appointed 31 Aug 2021

DAVIES, Paul Howard

Resigned
Chapel Close, SkirlaughHU11 5ED
Secretary
Appointed 17 Mar 2008
Resigned 25 Jan 2012

HOPE, Richard John

Resigned
13 Days Green, IpswichIP9 2HZ
Secretary
Appointed 01 Jan 1993
Resigned 17 Mar 2008

LONG, Brian

Resigned
Bridgehead Business Park, HessleHU13 0DH
Secretary
Appointed 26 Jan 2012
Resigned 19 Sept 2016

PLATT, Geoffrey Brian

Resigned
116 Main Street, HullHU14 3QR
Secretary
Appointed N/A
Resigned 01 Jan 1993

BARKER, William Edward

Resigned
29 Cadogan Gardens, LondonE18 1LT
Born May 1937
Director
Appointed N/A
Resigned 29 Aug 2001

FERGUSON, Paul Scott Ian

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born May 1978
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2024

FITZGERALD, Peter James

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born July 1974
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2024

GARNIER, Jonathan Ramon

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born May 1968
Director
Appointed 17 Mar 2008
Resigned 01 Jan 2024

GOOD, Edward Spencer

Resigned
237 West Ella Road, HullHU10 7SD
Born June 1920
Director
Appointed N/A
Resigned 20 Jul 1993

GOOD, John Ambrose

Resigned
Springfield House, Lund Near DriffieldYO25 9TN
Born July 1939
Director
Appointed N/A
Resigned 27 Apr 2007

GOOD, Matthew John Jackson

Resigned
School Road, SelbyYO8 6QS
Born September 1978
Director
Appointed 26 Apr 2006
Resigned 26 Jun 2011

GOSLING, Stuart Charles

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born September 1963
Director
Appointed 01 Nov 2016
Resigned 01 Jan 2024

GROSVENOR, Trevor Ronald

Resigned
1 Red Oaks Mead, EppingCM16 7LA
Born January 1956
Director
Appointed 01 Aug 2001
Resigned 30 Jun 2007

HALL, Kieran Joseph

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1955
Director
Appointed 31 Aug 2021
Resigned 30 Nov 2025

HOPE, Richard John

Resigned
13 Days Green, IpswichIP9 2HZ
Born March 1948
Director
Appointed 30 Jun 2000
Resigned 17 Mar 2008

JENNINGS, James Gerard

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born January 1964
Director
Appointed 01 Apr 2007
Resigned 01 May 2025

MACLEHOSE, Benjamin Donald Robert

Resigned
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 31 Aug 2021
Resigned 05 Feb 2025

MCMAHON, Michael Gerard

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born May 1962
Director
Appointed 31 Aug 2021
Resigned 31 Aug 2023

MEGRAN, Brian Harold

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born June 1953
Director
Appointed 24 Jan 2005
Resigned 12 May 2021

PLATT, Geoffrey Brian

Resigned
116 Main Street, HullHU14 3QR
Born May 1937
Director
Appointed N/A
Resigned 30 Jun 2000

PRESTON, Simon Luke

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 31 Aug 2021
Resigned 01 Jan 2024

RUTHERFORD, John David

Resigned
North Bar Without, BeverleyHU17 7AB
Born October 1951
Director
Appointed 30 Oct 2002
Resigned 05 Sept 2016

SPENCE, Darren John

Resigned
3 Hampshire Gardens, Stanford-Le-HopeSS17 0QQ
Born March 1974
Director
Appointed 30 Jun 2007
Resigned 01 Nov 2016

STEADMAN, Alan

Resigned
Elvington Crescent, ManchesterM28 7UN
Born July 1956
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2017

WALLACE, Steven David James

Resigned
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 14 Sept 2023
Resigned 01 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2021
Bridgehead Business Park, HessleHU13 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr John Ambrose Good

Ceased
Bridgehead Business Park, HessleHU13 0DH
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Certificate Change Of Name Company
17 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Resolution
2 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Auditors Resignation Company
12 August 2019
AUDAUD
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Resolution
28 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
31 May 2015
CH01Change of Director Details
Resolution
31 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Made Up Date
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Made Up Date
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Legacy
28 December 2012
MG01MG01
Accounts With Made Up Date
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Legacy
13 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Accounts With Made Up Date
3 July 2009
AAAnnual Accounts
Accounts With Made Up Date
6 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288cChange of Particulars
Accounts With Made Up Date
21 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 2003
AAAnnual Accounts
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
25 March 2003
287Change of Registered Office
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 August 2001
AAAnnual Accounts
Accounts With Made Up Date
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Made Up Date
13 August 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1997
AAAnnual Accounts
Accounts With Made Up Date
20 August 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
12 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 August 1993
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Accounts With Made Up Date
28 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Auditors Resignation Company
16 May 1990
AUDAUD
Accounts With Made Up Date
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Made Up Date
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Made Up Date
10 September 1986
AAAnnual Accounts
Incorporation Company
13 January 1982
NEWINCIncorporation