Background WavePink WaveYellow Wave

DENHOLM GLOBAL LOGISTICS LIMITED (02922837)

DENHOLM GLOBAL LOGISTICS LIMITED (02922837) is an active UK company. incorporated on 26 April 1994. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DENHOLM GLOBAL LOGISTICS LIMITED has been registered for 31 years. Current directors include PLATT, Alan Oliver, PRESTON, Simon Luke.

Company Number
02922837
Status
active
Type
ltd
Incorporated
26 April 1994
Age
31 years
Address
2nd Floor 5 St Paul's Square, Liverpool, L3 9SJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
PLATT, Alan Oliver, PRESTON, Simon Luke
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM GLOBAL LOGISTICS LIMITED

DENHOLM GLOBAL LOGISTICS LIMITED is an active company incorporated on 26 April 1994 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DENHOLM GLOBAL LOGISTICS LIMITED was registered 31 years ago.(SIC: 52290)

Status

active

Active since 31 years ago

Company No

02922837

LTD Company

Age

31 Years

Incorporated 26 April 1994

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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DENHOLM FORWARDING LIMITED
From: 30 June 2006To: 29 December 2011
DENHOLM-BAHR FORWARDING LIMITED
From: 25 June 2003To: 30 June 2006
BAHR FORWARDING LTD.
From: 29 November 1999To: 25 June 2003
SAPPHIRE SHIPPING LTD.
From: 15 February 1996To: 29 November 1999
WEST AFRICAN LINER AGENCIES LIMITED
From: 26 April 1994To: 15 February 1996
Contact
Address

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

Previous Addresses

P O Box 28 India Buildings Water Street Liverpool L69 2BW
From: 26 April 1994To: 24 February 2015
Timeline

56 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jan 14
Director Left
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
May 18
Director Joined
Mar 19
Director Joined
May 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Director Left
Oct 21
Loan Secured
Mar 22
Director Left
Feb 23
Director Left
Jul 23
Owner Exit
Aug 23
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 Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 26
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

PLATT, Alan Oliver

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born November 1969
Director
Appointed 01 Jan 2024

PRESTON, Simon Luke

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born October 1980
Director
Appointed 01 Jan 2024

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 03 Apr 2003
Resigned 31 Dec 2020

WRIGHT, Gordon Sturgess

Resigned
19 Elsworth Close, LiverpoolL37 2YS
Secretary
Appointed 26 Apr 1994
Resigned 03 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 1994
Resigned 26 Apr 1994

ARENDS, Philip John

Resigned
Menlove Avenue, LiverpoolL18 3EF
Born June 1948
Director
Appointed 17 Nov 2011
Resigned 31 Dec 2012

BARNES, Anthony Graham

Resigned
India Buildings, LiverpoolL69 2BW
Born July 1964
Director
Appointed 01 Mar 2013
Resigned 17 Nov 2014

BEVERIDGE, Michael John

Resigned
13 Park Circus, GlasgowG3 6AX
Born June 1966
Director
Appointed 03 Apr 2003
Resigned 10 Oct 2012

BODDAM-WHETHAM, Peter Timothy Tudor

Resigned
Barley Stack White Elm Road, ChelmsfordCM3 4LR
Born January 1951
Director
Appointed 15 Dec 1999
Resigned 31 Mar 2017

BROADHEAD, Terence Michael

Resigned
Cross Gates, WidnesWA8 3GA
Born December 1963
Director
Appointed 10 Oct 2012
Resigned 27 Apr 2016

COPLAND, Peter Oranmore

Resigned
Moss Cottage Utkinton Lane, TarporleyCW6 0JH
Born February 1942
Director
Appointed 22 Aug 1996
Resigned 03 Apr 2003

COPLAND, Peter Oranmore

Resigned
Moss Cottage Utkinton Lane, TarporleyCW6 0JH
Born February 1942
Director
Appointed 26 Apr 1994
Resigned 26 Feb 1996

COX, Mark Steven

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born January 1980
Director
Appointed 01 Sept 2021
Resigned 01 Jan 2024

DAVIES, Paul Michael

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born September 1963
Director
Appointed 01 Sept 2021
Resigned 01 Jan 2024

DENHOLM, James Niall William

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1963
Director
Appointed 10 Oct 2012
Resigned 01 Jan 2024

DENHOLM, John Stephen

Resigned
Balfron, GlasgowG63 0QP
Born May 1956
Director
Appointed 26 Nov 2010
Resigned 17 Nov 2011

ELLIS, Mark Geoffrey

Resigned
Back Lane, WiganWN6 9LE
Born July 1960
Director
Appointed 26 Nov 2010
Resigned 28 Feb 2012

EUSTACE, David Paul

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born September 1979
Director
Appointed 19 May 2020
Resigned 23 Feb 2023

FAULKNER, Charles Andrew

Resigned
5 Admirals Walk, HoddesdonEN11 8AF
Born March 1959
Director
Appointed 08 May 2000
Resigned 29 Sept 2000

FERGUSON, Gerard

Resigned
Powis Terrace, LondonW11 1JH
Born October 1966
Director
Appointed 17 Nov 2011
Resigned 31 Dec 2012

GEARY, Richard Charles

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born December 1957
Director
Appointed 23 Jun 2020
Resigned 01 Jan 2024

HALL, Kieran Joseph

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1955
Director
Appointed 22 Jun 2016
Resigned 30 Jun 2023

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 26 Nov 2010
Resigned 17 Nov 2011

HARRIS, Diana Jane

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1959
Director
Appointed 26 Nov 2010
Resigned 17 Nov 2011

HUGHES, Stephen Barrie

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born November 1973
Director
Appointed 26 Nov 2010
Resigned 31 Jan 2026

KEARY, John Michael Roy

Resigned
PO BOX 30, Earlstown, Nr WarringtonWA12 8DA
Born January 1979
Director
Appointed 01 Mar 2013
Resigned 12 Jan 2015

MACLEHOSE, Benjamin Donald Robert

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born February 1981
Director
Appointed 01 Jan 2024
Resigned 31 Jan 2026

MCMAHON, Michael Gerard

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born May 1962
Director
Appointed 02 Feb 2017
Resigned 31 Oct 2021

MORRISON, Peter

Resigned
1 Rosewell Park, AberdeenAB15 6HT
Born June 1962
Director
Appointed 01 Jun 2003
Resigned 27 Aug 2010

MOSS, Paul Roxburgh

Resigned
11 The Rowans, OrmskirkL39 6TD
Born May 1948
Director
Appointed 26 Feb 1996
Resigned 22 Aug 1996

MOUNSEY, Jeremy Charles

Resigned
8 Leigh Road, WirralCH48 5DY
Born July 1953
Director
Appointed 15 Dec 1999
Resigned 03 Apr 2003

NEWMAN, Tracey

Resigned
Duncrue Road, BelfastBT3 9BP
Born November 1961
Director
Appointed 01 May 2018
Resigned 03 Aug 2020

PARKINSON, David

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born November 1967
Director
Appointed 01 Mar 2019
Resigned 01 Jan 2024

REID, Paul

Resigned
Cowan Way, WidnesWA8 9BP
Born March 1958
Director
Appointed 17 Nov 2011
Resigned 17 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
5 St Paul's Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023
5 St Paul's Square, LiverpoolL3 9SJ

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 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

174

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Memorandum Articles
16 January 2014
MEM/ARTSMEM/ARTS
Resolution
16 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Resolution
3 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Legacy
9 May 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
12 May 2005
363aAnnual Return
Legacy
18 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
26 May 2004
353353
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288cChange of Particulars
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
88(2)R88(2)R
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Memorandum Articles
26 February 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
224224
Legacy
13 June 1994
88(2)R88(2)R
Legacy
3 May 1994
288288
Incorporation Company
26 April 1994
NEWINCIncorporation