Background WavePink WaveYellow Wave

DENHOLM LOGISTICS GROUP LIMITED (09709760)

DENHOLM LOGISTICS GROUP LIMITED (09709760) is an active UK company. incorporated on 30 July 2015. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENHOLM LOGISTICS GROUP LIMITED has been registered for 10 years. Current directors include DENHOLM, Laura Mary, HALL, Martin Kieran, HUGHES, Stephen Barrie and 5 others.

Company Number
09709760
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
5 St. Pauls Square, Liverpool, L3 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DENHOLM, Laura Mary, HALL, Martin Kieran, HUGHES, Stephen Barrie, MACLEHOSE, Benjamin Donald Robert, PLATT, Alan Oliver, PRESTON, Simon Luke, WALLACE, Steven David James, WATT, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM LOGISTICS GROUP LIMITED

DENHOLM LOGISTICS GROUP LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENHOLM LOGISTICS GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09709760

LTD Company

Age

10 Years

Incorporated 30 July 2015

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

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DENHOLM 9SJ LIMITED
From: 30 July 2015To: 30 September 2015
Contact
Address

5 St. Pauls Square Old Hall Street Liverpool, L3 9SJ,

Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

DANIELS, Craig David George

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

DENHOLM, Laura Mary

Active
Gartness Road, GlasgowG63 9NT
Born September 1989
Director
Appointed 01 Jan 2026

HALL, Martin Kieran

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born October 1978
Director
Appointed 03 Jun 2016

HUGHES, Stephen Barrie

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born November 1973
Director
Appointed 25 Sept 2015

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 31 May 2019

PLATT, Alan Oliver

Active
St. Pauls Square, LiverpoolL3 9SJ
Born November 1969
Director
Appointed 08 Oct 2021

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 29 Jan 2021

WALLACE, Steven David James

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 25 Aug 2023

WATT, John

Active
Gateway Business Park, GrangemouthFK3 8WX
Born March 1965
Director
Appointed 25 Sept 2015

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 30 Jul 2015
Resigned 31 Dec 2020

BROADHEAD, Terence Michael

Resigned
Crossgates, WidnesWA8 3GA
Born December 1963
Director
Appointed 25 Sept 2015
Resigned 27 Apr 2016

CARSE, David

Resigned
Cooper Close, LiverpoolL19 3PP
Born March 1955
Director
Appointed 25 Sept 2015
Resigned 29 Jun 2018

DENHOLM, James Niall William

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1963
Director
Appointed 25 Sept 2015
Resigned 03 May 2024

DENHOLM, John Stephen

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed 30 Jul 2015
Resigned 27 Nov 2020

EUSTACE, David Paul

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born September 1979
Director
Appointed 08 Oct 2021
Resigned 06 Mar 2023

FORSYTH, Michael Bruce, The Rt Hon Lord

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1954
Director
Appointed 25 Sept 2015
Resigned 31 Jan 2026

HALL, Kieran Joseph

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1955
Director
Appointed 25 Sept 2015
Resigned 30 Nov 2025

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 30 Jul 2015
Resigned 27 Nov 2020

MCMAHON, Michael Gerard

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

Persons with significant control

1

The Aspect, LondonEC2A 1AS

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
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 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 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 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
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
28 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Incorporation Company
30 July 2015
NEWINCIncorporation