Background WavePink WaveYellow Wave

DENHOLM UK LOGISTICS LIMITED (09854153)

DENHOLM UK LOGISTICS LIMITED (09854153) is an active UK company. incorporated on 3 November 2015. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). DENHOLM UK LOGISTICS LIMITED has been registered for 10 years. Current directors include CRITCHLEY, Mark, FEELEY, Matthew Sean, GOSLING, Stuart Charles and 2 others.

Company Number
09854153
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
5 St. Paul's Square, Liverpool, L3 9SJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CRITCHLEY, Mark, FEELEY, Matthew Sean, GOSLING, Stuart Charles, HALL, Martin Kieran, PLATT, Alan Oliver
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM UK LOGISTICS LIMITED

DENHOLM UK LOGISTICS LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). DENHOLM UK LOGISTICS LIMITED was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09854153

LTD Company

Age

10 Years

Incorporated 3 November 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

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DENHOLM HANDLING LIMITED
From: 4 January 2016To: 3 April 2018
DENHOLM 4YL LIMITED
From: 3 November 2015To: 4 January 2016
Contact
Address

5 St. Paul's Square Old Hall Street Liverpool, L3 9SJ,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 19
Funding Round
Dec 20
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
May 25
Director Left
Apr 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DANIELS, Craig David George

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

CRITCHLEY, Mark

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1977
Director
Appointed 01 Mar 2022

FEELEY, Matthew Sean

Active
St. Paul's Square, LiverpoolL3 9SJ
Born November 1985
Director
Appointed 10 Oct 2023

GOSLING, Stuart Charles

Active
St. Paul's Square, LiverpoolL3 9SJ
Born September 1963
Director
Appointed 01 May 2025

HALL, Martin Kieran

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born October 1978
Director
Appointed 03 Nov 2015

PLATT, Alan Oliver

Active
St. Paul's Square, LiverpoolL3 9SJ
Born November 1969
Director
Appointed 28 May 2024

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 03 Nov 2015
Resigned 31 Dec 2020

DAVIES, Mark

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born September 1966
Director
Appointed 01 May 2016
Resigned 24 Nov 2021

DENHOLM, James Niall William

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

HALL, Kieran Joseph

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1955
Director
Appointed 03 Nov 2015
Resigned 30 Jun 2023

HARRISON, John Martin

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born June 1961
Director
Appointed 01 May 2016
Resigned 01 Apr 2019

VAUGHTON, Andrew Martin

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born September 1979
Director
Appointed 01 Mar 2022
Resigned 03 Apr 2026

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
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
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination 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 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
5 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Resolution
19 November 2015
RESOLUTIONSResolutions
Incorporation Company
3 November 2015
NEWINCIncorporation