Hellmann Worldwide Logistics Limited

DataGardener
hellmann worldwide logistics limited
live
Large Enterprise

Hellmann Worldwide Logistics Limited

01108485Private Limited With Share Capital

Charter House Sandford Street, Lichfield, WS136QA
Incorporated

13/04/1973

Company Age

53 years

Directors

6

Employees

270

SIC Code

52290

Risk

very low risk

Company Overview

Registration, classification & business activity

Hellmann Worldwide Logistics Limited (01108485) is a private limited with share capital incorporated on 13/04/1973 (53 years old) and registered in lichfield, WS136QA. The company operates under SIC code 52290 - other transportation support activities.

Hellmann worldwide logistics limited is a transportation/trucking/railroad company based out of kuhlmann house lancaster way fradley park, lichfield, united kingdom.

Private Limited With Share Capital
SIC: 52290
Large Enterprise
Incorporated 13/04/1973
WS136QA
270 employees

Financial Overview

Total Assets

£40.93M

Liabilities

£26.35M

Net Assets

£14.58M

Turnover

£110.15M

Cash

£0

Key Metrics

270

Employees

6

Directors

3

Shareholders

4

CCJs

Board of Directors

5

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-12-2024
Legacy
Category:Capital
Date:23-12-2024
Legacy
Category:Insolvency
Date:23-12-2024
Resolution
Category:Resolution
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:10-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2021
Resolution
Category:Resolution
Date:08-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2021
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Resolution
Category:Resolution
Date:10-11-2017
Capital Allotment Shares
Category:Capital
Date:04-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:17-08-2017
Capital Allotment Shares
Category:Capital
Date:14-08-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Resolution
Category:Resolution
Date:22-05-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:09-05-2017
Resolution
Category:Resolution
Date:06-04-2017
Capital Allotment Shares
Category:Capital
Date:30-03-2017
Resolution
Category:Resolution
Date:16-03-2017
Capital Allotment Shares
Category:Capital
Date:13-03-2017
Resolution
Category:Resolution
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Capital Allotment Shares
Category:Capital
Date:30-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2016
Resolution
Category:Resolution
Date:26-01-2016
Capital Allotment Shares
Category:Capital
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2014
Resolution
Category:Resolution
Date:06-02-2014
Capital Allotment Shares
Category:Capital
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2013
Miscellaneous
Category:Miscellaneous
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Move Registers To Registered Office Company
Category:Address
Date:05-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:03-02-2012
Capital Allotment Shares
Category:Capital
Date:10-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-01-2012
Termination Secretary Company With Name
Category:Officers
Date:03-01-2012
Legacy
Category:Mortgage
Date:22-12-2011
Legacy
Category:Mortgage
Date:22-12-2011
Legacy
Category:Mortgage
Date:22-12-2011

Import / Export

Imports
12 Months10
60 Months52
Exports
12 Months9
60 Months47

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date20/06/2025
Latest Accounts31/12/2024

Trading Addresses

123 Renfrew Road, Paisley, Renfrewshire, PA34EA
26/27 Market Square, Dover, Kent, CT161NG
Charter House, Sandford Street, Lichfield, WS136QARegistered
Gateway Road, Burton Gateway, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE138FL
Suite 4007, Mile End Mill, 12 Seedhill Road, Paisley, Renfrewshire, PA11JS

Contact

01543443300
talktous@hellmann.netinfo@hellmann.net
hellmann.net
Charter House Sandford Street, Lichfield, WS136QA