Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHL SUPPLY CHAIN INTERNATIONAL LIMITED
Company Information for

DHL SUPPLY CHAIN INTERNATIONAL LIMITED

SOLSTICE HOUSE, 251, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1EA,
Company Registration Number
00564263
Private Limited Company
Active

Company Overview

About Dhl Supply Chain International Ltd
DHL SUPPLY CHAIN INTERNATIONAL LIMITED was founded on 1956-04-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Dhl Supply Chain International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DHL SUPPLY CHAIN INTERNATIONAL LIMITED
 
Legal Registered Office
SOLSTICE HOUSE, 251
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1EA
Other companies in RG12
 
Previous Names
TIBBETT & BRITTEN INTERNATIONAL LIMITED05/01/2012
Filing Information
Company Number 00564263
Company ID Number 00564263
Date formed 1956-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 01:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHL SUPPLY CHAIN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DHL SUPPLY CHAIN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
JAMES EDWARD GILL
Director 2017-04-01
JANE LI
Director 2016-02-01
PAUL GIBSON STONE
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MOORE
Director 2015-09-04 2017-03-31
KEITH ROY SMITH
Director 2014-08-15 2016-09-28
EXEL SECRETARIAL SERVICES LIMITED
Director 2004-08-18 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-21 2015-11-04
JULIAN TURNEY
Director 2009-08-28 2015-08-25
PAUL TAYLOR
Director 2009-08-28 2014-08-15
EXEL NOMINEE NO 2 LIMITED
Director 2004-08-02 2011-09-01
JONATHAN CULVER BUMSTEAD
Director 2007-07-26 2009-08-31
NICHOLAS LEIGH SMITH
Company Secretary 2003-02-26 2004-10-21
DAVID MUSGRAVE
Director 1998-11-02 2004-08-18
JOHN ANTHONY HARVEY
Director 1991-06-07 2004-08-02
KEITH JAMES AUSTIN
Company Secretary 2002-09-20 2003-02-26
JOHN MICHAEL MILLS
Company Secretary 2001-02-09 2002-09-20
MICHAEL RICHARD ARROWSMITH
Director 1999-06-01 2002-05-31
KEITH JAMES AUSTIN
Company Secretary 2000-04-10 2001-02-09
MICHAEL RICHARD ARROWSMITH
Company Secretary 1999-06-30 2000-04-10
MICHAEL ROBERT STALBOW
Company Secretary 1991-06-07 1999-06-30
MICHAEL ROBERT STALBOW
Director 1991-06-07 1999-06-30
HENRI S KALKA
Director 1992-11-27 1998-11-02
DAVID JAMES THOMAS MOLLISON
Director 1993-01-22 1998-04-28
KEVIN DONALD MELLOR
Director 1995-08-24 1997-02-28
DAVID MICHAEL CASS
Director 1991-06-07 1997-01-08
MICHAEL EVANS
Director 1993-01-22 1995-12-29
SEAN DONALD FARLEY
Director 1993-01-22 1995-12-29
ROBERT VICKERS
Director 1991-06-07 1994-10-18
SIDNEY GOULD
Director 1991-06-07 1994-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD GILL KXC (EXEL) GP INVESTMENT LIMITED Director 2017-04-01 CURRENT 2008-03-05 Dissolved 2017-11-07
JAMES EDWARD GILL FASHIONFLOW LIMITED Director 2017-04-01 CURRENT 2003-03-17 Active - Proposal to Strike off
JAMES EDWARD GILL DHL EXEL SUPPLY CHAIN LIMITED Director 2017-04-01 CURRENT 1987-12-29 Liquidation
JAMES EDWARD GILL EXEL OVERSEAS LIMITED Director 2017-04-01 CURRENT 1991-07-15 Active
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON STONE
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-01-19CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-01AP01DIRECTOR APPOINTED MR BREMER ARNOLD PAUW
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09Director's details changed for Mr Paul Gibson Stone on 2022-09-09
2022-09-09CH01Director's details changed for Mr Paul Gibson Stone on 2022-09-09
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2021-04-01AP01DIRECTOR APPOINTED MR PAUL GIBSON STONE
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANSON MURRAY
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01PSC07CESSATION OF PAUL STONE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON STONE
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-04PSC02Notification of Dhl Supply Chain Limited as a person with significant control on 2016-04-06
2019-01-02TM02Termination of appointment of Jane Li on 2018-12-31
2018-12-21AP01DIRECTOR APPOINTED MR NICHOLAS HANSON MURRAY
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-12-19PSC07CESSATION OF JANE LI AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-06-22PSC07CESSATION OF JAMES EDWARD GILL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GILL
2018-01-18PSC07CESSATION OF GRAHAM MOORE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05AP01DIRECTOR APPOINTED MR PAUL GIBSON STONE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY SMITH
2016-02-01AP01DIRECTOR APPOINTED MRS JANE LI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-30AP03Appointment of Mrs Jane Li as company secretary on 2015-11-04
2015-11-30TM02Termination of appointment of Exel Secretarial Services Limited on 2015-11-04
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04AP01DIRECTOR APPOINTED MR GRAHAM MOORE
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNEY
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TURNEY / 13/03/2014
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0115/01/14 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0115/01/13 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0115/01/12 FULL LIST
2012-01-05RES15CHANGE OF NAME 19/12/2011
2012-01-05CERTNMCOMPANY NAME CHANGED TIBBETT & BRITTEN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/01/12
2012-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-02-08AR0115/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-05AR0115/01/10 FULL LIST
2010-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TURNEY / 14/01/2010
2010-02-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2010-02-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 14/01/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUMSTEAD
2009-10-15AP01DIRECTOR APPOINTED MR JULIAN TURNEY
2009-10-15AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2009-01-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-01AUDAUDITOR'S RESIGNATION
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-01-23363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-04363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-11363aRETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS
2005-03-23AUDAUDITOR'S RESIGNATION
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-04288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TL
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24363aRETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-19288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-27288bSECRETARY RESIGNED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: ROSS HOUSE 1 SHIRLEY ROAD WINDMILL HILL, ENFIELD MIDDLESEX, EN2 6SB
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to DHL SUPPLY CHAIN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHL SUPPLY CHAIN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1984-12-17 Satisfied LLOYDS BANK PLC
COLLATERAL DEBENTURE 1984-12-17 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHL SUPPLY CHAIN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DHL SUPPLY CHAIN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHL SUPPLY CHAIN INTERNATIONAL LIMITED
Trademarks
We have not found any records of DHL SUPPLY CHAIN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHL SUPPLY CHAIN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DHL SUPPLY CHAIN INTERNATIONAL LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DHL SUPPLY CHAIN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHL SUPPLY CHAIN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHL SUPPLY CHAIN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.