Company NameSchenker Limited
Company StatusActive
Company Number00383914
CategoryPrivate Limited Company
Incorporation Date16 November 1943(80 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Adrian Mark Jennings
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(72 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleOcean Product Director Uk & Ie
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Steve Cuddeford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(74 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMs Deborah Jane Mansfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(75 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Secretary NameMiss Nichola Claire Watts
StatusCurrent
Appointed07 July 2022(78 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameNichola Claire Watts
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(79 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMs Julie Heard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(79 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr John Mark Gillam
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(79 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleLand Product Director
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Aaron Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2024(80 years, 5 months after company formation)
Appointment Duration1 week, 4 days
RoleCEO
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameHerr Rainer Herbert Biermann
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed03 October 1991(47 years, 11 months after company formation)
Appointment Duration6 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressAm Dumpfgraben 19
Bad Krozingen D-7812
Germany
Director NameRichard Bull
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(47 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressBracken House 2 Drapers Road
Enfield
Middlesex
EN2 8LT
Secretary NameRichard Bull
NationalityBritish
StatusResigned
Appointed03 October 1991(47 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressBracken House 2 Drapers Road
Enfield
Middlesex
EN2 8LT
Secretary NameMr Dieter Heinz Homann
NationalityGerman
StatusResigned
Appointed01 October 1992(48 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleFinancial Director
Correspondence Address291 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameRainer Herbert Biermann
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed16 March 1994(50 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFreudenberger Strasse 33
Frankfurt
60528
Secretary NameMr Malcolm Paul Mehta
NationalityBritish
StatusResigned
Appointed28 April 1994(50 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address64 Farley Road
South Croydon
Surrey
CR2 7ND
Director NameSeamus Colreavy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(51 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressCastlebrowne
Clane
Kildare
Irish
Director NameJames Allan Cuthbert
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(57 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 May 2002)
RoleCompany Director
Correspondence Address18 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7PF
Secretary NameMalcolm Geoffrey Lucas
NationalityBritish
StatusResigned
Appointed07 June 2001(57 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address16 Elruge Close
West Drayton
Middlesex
UB7 7ES
Director NamePhilip Frederick Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(58 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 October 2004)
RoleCompany Director
Correspondence Address9 Marsham Road
Hazel Grove
Stockport
Cheshire
SK7 5JB
Director NameKurt Ove Hakan Buskhe
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2003(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 December 2004)
RoleFreight Forwarder
Correspondence AddressKobbe Lid 22
Gothenburg
43639
Foreign
Director NameGlen James Boyce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(60 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2013)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence AddressHastingwood Place
Hastingwood Road Hastingwood
Essex
CM17 9JW
Director NameKlaus Dieter Eberlin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2004(60 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address31 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameRuediger Muench
NationalityGerman
StatusResigned
Appointed03 May 2005(61 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2009)
RoleFreight Forwarder
Correspondence Address7 Parkgate Close
Kingston Upon Thames
Surrey
KT2 7LU
Director NameDouglas Coull
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(63 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Breezehill
Wootton
Northampton
Northamptonshire
NN4 6AG
Director NameMr Andrew Connor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(63 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2009)
RoleDirector Land Division
Country of ResidenceUnited Kingdom
Correspondence Address22 Butt Field View
St Albans
Herts
AL1 2QL
Secretary NameMr Per Holst-Nielsen
NationalitySwedish
StatusResigned
Appointed01 August 2009(65 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Suffolk Road
London
SW13 9PH
Director NameCarl-Johan Stefan Goransson
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2010(67 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleCredit Manager Europe North
Country of ResidenceSweden
Correspondence AddressSchenker House Great South West Road
Feltham
Middlesex
TW14 8NT
Director NameFrancesco Fabbroni
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2012(68 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchenker House Great South West Road
Feltham
Middlesex
TW14 8NT
Director NameMr Roger Michael Anderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(68 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2019)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchenker House Great South West Road
Feltham
Middlesex
TW14 8NT
Secretary NameMs Petra Kuester
StatusResigned
Appointed01 January 2013(69 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Simon William Bruce
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(69 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2018)
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Doug John Coull
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(72 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleAir Product Director Uk & Ie
Country of ResidenceEngland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Declan Joseph Byrne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(74 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2023)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Secretary NameMr Declan Joseph Byrne
StatusResigned
Appointed01 December 2017(74 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2022)
RoleCompany Director
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director NameMr Michael Timothy Burke
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2023(79 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 April 2024)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Secretary NameDorchester Nominees Ltd (Corporation)
StatusResigned
Appointed28 February 1995(51 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 2001)
Correspondence Address9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN

Contact

Websiteschenker.co.uk

Location

Registered AddressSchenker House Unit 3 Lhr Portal Scylla Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

700.1k at £1Db Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£254,567,000
Gross Profit£49,858,000
Net Worth-£9,446,000
Cash£9,000
Current Liabilities£61,939,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

24 September 2008Delivered on: 26 September 2008
Satisfied on: 30 March 2009
Persons entitled: Mckay Securities PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £10,281.25 together with all accrued interest held in a deposit account with royal bank of scotland child & co branch of 1 fleet street london being the bankers of edwin coe LLP the solicitors specified in the rental deposit deed.
Fully Satisfied
30 October 2007Delivered on: 7 November 2007
Satisfied on: 30 March 2009
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,175 plus a sum equivalent to value added tax thereon.
Fully Satisfied
26 April 2007Delivered on: 3 May 2007
Satisfied on: 26 March 2008
Persons entitled: Mckay Securities PLC

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £10,281.25 together with all accrued interest held in a deposit account.
Fully Satisfied
1 September 2005Delivered on: 14 September 2005
Satisfied on: 24 March 2010
Persons entitled: Tameside Metropolitan Borough Council

Classification: Rent deposit deed
Secured details: £26,372.29 due or to become due from the company to.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
1 August 2023Full accounts made up to 31 December 2022 (48 pages)
30 June 2023Termination of appointment of Aaron Scott as a director on 30 June 2023 (1 page)
9 May 2023Appointment of Mr Michael Timothy Burke as a director on 9 May 2023 (2 pages)
21 March 2023Appointment of Mr John Mark Gillam as a director on 20 March 2023 (2 pages)
20 March 2023Appointment of Nichola Claire Watts as a director on 20 March 2023 (2 pages)
20 March 2023Appointment of Ms Julie Heard as a director on 20 March 2023 (2 pages)
20 March 2023Termination of appointment of Declan Joseph Byrne as a director on 20 March 2023 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (48 pages)
29 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
24 July 2022Termination of appointment of Declan Joseph Byrne as a secretary on 7 July 2022 (1 page)
24 July 2022Appointment of Miss Nichola Claire Watts as a secretary on 7 July 2022 (2 pages)
30 June 2022Termination of appointment of Julie Heard as a director on 10 November 2021 (1 page)
28 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
16 September 2021Full accounts made up to 31 December 2020 (46 pages)
20 April 2021Appointment of Mr Aaron Scott as a director on 6 April 2021 (2 pages)
31 March 2021Termination of appointment of Doug John Coull as a director on 31 March 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (42 pages)
23 November 2020Statement of company's objects (2 pages)
23 November 2020Resolutions
  • RES13 ‐ Direct or indirect interest that conflicts or possiable may conflict 30/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 700,098
(3 pages)
10 November 2020Memorandum and Articles of Association (12 pages)
22 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Ray Hennessy as a director on 12 November 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (36 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
11 September 2019Cessation of Db (Uk) Investments Ltd as a person with significant control on 30 November 2016 (1 page)
11 September 2019Notification of Schenker Aktiengesellschaft as a person with significant control on 30 November 2016 (2 pages)
25 February 2019Termination of appointment of Roger Michael Anderson as a director on 31 January 2019 (1 page)
28 January 2019Appointment of Ms Deborah Jane Mansfield as a director on 17 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (33 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 June 2018Appointment of Mr Steve Cuddeford as a director on 18 May 2018 (2 pages)
5 June 2018Termination of appointment of Simon William Bruce as a director on 18 May 2018 (1 page)
6 December 2017Appointment of Mr Declan Joseph Byrne as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Petra Kuester as a director on 30 November 2017 (1 page)
6 December 2017Appointment of Mr Declan Joseph Byrne as a secretary on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Petra Kuester as a secretary on 30 November 2017 (1 page)
6 December 2017Appointment of Mr Declan Joseph Byrne as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Petra Kuester as a director on 30 November 2017 (1 page)
6 December 2017Appointment of Mr Declan Joseph Byrne as a secretary on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Petra Kuester as a secretary on 30 November 2017 (1 page)
6 November 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
30 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 700,097
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 700,097
(3 pages)
25 April 2017Termination of appointment of Francesco Fabbroni as a director on 19 April 2017 (1 page)
25 April 2017Termination of appointment of Matthias Kraus as a director on 19 April 2017 (1 page)
25 April 2017Termination of appointment of Matthias Kraus as a director on 19 April 2017 (1 page)
25 April 2017Termination of appointment of Francesco Fabbroni as a director on 19 April 2017 (1 page)
10 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
20 October 2016Appointment of Ms Julie Heard as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr Doug Coull as a director on 19 October 2016 (2 pages)
20 October 2016Appointment of Ms Julie Heard as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr Adrian Mark Jennings as a director on 19 October 2016 (2 pages)
20 October 2016Appointment of Mr Doug Coull as a director on 19 October 2016 (2 pages)
20 October 2016Appointment of Mr Adrian Mark Jennings as a director on 19 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (37 pages)
12 October 2016Full accounts made up to 31 December 2015 (37 pages)
18 January 2016Appointment of Mr Ray Hennessy as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr Ray Hennessy as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page)
18 January 2016Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 700,096
(7 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 700,096
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (31 pages)
8 October 2015Full accounts made up to 31 December 2014 (31 pages)
12 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 700,096
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 700,096
(4 pages)
26 May 2015Termination of appointment of Michael Anthony Sims as a director on 17 May 2015 (1 page)
26 May 2015Termination of appointment of Michael Anthony Sims as a director on 17 May 2015 (1 page)
21 October 2014Termination of appointment of Mark Edward Michael Rollinson as a director on 2 October 2014 (1 page)
21 October 2014Termination of appointment of Mark Edward Michael Rollinson as a director on 2 October 2014 (1 page)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 700,095
(8 pages)
21 October 2014Termination of appointment of Mark Edward Michael Rollinson as a director on 2 October 2014 (1 page)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 700,095
(8 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 700,095
(8 pages)
2 October 2014Full accounts made up to 31 December 2013 (31 pages)
2 October 2014Full accounts made up to 31 December 2013 (31 pages)
24 April 2014Appointment of Mr Matthias Kraus as a director (2 pages)
24 April 2014Termination of appointment of Steve Williams as a director (1 page)
24 April 2014Appointment of Mr Matthias Kraus as a director (2 pages)
24 April 2014Termination of appointment of Steve Williams as a director (1 page)
24 April 2014Termination of appointment of David Harrison as a director (1 page)
24 April 2014Termination of appointment of David Harrison as a director (1 page)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 700,095
(11 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 700,095
(11 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 700,095
(11 pages)
14 October 2013Termination of appointment of Glen Boyce as a director (1 page)
14 October 2013Appointment of Mr Michael Anthony Sims as a director (2 pages)
14 October 2013Appointment of Mr Michael Anthony Sims as a director (2 pages)
14 October 2013Termination of appointment of Glen Boyce as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
26 June 2013Appointment of Mr Simon William Bruce as a director (2 pages)
26 June 2013Appointment of Mr Simon William Bruce as a director (2 pages)
27 March 2013Termination of appointment of Jochen Johan as a director (1 page)
27 March 2013Termination of appointment of Jochen Johan as a director (1 page)
17 January 2013Termination of appointment of Per Holst-Nielsen as a secretary (1 page)
17 January 2013Termination of appointment of Per Holst-Nielsen as a director (1 page)
17 January 2013Termination of appointment of Per Holst-Nielsen as a director (1 page)
17 January 2013Appointment of Ms Petra Kuester as a director (2 pages)
17 January 2013Appointment of Ms Petra Kuester as a secretary (1 page)
17 January 2013Termination of appointment of Per Holst-Nielsen as a secretary (1 page)
17 January 2013Appointment of Ms Petra Kuester as a director (2 pages)
17 January 2013Appointment of Ms Petra Kuester as a secretary (1 page)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (12 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (12 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (12 pages)
21 August 2012Registered office address changed from , Schenker House, Great South West Road, Feltham, Middlesex, TW14 8NT on 21 August 2012 (1 page)
21 August 2012Registered office address changed from , Schenker House, Great South West Road, Feltham, Middlesex, TW14 8NT on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page)
10 August 2012Full accounts made up to 31 December 2011 (29 pages)
10 August 2012Full accounts made up to 31 December 2011 (29 pages)
18 June 2012Appointment of Steve John Williams as a director (2 pages)
18 June 2012Appointment of Steve John Williams as a director (2 pages)
18 June 2012Termination of appointment of Ingegerd Svensson as a director (1 page)
18 June 2012Termination of appointment of Carl-Johan Goransson as a director (1 page)
18 June 2012Termination of appointment of Carl-Johan Goransson as a director (1 page)
18 June 2012Termination of appointment of Ingegerd Svensson as a director (1 page)
18 May 2012Appointment of Francesco Fabbroni as a director (2 pages)
18 May 2012Appointment of Francesco Fabbroni as a director (2 pages)
18 May 2012Appointment of Mr Roger Michael Anderson as a director (2 pages)
18 May 2012Appointment of Jochen Johan as a director (2 pages)
18 May 2012Appointment of Mark Edward Michael Rollinson as a director (2 pages)
18 May 2012Appointment of Mr Roger Michael Anderson as a director (2 pages)
18 May 2012Appointment of Jochen Johan as a director (2 pages)
18 May 2012Appointment of Mark Edward Michael Rollinson as a director (2 pages)
21 February 2012Appointment of Helgi Orn Ingolfsson as a director (2 pages)
21 February 2012Appointment of Helgi Orn Ingolfsson as a director (2 pages)
3 November 2011Termination of appointment of Jochen Mueller as a director (1 page)
3 November 2011Termination of appointment of Jochen Mueller as a director (1 page)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
7 September 2011Full accounts made up to 31 December 2010 (29 pages)
7 September 2011Termination of appointment of Douglas Coull as a director (1 page)
7 September 2011Termination of appointment of Douglas Coull as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (29 pages)
12 January 2011Appointment of Carl-Johan Stefan Goransson as a director (2 pages)
12 January 2011Appointment of Ingegerd Lilly Mariana Svensson as a director (2 pages)
12 January 2011Appointment of Ingegerd Lilly Mariana Svensson as a director (2 pages)
12 January 2011Appointment of Carl-Johan Stefan Goransson as a director (2 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
15 October 2010Full accounts made up to 31 December 2009 (30 pages)
15 October 2010Full accounts made up to 31 December 2009 (30 pages)
30 July 2010Termination of appointment of Andre Roux as a director (1 page)
30 July 2010Termination of appointment of Andre Roux as a director (1 page)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
14 October 2009Secretary's details changed for Per Holst-Nielsen on 3 October 2009 (1 page)
14 October 2009Director's details changed for Andre Roux on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Andre Roux on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Jochen Mueller on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Coull on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Glen James Boyce on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Mr per Holst-Nielsen on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Mr per Holst-Nielsen on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Jochen Mueller on 3 October 2009 (2 pages)
14 October 2009Director's details changed for David Alistair Kelland Harrison on 3 October 2009 (2 pages)
14 October 2009Director's details changed for David Alistair Kelland Harrison on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Glen James Boyce on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Glen James Boyce on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Jochen Mueller on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Coull on 3 October 2009 (2 pages)
14 October 2009Secretary's details changed for Per Holst-Nielsen on 3 October 2009 (1 page)
14 October 2009Secretary's details changed for Per Holst-Nielsen on 3 October 2009 (1 page)
14 October 2009Director's details changed for Andre Roux on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Mr per Holst-Nielsen on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Coull on 3 October 2009 (2 pages)
14 October 2009Director's details changed for David Alistair Kelland Harrison on 3 October 2009 (2 pages)
12 October 2009Termination of appointment of Kevin Mclean as a director (1 page)
12 October 2009Termination of appointment of Kevin Mclean as a director (1 page)
2 September 2009Director appointed andre roux (1 page)
2 September 2009Director appointed andre roux (1 page)
17 August 2009Full accounts made up to 31 December 2008 (29 pages)
17 August 2009Full accounts made up to 31 December 2008 (29 pages)
17 August 2009Appointment terminated director and secretary ruediger muench (1 page)
17 August 2009Appointment terminated director and secretary ruediger muench (1 page)
14 August 2009Director and secretary appointed per holst-nielsen (1 page)
14 August 2009Director and secretary appointed per holst-nielsen (1 page)
13 April 2009Appointment terminated director andrew connor (1 page)
13 April 2009Appointment terminated director andrew connor (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 November 2008Return made up to 03/10/08; full list of members (5 pages)
3 November 2008Return made up to 03/10/08; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (29 pages)
31 October 2008Full accounts made up to 31 December 2007 (29 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Director appointed jochen mueller (2 pages)
10 June 2008Director appointed jochen mueller (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 February 2008Full accounts made up to 31 December 2006 (25 pages)
3 February 2008Full accounts made up to 31 December 2006 (25 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
5 December 2007Return made up to 03/10/07; no change of members (9 pages)
5 December 2007Return made up to 03/10/07; no change of members (9 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
28 March 2007Registered office changed on 28/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page)
28 March 2007Registered office changed on 28/03/07 from: unitair centre, great south west road, feltham, middlesex TW14 8NT (1 page)
12 January 2007Return made up to 03/10/06; full list of members (8 pages)
12 January 2007Return made up to 03/10/06; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
24 October 2006Registered office changed on 24/10/06 from: schenker house unit 7 radius park faggs road feltham middlesex TW14 0NG (1 page)
24 October 2006Registered office changed on 24/10/06 from: schenker house unit 7, radius park faggs road, feltham, middlesex TW14 0NG (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
29 December 2005Full accounts made up to 31 December 2004 (21 pages)
29 December 2005Full accounts made up to 31 December 2004 (21 pages)
6 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
29 December 2004Full accounts made up to 31 December 2003 (21 pages)
29 December 2004Full accounts made up to 31 December 2003 (21 pages)
29 December 2004Return made up to 03/10/04; no change of members (9 pages)
29 December 2004Return made up to 03/10/04; no change of members (9 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
24 June 2004Return made up to 03/10/03; full list of members (7 pages)
24 June 2004Return made up to 03/10/03; full list of members (7 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
25 July 2003Full accounts made up to 31 December 2002 (22 pages)
25 July 2003Full accounts made up to 31 December 2002 (22 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
16 December 2002Return made up to 03/10/02; full list of members (8 pages)
16 December 2002Return made up to 03/10/02; full list of members (8 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
27 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 July 2002Full accounts made up to 31 December 2001 (15 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
5 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
5 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (16 pages)
28 September 1999Full accounts made up to 31 December 1998 (16 pages)
9 July 1999Company name changed schenkers LIMITED\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed schenkers LIMITED\certificate issued on 12/07/99 (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
7 December 1998Return made up to 03/10/98; full list of members (6 pages)
7 December 1998Return made up to 03/10/98; full list of members (6 pages)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Secretary's particulars changed (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
9 November 1998Auditor's resignation (1 page)
9 November 1998Location of register of members (1 page)
9 November 1998Location of register of directors' interests (1 page)
9 November 1998Registered office changed on 09/11/98 from: 2 thames road, barking, essex, IG11 0HZ (1 page)
9 November 1998Auditor's resignation (1 page)
9 November 1998Location of register of members (1 page)
9 November 1998Location of register of directors' interests (1 page)
9 November 1998Registered office changed on 09/11/98 from: 2 thames road barking essex IG11 0HZ (1 page)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
30 October 1997Return made up to 03/10/97; full list of members (6 pages)
30 October 1997Return made up to 03/10/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1996Certificate of reduction of issued capital and share premium (1 page)
5 November 1996Certificate of reduction of issued capital and share premium (1 page)
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
10 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
10 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (13 pages)
5 September 1996Full accounts made up to 31 December 1995 (13 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
2 November 1995Return made up to 03/10/95; full list of members (14 pages)
2 November 1995Return made up to 03/10/95; full list of members (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
6 June 1995Registered office changed on 06/06/95 from: 51-53 hatton garden london EC1N 8QJ (1 page)
6 June 1995Registered office changed on 06/06/95 from: 51-53 hatton garden, london EC1N 8QJ (1 page)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
18 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
18 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 June 1994Full accounts made up to 31 December 1993 (14 pages)
23 June 1994Full accounts made up to 31 December 1993 (14 pages)
2 November 1993Full accounts made up to 31 December 1992 (13 pages)
2 November 1993Full accounts made up to 31 December 1992 (13 pages)
30 September 1992Full accounts made up to 31 December 1991 (13 pages)
30 September 1992Full accounts made up to 31 December 1991 (13 pages)
21 November 1991Full accounts made up to 31 December 1990 (13 pages)
21 November 1991Full accounts made up to 31 December 1990 (13 pages)
16 November 1943Incorporation (16 pages)
16 November 1943Incorporation (16 pages)