DENHOLM GOOD LOGISTICS LIMITED
Other transportation support activities
DENHOLM GOOD LOGISTICS LIMITED
Other transportation support activities
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor 5 St Paul's Square Old Hall Street Liverpool L3 9SJ United Kingdom
Full company profile for DENHOLM GOOD LOGISTICS LIMITED (01607606), an active company based in Liverpool, United Kingdom. Incorporated 13 Jan 1982. Other transportation support activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£3.47M
Net Assets
£5.10M
Total Liabilities
£43.72M
Turnover
£230.08M
Employees
321
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 31 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
J.&j. Denholm Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
John Good & Sons Limited
Ceased 31 Aug 2021
John Ambrose Good
Ceased 7 Feb 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Matthew Good House, Orchid Road, Hessle (HU13 0DH) EAST RIDING OF YORKSHIRE | Leasehold | - | 22 Nov 2023 |
Tamar House, Forge Lane, Moorlands Trading Estate, Saltash (PL12 6LX) CORNWALL | Freehold | £428,000 | 10 Feb 2023 |
Fourth Floor Premises, Vantage Point, Hardman Street, Manchester (M3 3HF) MANCHESTER | Leasehold | - | 24 Nov 2022 |
Block C And D, Walton Avenue, Felixstowe (IP11 3HH) EAST SUFFOLK | Leasehold | - | 9 Jan 2020 |
Second Floor Office, London Gateway Logistics Centre, North 1, North Sea Crossing, Stanford-Le-Hope THURROCK | Leasehold | - | 12 Aug 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-24 with no updates | |
| 10 Dec 2025 | Officers | Change to director Mr John David Rutherford on 2025-06-18 | |
| 2 Dec 2025 | Officers | Termination of Kieran Joseph Hall as director on 2025-11-30 | |
| 2 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 23 Jul 2025 | Officers | Appointment of Mr Simon Luke Preston as director on 2025-05-16 |
Confirmation statement made on 2026-02-24 with no updates
Change to director Mr John David Rutherford on 2025-06-18
Termination of Kieran Joseph Hall as director on 2025-11-30
Annual accounts made up to 2024-12-31
Appointment of Mr Simon Luke Preston as director on 2025-05-16
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-24 with no updates
1 months ago on 27 Feb 2026
Change to director Mr John David Rutherford on 2025-06-18
4 months ago on 10 Dec 2025
Termination of Kieran Joseph Hall as director on 2025-11-30
4 months ago on 2 Dec 2025
Annual accounts made up to 2024-12-31
6 months ago on 2 Oct 2025
Appointment of Mr Simon Luke Preston as director on 2025-05-16
9 months ago on 23 Jul 2025
