DHL EXPRESS (UK) LIMITED

Active Colnbrook

Freight transport by road

140 employees website.com
Freight transport by road
D

DHL EXPRESS (UK) LIMITED

Freight transport by road

Founded 8 Jul 1988 Active Colnbrook, England 140 employees website.com
Freight transport by road

Previous Company Names

SECURICOR OMEGA EXPRESS LIMITED 23 Aug 1990 — 30 Nov 2004
SECURICOR EXPRESS PARCELS LIMITED 17 Jul 1990 — 23 Aug 1990
SOUTHERN STRONGHOLD LIMITED 8 Jul 1988 — 17 Jul 1990
Accounts Submitted 11 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 16 Sept 2025 Next due 20 Sept 2026 5 months remaining
Net assets £-4M £422K 2024 year on year
Total assets £8M £1M 2024 year on year
Total Liabilities £13M £2M 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DHL EXPRESS (UK) LIMITED (02275780), an active company based in Colnbrook, England. Incorporated 8 Jul 1988. Freight transport by road. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

N/A

Net Assets

-£4.40M

Decreased by £422.00k (-11%)

Total Liabilities

£12.53M

Increased by £1.64M (+15%)

Turnover

£7.41M

Increased by £2.37M (+47%)

Employees

140

Decreased by 3 (-2%)

Debt Ratio

154%

Decreased by 4 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,000 Shares £63.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Dec 20181,000£999k£999
21 Dec 20151,000£62.50m£63k

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Deutsche Post International B.v.
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Richard Ian Bowman

British

Active
Notified 16 Oct 2018
Residence England
DOB March 1961
Nature of Control
  • Significant Influence Or Control

Frederik Reinhart Labaere

Ceased 1 Jan 2023

Ceased

Robert Alexander Ziegler

Ceased 10 Jul 2018

Ceased

Martin John Johnston-smith

Ceased 10 Jul 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
London House, Hadleigh Road, Ipswich (IP2 0SL) IPSWICH
Leasehold-10 Feb 2010
Unit 1E, Persall Drive, Oldbury, Warley SANDWELL
Leasehold-6 Apr 2001
Wilbur House, Swinborne Road, Burnt Mills Industrial Estate, Basildon (SS13 1LW) BASILDON
Leasehold-28 Apr 1999
London House, Hadleigh Road, Ipswich (IP2 0SL)
Leasehold
Added 10 Feb 2010
District IPSWICH
Unit 1E, Persall Drive, Oldbury, Warley
Leasehold
Added 6 Apr 2001
District SANDWELL
Wilbur House, Swinborne Road, Burnt Mills Industrial Estate, Basildon (SS13 1LW)
Leasehold
Added 28 Apr 1999
District BASILDON

Documents

Company Filings

DateCategoryDescriptionDocument
6 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
8 Dec 2025OfficersTermination of Kane Daniel Mumford as director on 2025-12-01
8 Dec 2025OfficersAppointment of Mr Paul David Lyon as director on 2025-12-01
8 Dec 2025OfficersAppointment of Mr Coelestin Ignaz Meier as director on 2025-12-01
6 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

6 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

8 Dec 2025 Officers

Termination of Kane Daniel Mumford as director on 2025-12-01

8 Dec 2025 Officers

Appointment of Mr Paul David Lyon as director on 2025-12-01

8 Dec 2025 Officers

Appointment of Mr Coelestin Ignaz Meier as director on 2025-12-01

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 6 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 6 Feb 2026

Termination of Kane Daniel Mumford as director on 2025-12-01

4 months ago on 8 Dec 2025

Appointment of Mr Paul David Lyon as director on 2025-12-01

4 months ago on 8 Dec 2025

Appointment of Mr Coelestin Ignaz Meier as director on 2025-12-01

4 months ago on 8 Dec 2025