UK Companies House feature
DHL AIR (UK) LIMITED
Profile
- Company number
- 01671114
- Status
- Active
- Incorporation
- 1982-10-11
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 51102
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Qualified
- Going concern
- Affirmed
“On the basis of letter of support from DPDHL and their assessment of the company's financial position and resources as supported by a net profit of €30.2m and net assets of €280.6m for the 2024 financial year, the directors believe that the Company is well placed to manage its business risks. Therefore the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, thus continuing to adopt the going concern basis of accounting in preparing the annual financial statement.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 32 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MACBETH, Malcolm David | Director | 2022-12-01 | Aug 1966 | British |
| MACKLE, Thomas | Director | 2018-02-05 | Aug 1963 | British |
| PEDRI, Daniel Bruno | Director | 2024-05-09 | Feb 1957 | British |
Show 32 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GUYNAN, Stephen | Secretary | 1995-04-05 | 1998-04-30 |
| LI, Jane | Secretary | 2015-11-04 | 2018-12-31 |
| MUNSON, Anne Patricia | Secretary | 2004-03-31 | 2005-02-03 |
| STOKES, Peter Edward | Secretary | — | 1995-04-05 |
| WAGLAND, Karen Ann | Secretary | 1998-03-31 | 2004-03-31 |
| EXEL SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-12-15 | 2015-11-04 |
| ORBITAL SECRETAIRES LIMITED | Corporate Secretary | 2005-03-10 | 2014-12-15 |
| ALEXANDROFF, Olivier | Director | 2014-09-19 | 2021-11-05 |
| BISHOP, Paul | Director | 2009-05-26 | 2018-09-30 |
| CAPSTICK, John Dacre | Director | — | 1994-06-14 |
| CATE, David Robert | Director | — | 1998-11-18 |
| CRUIKSHANKS, Geoffrey David | Director | 2000-11-27 | 2009-05-26 |
| FERGUSON, Neil Ivie Lamont | Director | — | 2001-11-15 |
| GRAHAM, Charles Stewart | Director | 2007-07-01 | 2009-05-26 |
| GREGORY, Steven John | Director | 1995-04-05 | 1998-03-31 |
| GRIEVSON, Thomas Lloyd | Director | 1997-04-11 | 1998-06-04 |
| GUYNAN, Stephen | Director | 1993-11-15 | 1998-04-30 |
| HARWOOD, Michael John | Director | 1993-05-01 | 1993-11-05 |
| HAYERS, Robert Michael | Director | 2001-11-15 | 2009-05-26 |
| HUGHES, Roy | Director | 2013-05-31 | 2024-05-09 |
| JOHNSTON, Richard James | Director | — | 1993-04-19 |
| JONES, Trefor Glynn | Director | 2000-11-27 | 2009-05-26 |
| KEHR, Geoffrey | Director | 2009-05-26 | 2022-12-01 |
| MACTAGGART, John Wallace | Director | 1997-04-11 | 1998-06-04 |
| MARSH, Ian Westwood, Canon | Director | 1995-04-05 | 1996-05-31 |
| NORD, Terrance Frederick | Director | 2000-11-27 | 2007-07-01 |
| OLAFSON, Gordon | Director | — | 2013-06-28 |
| PEDRI, Daniel Bruno | Director | 2009-05-26 | 2011-05-20 |
| PEDRI, Daniel Bruno | Director | 1998-11-18 | 2001-11-15 |
| PRADELA, Adam | Director | 2009-10-07 | 2014-09-19 |
| TIMSON, Michael Percy | Director | — | 1998-03-31 |
| WILLIAMS, Gordon Howat | Director | 1994-06-14 | 1996-12-20 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ldc (Dantc) Limited | Corporate entity | Shares 50–75%, Voting 50–75% | 2024-05-09 | Active |
| Deutsche Post Ag | Corporate entity | Appoints directors | 2016-04-06 | Ceased 2016-04-06 |
| Dhl Distribution Holdings (Uk) Limited | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-06 | Active |
Filing timeline
Last 20 of 268 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-01 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-08-07 | AA | accounts | accounts with accounts type full |
| 2025-06-09 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-04-23 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-04-08 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-03-28 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-03-04 | CC04 | change-of-constitution | statement of companys objects |
| 2025-02-17 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-02-04 | AA | accounts | accounts with accounts type full |
| 2024-09-20 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-09-18 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-08-29 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-08-29 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-08-29 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-08-29 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-08-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-08-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-07-25 | AA | accounts | accounts with accounts type full |
| 2024-07-15 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-06-27 | SH01 | capital | capital allotment shares |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory