Exel Holdings Limited

  • Active
  • Incorporated on 30 Jun 1980

Reg Address: Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA, England

Previous Names:
Nfc Holdings Limited - 18 Jan 1995
National Freight Company Limited - 30 Jun 1980

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Exel Holdings Limited" is a ltd and located in Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA. Exel Holdings Limited is currently in active status and it was incorporated on 30 Jun 1980 (44 years 2 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Exel Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rebecca Louise Hazel Taylor Director 1 Jun 2021 British Active
2 Thorsten Kühl Director 26 Nov 2018 German Resigned
15 Jul 2021
3 Thorsten Kãœhl Director 26 Nov 2018 German Active
4 Steven Fink Director 26 Nov 2018 British Active
5 Steven Fink Director 26 Nov 2018 British Active
6 Michael James Trimm Director 22 Mar 2017 British Active
7 Michael James Trimm Director 22 Mar 2017 British Active
8 Jane Li Secretary 4 Nov 2015 - Resigned
31 Dec 2018
9 Tara Ann Eastwood Director 20 Jan 2012 British Resigned
26 Nov 2018
10 N F C SECRETARIAL SERVICES LIMITED Corporate Director 1 Sep 2011 - Resigned
1 Feb 2016
11 Dermot Francis Wooliscroft Director 28 Aug 2009 British Active
12 Ray Martin Director 28 Aug 2009 British Resigned
20 Jan 2012
13 Dermot Francis Wooliscroft Director 28 Aug 2009 British Resigned
3 Sep 2021
14 Paul Taylor Director 31 Jul 2009 British Resigned
3 Jun 2010
15 EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 27 Jul 2009 - Resigned
4 Nov 2015
16 Daphne Marian Marler Secretary 21 Aug 2008 British Resigned
24 Jul 2009
17 Lizzie Ann Chilcott Secretary 12 Oct 2007 - Resigned
21 Aug 2008
18 Alison Tracey Buttery Secretary 26 Sep 2006 - Resigned
12 Oct 2007
19 Lizzie Ann Chilcott Secretary 31 Mar 2006 - Resigned
26 Sep 2006
20 EXEL NOMINEE NO 2 LIMITED Corporate Director 30 Mar 2006 - Resigned
1 Sep 2011
21 Jonathan Culver Bumstead Director 27 Feb 2006 British Resigned
31 Aug 2009
22 Paul Venables Director 27 May 2005 British Resigned
31 Mar 2006
23 Paul Venables Director 30 Oct 2001 British Resigned
22 Aug 2003
24 Douglas George Evans Director 28 Sep 2001 British Resigned
31 Mar 2006
25 Douglas George Evans Director 28 Sep 2001 British Resigned
31 Mar 2006
26 Douglas George Evans Secretary 28 Sep 2001 British Resigned
31 Mar 2006
27 John Bernard Coghlan Director 26 Jul 2001 Irish Resigned
28 Feb 2006
28 Timothy Fallowfield Secretary 1 Nov 2000 British Resigned
28 Sep 2001
29 Timothy Fallowfield Director 13 Oct 2000 British Resigned
28 Sep 2001
30 David James Finch Director 27 Aug 1996 British Resigned
26 Jul 2001
31 Gerard Martin Murphy Director 1 Jun 1995 British Resigned
3 May 2000
32 Jeremy William Charles Letchford Director 19 Dec 1994 British Resigned
31 Oct 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Michael Trimm
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
22 Mar 2017 British Active
2 Mr Michael Trimm
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
22 Mar 2017 British Active
3 Mrs Jane Li
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
15 Jan 2017 British Ceased
26 Nov 2018
4 Mr Dermot Woolliscroft
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
15 Jan 2017 British Active
5 Mr Dermot Woolliscroft
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
15 Jan 2017 British Ceased
3 Sep 2021
6 Exel Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Exel Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 25 Jan 2024 Download PDF
2 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Jul 2023 Download PDF
3 Accounts - Full 8 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 19 Jan 2023 Download PDF
5 Accounts - Full 30 Jun 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 15 Jul 2021 Download PDF
7 Accounts - Full 10 Jul 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 3 Jun 2021 Download PDF
9 Confirmation Statement - No Updates 22 Jan 2021 Download PDF
3 Pages
10 Accounts - Full 7 Jul 2020 Download PDF
27 Pages
11 Confirmation Statement - Updates 16 Jan 2020 Download PDF
4 Pages
12 Capital - Allotment Shares 23 Sep 2019 Download PDF
3 Pages
13 Accounts - Full 3 Jul 2019 Download PDF
21 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 21 Jan 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 21 Jan 2019 Download PDF
3 Pages
16 Officers - Termination Secretary Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 26 Nov 2018 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 26 Nov 2018 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 26 Nov 2018 Download PDF
2 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2018 Download PDF
1 Pages
21 Accounts - Full 3 Jul 2018 Download PDF
20 Pages
22 Confirmation Statement - No Updates 18 Jan 2018 Download PDF
3 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jan 2018 Download PDF
2 Pages
24 Accounts - Full 11 Jul 2017 Download PDF
19 Pages
25 Officers - Appoint Person Director Company With Name Date 22 Mar 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 19 Jan 2017 Download PDF
6 Pages
27 Accounts - Full 7 Jul 2016 Download PDF
19 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
5 Pages
30 Officers - Appoint Person Secretary Company With Name Date 4 Dec 2015 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 4 Dec 2015 Download PDF
1 Pages
32 Accounts - Full 3 Jul 2015 Download PDF
16 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2015 Download PDF
5 Pages
34 Officers - Change Person Director Company With Change Date 5 Aug 2014 Download PDF
2 Pages
35 Accounts - Full 9 Jul 2014 Download PDF
16 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2014 Download PDF
5 Pages
37 Accounts - Full 18 Sep 2013 Download PDF
15 Pages
38 Officers - Change Person Director Company With Change Date 1 Feb 2013 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2013 Download PDF
5 Pages
40 Address - Change Registered Office Company With Date Old 8 Oct 2012 Download PDF
1 Pages
41 Accounts - Full 5 Jul 2012 Download PDF
16 Pages
42 Officers - Appoint Person Director Company With Name 6 Mar 2012 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2012 Download PDF
5 Pages
44 Officers - Termination Director Company With Name 25 Jan 2012 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 20 Jan 2012 Download PDF
1 Pages
46 Officers - Appoint Corporate Director Company With Name 7 Sep 2011 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 6 Sep 2011 Download PDF
1 Pages
48 Accounts - Full 8 Jul 2011 Download PDF
18 Pages
49 Address - Change Registered Office Company With Date Old 23 May 2011 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 7 Feb 2011 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2011 Download PDF
5 Pages
52 Resolution 21 Jan 2011 Download PDF
8 Pages
53 Accounts - Full 7 Jul 2010 Download PDF
24 Pages
54 Officers - Appoint Person Director Company With Name 24 Jun 2010 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 3 Jun 2010 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
58 Officers - Change Corporate Secretary Company With Change Date 10 Feb 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
61 Officers - Change Corporate Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2010 Download PDF
5 Pages
63 Accounts - Full 5 Jan 2010 Download PDF
16 Pages
64 Officers - Legacy 4 Sep 2009 Download PDF
2 Pages
65 Officers - Legacy 3 Sep 2009 Download PDF
1 Pages
66 Officers - Legacy 6 Aug 2009 Download PDF
1 Pages
67 Officers - Legacy 27 Jul 2009 Download PDF
1 Pages
68 Officers - Legacy 27 Jul 2009 Download PDF
1 Pages
69 Accounts - Full 21 May 2009 Download PDF
16 Pages
70 Annual Return - Legacy 30 Jan 2009 Download PDF
3 Pages
71 Accounts - Total Exemption Full 17 Nov 2008 Download PDF
15 Pages
72 Officers - Legacy 4 Sep 2008 Download PDF
1 Pages
73 Officers - Legacy 3 Sep 2008 Download PDF
1 Pages
74 Annual Return - Legacy 5 Feb 2008 Download PDF
2 Pages
75 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
76 Officers - Legacy 5 Nov 2007 Download PDF
1 Pages
77 Auditors - Resignation Company 19 Feb 2007 Download PDF
1 Pages
78 Annual Return - Legacy 13 Feb 2007 Download PDF
2 Pages
79 Accounts - Full 4 Jan 2007 Download PDF
16 Pages
80 Officers - Legacy 10 Oct 2006 Download PDF
1 Pages
81 Officers - Legacy 9 Oct 2006 Download PDF
1 Pages
82 Officers - Legacy 2 May 2006 Download PDF
1 Pages
83 Annual Return - Legacy 2 May 2006 Download PDF
5 Pages
84 Officers - Legacy 20 Apr 2006 Download PDF
1 Pages
85 Officers - Legacy 11 Apr 2006 Download PDF
1 Pages
86 Officers - Legacy 11 Apr 2006 Download PDF
1 Pages
87 Officers - Legacy 11 Apr 2006 Download PDF
1 Pages
88 Officers - Legacy 27 Mar 2006 Download PDF
1 Pages
89 Officers - Legacy 27 Mar 2006 Download PDF
1 Pages
90 Accounts - Group 3 Oct 2005 Download PDF
29 Pages
91 Officers - Legacy 2 Sep 2005 Download PDF
1 Pages
92 Officers - Legacy 28 Jun 2005 Download PDF
1 Pages
93 Annual Return - Legacy 31 Mar 2005 Download PDF
4 Pages
94 Accounts - Group 2 Nov 2004 Download PDF
29 Pages
95 Annual Return - Legacy 2 Apr 2004 Download PDF
7 Pages
96 Accounts - Group 31 Dec 2003 Download PDF
27 Pages
97 Accounts - Legacy 31 Oct 2003 Download PDF
2 Pages
98 Officers - Legacy 1 Oct 2003 Download PDF
1 Pages
99 Annual Return - Legacy 3 Apr 2003 Download PDF
7 Pages
100 Accounts - Full 4 Nov 2002 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dhl Real Estate (Uk) Limited
Mutual People: Michael James Trimm
Active
2 Exel Investments Limited
Mutual People: Michael James Trimm , Steven Fink
Active
3 Exel Limited
Mutual People: Michael James Trimm , Steven Fink
Active
4 National Carriers Limited
Mutual People: Michael James Trimm
Active - Proposal To Strike Off
5 Ocean Group Investments Limited
Mutual People: Michael James Trimm , Steven Fink
Active - Proposal To Strike Off
6 Tibbett & Britten Applied Limited
Mutual People: Michael James Trimm , Steven Fink
Active - Proposal To Strike Off
7 Trucks And Child Safety Limited
Mutual People: Michael James Trimm
Active
8 Ocean Overseas Holdings Limited
Mutual People: Michael James Trimm , Steven Fink
Active
9 Dhl Exel Supply Chain Limited
Mutual People: Michael James Trimm , Steven Fink
Liquidation
10 Exel Secretarial Services Limited
Mutual People: Michael James Trimm , Steven Fink
Active - Proposal To Strike Off
11 Exel Overseas Limited
Mutual People: Michael James Trimm , Steven Fink
Active
12 Exel Logistics Property Limited
Mutual People: Michael James Trimm
Active
13 Freight Indemnity And Guarantee Company Limited
Mutual People: Michael James Trimm
Active - Proposal To Strike Off
14 Joint Retail Logistics Limited
Mutual People: Michael James Trimm , Steven Fink , Thorsten Kãœhl
Active
15 Tankfreight Limited
Mutual People: Michael James Trimm , Steven Fink
Liquidation
16 Dhl Gbs (Uk) Limited
Mutual People: Michael James Trimm
Active
17 Dhl Parcel Uk Holding Limited
Mutual People: Michael James Trimm , Steven Fink
Active
18 Jlh Electrics Limited
Mutual People: Michael James Trimm
Active
19 Health Solutions Team Limited
Mutual People: Steven Fink
Active
20 Dhl Global Match (Uk) Limited
Mutual People: Steven Fink
Active
21 Dhl Management Services Limited
Mutual People: Steven Fink
Active
22 Realcause Limited
Mutual People: Steven Fink
dissolved
23 Power Europe Development No. 2 Limited
Mutual People: Steven Fink
dissolved
24 Exel Logistics Limited
Mutual People: Steven Fink
dissolved
25 Bernard Brook Transport (Elland) Limited
Mutual People: Steven Fink
dissolved
26 Tibbett & Britten Limited
Mutual People: Steven Fink
dissolved
27 Exel Taskforce Limited
Mutual People: Steven Fink
dissolved
28 Applied Distribution Group Limited
Mutual People: Steven Fink
dissolved
29 Compass Point (St Ives) Management Company Limited
Mutual People: Thorsten Kãœhl
Active
30 Hyperion Properties Limited
Mutual People: Thorsten Kãœhl
Liquidation