Company NameDSV Air & Sea Limited
Company StatusActive
Company Number03114077
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 5 months ago)
Previous NamesBlueflite Logistics Limited and DFDS Transport (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Gary Maurice Ridsdale
StatusCurrent
Appointed24 September 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Jens Hesselberg Lund
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed28 August 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Carsten Elmdal Trolle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed23 February 2015(19 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Ian David Fryer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(28 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameDeclan Sean Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Oxley Parker Drive
Mile End
Colchester
Essex
CO4 5XQ
Director NameOle Frie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressF C Hansensvej 4
Koege
4600
Secretary NameDeclan Sean Connolly
NationalityIrish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Oxley Parker Drive
Mile End
Colchester
Essex
CO4 5XQ
Secretary NameAlistair Peter Wilde
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address97 London Road
Copford
Colchester
Essex
CO6 1LG
Director NameKurt Kokhauge Larsen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed20 November 2000(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressDronning Margrethesvej 35
Roskilde
Dk-4000 Roskilde
Dk-4000
Director NameJens Skibsted Nielsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2001(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 April 2002)
RoleCompany Director
Correspondence Address23 Ravenoak Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EH
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
StatusResigned
Appointed02 January 2002(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Hugh Bernard Burnham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address41 Priory Farm Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NJ
Director NameMr Joergen Moeller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed02 January 2002(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 February 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameGraham Charles Riches
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Michael Dyhre Hansen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2012(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2022)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Jens Bjorn Andersen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed28 August 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2024)
RoleChief Executive
Country of ResidenceDenmark
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Soren Holck Lonneker Pape
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2018(22 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Morten Landry
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2019(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedsv.com

Location

Registered AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich
Address Matches9 other UK companies use this postal address

Shareholders

3m at £1Dsv Air & Sea Holding A/s
100.00%
Ordinary

Financials

Year2014
Turnover£149,986,000
Gross Profit£27,851,000
Net Worth-£8,100,000
Current Liabilities£38,701,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (51 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
23 October 2019Change of details for Dsv a/S as a person with significant control on 14 September 2019 (2 pages)
26 June 2019Full accounts made up to 31 December 2018 (44 pages)
21 March 2019Director's details changed for Mr Morten Landry on 10 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Michael Dyhre Hansen on 10 March 2019 (2 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Soren Holck Lonneker Pape as a director on 29 January 2019 (1 page)
11 February 2019Appointment of Mr Morten Landry as a director on 1 February 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (39 pages)
1 August 2018Appointment of Mr Soren Holck Lonneker Pape as a director on 1 August 2018 (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 July 2016Memorandum and Articles of Association (4 pages)
6 July 2016Memorandum and Articles of Association (4 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2016Full accounts made up to 31 December 2015 (37 pages)
27 April 2016Full accounts made up to 31 December 2015 (37 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,000,000
(5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,000,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (38 pages)
13 October 2015Full accounts made up to 31 December 2014 (38 pages)
25 February 2015Appointment of Mr Carsten Elmdal Trolle as a director on 23 February 2015 (2 pages)
25 February 2015Appointment of Mr Carsten Elmdal Trolle as a director on 23 February 2015 (2 pages)
24 February 2015Termination of appointment of Joergen Moeller as a director on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Joergen Moeller as a director on 23 February 2015 (1 page)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3,000,000
(5 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3,000,000
(5 pages)
14 October 2014Section 519 companies act 2006 (2 pages)
14 October 2014Section 519 companies act 2006 (2 pages)
7 August 2014Full accounts made up to 31 December 2013 (44 pages)
7 August 2014Full accounts made up to 31 December 2013 (44 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,000,000
(5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,000,000
(5 pages)
1 November 2013Termination of appointment of Gary Ridsdale as a director (1 page)
1 November 2013Termination of appointment of Gary Ridsdale as a director (1 page)
3 September 2013Appointment of Mr Jens Bjorn Andersen as a director (2 pages)
3 September 2013Appointment of Mr Jens Hesselberg Lund as a director (2 pages)
3 September 2013Appointment of Mr Jens Bjorn Andersen as a director (2 pages)
3 September 2013Appointment of Mr Jens Hesselberg Lund as a director (2 pages)
2 May 2013Director's details changed for Mr Michael Dyhre Hansen on 29 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Michael Dyhre Hansen on 29 April 2013 (2 pages)
2 April 2013Full accounts made up to 31 December 2012 (41 pages)
2 April 2013Full accounts made up to 31 December 2012 (41 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 July 2012Appointment of Mr Michael Dyhre Hansen as a director (2 pages)
13 July 2012Appointment of Mr Michael Dyhre Hansen as a director (2 pages)
12 July 2012Termination of appointment of Graham Riches as a director (1 page)
12 July 2012Termination of appointment of Graham Riches as a director (1 page)
3 May 2012Full accounts made up to 31 December 2011 (41 pages)
3 May 2012Full accounts made up to 31 December 2011 (41 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 March 2011Full accounts made up to 31 December 2010 (42 pages)
23 March 2011Full accounts made up to 31 December 2010 (42 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
9 August 2010Auditor's resignation (1 page)
9 August 2010Auditor's resignation (1 page)
17 May 2010Full accounts made up to 31 December 2009 (35 pages)
17 May 2010Full accounts made up to 31 December 2009 (35 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (34 pages)
24 October 2009Full accounts made up to 31 December 2008 (34 pages)
16 October 2009Director's details changed for Joergen Moeller on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Joergen Moeller on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Joergen Moeller on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (1 page)
15 October 2009Director's details changed for Graham Charles Riches on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Graham Charles Riches on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Graham Charles Riches on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (2 pages)
2 March 2009Return made up to 11/02/09; full list of members (4 pages)
2 March 2009Return made up to 11/02/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (36 pages)
2 November 2008Full accounts made up to 31 December 2007 (36 pages)
28 February 2008Return made up to 11/02/08; full list of members (4 pages)
28 February 2008Return made up to 11/02/08; full list of members (4 pages)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of debenture register (1 page)
26 February 2008Registered office changed on 26/02/2008 from scandinavia house parkeston quay harwich essex CO12 4QG (1 page)
26 February 2008Location of register of members (1 page)
26 February 2008Registered office changed on 26/02/2008 from scandinavia house parkeston quay harwich essex CO12 4QG (1 page)
26 February 2008Location of register of members (1 page)
15 October 2007Full accounts made up to 31 December 2006 (36 pages)
15 October 2007Full accounts made up to 31 December 2006 (36 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
28 March 2007Return made up to 11/02/07; full list of members (7 pages)
28 March 2007Return made up to 11/02/07; full list of members (7 pages)
16 January 2007Memorandum and Articles of Association (7 pages)
16 January 2007Memorandum and Articles of Association (7 pages)
9 January 2007Company name changed dfds transport (uk) LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed dfds transport (uk) LIMITED\certificate issued on 09/01/07 (2 pages)
11 September 2006Full accounts made up to 31 December 2005 (33 pages)
11 September 2006Full accounts made up to 31 December 2005 (33 pages)
20 February 2006Return made up to 11/02/06; full list of members (7 pages)
20 February 2006Return made up to 11/02/06; full list of members (7 pages)
22 March 2005Full accounts made up to 31 December 2004 (20 pages)
22 March 2005Full accounts made up to 31 December 2004 (20 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
23 March 2003Full accounts made up to 31 December 2002 (18 pages)
23 March 2003Full accounts made up to 31 December 2002 (18 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
2 August 2002Auditor's resignation (1 page)
2 August 2002Auditor's resignation (1 page)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
9 January 2002Ad 20/12/01--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
9 January 2002Ad 20/12/01--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
24 December 2001Nc inc already adjusted 17/12/01 (2 pages)
24 December 2001Nc inc already adjusted 17/12/01 (2 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001Nc inc already adjusted 14/11/01 (1 page)
23 November 2001Nc inc already adjusted 14/11/01 (1 page)
16 November 2001Company name changed blueflite logistics LIMITED\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed blueflite logistics LIMITED\certificate issued on 16/11/01 (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
31 March 2000Return made up to 14/02/00; full list of members (6 pages)
31 March 2000Return made up to 14/02/00; full list of members (6 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
10 March 1999Return made up to 14/02/99; full list of members (5 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Return made up to 14/02/99; full list of members (5 pages)
2 March 1999Director resigned (2 pages)
2 March 1999Director resigned (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 14/02/98; no change of members (5 pages)
20 April 1998Return made up to 14/02/98; no change of members (5 pages)
22 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Return made up to 14/02/97; full list of members (6 pages)
12 March 1997Return made up to 14/02/97; full list of members (6 pages)
21 November 1996Return made up to 16/10/96; full list of members (6 pages)
21 November 1996Return made up to 16/10/96; full list of members (6 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1995New director appointed (4 pages)
23 October 1995New director appointed (4 pages)
23 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 October 1995Incorporation (26 pages)
16 October 1995Incorporation (26 pages)