• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Hermes Parcelnet Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Hermes Parcelnet Limited
  • Address
    ******************
  • SIC Codes
    49410, 52102, 52103
  • SIC Description
    Freight transport by road, Operation of warehousing and storage facilities for air transport activities, Operation of warehousing and storage facilities for land transport activities
  • Company Number
    03900782
  • Listing UID
    155721
Google Advert
Location
  • Parcelnet, Capitol House, 1, Capitol Close, Leeds, LS27 0WH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.734658
  • Longitude
    -1.587608
  • Easting
    427302.0
  • Northing
    426553.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL5090
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, January 24, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MARTIN, Hugo William
    Appointed On: February 1, 2014
    Occupation: N/A
    Role: secretary
    Address: Capitol House 1, Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH
    DE LANGE, Martijn
    Appointed On: July 20, 2015
    Occupation: N/A
    Role: director
    Address: Capitol House 1, Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH
    RICHARDSON, Alan
    Appointed On: July 30, 2018
    Occupation: N/A
    Role: director
    Address: Capitol House 1, Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH
    ANDREW, Ian
    Appointed On: January 10, 2000
    Occupation: N/A
    Role: secretary
    Address: Capitol House 1, Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH
    Resigned On: February 1, 2014
    SWEENEY, Martin Nicholas
    Appointed On: December 22, 1999
    Occupation: N/A
    Role: secretary
    Address: 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England
    Resigned On: January 10, 2000
    BLACKWOOD, Walter Murray
    Appointed On: January 10, 2000
    Occupation: N/A
    Role: director
    Address: 25 Landseer Avenue, Tingley, Wakefield, West Yorkshire, WF3 1UE
    Resigned On: May 31, 2003
    DERI, Robert George
    Appointed On: January 10, 2000
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Main Street, Boynton, Bridlington, North Humberside, YO16 4XJ
    Resigned On: March 20, 2000
    EDSON, Robert Ian
    Appointed On: July 1, 2009
    Occupation: N/A
    Role: director
    Address: Capitol House 1, Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH
    Resigned On: February 15, 2018
    GILLIES, James
    Appointed On: January 10, 2000
    Occupation: N/A
    Role: director
    Address: 100 Liberty Street, London, SW9 0ED
    Resigned On: May 4, 2001
    HANCOX, Michael John
    Appointed On: April 3, 2006
    Occupation: N/A
    Role: director
    Address: Otto House, Ingleby Road, Bradford, West Yorkshire, BD99 2XG
    Resigned On: August 31, 2008
    HAWKER, Michael Leslie
    Appointed On: April 3, 2000
    Occupation: N/A
    Role: director
    Address: Monkshorn, East Boldre, Brockenhurst, Hampshire, SO42 7WT
    Resigned On: September 7, 2005
    MARTIN, Hugo William
    Appointed On: February 15, 2018
    Occupation: N/A
    Role: director
    Address: Capitol House 1, Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH
    Resigned On: February 10, 2020
    PEARMUND, John Jeremy
    Appointed On: January 10, 2000
    Occupation: N/A
    Role: director
    Address: Oakfield House, Priory Road Sunningdale, Ascot, Berkshire, SL5 9RH
    Resigned On: May 1, 2001
    PILZ, Donald Reiner, Herr
    Appointed On: March 1, 2016
    Occupation: N/A
    Role: director
    Address: Hermes Europe Gmbh, Essener Stasse 89, 22419, Hamburg, Germany
    Resigned On: November 2, 2017
    SCHNEIDER, Hanjo
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: director
    Address: 89, Essener Strasse, Hamburg 22419, Germany
    Resigned On: March 1, 2016
    WALKER, Carole Maxine
    Appointed On: June 2, 2003
    Occupation: N/A
    Role: director
    Address: Capitol House 1, Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH
    Resigned On: June 30, 2019
    WEST, Christopher
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: director
    Address: 30 Carr Road, Calverley, Leeds, LS28 5RH
    Resigned On: December 5, 2008
    FIELDBORNE LIMITED
    Appointed On: December 22, 1999
    Occupation: N/A
    Role: corporate-director
    Address: 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP
    Resigned On: January 10, 2000
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 1, 2025
    Period End On
    March 1, 2025
    Period Start On
    March 3, 2024
    Type
    full
    Next Accounts
    Due On
    November 30, 2026
    Overdue
    No
    Period End On
    February 28, 2026
    Period Start On
    March 2, 2025
    Next Due
    November 30, 2026
    Next Made Up To
    February 28, 2026
    Overdue
    No
    Company Name
    EVRI LIMITED
    Company Number
    03900782
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 5, 2025
    Next Due
    December 19, 2026
    Next Made Up To
    December 5, 2026
    Overdue
    No
    Date Of Creation
    December 22, 1999
    ETag
    7be218909e8ea226cf41e61370646e850237cca1
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 22, 2015
    Previous Company Names
    Ceased On
    May 15, 2024
    Effective From
    April 29, 2009
    Name
    HERMES PARCELNET LIMITED
    Ceased On
    April 29, 2009
    Effective From
    June 7, 2000
    Name
    PARCELNET LIMITED
    Ceased On
    June 7, 2000
    Effective From
    December 22, 1999
    Name
    PARCELNET LOGISTICS LIMITED
    Registered Office Address
    Address Line 1
    Capitol House 1 Capitol Close
    Address Line 2
    Morley
    Locality
    Leeds
    Post Code
    LS27 0WH
    Region
    West Yorkshire
    Type
    ltd

    You May Also Be Interested In

    MAF Logistics LTD Verified listing

    • Willow House, Helbeck Road, Brough, Kirkby Stephen, CA17 4BH
    • Westmorland and Furness
    • Freight transport by road
    • Carrier, Dealer

    Lewis Tank Transport Limited Verified listing

    • Lewis Tank Transport LTD, Big Picture House, Pontefract Road, Snaith, Goole, DN14 0DE
    • East Riding of Yorkshire
    • Freight transport by road
    • Carrier, Dealer

    Transdanubia UK LTD Verified listing

    • 80, Howard Close, Waltham Abbey, EN9 1XB
    • Epping Forest
    • Freight transport by road
    • Carrier, Dealer

    Nicholsons Hi-ab LTD Verified listing

    • Burnside House, Cambridge Road, Middlesbrough, TS3 8AG
    • Middlesbrough
    • Freight transport by road
    • Carrier, Broker, Dealer

    Chris Smith Stourbridge LTD Verified listing

    • 7, Broad Street, Kingswinford, DY6 9LP
    • Dudley
    • Freight transport by road
    • Carrier, Broker, Dealer

    Triple D Trans Limited Verified listing

    • 92, Thirlmere Gardens, Wembley, HA9 8RF
    • Brent
    • Freight transport by road
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link