TARGET EXPRESS PARCELS LIMITED

TARGET EXPRESS PARCELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTARGET EXPRESS PARCELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01675659
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARGET EXPRESS PARCELS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TARGET EXPRESS PARCELS LIMITED located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TARGET EXPRESS PARCELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST COAST PARCEL EXPRESS LIMITEDNov 04, 1982Nov 04, 1982

    What are the latest accounts for TARGET EXPRESS PARCELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TARGET EXPRESS PARCELS LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for TARGET EXPRESS PARCELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021

    1 pagesAD01

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020

    1 pagesCH03

    Director's details changed for Mrs Catherine Jane Stead on Dec 17, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 02, 2019 with updates

    4 pagesCS01

    Who are the officers of TARGET EXPRESS PARCELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321552260001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant326346850001
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Secretary321552190001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British15885460002
    COTTERILL, Mark Bernard
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    Secretary
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    British9541300002
    JOHNSON, Kenneth
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    Secretary
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    BritishCompany Secretary56853980002
    LAAN, Alexandra Jane
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    Secretary
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    British89963780002
    MITCHELL, James Keith
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    Secretary
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    British44040160001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    228871660001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    165323500001
    BROOM, Keith
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    Director
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    BritishFinance Director42112330008
    COOKE, Michael Andrew
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    Director
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    BritishCompany Director58733830001
    COTTERILL, Mark Bernard
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    Director
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    EnglandBritishCompany Director9541300002
    CVETKOVIC, Petar
    Target Express House
    Woodlands Park, Ashton Road
    WA12 0HF Newton Le Willows
    Director
    Target Express House
    Woodlands Park, Ashton Road
    WA12 0HF Newton Le Willows
    BritishDirector59602020005
    CVETKOVIK, Petar
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    Director
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    BritishCompany Director129068030001
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritishSolicitor189709530001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    EnglandBritishSolicitor189709530001
    GODMAN, Stuart
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    Director
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    UkBritishManaging Director132540700001
    GRIFFITHS, Paul
    Beehive Ring Road
    London Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    EnglandBritishChartered Secretary11329830003
    GRIFFITHS, Raymond Gordon
    248 Burnley Road
    Weir
    OL13 8QR Bacup
    Lancashire
    Director
    248 Burnley Road
    Weir
    OL13 8QR Bacup
    Lancashire
    BritishDirector5115700001
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishFinance Director178768280001
    HARRISON, Michael Glyn
    Flat 1
    70 Tottenham Road
    N1 4ER London
    Director
    Flat 1
    70 Tottenham Road
    N1 4ER London
    BritishExecutive110257110001
    JENKINS, Brian
    1 Netherfield Court
    Roch Valley Way
    OL11 4BZ Rochdale
    Lancashire
    Director
    1 Netherfield Court
    Roch Valley Way
    OL11 4BZ Rochdale
    Lancashire
    BritishCompany Director56957130003
    JOHNSON, Kenneth
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    Director
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    United KingdomBritishAccountant56853980003
    KENYON, Martin
    44 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    Director
    44 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    EnglandUnited KingdomCompany Director58648840001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishCorporate Secretary89963780002
    MITCHELL, James Keith
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    Director
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    BritishDirector44040160001
    MURRAY, Paul
    High Point
    Tirley Lane Utkinton
    CW6 0JZ Tarporley
    Cheshire
    Director
    High Point
    Tirley Lane Utkinton
    CW6 0JZ Tarporley
    Cheshire
    BritishCompany Director56957060002
    NEUMARK, Peter Stephen
    Brynbella
    LL17 0UE Tremeirchion
    Denbighshire
    Director
    Brynbella
    LL17 0UE Tremeirchion
    Denbighshire
    United KingdomBritishDirector78079880002
    PETO, Robert James
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    England
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    England
    United KingdomBritishFinance Director196399770001
    SHARP, Iain George
    Glan Yr Afon Hall
    Llanferres
    CH7 5SB Mold
    Clwyd
    Director
    Glan Yr Afon Hall
    Llanferres
    CH7 5SB Mold
    Clwyd
    BritishDirector53447160001
    STEAD, Catherine Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Secretary98202980003
    TYLER, Colin James
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    Director
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    EnglandBritishCompany Director53150030001
    WILSON, David John
    4 Eldon Avenue
    Shirley
    CR0 8SD Croydon
    Surrey
    Director
    4 Eldon Avenue
    Shirley
    CR0 8SD Croydon
    Surrey
    BritishExecutive110257220001
    GRAYSTON CENTRAL SERVICES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number906194
    163144020001

    Who are the persons with significant control of TARGET EXPRESS PARCELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2864290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TARGET EXPRESS PARCELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 05, 2006
    Delivered On Sep 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h premises k/a land at merrivale road okehampton devon (also k/a land at exeter road industrial estate okehampton devon) t/n DN412848. The l/h premises k/a barley castle trading estate barley castle lane appleton warrington cheshire t/n CH340963 (also k/a land lying to the south-east of lyncastle road appleton) the l/h premises k/a 22 eastbury road the london industrial park beckton london t/n EGL300427. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • Sep 15, 2006Registration of a charge (395)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 14, 2005
    Delivered On Apr 26, 2005
    Satisfied
    Amount secured
    £442,079.65 due or to become due from the company to
    Short particulars
    Rental deposit of £442,079.65 or other monies including interest.
    Persons Entitled
    • Liverpool Victoria Friendly Society Limited
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture between target express holdings limited, target express limited, target express parcels limited, target international logistics limited and mizuho corporate bank LTD., As security agent for itself and each of the secured parties
    Created On Oct 11, 2002
    Delivered On Oct 25, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Mizuho Corporate Bank LTD., as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Oct 25, 2002Registration of a charge (395)
    • Apr 12, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture between target express holdings limited, target express limited, target express parcels limited, target international logistics limited (and each company which becomes a party to the debenture by executing a deed of accession) and the fuji bank,limited as agent and trustee for itself and each of the lenders
    Created On Feb 18, 2000
    Delivered On Mar 03, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents (as both defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Fuji Bank,Limited
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    • Apr 12, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture between target international logistics limited, target express parcels limited and broomco (1437) limited (together the chargors) and the fuji bank limited as agent and trustee for itself and each of the lenders (as defined) (the security agent)
    Created On Feb 02, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Fuji Bank Limited
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 18, 1996
    Delivered On Mar 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18TH march 1996
    Short particulars
    The aircraft (cessna citation ii C550; serial number 550-0716; registration mark vr-cte; year 1992) and aviation equipment;. See the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • Feb 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 15, 1996
    Delivered On Jan 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at coventry airpark baginton coventry t/n WK359702. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 17, 1996Registration of a charge (395)
    • Feb 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 07, 1995
    Delivered On Aug 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 09, 1995Registration of a charge (395)
    • Feb 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 10, 1991
    Delivered On Jun 11, 1991
    Satisfied
    Amount secured
    £1,406,665 and all other moneys due or to become due from bold international properties limited to the chargee under the terms of the charge
    Short particulars
    Leasehold 7 lower wortley ring road barley castle lane warrington cheshire unit 13356 horndale avenue, aycliffe industrial estate county durham.
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Jun 11, 1991Registration of a charge
    • Feb 24, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 30, 1990
    Delivered On Feb 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts floating charge on all other the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 02, 1990Registration of a charge
    • Aug 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 1990
    Delivered On Jan 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit b, 356 hornvale avenue, aycliffe ind est, newton aycliffe county durham title nos du 129787 & du 137150.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 18, 1990Registration of a charge
    • Aug 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1989
    Delivered On Apr 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 7 lower wartley ring road leeds.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1989Registration of a charge
    • Aug 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 08, 1987
    Delivered On Jun 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0