TARGET EXPRESS PARCELS LIMITED
Overview
Company Name | TARGET EXPRESS PARCELS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01675659 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TARGET EXPRESS PARCELS LIMITED?
Company Name | From | Until |
---|---|---|
WEST COAST PARCEL EXPRESS LIMITED | Nov 04, 1982 | Nov 04, 1982 |
What are the latest accounts for TARGET EXPRESS PARCELS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TARGET EXPRESS PARCELS LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2025 |
---|---|
Next Confirmation Statement Due | Apr 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2024 |
Overdue | No |
What are the latest filings for TARGET EXPRESS PARCELS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020 | 1 pages | CH03 | ||
Director's details changed for Mrs Catherine Jane Stead on Dec 17, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of TARGET EXPRESS PARCELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321552260001 | |||||||||||
ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 326346850001 | ||||||||
GORDON, James Robert Anthony | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Company Secretary | 321552190001 | ||||||||
BROWN, Gareth Trevor | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 15885460002 | ||||||||||
COTTERILL, Mark Bernard | Secretary | 20 Buxton Old Road SK11 7EL Macclesfield Cheshire | British | 9541300002 | ||||||||||
JOHNSON, Kenneth | Secretary | Target Express House Woodlands Park Ashton Road WA12 0HF Newton Le Willows Merseyside | British | Company Secretary | 56853980002 | |||||||||
LAAN, Alexandra Jane | Secretary | Hartington Close Reigate Hill RH2 9NL Reigate 14 Surrey | British | 89963780002 | ||||||||||
MITCHELL, James Keith | Secretary | Castle Cob Kingswood WA6 6JJ Warrington Cheshire | British | 44040160001 | ||||||||||
STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 228871660001 | |||||||||||
PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 165323500001 | ||||||||||
BROOM, Keith | Director | Target Express House Woodlands Park Ashton Road WA12 0HF Newton Le Willows Merseyside | British | Finance Director | 42112330008 | |||||||||
COOKE, Michael Andrew | Director | Somerley Middle Drive TN22 2HG Maresfield Park East Sussex | British | Company Director | 58733830001 | |||||||||
COTTERILL, Mark Bernard | Director | 20 Buxton Old Road SK11 7EL Macclesfield Cheshire | England | British | Company Director | 9541300002 | ||||||||
CVETKOVIC, Petar | Director | Target Express House Woodlands Park, Ashton Road WA12 0HF Newton Le Willows | British | Director | 59602020005 | |||||||||
CVETKOVIK, Petar | Director | Brookledge Lane SK10 4JU Adlington Highlands Cheshire | British | Company Director | 129068030001 | |||||||||
FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | Solicitor | 189709530001 | ||||||||
FAGAN, Daragh Patrick Feltrim | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | Solicitor | 189709530001 | ||||||||
GODMAN, Stuart | Director | Appletree Road OX17 1LW Chipping Warden 18 Oxfordshire | Uk | British | Managing Director | 132540700001 | ||||||||
GRIFFITHS, Paul | Director | Beehive Ring Road London Gatwick Airport RH6 0HA Gatwick 2 City Place West Sussex England | England | British | Chartered Secretary | 11329830003 | ||||||||
GRIFFITHS, Raymond Gordon | Director | 248 Burnley Road Weir OL13 8QR Bacup Lancashire | British | Director | 5115700001 | |||||||||
HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Finance Director | 178768280001 | ||||||||
HARRISON, Michael Glyn | Director | Flat 1 70 Tottenham Road N1 4ER London | British | Executive | 110257110001 | |||||||||
JENKINS, Brian | Director | 1 Netherfield Court Roch Valley Way OL11 4BZ Rochdale Lancashire | British | Company Director | 56957130003 | |||||||||
JOHNSON, Kenneth | Director | 29 Patch Croft Road Peel Hall Wythenshawe M22 5JR Manchester | United Kingdom | British | Accountant | 56853980003 | ||||||||
KENYON, Martin | Director | 44 Townscliffe Lane Marple Bridge SK6 5AP Stockport Cheshire | England | United Kingdom | Company Director | 58648840001 | ||||||||
LAAN, Alexandra Jane | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Corporate Secretary | 89963780002 | ||||||||
MITCHELL, James Keith | Director | Castle Cob Kingswood WA6 6JJ Warrington Cheshire | British | Director | 44040160001 | |||||||||
MURRAY, Paul | Director | High Point Tirley Lane Utkinton CW6 0JZ Tarporley Cheshire | British | Company Director | 56957060002 | |||||||||
NEUMARK, Peter Stephen | Director | Brynbella LL17 0UE Tremeirchion Denbighshire | United Kingdom | British | Director | 78079880002 | ||||||||
PETO, Robert James | Director | Siskin Parkway West Baginton CV3 4PA Coventry Coventry Airpark England England | United Kingdom | British | Finance Director | 196399770001 | ||||||||
SHARP, Iain George | Director | Glan Yr Afon Hall Llanferres CH7 5SB Mold Clwyd | British | Director | 53447160001 | |||||||||
STEAD, Catherine Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Company Secretary | 98202980003 | ||||||||
TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | Company Director | 53150030001 | ||||||||
WILSON, David John | Director | 4 Eldon Avenue Shirley CR0 8SD Croydon Surrey | British | Executive | 110257220001 | |||||||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 163144020001 |
Who are the persons with significant control of TARGET EXPRESS PARCELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial (1993) Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TARGET EXPRESS PARCELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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