DELIVER NET LIMITED
Overview
Company Name | DELIVER NET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03935372 |
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 DELIVER NET LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DELIVER NET LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7JT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELIVER NET LIMITED?
Company Name | From | Until |
---|---|---|
DELIVER-NET LIMITED | Feb 28, 2000 | Feb 28, 2000 |
What are the latest accounts for DELIVER NET 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 DELIVER NET LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for DELIVER NET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Dale David Stokes as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Tedbury as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 29, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Adam David Wright as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Richard Spencer Burton as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Laurence Walter Hill as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of George David Nicholas Tarratt as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Termination of appointment of Timothy James Lockett as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher George Wakeman as a director on Jan 31, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 039353720004 in full | 1 pages | MR04 | ||
Satisfaction of charge 039353720005 in full | 1 pages | MR04 | ||
Satisfaction of charge 039353720006 in full | 1 pages | MR04 | ||
Satisfaction of charge 039353720008 in full | 1 pages | MR04 | ||
Satisfaction of charge 039353720009 in full | 1 pages | MR04 | ||
Satisfaction of charge 039353720007 in full | 1 pages | MR04 | ||
Who are the officers of DELIVER NET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFERIES, Suzanne Isabel | Secretary | 45 Seymour Street W1H 7JT London York House England | 279339690001 | |||||||
BURTON, John Richard Spencer | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Accountant | 110600010002 | ||||
COUSINS, David Leslie | Director | 45 Seymour Street W1H 7JT London York House England | England | British | Managing Director | 177525020001 | ||||
HILL, Laurence Walter | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Finance Director | 140633730002 | ||||
STOKES, Dale David | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Company Director | 180413570002 | ||||
WAKEMAN, Christopher George | Director | 45 Seymour Street W1H 7JT London York House England | England | British | Managing Director | 146263930002 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
LOCKETT, Frances | Secretary | Main Street Burnsall BD23 6BU Skipton Riversyde Cottage North Yorkshire | British | 137400480001 | ||||||
LOCKETT, Timothy James | Secretary | Riversyde Cottage Main Street Burnsall BD23 6BU Skipton North Yorkshire | British | 4340780006 | ||||||
LOCKETT, Timothy James | Secretary | Riversyde Cottage Main Street Burnsall BD23 6BU Skipton North Yorkshire | British | 4340780006 | ||||||
WILLIAMS, Peter | Secretary | 53 Ashly Court LL17 0PG St Asaph Clwyd | British | Director | 62882410001 | |||||
FARQUHARSON, Adele | Director | Keighley Road BD23 2QR Skipton Healthcare House North Yorkshire United Kingdom | England | British | Director | 253440850001 | ||||
GRAINGER, John Nigel | Director | Elmsley House Skipton Road BD20 6SQ Steeton West Yorkshire | British | Company Director | 39551310003 | |||||
HOLT, Simon Jeremy | Director | Healthcare House Keighley Road BD23 2QR Skipton North Yorkshire | England | British | Director | 34466350003 | ||||
LOCKETT, Frances | Director | Main Street Burnsall BD23 6BU Skipton Riversyde Cottage North Yorkshire | England | British | Director | 137400480001 | ||||
LOCKETT, Nigel Jonathon, Dr | Director | 1 The Beeches Clapham LA2 8DT Lancaster North Yorkshire | United Kingdom | British | University Lecturer | 64177470002 | ||||
LOCKETT, Timothy James | Director | Riversyde Cottage Main Street Burnsall BD23 6BU Skipton North Yorkshire | England | British | Director | 4340780006 | ||||
TARRATT, George David Nicholas | Director | 45 Seymour Street W1H 7JT London York House England | England | British | Director | 197577580001 | ||||
TEDBURY, Andrew James | Director | 45 Seymour Street W1H 7JT London York House England | England | British | Director | 152100180001 | ||||
WILLIAMS, Peter | Director | 53 Ashly Court LL17 0PG St Asaph Clwyd | Wales | British | Director | 62882410001 | ||||
WRIGHT, Adam David | Director | 45 Seymour Street W1H 7JT London York House England | England | British | Finance Director | 276066250001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of DELIVER NET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deliver Net Holdings Limited | Nov 12, 2020 | Keighley Road BD23 2QR Skipton Healthcare House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Healthcare House Limited | Apr 06, 2016 | Snaygill Industrial Estate Keighley Road BD23 2QR Skipton C/O Deliver Net Limited North Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DELIVER NET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 12, 2020 Delivered On Oct 13, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 10, 2015 Delivered On Feb 14, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 25, 2014 Delivered On Mar 28, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 11, 2013 Delivered On Apr 27, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 11, 2013 Delivered On Apr 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 11, 2013 Delivered On Apr 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 17, 2002 Delivered On Jul 19, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All assets over deliver-net limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Dec 18, 2000 Delivered On Dec 23, 2000 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 06, 2000 Delivered On Sep 20, 2000 | 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 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