DELIVER NET LIMITED

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

    Company NameDELIVER NET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03935372
    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 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 AddressNo

    What were the previous names of DELIVER NET LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELIVER-NET LIMITEDFeb 28, 2000Feb 28, 2000

    What are the latest accounts for DELIVER NET 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 DELIVER NET LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for DELIVER NET LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Appointment of Mr Dale David Stokes as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Andrew James Tedbury as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 29, 2022 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Adam David Wright as a director on Jan 01, 2022

    1 pagesTM01

    Appointment of Mr John Richard Spencer Burton as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Laurence Walter Hill as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of George David Nicholas Tarratt as a director on Jan 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Termination of appointment of Timothy James Lockett as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2021 with updates

    4 pagesCS01

    Appointment of Mr Christopher George Wakeman as a director on Jan 31, 2021

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 039353720004 in full

    1 pagesMR04

    Satisfaction of charge 039353720005 in full

    1 pagesMR04

    Satisfaction of charge 039353720006 in full

    1 pagesMR04

    Satisfaction of charge 039353720008 in full

    1 pagesMR04

    Satisfaction of charge 039353720009 in full

    1 pagesMR04

    Satisfaction of charge 039353720007 in full

    1 pagesMR04

    Who are the officers of DELIVER NET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERIES, Suzanne Isabel
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7JT London
    York House
    England
    279339690001
    BURTON, John Richard Spencer
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishAccountant110600010002
    COUSINS, David Leslie
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishManaging Director177525020001
    HILL, Laurence Walter
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritishFinance Director140633730002
    STOKES, Dale David
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishCompany Director180413570002
    WAKEMAN, Christopher George
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishManaging Director146263930002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LOCKETT, Frances
    Main Street
    Burnsall
    BD23 6BU Skipton
    Riversyde Cottage
    North Yorkshire
    Secretary
    Main Street
    Burnsall
    BD23 6BU Skipton
    Riversyde Cottage
    North Yorkshire
    British137400480001
    LOCKETT, Timothy James
    Riversyde Cottage
    Main Street Burnsall
    BD23 6BU Skipton
    North Yorkshire
    Secretary
    Riversyde Cottage
    Main Street Burnsall
    BD23 6BU Skipton
    North Yorkshire
    British4340780006
    LOCKETT, Timothy James
    Riversyde Cottage
    Main Street Burnsall
    BD23 6BU Skipton
    North Yorkshire
    Secretary
    Riversyde Cottage
    Main Street Burnsall
    BD23 6BU Skipton
    North Yorkshire
    British4340780006
    WILLIAMS, Peter
    53 Ashly Court
    LL17 0PG St Asaph
    Clwyd
    Secretary
    53 Ashly Court
    LL17 0PG St Asaph
    Clwyd
    BritishDirector62882410001
    FARQUHARSON, Adele
    Keighley Road
    BD23 2QR Skipton
    Healthcare House
    North Yorkshire
    United Kingdom
    Director
    Keighley Road
    BD23 2QR Skipton
    Healthcare House
    North Yorkshire
    United Kingdom
    EnglandBritishDirector253440850001
    GRAINGER, John Nigel
    Elmsley House
    Skipton Road
    BD20 6SQ Steeton
    West Yorkshire
    Director
    Elmsley House
    Skipton Road
    BD20 6SQ Steeton
    West Yorkshire
    BritishCompany Director39551310003
    HOLT, Simon Jeremy
    Healthcare House
    Keighley Road
    BD23 2QR Skipton
    North Yorkshire
    Director
    Healthcare House
    Keighley Road
    BD23 2QR Skipton
    North Yorkshire
    EnglandBritishDirector34466350003
    LOCKETT, Frances
    Main Street
    Burnsall
    BD23 6BU Skipton
    Riversyde Cottage
    North Yorkshire
    Director
    Main Street
    Burnsall
    BD23 6BU Skipton
    Riversyde Cottage
    North Yorkshire
    EnglandBritishDirector137400480001
    LOCKETT, Nigel Jonathon, Dr
    1 The Beeches
    Clapham
    LA2 8DT Lancaster
    North Yorkshire
    Director
    1 The Beeches
    Clapham
    LA2 8DT Lancaster
    North Yorkshire
    United KingdomBritishUniversity Lecturer64177470002
    LOCKETT, Timothy James
    Riversyde Cottage
    Main Street Burnsall
    BD23 6BU Skipton
    North Yorkshire
    Director
    Riversyde Cottage
    Main Street Burnsall
    BD23 6BU Skipton
    North Yorkshire
    EnglandBritishDirector4340780006
    TARRATT, George David Nicholas
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishDirector197577580001
    TEDBURY, Andrew James
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishDirector152100180001
    WILLIAMS, Peter
    53 Ashly Court
    LL17 0PG St Asaph
    Clwyd
    Director
    53 Ashly Court
    LL17 0PG St Asaph
    Clwyd
    WalesBritishDirector62882410001
    WRIGHT, Adam David
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishFinance Director276066250001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of DELIVER NET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keighley Road
    BD23 2QR Skipton
    Healthcare House
    England
    Nov 12, 2020
    Keighley Road
    BD23 2QR Skipton
    Healthcare House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11735674
    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.
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    C/O Deliver Net Limited
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    C/O Deliver Net Limited
    North Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5771934
    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.

    Does DELIVER NET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2020Registration of a charge (MR01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2015Registration of a charge (MR01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2014Registration of a charge (MR01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2013Registration of a charge (MR01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2013Registration of a charge (MR01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2013Registration of a charge (MR01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    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
    • Huntleigh Direct PLC
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Jul 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 23, 2000Registration of a charge (395)
    • Jul 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 20, 2000Registration of a charge (395)
    • Feb 05, 2021Satisfaction of a charge (MR04)

    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