YODEL DELIVERY NETWORK LIMITED

2nd Floor, Skyways Hub, Speke Road 2nd Floor, Skyways Hub, Speke Road, Liverpool, L70 1AB, England
StatusACTIVE
Company No.05200072
CategoryPrivate Limited Company
Incorporated09 Aug 2004
Age19 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

YODEL DELIVERY NETWORK LIMITED is an active private limited company with number 05200072. It was incorporated 19 years, 9 months, 12 days ago, on 09 August 2004. The company address is 2nd Floor, Skyways Hub, Speke Road 2nd Floor, Skyways Hub, Speke Road, Liverpool, L70 1AB, England.



Company Fillings

Change person director company with change date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Michael John Hancox

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-14

Charge number: 052000720009

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ydlgp Ltd

Notification date: 2024-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Logistics Group Limited

Cessation date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Corlett

Appointment date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Philip Leslie Peters

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Stuart Andrew Winton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Myles Barclay

Termination date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Richard John Neal

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Aidan Stuart Barclay

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052000720005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052000720006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052000720007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052000720008

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Capital

Type: SH01

Capital : 908,466,628.6667 GBP

Date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Richard Mitchell

Termination date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Neal

Change date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 May 2023

Category: Address

Type: AD02

Old address: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE

New address: Skyways Hub Speke Road Speke Liverpool L70 1AB

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 May 2023

Category: Address

Type: AD04

New address: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

New address: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB

Old address: 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

New address: 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB

Change date: 2023-03-13

Old address: Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 052000720006

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 052000720008

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 052000720005

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 052000720007

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052000720008

Charge creation date: 2022-05-26

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Leslie Peters

Change date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Myles Barclay

Change date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Aidan Stuart Barclay

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

New address: Atlantic Pavilion Albert Dock Liverpool L3 4AE

Old address: 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Capital : 825,009,166.67 GBP

Date: 2020-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-20

Charge number: 052000720007

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Richard Mitchell

Appointment date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2020

Action Date: 03 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052000720006

Charge creation date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hughes

Termination date: 2020-02-21

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Yodel Logistics Limited

Change date: 2019-01-30

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jan 2020

Category: Address

Type: AD03

New address: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2020

Category: Address

Type: AD02

New address: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Michael John Hancox

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Andrew Michael Peeler

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Michael Seal

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Henry Ashworth

Termination date: 2019-04-03

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hughes

Appointment date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Harris

Termination date: 2019-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052000720005

Charge creation date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Capital : 825,000,000 GBP

Date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Henry Ashworth

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Harris

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Winton

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Peeler

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stead

Termination date: 2018-01-19

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Seal

Change date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-03

Officer name: Mr Richard John Neal

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Capital

Type: SH01

Capital : 760,000,000 GBP

Date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Keith Basnett

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Capital : 693,000,000 GBP

Date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: March Secretarial Services Limited

Termination date: 2016-02-29

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Lloyd

Termination date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Capital : 572,000,000 GBP

Date: 2015-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-26

Capital : 572,000,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: First Floor, Skyways House Speke Road Speke Liverpool L70 1AB

Change date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Michael Seal

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Philip Leslie Peters

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Howard Myles Barclay

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Aidan Stuart Barclay

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Basnett

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Neal

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Anthony Lloyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home delivery network LIMITED\certificate issued on 07/08/13

Documents

View document PDF


Some Companies

BLUE TRUFFLE LTD

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:09454061
Status:ACTIVE
Category:Private Limited Company

CADBURY SEVEN LLP

CADBURY HOUSE,UXBRIDGE,UB8 1DH

Number:OC370882
Status:ACTIVE
Category:Limited Liability Partnership

JE39GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11905058
Status:ACTIVE
Category:Private Limited Company

KIRPAL SINGH & SONS LIMITED

4 LEA ROAD,NORTHAMPTON,NN1 4PF

Number:11392557
Status:ACTIVE
Category:Private Limited Company

MHY FURNITURE LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11479486
Status:ACTIVE
Category:Private Limited Company

PRESS PLAY PUBLISHING LIMITED

28 VINCENT ROAD,SUTTON COLDFIELD,B75 6AN

Number:07141482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source