About

Registered Number: 06625531
Date of Incorporation: 20/06/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 2 Catalina Approach, Omega South, Warrington, WA5 3UY,

 

Based in Warrington, The Delivery Group Holdings Ltd was founded on 20 June 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the The Delivery Group Holdings Ltd. There are 3 directors listed as Jones, Jason, Bigley, Mark, Owen, Michael John for The Delivery Group Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Jason 20 July 2018 - 1
BIGLEY, Mark 11 August 2008 04 May 2017 1
OWEN, Michael John 04 May 2017 24 April 2018 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 01 May 2020
AD01 - Change of registered office address 02 March 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 22 July 2019
MR01 - N/A 22 March 2019
AA - Annual Accounts 06 February 2019
PSC02 - N/A 16 August 2018
RESOLUTIONS - N/A 01 August 2018
AP03 - Appointment of secretary 23 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA01 - Change of accounting reference date 05 June 2018
MR01 - N/A 06 May 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
MR04 - N/A 04 April 2018
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 26 June 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
RESOLUTIONS - N/A 27 October 2016
MR01 - N/A 14 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
RESOLUTIONS - N/A 27 September 2016
CONNOT - N/A 27 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 23 April 2015
MR04 - N/A 07 April 2015
MR01 - N/A 07 April 2015
MR01 - N/A 02 April 2015
MR04 - N/A 27 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 April 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 January 2014
AR01 - Annual Return 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
MISC - Miscellaneous document 09 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AA - Annual Accounts 08 May 2013
AUD - Auditor's letter of resignation 03 May 2013
MR01 - N/A 19 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
RESOLUTIONS - N/A 20 June 2011
SH01 - Return of Allotment of shares 06 June 2011
AP03 - Appointment of secretary 20 May 2011
AA - Annual Accounts 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH02 - Change of particulars for corporate director 09 July 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
RESOLUTIONS - N/A 20 May 2010
AP01 - Appointment of director 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 22 July 2009
225 - Change of Accounting Reference Date 19 May 2009
395 - Particulars of a mortgage or charge 28 August 2008
395 - Particulars of a mortgage or charge 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
SA - Shares agreement 20 August 2008
RESOLUTIONS - N/A 19 August 2008
RESOLUTIONS - N/A 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 06 October 2016 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Composite guarantee and debenture 28 March 2013 Fully Satisfied

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Fixed & floating charge 17 May 2010 Fully Satisfied

N/A

Debenture 22 August 2008 Fully Satisfied

N/A

Debenture 20 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.