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.
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 |
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 |
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 |