Company NameDirect Delivered Produce Limited
DirectorsPaul James Grimshaw and Baskaran Mukunthan
Company StatusActive
Company Number01614912
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul James Grimshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(23 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address75 Green Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LA
Director NameMr Baskaran Mukunthan
Date of BirthApril 1974 (Born 50 years ago)
NationalitySri Lankan
StatusCurrent
Appointed03 April 2022(40 years, 1 month after company formation)
Appointment Duration2 years
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressB59-64 New Covent Garden Market Nine Elms Lane
London
SW8 5HH
Director NameMr Kevin Michael Grimshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 High Street North
Stewkley
Bedfordshire
LU7 0EZ
Director NameMr James William Grimshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Lodge Ringshall Road
Dagnall
Berkhamsted
Hertfordshire
HP4 1RN
Secretary NameMr Kevin Michael Grimshaw
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 High Street North
Stewkley
Bedfordshire
LU7 0EZ

Contact

Websiteddpltd.com

Location

Registered AddressB59-64 New Covent Garden Market
Nine Elms Lane
London
SW8 5HH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

98 at £1Mr James William Grimshaw
81.67%
Ordinary A
10 at £1Kevin Grimshaw
8.33%
Ordinary B
10 at £1Paul Grimshaw
8.33%
Ordinary B
1 at £1Carole Ann Grimshaw
0.83%
Ordinary A
1 at £1Mr Kevin Michael Grimshaw
0.83%
Ordinary A

Financials

Year2014
Net Worth£521,827
Cash£158,140
Current Liabilities£690,563

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

24 September 1986Delivered on: 27 September 1986
Satisfied on: 5 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propety known as unit one, the alma road industrial estate, alma road, cheham, buckinghamshire.
Fully Satisfied
24 July 1984Delivered on: 1 August 1984
Satisfied on: 5 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garages in gordon road, chesham, buks.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
2 August 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
7 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
13 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
3 August 2022Notification of Paul James Grimshaw as a person with significant control on 25 July 2022 (2 pages)
3 August 2022Cessation of James William Grimshaw as a person with significant control on 24 February 2022 (1 page)
3 August 2022Cessation of Carole Ann Grimshaw as a person with significant control on 25 July 2022 (1 page)
3 August 2022Notification of Carole Ann Grimshaw as a person with significant control on 24 February 2022 (2 pages)
8 April 2022Appointment of Mr Baskaran Mukunthan as a director on 3 April 2022 (2 pages)
23 March 2022Termination of appointment of James William Grimshaw as a director on 24 February 2022 (1 page)
12 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 November 2021Second filing of Confirmation Statement dated 1 October 2021 (3 pages)
4 October 2021Director's details changed for Mr Paul James Grimshaw on 1 January 2021 (2 pages)
4 October 202101/10/21 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/11/21
(6 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
9 November 2020Registered office address changed from Unit B17-B22 New Covent Garden Market Nine Elms Lane London SW8 5HH to B59-64 New Covent Garden Market Nine Elms Lane London SW8 5HH on 9 November 2020 (2 pages)
12 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
9 July 2020Director's details changed for Mr Paul James Grimshaw on 29 June 2020 (2 pages)
24 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
24 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Termination of appointment of Kevin Michael Grimshaw as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Kevin Michael Grimshaw as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Kevin Michael Grimshaw as a secretary on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Kevin Michael Grimshaw as a secretary on 31 October 2016 (1 page)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120
(7 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120
(7 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120
(7 pages)
21 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
21 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
21 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 February 2012Change of share class name or designation (2 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No share capital 06/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 120
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 120
(4 pages)
20 February 2012Statement of company's objects (2 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No share capital 06/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
20 February 2012Change of share class name or designation (2 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 120
(4 pages)
20 February 2012Statement of company's objects (2 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Paul James Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James William Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James William Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Michael Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Michael Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James William Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Paul James Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Paul James Grimshaw on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Michael Grimshaw on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 March 2009Return made up to 01/10/08; full list of members (4 pages)
27 March 2009Return made up to 01/10/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Return made up to 01/10/07; full list of members (4 pages)
11 April 2008Return made up to 01/10/07; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Return made up to 01/10/06; full list of members (3 pages)
10 November 2006Return made up to 01/10/06; full list of members (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
8 March 2006Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
8 March 2006Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
2 March 2006Full accounts made up to 30 April 2005 (10 pages)
2 March 2006Full accounts made up to 30 April 2005 (10 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
22 November 2004Return made up to 01/10/04; full list of members (7 pages)
22 November 2004Return made up to 01/10/04; full list of members (7 pages)
2 March 2004Full accounts made up to 30 April 2003 (10 pages)
2 March 2004Full accounts made up to 30 April 2003 (10 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 March 2003Full accounts made up to 30 April 2002 (9 pages)
2 March 2003Full accounts made up to 30 April 2002 (9 pages)
6 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2002Full accounts made up to 30 April 2001 (9 pages)
25 February 2002Full accounts made up to 30 April 2001 (9 pages)
22 October 2001Return made up to 01/10/01; full list of members (6 pages)
22 October 2001Return made up to 01/10/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
3 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
23 November 1999Return made up to 01/10/99; full list of members (6 pages)
23 November 1999Return made up to 01/10/99; full list of members (6 pages)
12 February 1999Full accounts made up to 30 April 1998 (9 pages)
12 February 1999Full accounts made up to 30 April 1998 (9 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (9 pages)
17 February 1998Full accounts made up to 30 April 1997 (9 pages)
11 January 1998Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1997Full accounts made up to 30 April 1996 (9 pages)
17 February 1997Full accounts made up to 30 April 1996 (9 pages)
24 December 1996Return made up to 28/11/96; full list of members (6 pages)
24 December 1996Return made up to 28/11/96; full list of members (6 pages)
11 January 1996Full accounts made up to 30 April 1995 (9 pages)
11 January 1996Full accounts made up to 30 April 1995 (9 pages)
28 December 1995Return made up to 28/11/95; no change of members (4 pages)
28 December 1995Return made up to 28/11/95; no change of members (4 pages)
14 March 1995Registered office changed on 14/03/95 from: unit B8 new covent garden market nine elms lane london (1 page)
14 March 1995Registered office changed on 14/03/95 from: unit B8 new covent garden market nine elms lane london (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 February 1982Articles of association (6 pages)
2 February 1982Articles of association (6 pages)