Company NameScream Couriers Ltd
DirectorsClive Wilson and Mark James Packer
Company StatusActive
Company Number03843715
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Clive Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 7 months
RoleCourier
Country of ResidenceEngland
Correspondence Address28 Pillinge Road
Stewartby
Bedfordshire
MK43 9NW
Director NameMr Mark James Packer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 7 months
RoleCourier
Country of ResidenceEngland
Correspondence Address11 Weir Road
Chertsey
KT16 8NF
Secretary NameMr Mark James Packer
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 7 months
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address11 Weir Road
Chertsey
KT16 8NF
Director NameMr Ian Scott Walsh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2004(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Cedars Road
London
SW4 0PW
Director NameMr Gary Carter
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Avenue Road
Dover
CT16 2PX
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.screamcouriers.com
Telephone020 36574000
Telephone regionLondon

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,292
Cash£473
Current Liabilities£123,859

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

17 May 2021Delivered on: 19 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 May 2002Delivered on: 17 June 2002
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: 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.
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.
Outstanding

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
30 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 September 2022 (2 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
1 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
19 May 2021Registration of charge 038437150002, created on 17 May 2021 (22 pages)
20 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 February 2020Termination of appointment of Gary Carter as a director on 26 February 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
23 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
16 July 2018Director's details changed for Mr Gary Carter on 16 July 2018 (2 pages)
15 May 2018Unaudited abridged accounts made up to 30 September 2017 (4 pages)
10 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
19 September 2017Notification of Mark James Packer as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
19 September 2017Notification of Mark James Packer as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Statement of capital following an allotment of shares on 25 February 2017
  • GBP 104
(3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
19 September 2017Statement of capital following an allotment of shares on 25 February 2017
  • GBP 104
(3 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
4 February 2017Registered office address changed from 12 st Johns Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page)
4 February 2017Registered office address changed from 12 st Johns Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page)
2 December 2016Secretary's details changed for Mr Mark James Packer on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Gary Carter as a director on 2 December 2016 (2 pages)
2 December 2016Secretary's details changed for Mr Mark James Packer on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Gary Carter as a director on 2 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Mark James Packer on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Mark James Packer on 1 December 2016 (2 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 102
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 102
(4 pages)
1 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 82
(4 pages)
1 March 2016Change of share class name or designation (2 pages)
1 March 2016Change of share class name or designation (2 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
1 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 82
(4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 80
(5 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 80
(5 pages)
22 July 2015Notice of completion of voluntary arrangement (9 pages)
22 July 2015Notice of completion of voluntary arrangement (9 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 March 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 80
(5 pages)
9 March 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 80
(5 pages)
12 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2014 (6 pages)
12 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2014 (6 pages)
12 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2014 (6 pages)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 80
(6 pages)
29 July 2014Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
29 July 2014Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page)
29 July 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 80
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2013 (5 pages)
9 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2013 (5 pages)
9 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2012 (12 pages)
17 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2012 (12 pages)
17 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2012 (12 pages)
5 May 2012Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
5 May 2012Annual return made up to 17 September 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-05-05
(6 pages)
5 May 2012Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
5 May 2012Annual return made up to 17 September 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-05-05
(6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2011 (12 pages)
10 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2011 (12 pages)
10 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2011 (12 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 June 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mark James Packer on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mark James Packer on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mark James Packer on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mark James Packer on 12 October 2009 (1 page)
8 September 2009Director's change of particulars / clive wilson / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / clive wilson / 08/09/2009 (1 page)
11 June 2009Director and secretary's change of particulars / mark packer / 10/06/2009 (1 page)
11 June 2009Director's change of particulars / ian walsh / 10/06/2009 (1 page)
11 June 2009Director's change of particulars / ian walsh / 10/06/2009 (1 page)
11 June 2009Director and secretary's change of particulars / mark packer / 10/06/2009 (1 page)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2007Return made up to 17/09/07; full list of members (7 pages)
1 October 2007Return made up to 17/09/07; full list of members (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 February 2007Registered office changed on 19/02/07 from: 12-17 st johns square london BC1M 4NL (1 page)
19 February 2007Registered office changed on 19/02/07 from: 12-17 st johns square london BC1M 4NL (1 page)
10 October 2006Return made up to 17/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(8 pages)
10 October 2006Return made up to 17/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(8 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 November 2005Return made up to 17/09/05; full list of members (7 pages)
1 November 2005Return made up to 17/09/05; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 July 2005Ad 12/07/05--------- £ si 35@1=35 £ ic 85/120 (2 pages)
29 July 2005Ad 12/07/05--------- £ si 35@1=35 £ ic 85/120 (2 pages)
11 November 2004Ad 30/09/04--------- £ si 5@1=5 £ ic 80/85 (2 pages)
11 November 2004Ad 30/09/04--------- £ si 5@1=5 £ ic 80/85 (2 pages)
1 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 April 2004Ad 07/04/04--------- £ si 78@1=78 £ ic 2/80 (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Ad 07/04/04--------- £ si 78@1=78 £ ic 2/80 (2 pages)
22 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
17 June 2002Particulars of mortgage/charge (11 pages)
17 June 2002Particulars of mortgage/charge (11 pages)
3 January 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 January 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
7 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
14 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 29/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
18 October 1999Ad 29/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 1999Incorporation (15 pages)
17 September 1999Incorporation (15 pages)