Company NameCourier Direct Limited
DirectorsJacob Corlett and Tamara Gregory
Company StatusActive
Company Number04412809
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Jacob Corlett
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4, 219 Kensington High Street
London
W8 6BD
Director NameMrs Tamara Gregory
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOffice 4, 219 Kensington High Street
London
W8 6BD
Director NameMr Kevin Albert Larkin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9b East Park Trading Estate
Gordon Road
Whitehall
Bristol
BS5 7DR
Secretary NameMr Kevin Albert Larkin
NationalityBritish
StatusResigned
Appointed01 May 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Heol Glas Lyn
Caldicot
NP26 4PG
Wales
Secretary NameMr Neil Lyddel Thomas
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9b East Park Trading Estate
Gordon Road
Whitehall
Bristol
BS5 7DR
Director NameMr Ian David Voegeli
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 9b East Park Trading Estate
Gordon Road
Whitehall
Bristol
BS5 7DR
Director NameMr Neil Lyddel Thomas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2020)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 9b East Park Trading Estate
Gordon Road
Whitehall
Bristol
BS5 7DR
Director NameMr Martin Turner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Moorfields Road
Bath
BA2 2DG
Director NameMr Paul John Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2020)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address17 Woodchester Road
Bristol
BS10 5EX
Director NameMiss Julie Dawn Kenyon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9b East Park Trading Estate
Gordon Road
Whitehall
Bristol
BS5 7DR
Director NameMrs Rosemary Kathleen Larkin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9b East Park Trading Estate
Gordon Road
Whitehall
Bristol
BS5 7DR
Director NameMr Ben Alexander Thomas
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b East Park Trading Estate
Gordon Road
Whitehall
Bristol
BS5 7DR
Director NameMr Timothy Sheppard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4, 219 Kensington High Street
London
W8 6BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecourierdirect.co.uk
Telephone0117 9521111
Telephone regionBristol

Location

Registered AddressOffice 4, 219 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Kevin Larkin
50.00%
Ordinary
50 at £1Neil Lyddel Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£375,800
Cash£198,251
Current Liabilities£318,133

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 March 2021Delivered on: 5 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 October 2008Delivered on: 28 October 2008
Persons entitled: National Westminster 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: Unit 9B eastpart trading estate, gordon road, fishponds, bristol by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 2008Delivered on: 21 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
7 November 2022Satisfaction of charge 044128090003 in full (1 page)
31 October 2022Registered office address changed from 219 Office 4 Kensington High Street London W8 6BD England to Office 4, 219 Kensington High Street London W8 6BD on 31 October 2022 (1 page)
31 October 2022Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR to 219 Office 4 Kensington High Street London W8 6BD on 31 October 2022 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
18 March 2022Cessation of Sgp1 Limited as a person with significant control on 30 September 2021 (1 page)
18 March 2022Notification of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021 (2 pages)
11 March 2022Cessation of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021 (1 page)
11 March 2022Notification of Sgp1 Limited as a person with significant control on 30 September 2021 (2 pages)
16 November 2021Director's details changed for Mrs Tamara Gregory on 5 November 2021 (2 pages)
15 November 2021Appointment of Mrs Tamara Gregory as a director on 2 November 2021 (2 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
4 October 2021Appointment of Mr Timothy Sheppard as a director on 1 October 2021 (2 pages)
4 May 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
5 March 2021Registration of charge 044128090003, created on 4 March 2021 (24 pages)
4 March 2021Statement of capital on 15 December 2020
  • GBP 100
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 15 December 2020
(6 pages)
8 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
14 January 2021Second filing of the annual return made up to 9 April 2016 (22 pages)
14 January 2021Second filing of the annual return made up to 9 April 2014 (22 pages)
14 January 2021Second filing of the annual return made up to 9 April 2015 (22 pages)
16 December 2020Cessation of Neil Lyddel Thomas as a person with significant control on 15 December 2020 (1 page)
16 December 2020Second filing of Confirmation Statement dated 16 July 2019 (3 pages)
16 December 2020Second filing of Confirmation Statement dated 14 November 2019 (3 pages)
16 December 2020Second filing of Confirmation Statement dated 15 June 2020 (3 pages)
16 December 2020Appointment of Mr Jacob Corlett as a director on 15 December 2020 (2 pages)
16 December 2020Notification of Shift Portfolio 1 Limited as a person with significant control on 15 December 2020 (2 pages)
16 December 2020Second filing of Confirmation Statement dated 30 September 2020 (3 pages)
16 December 2020Second filing of Confirmation Statement dated 23 July 2019 (3 pages)
16 December 2020Second filing of Confirmation Statement dated 9 April 2017 (3 pages)
16 December 2020Second filing of Confirmation Statement dated 30 September 2020 (3 pages)
16 December 2020Second filing of Confirmation Statement dated 15 July 2019 (3 pages)
16 December 2020Termination of appointment of Neil Lyddel Thomas as a director on 15 December 2020 (1 page)
6 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 October 2020Satisfaction of charge 2 in full (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(5 pages)
4 September 2020Termination of appointment of Paul John Lewis as a director on 31 August 2020 (1 page)
17 August 2020Termination of appointment of Ben Alexander Thomas as a director on 1 August 2020 (1 page)
17 August 2020Termination of appointment of Julie Dawn Kenyon as a director on 1 August 2020 (1 page)
3 August 2020Termination of appointment of Ian David Voegeli as a director on 31 July 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(5 pages)
22 January 2020Satisfaction of charge 1 in full (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(5 pages)
23 July 2019Confirmation statement made on 16 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(5 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(5 pages)
21 May 2019Appointment of Mr Ben Alexander Thomas as a director on 21 May 2019 (2 pages)
21 May 2019Termination of appointment of Rosemary Kathleen Larkin as a director on 21 May 2019 (1 page)
21 May 2019Termination of appointment of Kevin Albert Larkin as a director on 21 May 2019 (1 page)
11 April 2019Cessation of Kevin Albert Larkin as a person with significant control on 11 April 2019 (1 page)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
16 February 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 November 2018Termination of appointment of Martin Turner as a director on 11 November 2018 (1 page)
20 July 2018Appointment of Mrs Rosemary Kathleen Larkin as a director on 20 July 2018 (2 pages)
20 July 2018Appointment of Miss Julie Dawn Kenyon as a director on 20 July 2018 (2 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 April 201709/04/17 Statement of Capital gbp 105
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(7 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 June 2016Appointment of Mr Martin Turner as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Paul John Lewis as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Paul John Lewis as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Martin Turner as a director on 28 June 2016 (2 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2021
(6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Appointment of Mr Neil Lyddel Thomas as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Neil Lyddel Thomas as a director on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Kevin Larkin on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Neil Lyddel Thomas as a secretary on 1 January 2016 (1 page)
26 January 2016Director's details changed for Kevin Larkin on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Neil Lyddel Thomas as a secretary on 1 January 2016 (1 page)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2021
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Secretary's details changed for Mr Neil Lyddel Thomas on 1 August 2014 (1 page)
7 August 2014Secretary's details changed for Mr Neil Lyddel Thomas on 1 August 2014 (1 page)
7 August 2014Secretary's details changed for Mr Neil Lyddel Thomas on 1 August 2014 (1 page)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2021
(6 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
10 December 2013Appointment of Mr Ian David Voegeli as a director (2 pages)
10 December 2013Appointment of Mr Ian David Voegeli as a director (2 pages)
16 October 2013Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England on 16 October 2013 (1 page)
5 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2013Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Bristol BS5 7DR United Kingdom on 5 October 2013 (1 page)
5 October 2013Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Bristol BS5 7DR United Kingdom on 5 October 2013 (1 page)
5 October 2013Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Bristol BS5 7DR United Kingdom on 5 October 2013 (1 page)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Kevin Larkin on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Kevin Larkin on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Kevin Larkin on 9 April 2010 (2 pages)
3 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
3 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from unit 5 little ann street st judes bristol BS2 9EB (1 page)
29 January 2009Registered office changed on 29/01/2009 from unit 5 little ann street st judes bristol BS2 9EB (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Return made up to 09/04/07; full list of members (6 pages)
22 May 2007Return made up to 09/04/07; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 09/04/06; full list of members (6 pages)
26 April 2006Return made up to 09/04/06; full list of members (6 pages)
12 May 2005Return made up to 09/04/05; full list of members (6 pages)
12 May 2005Return made up to 09/04/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Director resigned (1 page)
13 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 October 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 October 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
5 October 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 May 2004Return made up to 09/04/04; full list of members (8 pages)
17 May 2004Return made up to 09/04/04; full list of members (8 pages)
19 June 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
19 June 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (17 pages)
9 April 2002Incorporation (17 pages)