Company NameStreetwise Couriers Sussex Ltd
DirectorMartin John Russell
Company StatusActive
Company Number05678364
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Previous NameStreetwise Deliver.com Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Martin John Russell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnac Place Cams Hall
Fareham
Hampshire
PO16 8UY
Secretary NameMr Martin John Russell
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnac Place Cams Hall
Fareham
Hampshire
PO16 8UY
Director NameMr Christopher John Godly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Waltham Road
Carshalton
Surrey
SM5 1TR
Director NameRichard Woods
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Hook Rise Business Centre 225 Hook Rise So
Surbiton
Surrey
KT6 7LD
Director NameMr John Benjamin Holroyd
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 February 2017)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Runway Park Church Road
Lowfield Heath
Crawley
West Sussex
RH11 0PQ
Director NameMrs Ruth Anne Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hook Rise Business Centre 225 Hook Rise Sou
Surbiton
Surrey
KT6 7LD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.apc-overnight.com
Email address[email protected]

Location

Registered AddressUnit 5, Hook Rise Business Centre
225 Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,696,483
Gross Profit£941,802
Net Worth-£656,762
Current Liabilities£1,216,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

22 August 2016Delivered on: 22 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 July 2016Delivered on: 12 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 9 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 February 2006Delivered on: 3 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All land in england and wales now vested in the chargor,all other land,all plant and machinery,all rental and other income and all debts and claims which are due or owing to the chargor. See the mortgage charge document for full details.
Outstanding
24 February 2006Delivered on: 3 March 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
25 January 2021Director's details changed for Mr Martin John Russell on 10 June 2020 (2 pages)
19 January 2021Secretary's details changed for Mr Martin John Russell on 22 December 2020 (1 page)
19 January 2021Change of details for Mr Martin John Russell as a person with significant control on 22 December 2020 (2 pages)
19 January 2021Director's details changed for Mr Martin John Russell on 22 December 2020 (2 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 June 2020Director's details changed for Mr Martin John Russell on 11 June 2020 (2 pages)
26 June 2020Change of details for Mr Martin John Russell as a person with significant control on 11 June 2020 (2 pages)
22 March 2020Termination of appointment of Ruth Anne Russell as a director on 20 March 2020 (1 page)
27 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
11 June 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
26 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
21 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
19 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
16 May 2017Director's details changed for Ruth Anne Evans on 15 May 2017 (2 pages)
16 May 2017Appointment of Ruth Anne Evans as a director on 3 May 2017 (3 pages)
16 May 2017Director's details changed for Ruth Anne Evans on 15 May 2017 (2 pages)
16 May 2017Appointment of Ruth Anne Evans as a director on 3 May 2017 (3 pages)
8 May 2017Termination of appointment of Richard Woods as a director on 28 April 2017 (2 pages)
8 May 2017Termination of appointment of Richard Woods as a director on 28 April 2017 (2 pages)
12 April 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
12 April 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 March 2017Termination of appointment of John Benjamin Holroyd as a director on 20 February 2017 (2 pages)
14 March 2017Termination of appointment of John Benjamin Holroyd as a director on 20 February 2017 (2 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 September 2016Appointment of Mr John Benjamin Holroyd as a director on 8 August 2016 (3 pages)
15 September 2016Appointment of Mr John Benjamin Holroyd as a director on 8 August 2016 (3 pages)
8 September 2016Satisfaction of charge 1 in full (4 pages)
8 September 2016Satisfaction of charge 2 in full (4 pages)
8 September 2016Satisfaction of charge 1 in full (4 pages)
8 September 2016Satisfaction of charge 2 in full (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 August 2016Registration of charge 056783640005, created on 22 August 2016 (13 pages)
22 August 2016Registration of charge 056783640005, created on 22 August 2016 (13 pages)
12 July 2016Registration of charge 056783640004, created on 8 July 2016 (26 pages)
12 July 2016Registration of charge 056783640004, created on 8 July 2016 (26 pages)
9 June 2016Registration of charge 056783640003, created on 8 June 2016 (23 pages)
9 June 2016Registration of charge 056783640003, created on 8 June 2016 (23 pages)
17 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
19 February 2016Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page)
19 February 2016Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page)
19 February 2016Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages)
14 December 2015Registered office address changed from Unit 9 Shannon Commercial Ctr Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Unit 9 Shannon Commercial Ctr Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 May 2014Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page)
12 May 2014Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
26 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 October 2012Appointment of Richard Woods as a director (3 pages)
15 October 2012Appointment of Richard Woods as a director (3 pages)
17 September 2012Termination of appointment of Christopher Godly as a director (2 pages)
17 September 2012Termination of appointment of Christopher Godly as a director (2 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
16 August 2011Company name changed streetwise deliver.com LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
16 August 2011Company name changed streetwise deliver.com LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Change of name notice (2 pages)
9 May 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
9 May 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
11 February 2010Director's details changed for Mr Christopher John Godly on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Christopher John Godly on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Martin John Russell on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Martin John Russell on 11 February 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 March 2009Return made up to 17/01/09; full list of members (4 pages)
13 March 2009Return made up to 17/01/09; full list of members (4 pages)
12 March 2009Director's change of particulars / christopher godly / 01/02/2008 (2 pages)
12 March 2009Director's change of particulars / christopher godly / 01/02/2008 (2 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 February 2008Return made up to 17/01/08; no change of members (7 pages)
18 February 2008Return made up to 17/01/08; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 January 2007Return made up to 17/01/07; full list of members (7 pages)
26 January 2007Return made up to 17/01/07; full list of members (7 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
30 January 2006Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
30 January 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 January 2006New secretary appointed;new director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed;new director appointed (2 pages)
30 January 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
17 January 2006Incorporation (12 pages)
17 January 2006Incorporation (12 pages)