Company NameStand And Deliver Distribution Limited
Company StatusDissolved
Company Number06893428
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 12 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameWell Brewed (Distribution) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 15 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMiss Anneleen Straetemans
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBelgian
StatusClosed
Appointed28 September 2020(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2022)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Patrik Ulf Mattias Franzen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Jasper George Cuppaidge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St Marys Mansions St Marys Terrace
London
W2 1SH
Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2010(8 months after company formation)
Appointment Duration6 years (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-59 Wilkin Street Mews
London
NW5 3NN
Director NameMr Rory McLellan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(6 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Iain Edward Ross Newell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(6 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Iain Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed29 February 2016(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2019)
RoleBbp Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMiss Claire Louise Richardson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Secretary NameMs Terri Francis
StatusResigned
Appointed01 October 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN

Contact

Websitewww.stand-deliver.co.uk

Location

Registered AddressBureau
Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£55,505
Gross Profit£9,869
Net Worth-£20,215
Cash£10
Current Liabilities£21,025

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2021Termination of appointment of Jasper George Cuppaidge as a director on 31 December 2020 (1 page)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (14 pages)
30 September 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
30 September 2020Appointment of Miss Anneleen Straetemans as a director on 28 September 2020 (2 pages)
4 August 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Terri Francis as a secretary on 6 January 2020 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to Bureau Fetter Lane London EC4A 1EN on 29 March 2019 (1 page)
4 January 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Iain Robert Lindley Hall as a director on 15 March 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
21 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 December 2016Appointment of Miss Claire Richardson as a director (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Richardson as a director (2 pages)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
1 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
19 January 2016Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 19 January 2016 (1 page)
18 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Rory Mclellan as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 18/01/2016 for Rory Mclellan.
(3 pages)
18 January 2016Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Rory Mclellan as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 18/01/2016 for Rory Mclellan.
(3 pages)
18 January 2016Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Mr Rory Mclellan as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 18/01/2016 for Rory Mclellan.
(2 pages)
18 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Jon Andreas Akerlund as a director on 7 January 2016 (1 page)
18 January 2016Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page)
18 January 2016Termination of appointment of Jon Andreas Akerlund as a director on 7 January 2016 (1 page)
19 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 June 2015Resolutions
  • RES13 ‐ Section 175 11/05/2015
(2 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
20 April 2015Registered office address changed from 23 Exmouth Market London EC1R 4QL to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 23 Exmouth Market London EC1R 4QL to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page)
26 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Appointment of a director (2 pages)
14 January 2010Appointment of a director (2 pages)
13 January 2010Appointment of Mr Jon Andreas Akerlund as a director (2 pages)
13 January 2010Appointment of Mr Jon Andreas Akerlund as a director (2 pages)
11 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
11 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
11 July 2009Memorandum and Articles of Association (12 pages)
11 July 2009Memorandum and Articles of Association (12 pages)
9 July 2009Company name changed well brewed (distribution) LIMITED\certificate issued on 09/07/09 (2 pages)
9 July 2009Company name changed well brewed (distribution) LIMITED\certificate issued on 09/07/09 (2 pages)
2 July 2009Director appointed mr jasper george cuppaidge (1 page)
2 July 2009Director appointed mr jasper george cuppaidge (1 page)
30 April 2009Incorporation (18 pages)
30 April 2009Incorporation (18 pages)