Company NameDelamode Limited
DirectorsRichard Lee Myson and Carl Adam Jerwood-Morris
Company StatusActive
Company Number03716214
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Secretary NameMr Richard Myson
StatusCurrent
Appointed01 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Carl Adam Jerwood-Morris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Gary Paul Topham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castle Fields
Great Leighs
Essex
CM3 1JW
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 months after company formation)
Appointment Duration22 years, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Debden Road
Saffron Walden
Essex
CB11 4AL
Director NameFriedrich Ewald Topham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed21 May 1999(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2004)
RoleCompany Director
Correspondence Address75 Pollards Green
Chelmer Village
Chelmsford
Essex
CM2 6UL
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleDir/ Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt House Farm
Jaspers Green
Braintree
Essex
CM7 5BD
Secretary NameMr Stephen William Blyth
NationalityBritish
StatusResigned
Appointed21 May 1999(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleDir/ Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt House Farm
Jaspers Green
Braintree
Essex
CM7 5BD
Director NameMr Michael Robert Whitney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gladewood Close
Wilmslow
Cheshire
SK9 2GN
Director NameMr Simon James Carlyle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Woodland Drive
Bassaleg
Newport
NP10 8PA
Wales
Director NameGeoffery Michael Gillo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowallen House
Clare Road Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Secretary NameMr Richard Lee Myson
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 17 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2014)
RoleFinancial Director
Country of ResidenceRomania
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Liam Collison
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Secretary NameMr Liam Collison
StatusResigned
Appointed17 February 2014(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2017)
RoleCompany Director
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Danor Ionescu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRomanian
StatusResigned
Appointed06 December 2017(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2021)
RoleCeo Of Logistics
Country of ResidenceRomania
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Christopher Alexander Donovan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(22 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Secretary NameMr Michael Williamson
StatusResigned
Appointed07 December 2021(22 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2022)
RoleCompany Director
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr Glen Boyce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(23 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedelamode-group.com
Telephone01376 333000
Telephone regionBraintree

Location

Registered Address700 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800.1k at £1Delamode Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£17,514,027
Gross Profit£3,948,144
Net Worth£2,713,315
Cash£210,987
Current Liabilities£8,039,860

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due6 July 2023 (overdue)
Accounts CategoryFull
Accounts Year End06 January

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

23 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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
8 November 2006Delivered on: 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 10A & 10B, 700 avenue west skyline 120, great notley, braintree, essex t/no EX756028. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 January 2022Delivered on: 27 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
7 April 2021Delivered on: 15 April 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property.
Outstanding
3 February 2020Delivered on: 17 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 14 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 2005Delivered on: 24 November 2005
Satisfied on: 3 August 2007
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: F/H plot 10 the business park great notley braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2005Delivered on: 18 November 2005
Satisfied on: 3 August 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 2005Delivered on: 23 September 2005
Satisfied on: 11 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Fixed and floating charge
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: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account all monies payable under or pursuant to the insurances all fixed charge debts and floating charge on the remainder of the undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
12 February 2001Delivered on: 20 February 2001
Satisfied on: 18 November 2005
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
15 June 1999Delivered on: 1 July 1999
Satisfied on: 6 October 2004
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Fixed charge over purchased debts and their associated rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: Any debt purchased or purported to be purchased by the chargee pursuant to the agreement together with its associated rights (as defined) which fails to vest absolutely and effectively in the chargee for any reason.
Fully Satisfied

Filing History

2 November 2023Satisfaction of charge 037162140014 in full (1 page)
15 September 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Termination of appointment of Carl Adam Jerwood-Morris as a director on 15 July 2023 (1 page)
28 June 2023Re-registration from a public company to a private limited company (1 page)
28 June 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 June 2023Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 2023Re-registration of Memorandum and Articles (29 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (27 pages)
3 October 2022Termination of appointment of Glen Boyce as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr Carl Adam Jerwood-Morris as a director on 30 September 2022 (2 pages)
6 July 2022Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page)
29 June 2022Previous accounting period extended from 29 December 2021 to 7 January 2022 (1 page)
23 June 2022Appointment of Mr Glen Boyce as a director on 21 June 2022 (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a secretary on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a secretary (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Myson as a secretary on 1 June 2022 (2 pages)
7 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
9 May 2022Resolutions
  • RES13 ‐ Facility agreement 19/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 May 2022Memorandum and Articles of Association (13 pages)
10 March 2022Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
27 January 2022Registration of charge 037162140014, created on 21 January 2022 (43 pages)
4 January 2022Satisfaction of charge 037162140011 in full (1 page)
4 January 2022Satisfaction of charge 037162140010 in full (1 page)
7 December 2021Appointment of Mr Michael Williamson as a secretary on 7 December 2021 (2 pages)
23 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (28 pages)
21 June 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
27 April 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
27 April 2021Termination of appointment of Danor Ionescu as a director on 27 April 2021 (1 page)
27 April 2021Appointment of Mr Robert William Gilbert Ross as a director on 27 April 2021 (2 pages)
27 April 2021Termination of appointment of Christopher Alexander Donovan as a director on 27 April 2021 (1 page)
15 April 2021Registration of charge 037162140013, created on 7 April 2021 (39 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 February 2021Full accounts made up to 31 December 2019 (29 pages)
17 June 2020Notification of Delamode Holdings Limited as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Cessation of Stephen William Blyth as a person with significant control on 17 June 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 February 2020Registration of charge 037162140012, created on 3 February 2020 (32 pages)
8 July 2019Full accounts made up to 31 December 2018 (27 pages)
15 May 2019Appointment of Mr Christopher Alexander Donovan as a director on 2 May 2019 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (23 pages)
29 June 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
25 June 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages)
22 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 March 2018Cessation of Shaun Roy Godfrey as a person with significant control on 11 August 2017 (1 page)
16 January 2018Registration of charge 037162140011, created on 11 January 2018 (43 pages)
7 December 2017Appointment of Mr Danor Ionescu as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Danor Ionescu as a director on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (98 pages)
8 August 2017Full accounts made up to 31 December 2016 (98 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
14 December 2016Registration of charge 037162140010, created on 14 December 2016 (16 pages)
14 December 2016Registration of charge 037162140010, created on 14 December 2016 (16 pages)
13 December 2016Satisfaction of charge 037162140009 in full (1 page)
13 December 2016Satisfaction of charge 037162140008 in full (1 page)
13 December 2016Satisfaction of charge 037162140009 in full (1 page)
13 December 2016Satisfaction of charge 037162140008 in full (1 page)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 July 2016Full accounts made up to 31 December 2015 (35 pages)
1 July 2016Full accounts made up to 31 December 2015 (35 pages)
17 May 2016Satisfaction of charge 7 in full (1 page)
17 May 2016Satisfaction of charge 7 in full (1 page)
22 April 2016Satisfaction of charge 6 in full (2 pages)
22 April 2016Satisfaction of charge 6 in full (2 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 800,075
(4 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 800,075
(4 pages)
19 June 2015Full accounts made up to 31 December 2014 (25 pages)
19 June 2015Full accounts made up to 31 December 2014 (25 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 800,075
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 800,075
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (27 pages)
27 June 2014Full accounts made up to 31 December 2013 (27 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 800,075
(4 pages)
11 March 2014Termination of appointment of Richard Myson as a secretary (1 page)
11 March 2014Termination of appointment of Richard Myson as a secretary (1 page)
11 March 2014Appointment of Mr Liam Collison as a director (2 pages)
11 March 2014Appointment of Mr Liam Collison as a director (2 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 800,075
(4 pages)
11 March 2014Appointment of Mr Liam Collison as a secretary (2 pages)
11 March 2014Termination of appointment of Richard Myson as a director (1 page)
11 March 2014Termination of appointment of Richard Myson as a director (1 page)
11 March 2014Appointment of Mr Liam Collison as a secretary (2 pages)
3 January 2014Registration of charge 037162140009 (57 pages)
3 January 2014Registration of charge 037162140008 (37 pages)
3 January 2014Registration of charge 037162140009 (57 pages)
3 January 2014Registration of charge 037162140008 (37 pages)
8 May 2013Director's details changed for Mr Richard Lee Myson on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Richard Lee Myson on 1 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
8 May 2013Director's details changed for Mr Richard Lee Myson on 1 May 2013 (2 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 30 June 2012 (25 pages)
8 January 2013Full accounts made up to 30 June 2012 (25 pages)
5 November 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 November 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 30 June 2011 (21 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Full accounts made up to 30 June 2011 (21 pages)
23 December 2011Appointment of Mr Richard Lee Myson as a director (2 pages)
23 December 2011Appointment of Mr Richard Lee Myson as a director (2 pages)
1 April 2011Full accounts made up to 30 June 2010 (36 pages)
1 April 2011Full accounts made up to 30 June 2010 (36 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Geoffery Gillo as a director (2 pages)
17 January 2011Termination of appointment of Geoffery Gillo as a director (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 November 2009Full accounts made up to 30 June 2009 (22 pages)
17 November 2009Full accounts made up to 30 June 2009 (22 pages)
24 February 2009Return made up to 19/02/09; full list of members (7 pages)
24 February 2009Return made up to 19/02/09; full list of members (7 pages)
11 February 2009Nc inc already adjusted 28/01/09 (1 page)
11 February 2009Ad 28/01/09\gbp si 750000@1=750000\gbp ic 57600/807600\ (2 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2009Ad 28/01/09\gbp si 750000@1=750000\gbp ic 57600/807600\ (2 pages)
11 February 2009Resolutions
  • RES13 ‐ Share rights 28/01/2009
(1 page)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2009Resolutions
  • RES13 ‐ Share rights 28/01/2009
(1 page)
11 February 2009Nc inc already adjusted 28/01/09 (1 page)
4 February 2009Full accounts made up to 30 June 2008 (22 pages)
4 February 2009Full accounts made up to 30 June 2008 (22 pages)
6 October 2008Return made up to 19/02/08; full list of members; amend (6 pages)
6 October 2008Return made up to 19/02/08; full list of members; amend (6 pages)
29 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
29 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2008Return made up to 19/02/08; full list of members (6 pages)
27 May 2008Return made up to 19/02/08; full list of members (6 pages)
2 December 2007Full accounts made up to 31 December 2006 (20 pages)
2 December 2007Full accounts made up to 31 December 2006 (20 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Return made up to 19/02/07; full list of members (9 pages)
17 May 2007Return made up to 19/02/07; full list of members (9 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
17 October 2006Registered office changed on 17/10/06 from: 2 elliot drive braintree essex CM7 2GD (1 page)
17 October 2006Registered office changed on 17/10/06 from: 2 elliot drive braintree essex CM7 2GD (1 page)
11 August 2006Full accounts made up to 31 December 2005 (22 pages)
11 August 2006Full accounts made up to 31 December 2005 (22 pages)
5 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Particulars of mortgage/charge (4 pages)
18 November 2005Particulars of mortgage/charge (4 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
27 May 2005Full accounts made up to 31 December 2004 (22 pages)
27 May 2005Full accounts made up to 31 December 2004 (22 pages)
14 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2004Particulars of contract relating to shares (3 pages)
15 November 2004Ad 01/11/04--------- £ si 7500@1=7500 £ ic 42575/50075 (2 pages)
15 November 2004Ad 01/11/04--------- £ si 7500@1=7500 £ ic 42575/50075 (2 pages)
15 November 2004Particulars of contract relating to shares (3 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
21 July 2004£ ic 50100/42575 02/07/04 £ sr 7525@1=7525 (1 page)
21 July 2004£ ic 50100/42575 02/07/04 £ sr 7525@1=7525 (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
7 June 2004Full accounts made up to 31 December 2003 (20 pages)
7 June 2004Full accounts made up to 31 December 2003 (20 pages)
15 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Auditor's resignation (4 pages)
24 March 2004Auditor's resignation (4 pages)
6 May 2003Full accounts made up to 31 December 2002 (21 pages)
6 May 2003Full accounts made up to 31 December 2002 (21 pages)
15 April 2003Declaration of mortgage charge released/ceased (1 page)
15 April 2003Declaration of mortgage charge released/ceased (1 page)
28 February 2003Return made up to 19/02/03; full list of members (9 pages)
28 February 2003Return made up to 19/02/03; full list of members (9 pages)
21 February 2003Company name changed kestrel freight logistic's inter national PLC\certificate issued on 21/02/03 (3 pages)
21 February 2003Company name changed kestrel freight logistic's inter national PLC\certificate issued on 21/02/03 (3 pages)
2 April 2002Full accounts made up to 31 December 2001 (20 pages)
2 April 2002Full accounts made up to 31 December 2001 (20 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Full accounts made up to 31 December 2000 (15 pages)
16 March 2001Full accounts made up to 31 December 2000 (15 pages)
5 March 2001Return made up to 19/02/01; full list of members (8 pages)
5 March 2001Return made up to 19/02/01; full list of members (8 pages)
20 February 2001Particulars of mortgage/charge (8 pages)
20 February 2001Particulars of mortgage/charge (8 pages)
20 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Full accounts made up to 31 December 1999 (13 pages)
16 February 2000Full accounts made up to 31 December 1999 (13 pages)
2 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 June 1999New director appointed (2 pages)
28 May 1999Company name changed mousetail PLC\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed mousetail PLC\certificate issued on 01/06/99 (2 pages)
23 May 1999£ nc 50000/100000 20/05/99 (1 page)
23 May 1999£ nc 50000/100000 20/05/99 (1 page)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1999Incorporation (31 pages)
19 February 1999Incorporation (31 pages)