YODEL DELIVERY NETWORK LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Satisfaction of charge 052000720009 in full

View Document

22/04/2522 April 2025 Appointment of Mr Neil Oliver Kuschel as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Michael John Hancox as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Stuart Murdoch Caldwell as a director on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Mr Paul Raymond Patrick Mccourt as a director on 2025-04-17

View Document

07/04/257 April 2025 Registration of charge 052000720010, created on 2025-03-28

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

23/08/2423 August 2024 Appointment of Mr Stuart Murdoch Caldwell as a director on 2024-08-22

View Document

23/08/2423 August 2024 Termination of appointment of Stuart Murdoch Caldwell as a director on 2024-08-22

View Document

23/08/2423 August 2024 Appointment of Mr Stuart Murdoch Caldwell as a director on 2024-08-23

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

28/06/2428 June 2024 Termination of appointment of Jacob Corlett as a director on 2024-06-21

View Document

28/06/2428 June 2024 Cessation of Ydlgp Ltd as a person with significant control on 2024-06-21

View Document

28/06/2428 June 2024 Notification of Judge Logistics Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

20/03/2420 March 2024 Director's details changed for Michael John Hancox on 2024-03-19

View Document

15/03/2415 March 2024 Registration of charge 052000720009, created on 2024-03-14

View Document

14/02/2414 February 2024 Satisfaction of charge 052000720007 in full

View Document

14/02/2414 February 2024 Termination of appointment of Philip Leslie Peters as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Richard John Neal as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Stuart Andrew Winton as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Howard Myles Barclay as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Aidan Stuart Barclay as a director on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Mr Jacob Corlett as a director on 2024-02-13

View Document

14/02/2414 February 2024 Cessation of Logistics Group Limited as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Notification of Ydlgp Ltd as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Satisfaction of charge 4 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 052000720005 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 052000720008 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 052000720006 in full

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

09/02/249 February 2024 Termination of appointment of Ben Richard Mitchell as a director on 2024-01-24

View Document

15/09/2315 September 2023 Director's details changed for Mr Richard John Neal on 2023-09-15

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

17/05/2317 May 2023 Register inspection address has been changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to Skyways Hub Speke Road Speke Liverpool L70 1AB

View Document

16/05/2316 May 2023 Register(s) moved to registered office address 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB

View Document

13/03/2313 March 2023 Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England to 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB on 2023-03-13

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 052000720006

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 052000720005

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 052000720007

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 052000720008

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 4

View Document

31/03/2231 March 2022 Director's details changed for Mr Philip Leslie Peters on 2022-03-28

View Document

31/03/2231 March 2022 Director's details changed for Mr Aidan Stuart Barclay on 2022-03-28

View Document

31/03/2231 March 2022 Director's details changed for Mr Howard Myles Barclay on 2022-03-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

04/07/204 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052000720006

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / YODEL LOGISTICS LIMITED / 30/01/2019

View Document

23/01/2023 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/01/2023 January 2020 SAIL ADDRESS CREATED

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MICHAEL JOHN HANCOX

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ASHWORTH

View Document

27/03/1927 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED JOHN HUGHES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052000720005

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

03/07/183 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 825000000

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR NEIL HENRY ASHWORTH

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ADRIAN JOHN HARRIS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR STUART ANDREW WINTON

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL PEELER

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEAD

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEAL / 03/09/2017

View Document

27/06/1727 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 760000000

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 ALTER ARTICLES 05/10/2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BASNETT

View Document

14/07/1614 July 2016 ADOPT ARTICLES 29/06/2016

View Document

05/07/165 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 693000000

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY MARCH SECRETARIAL SERVICES LIMITED

View Document

16/03/1616 March 2016 COMPANY BUSINESS 03/03/2016

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD

View Document

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 572000000

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 ADOPT ARTICLES 26/06/2014

View Document

10/07/1410 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 572000000

View Document

10/07/1410 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED NEIL ANTHONY LLOYD

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED KEITH BASNETT

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED RICHARD JOHN NEAL

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/137 August 2013 COMPANY NAME CHANGED HOME DELIVERY NETWORK LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1310 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 484000000.00

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MONK

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR RICHARD STEAD

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

10/09/1210 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCH SECRETARIAL SERVICES LIMITED / 01/01/2010

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 01/08/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SMITH / 01/08/2012

View Document

12/07/1212 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 409000000

View Document

14/06/1214 June 2012 SECTION 519

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 AUDITOR'S RESIGNATION

View Document

15/02/1215 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 347000000

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 262000000

View Document

14/06/1114 June 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

03/05/113 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 242000000

View Document

14/04/1114 April 2011 NC INC ALREADY ADJUSTED 12/04/2011

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

16/09/1016 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MR JONATHAN MARK SMITH

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN GAUNT

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR GARY ANDREW MONK

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR RIGEL MOWATT

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR WALTER BLACKWOOD

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED MARCH SECRETARIAL SERVICES LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY LITTLEWOODS SECRETARIAL SERVICES LTD

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK NEWTON-JONES

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR BRIAN GAUNT

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWTON-JONES / 05/02/2008

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0721 May 2007 £ NC 50000000/150000000 27

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 100 OLD HALL STREET LIVERPOOL L70 1AB

View Document

16/09/0516 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0516 September 2005 £ NC 20000000/50000000 30/

View Document

16/09/0516 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0516 September 2005 NC INC ALREADY ADJUSTED 30/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 £ NC 1000/20000000 17/

View Document

22/03/0522 March 2005 NC INC ALREADY ADJUSTED 17/03/05

View Document

22/03/0522 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 COMPANY NAME CHANGED PARCEL DELIVERY NETWORK LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 S366A DISP HOLDING AGM 04/11/04

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company