Company NameSprintdeliver Limited
Company StatusDissolved
Company Number02623395
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Karl Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(25 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 01 December 2022)
RoleLogistics Management
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Peter Eric Dodd
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address8 Byron Drive
Cheadle
Cheshire
SK8 2AP
Secretary NameMr Peter Eric Dodd
NationalityBritish
StatusResigned
Appointed23 July 1991(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address8 Byron Drive
Cheadle
Cheshire
SK8 2AP
Secretary NameMrs Jeanette Irene Brookes
NationalityEnglish
StatusResigned
Appointed11 December 1991(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 December 1995)
RoleCo Secretary/Bookkeeper
Correspondence Address3 Nursery Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HN
Director NameMr Clifford Peter Dodd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration24 years, 6 months (resigned 22 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownlee Farm
Bankhall,Long Lane
Chapel En Le Frith
Derbyshire
SK23 9UB
Director NameMark David Brailsford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration26 years, 10 months (resigned 22 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Sidings Court
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Secretary NameMark David Brailsford
NationalityBritish
StatusResigned
Appointed30 December 1995(4 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 22 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Sidings Court
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameMrs Sarah Elizabeth Newborn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(26 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Alpha Court
Thorne
Doncaster
DN8 5TZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitenepparcels.co.uk

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

70 at £1Mr C.p. Dodd
67.31%
Ordinary A
5 at £1Mrs H.t. Brailsford
4.81%
Ordinary A
25 at £1Mr Mark David Brailsford
24.04%
Ordinary A
1 at £1Jane V. Eccles
0.96%
Ordinary B
1 at £1Mr C.p. Dodd
0.96%
Ordinary B
1 at £1Mr Mark David Brailsford
0.96%
Ordinary B
1 at £1Mrs H.t. Brailsford
0.96%
Ordinary B

Financials

Year2014
Net Worth£584,500
Cash£44,488
Current Liabilities£598,768

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 October 2017Delivered on: 12 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 May 2000Delivered on: 19 May 2000
Persons entitled: Hsbc 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
3 March 1997Delivered on: 4 March 1997
Persons entitled: Griffin Credit Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all receivables purchased or purported to be purchased by the security holder pursuant to the agreement. See the mortgage charge document for full details.
Outstanding
14 March 1992Delivered on: 18 March 1992
Satisfied on: 20 January 2010
Persons entitled: The Royal Bank of Scotland 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

Filing History

1 December 2022Final Gazette dissolved following liquidation (1 page)
1 September 2022Notice of move from Administration to Dissolution (27 pages)
1 September 2022Administrator's progress report (27 pages)
7 April 2022Administrator's progress report (29 pages)
13 January 2022Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages)
16 November 2021Notice of deemed approval of proposals (3 pages)
29 October 2021Statement of administrator's proposal (51 pages)
8 October 2021Statement of affairs with form AM02SOA (15 pages)
14 September 2021Appointment of an administrator (3 pages)
14 September 2021Registered office address changed from Unit 2 Alpha Court Thorne Doncaster DN8 5TZ England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 14 September 2021 (2 pages)
31 August 2021Satisfaction of charge 2 in full (1 page)
10 June 2021Termination of appointment of Sarah Elizabeth Newborn as a director on 28 May 2021 (1 page)
28 January 2021Registered office address changed from Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ England to Unit 2 Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021 (1 page)
28 January 2021Registered office address changed from Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH England to Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr Karl Brown on 19 December 2019 (2 pages)
2 January 2020Change of details for Mr Karl Brown as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
28 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
25 April 2019Termination of appointment of Mark David Brailsford as a secretary on 22 April 2019 (1 page)
25 April 2019Termination of appointment of Mark David Brailsford as a director on 22 April 2019 (1 page)
11 December 2018Change of details for Mr Karl Brown as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Karl Brown on 11 December 2018 (2 pages)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
20 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
30 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
30 April 2018Appointment of Mrs Sarah Elizabeth Newborn as a director on 30 April 2018 (2 pages)
16 March 2018Registered office address changed from Unit 2 Alpha Court Capitol Park, Thorne Doncaster DN8 5TZ England to Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH on 16 March 2018 (1 page)
12 October 2017Registration of charge 026233950005, created on 10 October 2017 (13 pages)
12 October 2017Registration of charge 026233950005, created on 10 October 2017 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 September 2017Director's details changed for Mark David Brailsford on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
6 September 2017Cessation of Clifford Peter Dodd as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of Karl Brown as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Cessation of Clifford Peter Dodd as a person with significant control on 1 January 2017 (1 page)
6 September 2017Notification of Karl Brown as a person with significant control on 1 January 2017 (2 pages)
6 September 2017Secretary's details changed for Mark David Brailsford on 6 September 2017 (1 page)
6 September 2017Director's details changed for Mark David Brailsford on 6 September 2017 (2 pages)
6 September 2017Notification of Karl Brown as a person with significant control on 1 January 2017 (2 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
6 September 2017Secretary's details changed for Mark David Brailsford on 6 September 2017 (1 page)
6 September 2017Cessation of Clifford Peter Dodd as a person with significant control on 1 January 2017 (1 page)
30 January 2017Registered office address changed from Jubilee House Turnlee Road Glossop Derbyshire SK13 6PW to Unit 2 Alpha Court Capitol Park, Thorne Doncaster DN8 5TZ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Jubilee House Turnlee Road Glossop Derbyshire SK13 6PW to Unit 2 Alpha Court Capitol Park, Thorne Doncaster DN8 5TZ on 30 January 2017 (1 page)
24 January 2017Termination of appointment of Clifford Peter Dodd as a director on 22 December 2016 (1 page)
24 January 2017Appointment of Mr Karl Brown as a director on 22 December 2016 (2 pages)
24 January 2017Termination of appointment of Clifford Peter Dodd as a director on 22 December 2016 (1 page)
24 January 2017Appointment of Mr Karl Brown as a director on 22 December 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
15 July 2016Registration of charge 026233950004, created on 15 July 2016 (26 pages)
15 July 2016Registration of charge 026233950004, created on 15 July 2016 (26 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 104
(6 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 104
(6 pages)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 104
(6 pages)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 104
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 104
(6 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 104
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Registered office address changed from Unit 20 Glossopbrook Business Park Surrey Street Glossop Derbyshire SK13 7AJ on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Unit 20 Glossopbrook Business Park Surrey Street Glossop Derbyshire SK13 7AJ on 16 November 2011 (2 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
18 May 2010Registered office address changed from Unit 4 5 & 6 Glossop Road Business Park Glossop Road Glossop Derbyshire SK13 7AJ on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from Unit 4 5 & 6 Glossop Road Business Park Glossop Road Glossop Derbyshire SK13 7AJ on 18 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2009Return made up to 24/06/09; full list of members (5 pages)
22 July 2009Return made up to 24/06/09; full list of members (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2008Return made up to 24/06/08; full list of members (5 pages)
10 September 2008Return made up to 24/06/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 August 2007Return made up to 24/06/07; no change of members (7 pages)
24 August 2007Return made up to 24/06/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 August 2005Return made up to 24/06/05; full list of members (8 pages)
12 August 2005Return made up to 24/06/05; full list of members (8 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 November 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(8 pages)
11 November 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(8 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 July 2003Return made up to 24/06/03; full list of members (8 pages)
18 July 2003Return made up to 24/06/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2000Return made up to 24/06/00; full list of members (6 pages)
19 July 2000Return made up to 24/06/00; full list of members (6 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 2000Ad 05/04/99--------- £ si 4@1 (2 pages)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 2000Ad 05/04/99--------- £ si 4@1 (2 pages)
17 August 1999Return made up to 24/06/99; no change of members (4 pages)
17 August 1999Return made up to 24/06/99; no change of members (4 pages)
27 May 1999Registered office changed on 27/05/99 from: unit 9 glossop brook business pk surrey street glossop derbyshire SK13 7AJ (1 page)
27 May 1999Registered office changed on 27/05/99 from: unit 9 glossop brook business pk surrey street glossop derbyshire SK13 7AJ (1 page)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Registered office changed on 04/03/99 from: unit 55 dinting vale industrial estate glossop derbyshire SK13 9JD (1 page)
4 March 1999Registered office changed on 04/03/99 from: unit 55 dinting vale industrial estate glossop derbyshire SK13 9JD (1 page)
12 August 1998Return made up to 24/06/98; no change of members (4 pages)
12 August 1998Return made up to 24/06/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Secretary's particulars changed;director's particulars changed (1 page)
18 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Particulars of mortgage/charge (7 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Director's particulars changed (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996Return made up to 24/06/96; no change of members (4 pages)
22 July 1996Return made up to 24/06/96; no change of members (4 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Director's particulars changed (1 page)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 July 1995Return made up to 24/06/95; no change of members (4 pages)
6 July 1995Return made up to 24/06/95; no change of members (4 pages)
14 June 1995Registered office changed on 14/06/95 from: unit 8 and 9 etherow industrial park wooley bridge road hollingworth,hyde.SK14 8NR (1 page)
14 June 1995Registered office changed on 14/06/95 from: unit 8 and 9 etherow industrial park wooley bridge road hollingworth,hyde.SK14 8NR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 June 1991Incorporation (14 pages)
24 June 1991Incorporation (14 pages)