Company NameFirst Class Post Limited
Company StatusDissolved
Company Number04334197
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date7 May 2022 (1 year, 11 months ago)
Previous NameHandle Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Malcolm Carter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(3 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameRichard Carter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameSteven Andrew Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Andrew Phillip Harrison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(11 years, 4 months after company formation)
Appointment Duration9 years (closed 07 May 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Secretary NameMr Adam Wood
StatusClosed
Appointed13 July 2017(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 07 May 2022)
RoleCompany Director
Correspondence AddressFirst Class Post Limited, Unit 3 Silver Royd Busin
Silver Royd Hill
Leeds
LS12 4QQ
Director NameMr James Anthony Copeland
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2012)
RoleDirector Marketing Consultant
Country of ResidenceEngland
Correspondence AddressLangthorpe Manor
Langthorpe Boroughbridge
York
North Yorkshire
YO51 9BZ
Secretary NameMr Alan James Neal
NationalityBritish
StatusResigned
Appointed25 March 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Britannia Gardens
Stourport On Severn
Worcestershire
DY13 9NZ
Director NameNigel Jeffrey Horner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(3 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Silver Royd Business Park
Wortley
Leeds
West Yorkshire
LS12 4QQ
Secretary NameNigel Jeffrey Horner
NationalityBritish
StatusResigned
Appointed17 May 2005(3 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Silver Royd Business Park
Wortley
Leeds
West Yorkshire
LS12 4QQ
Director NameMr Adam Wood
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(17 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Silver Royd Business Park
Silver Royd Hill
Leeds
LS12 4QQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.firstclasspostlimited.com/
Telephone0113 2638684
Telephone regionLeeds

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

6.7m at £0.01Malcolm Carter
27.44%
Ordinary A
5.8m at £0.01Anthony Joseph Cheetham
23.52%
Ordinary B
5.8m at £0.01James Anthony Copeland
23.52%
Ordinary B
5.8m at £0.01Peter Croft Jowett
23.52%
Ordinary B
485.7k at £0.01Trustees Of Fcp Trustjacqueline Anne & Trustees Of Fcp Trustthew James
1.98%
C

Financials

Year2014
Net Worth£282,973
Cash£17,424
Current Liabilities£830,793

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

31 July 2013Delivered on: 2 August 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2009Delivered on: 22 January 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 January 2003Delivered on: 13 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
25 July 2017Termination of appointment of Nigel Jeffrey Horner as a secretary on 13 July 2017 (1 page)
25 July 2017Appointment of Mr Adam Wood as a secretary on 13 July 2017 (2 pages)
25 July 2017Termination of appointment of Nigel Jeffrey Horner as a director on 13 July 2017 (1 page)
26 May 2017Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 244,857.14
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 244,857.14
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 244,857.14
(6 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 244,857.14
(6 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 244,857.14
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
2 August 2013Registration of charge 043341970003 (24 pages)
17 April 2013Appointment of Mr Andrew Phillip Harrison as a director (2 pages)
17 January 2013Director's details changed for Richard Carter on 1 April 2012 (2 pages)
17 January 2013Director's details changed for Steven Andrew Carter on 1 April 2012 (2 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 January 2013Director's details changed for Mr Malcolm Carter on 1 April 2012 (2 pages)
17 January 2013Director's details changed for Steven Andrew Carter on 1 April 2012 (2 pages)
17 January 2013Director's details changed for Richard Carter on 1 April 2012 (2 pages)
17 January 2013Director's details changed for Mr Malcolm Carter on 1 April 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 May 2012Director's details changed for Nigel Jeffrey Horner on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for Nigel Jeffrey Horner on 1 April 2012 (1 page)
31 May 2012Secretary's details changed for Nigel Jeffrey Horner on 1 April 2012 (1 page)
31 May 2012Director's details changed for Nigel Jeffrey Horner on 1 April 2012 (2 pages)
31 May 2012Termination of appointment of James Copeland as a director (1 page)
6 December 2011Director's details changed for Nigel Jeffrey Horner on 26 October 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Director's details changed for Mr Malcolm Carter on 4 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Director's details changed for Mr Malcolm Carter on 4 December 2011 (2 pages)
6 December 2011Secretary's details changed for Nigel Jeffrey Horner on 26 October 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for James Anthony Copeland on 4 December 2009 (2 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Malcolm Carter on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Steven Andrew Carter on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Malcolm Carter on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Steven Andrew Carter on 4 December 2009 (2 pages)
16 December 2009Director's details changed for James Anthony Copeland on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Carter on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Nigel Jeffrey Horner on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Nigel Jeffrey Horner on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Carter on 4 December 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 January 2009Return made up to 04/12/08; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2008Return made up to 04/12/07; no change of members (8 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
12 January 2007Return made up to 04/12/06; no change of members (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 March 2006Return made up to 04/12/05; full list of members (9 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Ad 16/02/05--------- £ si [email protected]=4857 £ ic 240000/244857 (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2005Memorandum and Articles of Association (10 pages)
4 January 2005Return made up to 04/12/04; no change of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 January 2004Return made up to 04/12/03; no change of members
  • 363(287) ‐ Registered office changed on 08/01/04
(6 pages)
24 June 2003Accounts for a small company made up to 30 March 2003 (7 pages)
24 June 2003Resolutions
  • RES13 ‐ Dividend stat not dir 05/06/03
(1 page)
13 January 2003Particulars of mortgage/charge (4 pages)
8 January 2003Return made up to 04/12/02; full list of members (8 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Memorandum and Articles of Association (9 pages)
13 November 2002Div 02/07/02 (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002S-div 02/07/02 (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2002Ad 02/07/02--------- £ si [email protected]=240000 £ ic 3/240003 (2 pages)
13 November 2002Nc inc already adjusted 02/07/02 (1 page)
14 May 2002Accounting reference date extended from 31/12/02 to 30/03/03 (1 page)
14 May 2002Registered office changed on 14/05/02 from: 5 centre court, vine lane halesowen west midlands B63 3EB (1 page)
29 April 2002New director appointed (2 pages)
15 April 2002Company name changed handle LIMITED\certificate issued on 15/04/02 (2 pages)
10 April 2002Ad 25/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 April 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
4 December 2001Incorporation (10 pages)