Company NameDelivery Software Ltd
Company StatusActive
Company Number03727933
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Previous NameBorsdane Wood Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Charles Millard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76a Market Street
Farnworth
Bolton
Lancashire
BL4 7NY
Director NameMrs Catherine Millard
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years after company formation)
Appointment Duration5 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressDairydata House 92 Worsley Road North
Worsley
Manchester
M28 3QW
Director NameMr Geoffrey Frederick Millard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDairydata House 92 Worsley Road North
Worsley
Manchester
M28 3QW
Director NameMr George Edward Millard
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years after company formation)
Appointment Duration5 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDairydata House 92 Worsley Road North
Worsley
Manchester
M28 3QW
Secretary NameMrs Dorothy Lilian Massey
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address76a Market Street
Farnworth
Bolton
Lancashire
BL4 7NY
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websiteborsdane-wood.com
Telephone01204 577776
Telephone regionBolton

Location

Registered AddressDairydata House
92 Worsley Road North
Worsley
Manchester
M28 3QW
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

100 at £1Christopher Charles Millard
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,788
Cash£2,072
Current Liabilities£59,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

23 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
(3 pages)
15 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
6 April 2020Register inspection address has been changed from 76a Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom to Dairydata House 92 Worsley Road North Walkden Worsley Greater Manchester M28 3QW (1 page)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 October 2019Appointment of Mrs Catherine Millard as a director on 1 April 2019 (2 pages)
10 October 2019Appointment of Mr George Edward Millard as a director on 1 April 2019 (2 pages)
10 October 2019Appointment of Mr Geoffrey Frederick Millard as a director on 1 April 2019 (2 pages)
10 October 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Register(s) moved to registered office address Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW (1 page)
10 April 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (1 page)
24 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Registered office address changed from 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW United Kingdom to Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW United Kingdom to Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 14 October 2016 (1 page)
12 October 2016Registered office address changed from 76a Market Street Farnworth Bolton BL4 7NY to 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 76a Market Street Farnworth Bolton BL4 7NY to 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 12 October 2016 (1 page)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 May 2013Registered office address changed from 6 Normanby Road Walkden Worsley Manchester M28 7TR on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 6 Normanby Road Walkden Worsley Manchester M28 7TR on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Dorothy Massey as a secretary (1 page)
23 May 2013Termination of appointment of Dorothy Massey as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 March 2011Secretary's details changed for Dorothy Lilian Massey on 19 July 2010 (2 pages)
12 March 2011Register inspection address has been changed (1 page)
12 March 2011Secretary's details changed for Dorothy Lilian Massey on 19 July 2010 (2 pages)
12 March 2011Director's details changed for Christopher Charles Millard on 12 March 2011 (3 pages)
12 March 2011Register inspection address has been changed (1 page)
12 March 2011Director's details changed for Christopher Charles Millard on 12 March 2011 (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Christopher Charles Millard on 31 January 2010 (2 pages)
19 May 2010Director's details changed for Christopher Charles Millard on 31 January 2010 (2 pages)
19 May 2010Secretary's details changed for Dorothy Lilian Massey on 31 January 2010 (1 page)
19 May 2010Secretary's details changed for Dorothy Lilian Massey on 31 January 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 May 2007Return made up to 08/03/07; full list of members (2 pages)
8 May 2007Return made up to 08/03/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2005Return made up to 08/03/05; full list of members (6 pages)
7 June 2005Return made up to 08/03/05; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2000 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2000 (3 pages)
28 April 2003Return made up to 08/03/03; full list of members (6 pages)
28 April 2003Return made up to 08/03/03; full list of members (6 pages)
21 March 2002Return made up to 08/03/02; full list of members (6 pages)
21 March 2002Return made up to 08/03/02; full list of members (6 pages)
1 May 2001Return made up to 08/03/01; full list of members (6 pages)
1 May 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
8 March 1999Incorporation (13 pages)
8 March 1999Incorporation (13 pages)