Company NameSend Direct Limited
DirectorsJayne Marie Black and Steven Kevin Mellor
Company StatusActive
Company Number03744441
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Previous NameAce Senderex Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Jayne Marie Black
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Building 303 World Freight Terminal
Manchester Airport
Manchester
M90 5UJ
Director NameMr Steven Kevin Mellor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Aber Road
Cheadle
SK8 2ER
Director NameMr Charles Michael Barrell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HL
Secretary NameJane Michele Owen
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HL
Secretary NameDavid Wolstenhulme
NationalityBritish
StatusResigned
Appointed14 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address22 Hendon Street
Leigh
Lancashire
WN7 1TS
Secretary NameVictoria Barrell
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 10 months after company formation)
Appointment Duration14 years (resigned 24 February 2015)
RoleCompany Director
Correspondence Address20 Halstead Grove
Gatley
Cheshire
SK8 4HL
Director NameMr Robert Mellor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.senddirect.co.uk

Location

Registered AddressHamill House
112-116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£39,281
Cash£9,163
Current Liabilities£32,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Cessation of Robert Mellor as a person with significant control on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Robert Mellor as a director on 20 November 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 December 2016Director's details changed for Ms Jayne Marie Oultram on 12 December 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 125
(4 pages)
30 November 2015Director's details changed for Ms Jayne Marie Oultram on 23 November 2015 (2 pages)
4 September 2015Termination of appointment of Charles Michael Barrell as a director on 3 September 2015 (1 page)
4 September 2015Appointment of Ms Jayne Marie Oultram as a director on 3 September 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Robert Mellor
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 125
(3 pages)
7 April 2015Appointment of Mr Robert Mellor as a director on 6 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2015
(3 pages)
7 April 2015Appointment of Mr Robert Mellor as a director on 6 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2015
(3 pages)
27 February 2015Termination of appointment of Victoria Barrell as a secretary on 24 February 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 125
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 November 2010Secretary's details changed for Victoria Loxton on 26 November 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Charles Michael Barrell on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Charles Michael Barrell on 1 November 2009 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 31/03/06; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Registered office changed on 12/09/05 from: 1 chorley new road bolton BL1 4QR (1 page)
12 September 2005Secretary's particulars changed (1 page)
4 April 2005Return made up to 31/03/05; full list of members (2 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2002Secretary's particulars changed (1 page)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 May 2001New secretary appointed (2 pages)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Ad 31/03/00--------- £ si 123@1=123 £ ic 2/125 (2 pages)
21 March 2000Company name changed ace senderex logistics LIMITED\certificate issued on 22/03/00 (3 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
31 March 1999Incorporation (15 pages)