Company NameFallowfield Vehicle Deliveries Limited
DirectorsGwilym Davies and Stephen Davies
Company StatusActive
Company Number03749496
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGwilym Davies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield House, Unit 9 Discovery Park
Crossley Rd
Stockport
SK4 5DZ
Director NameStephen Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield House, Unit 9 Discovery Park
Crossley Rd
Stockport
SK4 5DZ
Secretary NameCarol Davies
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFallowfield House, Unit 9 Discovery Park
Crossley Rd
Stockport
SK4 5DZ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitevehicledeliveries.co.uk
Telephone0161 9479100
Telephone regionManchester

Location

Registered AddressFallowfield House, Unit 9 Discovery Park
Crossley Rd
Stockport
SK4 5DZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

80 at £1Stephen Davies & Dianne Davies
80.00%
Ordinary
20 at £1Gwilym Davies
20.00%
Ordinary

Financials

Year2014
Net Worth£164,726
Cash£140,713
Current Liabilities£149,375

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

15 February 2016Delivered on: 17 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 October 2007Delivered on: 24 October 2007
Satisfied on: 27 January 2016
Persons entitled: Gullwing Property Gp Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 February 2018Registered office address changed from The Lodge Crossley Park Crossley Rd Stockport Cheshire SK4 5BF to Fallowfield House, Unit 9 Discovery Park Crossley Rd Stockport SK4 5DZ on 27 February 2018 (1 page)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
17 February 2016Registration of charge 037494960002, created on 15 February 2016 (8 pages)
17 February 2016Registration of charge 037494960002, created on 15 February 2016 (8 pages)
27 January 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Satisfaction of charge 1 in full (1 page)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Secretary's details changed for Carol Davies on 30 April 2013 (1 page)
10 April 2014Secretary's details changed for Carol Davies on 30 April 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2012Registered office address changed from Unit 4 Crossley Park Crossley Road Stockport Cheshire SK4 5BH on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Unit 4 Crossley Park Crossley Road Stockport Cheshire SK4 5BH on 29 November 2012 (1 page)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Gwilym Davies on 8 April 2011 (2 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Gwilym Davies on 8 April 2011 (2 pages)
18 April 2011Director's details changed for Stephen Davies on 8 April 2011 (2 pages)
18 April 2011Director's details changed for Gwilym Davies on 8 April 2011 (2 pages)
18 April 2011Director's details changed for Stephen Davies on 8 April 2011 (2 pages)
18 April 2011Director's details changed for Stephen Davies on 8 April 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 April 2010Annual return made up to 8 April 2010 (9 pages)
29 April 2010Annual return made up to 8 April 2010 (9 pages)
29 April 2010Annual return made up to 8 April 2010 (9 pages)
3 March 2010Secretary's details changed for {officer_name} (3 pages)
3 March 2010Secretary's details changed (3 pages)
3 March 2010Secretary's details changed (3 pages)
22 February 2010Director's details changed for Gwilym Davies on 10 December 2009 (4 pages)
22 February 2010Director's details changed for Stephen Davies on 10 December 2009 (3 pages)
22 February 2010Director's details changed for Stephen Davies on 10 December 2009 (3 pages)
22 February 2010Director's details changed for Gwilym Davies on 10 December 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2009Return made up to 08/04/09; full list of members (5 pages)
21 April 2009Return made up to 08/04/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 May 2007Return made up to 08/04/07; no change of members (7 pages)
18 May 2007Return made up to 08/04/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
18 April 2005Return made up to 08/04/05; full list of members (7 pages)
18 April 2005Return made up to 08/04/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2003Return made up to 08/04/03; full list of members (7 pages)
14 April 2003Return made up to 08/04/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 105 wellington road north stockport cheshire SK4 2LP (1 page)
11 February 2003Registered office changed on 11/02/03 from: 105 wellington road north stockport cheshire SK4 2LP (1 page)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 May 2000Return made up to 08/04/00; full list of members (6 pages)
15 May 2000Return made up to 08/04/00; full list of members (6 pages)
26 January 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
26 January 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Ad 08/04/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Ad 08/04/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Ad 08/04/99--------- £ si 40@1=40 £ ic 60/100 (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Ad 08/04/99--------- £ si 40@1=40 £ ic 60/100 (2 pages)
8 April 1999Incorporation (10 pages)
8 April 1999Incorporation (10 pages)