Company NameUrgent Deliveries Limited
Company StatusActive
Company Number05654473
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jason Lewis Knight
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 500 Metroplex Business Park
Salford
Greater Manchester
M50 2UE
Director NameMr Steven James Gravener
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 500 Metroplex Business Park
Salford
Greater Manchester
M50 2UE
Director NameMr David Laurence Adams
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpd Group Broadwell Road
Oldbury
B69 4BF
Secretary NameMr Justin Neil Clarke
StatusCurrent
Appointed31 May 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressUnit 500 Metroplex Business Park
Salford
Greater Manchester
M50 2UE
Director NameMr Adnan Khalil
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(18 years, 1 month after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 500 Metroplex Business Park
Salford
Greater Manchester
M50 2UE
Director NameMr Jonathan Stockton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(18 years, 1 month after company formation)
Appointment Duration3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 500 Metroplex Business Park
Salford
Greater Manchester
M50 2UE
Director NameRobert James Greenhalgh
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 St. Leonards Avenue
Bolton
Lancashire
BL6 4JE
Director NameLewis John Knight
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address77 Leigh Road
Leigh
Lancashire
WN7 1QY
Director NameLouise Alexandra Knight
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 High Street
Atherton
Manchester
M46 9DR
Secretary NameLewis John Knight
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address77 Leigh Road
Leigh
Lancashire
WN7 1QY
Secretary NameJason Lewis Knight
NationalityBritish
StatusResigned
Appointed11 January 2006(4 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House Churchgate
Bolton
BL1 1HL
Director NameMr Gary James West
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcentral, 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr David Michael Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcentral, 60 High Street
Redhill
Surrey
RH1 1SH

Contact

Telephone01204 529604
Telephone regionBolton

Location

Registered AddressUnit 500 Metroplex Business Park
Salford
Greater Manchester
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

510 at £1Jason Knight
51.00%
Ordinary
490 at £1Steven Gravener
49.00%
Ordinary

Financials

Year2014
Net Worth£48,980
Current Liabilities£212,740

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

1 October 2020Delivered on: 2 October 2020
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
25 November 2011Delivered on: 26 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

5 February 2024Appointment of Mr Jonathan Stockton as a director on 29 January 2024 (2 pages)
2 February 2024Appointment of Mr Adnan Khalil as a director on 29 January 2024 (2 pages)
2 February 2024Termination of appointment of Gary James West as a director on 29 January 2024 (1 page)
2 February 2024Termination of appointment of David Michael Williams as a director on 29 January 2024 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
11 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 October 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
16 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
22 September 2022Registered office address changed from Churchgate House Churchgate Bolton BL1 1HL England to Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE on 22 September 2022 (1 page)
22 September 2022Director's details changed for Mr Steven James Gravener on 20 September 2022 (2 pages)
22 September 2022Secretary's details changed for Mr Justin Neil Clarke on 22 September 2022 (1 page)
22 September 2022Director's details changed for Mr Jason Lewis Knight on 22 September 2022 (2 pages)
12 August 2022Director's details changed for Mr Steven James Gravener on 28 July 2022 (2 pages)
29 July 2022Satisfaction of charge 056544730002 in full (1 page)
9 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2022Notification of Citysprint (Uk) Limited as a person with significant control on 31 May 2022 (2 pages)
1 June 2022Cessation of Steven James Gravener as a person with significant control on 31 May 2022 (1 page)
1 June 2022Appointment of Mr Gary James West as a director on 31 May 2022 (2 pages)
1 June 2022Appointment of Mr David Laurence Adams as a director on 31 May 2022 (2 pages)
1 June 2022Appointment of Mr Justin Neil Clarke as a secretary on 31 May 2022 (2 pages)
1 June 2022Termination of appointment of Jason Lewis Knight as a secretary on 31 May 2022 (1 page)
1 June 2022Cessation of Jason Lewis Knight as a person with significant control on 31 May 2022 (1 page)
1 June 2022Appointment of Mr David Michael Williams as a director on 31 May 2022 (2 pages)
19 April 2022Second filing of Confirmation Statement dated 14 December 2020 (3 pages)
11 April 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
24 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
8 December 2021Satisfaction of charge 1 in full (1 page)
11 June 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
22 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
22 December 2020Confirmation statement made on 14 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 19/04/22
(6 pages)
27 November 2020Director's details changed for Mr Jason Lewis Knight on 26 November 2020 (2 pages)
27 November 2020Change of details for Mr Jason Lewis Knight as a person with significant control on 26 November 2020 (2 pages)
2 October 2020Registration of charge 056544730002, created on 1 October 2020 (13 pages)
28 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
20 December 2019Director's details changed for Mr Steven James Gravener on 13 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Steven James Gravener on 17 April 2019 (2 pages)
17 December 2019Change of details for Mr Steven James Gravener as a person with significant control on 17 April 2019 (2 pages)
15 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
24 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 November 2016Registered office address changed from 3 Mule Street Bolton BL2 2AR to Churchgate House Churchgate Bolton BL1 1HL on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 3 Mule Street Bolton BL2 2AR to Churchgate House Churchgate Bolton BL1 1HL on 14 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Director's details changed for Jason Lewis Knight on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Jason Lewis Knight on 12 January 2016 (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Director's details changed for Mr Steven James Gravener on 20 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Steven James Gravener on 20 April 2015 (2 pages)
8 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(4 pages)
8 February 2015Director's details changed for Mr Steven James Gravener on 1 February 2015 (2 pages)
8 February 2015Director's details changed for Mr Steven James Gravener on 1 February 2015 (2 pages)
8 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(4 pages)
8 February 2015Director's details changed for Mr Steven James Gravener on 1 February 2015 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Director's details changed for Jason Lewis Knight on 1 December 2012 (2 pages)
24 January 2013Secretary's details changed for Jason Lewis Knight on 1 December 2012 (1 page)
24 January 2013Director's details changed for Jason Lewis Knight on 1 December 2012 (2 pages)
24 January 2013Secretary's details changed for Jason Lewis Knight on 1 December 2012 (1 page)
24 January 2013Secretary's details changed for Jason Lewis Knight on 1 December 2012 (1 page)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Jason Lewis Knight on 1 December 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Registered office address changed from 77 Leigh Road Leigh Lancashire WN7 1QY on 29 September 2011 (1 page)
29 September 2011Appointment of Mr Steven James Gravener as a director (2 pages)
29 September 2011Appointment of Mr Steven James Gravener as a director (2 pages)
29 September 2011Registered office address changed from 77 Leigh Road Leigh Lancashire WN7 1QY on 29 September 2011 (1 page)
7 March 2011Termination of appointment of Robert Greenhalgh as a director (1 page)
7 March 2011Termination of appointment of Robert Greenhalgh as a director (1 page)
7 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 February 2010Director's details changed for Robert James Greenhalgh on 1 January 2010 (2 pages)
7 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 February 2010Director's details changed for Robert James Greenhalgh on 1 January 2010 (2 pages)
7 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 February 2010Director's details changed for Jason Lewis Knight on 1 January 2010 (2 pages)
7 February 2010Director's details changed for Jason Lewis Knight on 1 January 2010 (2 pages)
7 February 2010Director's details changed for Robert James Greenhalgh on 1 January 2010 (2 pages)
7 February 2010Director's details changed for Jason Lewis Knight on 1 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 14/12/08; full list of members (4 pages)
4 February 2009Return made up to 14/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 14/12/07; full list of members (3 pages)
24 January 2008Return made up to 14/12/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Return made up to 14/12/06; full list of members (3 pages)
14 February 2007Return made up to 14/12/06; full list of members (3 pages)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006New secretary appointed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Ad 14/12/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
22 December 2005Ad 14/12/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
22 December 2005Director's particulars changed (1 page)
14 December 2005Incorporation (12 pages)
14 December 2005Incorporation (12 pages)