Background WavePink WaveYellow Wave

THE DELIVERY GROUP LIMITED (04834987)

THE DELIVERY GROUP LIMITED (04834987) is an active UK company. incorporated on 16 July 2003. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in licensed carriers. THE DELIVERY GROUP LIMITED has been registered for 22 years. Current directors include CARVELL, Paul David, OWEN, Michael John, STOKES, Stephen Leslie and 1 others.

Company Number
04834987
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
Unit 2 Catalina Approach, Warrington, WA5 3UY
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
CARVELL, Paul David, OWEN, Michael John, STOKES, Stephen Leslie, WILKINS, James Harvey
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DELIVERY GROUP LIMITED

THE DELIVERY GROUP LIMITED is an active company incorporated on 16 July 2003 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. THE DELIVERY GROUP LIMITED was registered 22 years ago.(SIC: 53201)

Status

active

Active since 22 years ago

Company No

04834987

LTD Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 27 April 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

SECURED EXPRESS LIMITED
From: 5 December 2005To: 18 April 2023
COAST TO COAST COURIERS AND CARRIERS LIMITED
From: 16 July 2003To: 5 December 2005
Contact
Address

Unit 2 Catalina Approach Omega South Warrington, WA5 3UY,

Previous Addresses

Calver Road Winwick Quay Warrington Cheshire WA2 8UD
From: 23 June 2011To: 2 March 2020
74 Gartside Street Spinningfields Manchester Greater Manchester M3 3EL
From: 16 July 2003To: 23 June 2011
Timeline

57 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 10
Director Joined
Nov 11
Loan Secured
Apr 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Left
Oct 17
Loan Cleared
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Nov 19
Loan Secured
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Nov 21
Loan Secured
Aug 22
Loan Secured
Nov 23
Director Joined
Jan 24
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JONES, Jason

Active
Catalina Approach, WarringtonWA5 3UY
Secretary
Appointed 20 Jul 2018

CARVELL, Paul David

Active
Catalina Approach, WarringtonWA5 3UY
Born March 1955
Director
Appointed 20 Jul 2018

OWEN, Michael John

Active
Catalina Approach, WarringtonWA5 3UY
Born January 1973
Director
Appointed 03 Feb 2020

STOKES, Stephen Leslie

Active
Catalina Approach, WarringtonWA5 3UY
Born May 1964
Director
Appointed 20 Jul 2018

WILKINS, James Harvey

Active
Catalina Approach, WarringtonWA5 3UY
Born January 1974
Director
Appointed 21 May 2007

BIGLEY, Mark Stuart

Resigned
Winwick Quay, WarringtonWA2 8UD
Secretary
Appointed 28 Sept 2005
Resigned 22 Jun 2018

HALSALL, Deborah Anne

Resigned
40 Gosforth Road, SouthportPR9 7HA
Secretary
Appointed 16 Jul 2003
Resigned 28 Sept 2005

BIGLEY, Mark Stuart

Resigned
9 Lansdowne Road, SouthportPR8 6AJ
Born June 1969
Director
Appointed 12 Jul 2005
Resigned 22 Jun 2018

BREWER, Ian Patrick

Resigned
Winwick Quay, WarringtonWA2 8UD
Born December 1965
Director
Appointed 20 Jul 2018
Resigned 03 Feb 2020

EVANS, Meurig Fon

Resigned
Catalina Approach, WarringtonWA5 3UY
Born September 1979
Director
Appointed 08 Jan 2024
Resigned 12 Dec 2025

GRIFFIN, Andrew David

Resigned
Catalina Approach, WarringtonWA5 3UY
Born April 1983
Director
Appointed 03 Feb 2020
Resigned 18 Apr 2020

HALSALL, Deborah Anne

Resigned
40 Gosforth Road, SouthportPR9 7HA
Born August 1969
Director
Appointed 16 Jul 2003
Resigned 28 Sept 2005

HALSALL, George Anthony

Resigned
40 Gosforth Road, SouthportPR9 7HA
Born November 1966
Director
Appointed 16 Jul 2003
Resigned 06 Jan 2006

KILROY, Thomas Gerard

Resigned
Winwick Quay, WarringtonWA2 8UD
Born September 1965
Director
Appointed 11 May 2010
Resigned 05 Oct 2017

MEADOWS, Richard Geoffrey

Resigned
1a Carnarvon Road, SouthportPR8 4SE
Born July 1965
Director
Appointed 06 Jan 2006
Resigned 21 May 2007

OWEN, Michael

Resigned
Winwick Quay, WarringtonWA2 8UD
Born January 1973
Director
Appointed 17 Nov 2011
Resigned 24 Apr 2018

Persons with significant control

6

1 Active
5 Ceased
Catalina Approach, WarringtonWA5 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Ceased 30 Apr 2025
Catalina Approach, WarringtonWA5 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Ceased 30 Apr 2025
Catalina Approach, WarringtonWA5 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Ceased 30 Apr 2025
Catalina Approach, WarringtonWA5 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Ceased 30 Apr 2025
Catalina Approach, WarringtonWA5 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Calver Road, WarringtonWA2 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Resolution
1 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 July 2013
AA01Change of Accounting Reference Date
Miscellaneous
9 May 2013
MISCMISC
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Auditors Resignation Company
3 May 2013
AUDAUD
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Legacy
12 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Legacy
4 June 2010
MG01MG01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Legacy
15 January 2010
MG02MG02
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
12 November 2009
MG04MG04
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 February 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
3 November 2008
AAMDAAMD
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
88(2)R88(2)R
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
287Change of Registered Office
Incorporation Company
16 July 2003
NEWINCIncorporation