Background WavePink WaveYellow Wave

SECURED MAIL LIMITED (05551055)

SECURED MAIL LIMITED (05551055) is an active UK company. incorporated on 1 September 2005. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in licensed carriers. SECURED MAIL LIMITED has been registered for 20 years. Current directors include CARVELL, Paul David, OWEN, Michael John, STOKES, Stephen Leslie and 1 others.

Company Number
05551055
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 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
S

SECURED MAIL LIMITED

SECURED MAIL LIMITED is an active company incorporated on 1 September 2005 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. SECURED MAIL LIMITED was registered 20 years ago.(SIC: 53201)

Status

active

Active since 20 years ago

Company No

05551055

LTD Company

Age

20 Years

Incorporated 1 September 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
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: 1 September 2005To: 23 June 2011
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 10
Director Joined
Nov 11
Loan Secured
Apr 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
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Left
Oct 17
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
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
Nov 23
Director Joined
Jan 24
Capital Update
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Dec 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 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 01 Sept 2005
Resigned 22 Jun 2018

BIGLEY, Mark Stuart

Resigned
Winwick Quay, WarringtonWA2 8UD
Born June 1969
Director
Appointed 01 Sept 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, George Anthony

Resigned
40 Gosforth Road, SouthportPR9 7HA
Born November 1966
Director
Appointed 01 Sept 2005
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

1

Calver Road, WarringtonWA2 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 April 2025
SH19Statement of Capital
Legacy
29 April 2025
SH20SH20
Legacy
29 April 2025
CAP-SSCAP-SS
Resolution
29 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
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
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
5 September 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 Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
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 Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
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
Change To A Person With Significant Control
5 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
9 September 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
17 September 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 Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a 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
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 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
Annual Return Company With Made Up Date Full List Shareholders
15 October 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
27 September 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Legacy
26 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Resolution
17 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
16 June 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Legacy
15 February 2010
MG02MG02
Legacy
15 January 2010
MG02MG02
Legacy
6 December 2009
MG04MG04
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
12 November 2009
MG04MG04
Legacy
21 September 2009
363aAnnual Return
Legacy
19 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Resolution
18 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
8 July 2008
AAMDAAMD
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
28 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Legacy
18 March 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
Legacy
10 October 2005
88(2)R88(2)R
Incorporation Company
1 September 2005
NEWINCIncorporation