Background WavePink WaveYellow Wave

DROP & COLLECT LIMITED (06593233)

DROP & COLLECT LIMITED (06593233) is an active UK company. incorporated on 14 May 2008. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. DROP & COLLECT LIMITED has been registered for 17 years. Current directors include MCCOURT, Paul Raymond Patrick, TAYLOR, Lyndsey.

Company Number
06593233
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
2nd Floor, Skyways Hub, Speke Road, Liverpool, L70 1AB
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
MCCOURT, Paul Raymond Patrick, TAYLOR, Lyndsey
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROP & COLLECT LIMITED

DROP & COLLECT LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. DROP & COLLECT LIMITED was registered 17 years ago.(SIC: 53202)

Status

active

Active since 17 years ago

Company No

06593233

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

2nd Floor, Skyways Hub, Speke Road Speke Liverpool, L70 1AB,

Previous Addresses

2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England
From: 13 March 2023To: 13 March 2023
Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
From: 17 May 2021To: 13 March 2023
2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
From: 9 March 2017To: 17 May 2021
Victoria House 49 Clarendon Road Watford WD17 1HP
From: 16 April 2014To: 9 March 2017
54 Clarendon Road Watford Hertfordshire WD17 1DU England
From: 6 July 2011To: 16 April 2014
Unit 8 Eldon Way Crick Industrial Estate Crick Northamptonshire NN6 7SL
From: 14 May 2008To: 6 July 2011
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
May 10
Director Left
Mar 11
Director Joined
Jun 14
Director Left
Jun 14
Capital Update
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Jan 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MCCOURT, Paul Raymond Patrick

Active
Speke Road, LiverpoolL70 1AB
Born February 1975
Director
Appointed 17 Apr 2025

TAYLOR, Lyndsey

Active
Speke Road, LiverpoolL70 1AB
Born October 1982
Director
Appointed 04 Nov 2025

HERBERT, Christine Gillian

Resigned
49 Clarendon Road, WatfordWD17 1HP
Secretary
Appointed 10 Nov 2011
Resigned 28 Apr 2015

WHITE, Simon Paul

Resigned
49 Clarendon Road, WatfordWD17 1HP
Secretary
Appointed 28 Apr 2015
Resigned 20 Feb 2017

WOOD, Fiona Anne Murray

Resigned
27 Roehampton Lane, LondonSW15 5LS
Secretary
Appointed 04 Feb 2009
Resigned 10 Nov 2011

MARCH SECRETARIAL SERVICES LIMITED

Resigned
First Floor, Skyways House, LiverpoolL70 1AB
Corporate secretary
Appointed 14 May 2008
Resigned 04 Feb 2009

ASHWORTH, Neil Henry

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Born November 1962
Director
Appointed 01 Apr 2018
Resigned 03 Apr 2019

BARCLAY, Aidan Stuart

Resigned
20 St James's Street, LondonSW1A 1ES
Born January 1956
Director
Appointed 08 Aug 2008
Resigned 04 Feb 2009

BARCLAY, Howard Myles

Resigned
20 St James's Street, LondonSW1A 1ES
Born December 1959
Director
Appointed 08 Aug 2008
Resigned 04 Feb 2009

BLACKWOOD, Walter Murray

Resigned
25 Landseer Avenue, WakefieldWF3 1UE
Born October 1956
Director
Appointed 08 Aug 2008
Resigned 04 Feb 2009

CORLETT, Jacob

Resigned
Speke Road, LiverpoolL70 1AB
Born February 1994
Director
Appointed 13 Feb 2024
Resigned 21 Jun 2024

EARLE, George William Eric David

Resigned
15 Castello Avenue, LondonSW15 6EA
Born August 1953
Director
Appointed 04 Feb 2009
Resigned 15 Dec 2016

GAUNT, Brian

Resigned
Rosemerion, LeedsLS17 9AD
Born October 1958
Director
Appointed 04 Feb 2009
Resigned 25 Mar 2010

HANCOX, Michael John

Resigned
Speke Road, LiverpoolL70 1AB
Born April 1966
Director
Appointed 21 Jun 2024
Resigned 17 Apr 2025

HUGHES, John

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Born May 1962
Director
Appointed 13 Feb 2019
Resigned 21 Feb 2020

KUSCHEL, Neil Oliver

Resigned
Speke Road, LiverpoolL70 1AB
Born May 1975
Director
Appointed 17 Apr 2025
Resigned 26 Nov 2025

MONK, Gary Andrew

Resigned
Broadway, StockportSK7 3BR
Born October 1969
Director
Appointed 08 Aug 2008
Resigned 27 Jun 2014

NEAL, Richard John

Resigned
St. George Street, LondonW1S 1FE
Born July 1976
Director
Appointed 27 Jun 2014
Resigned 13 Feb 2024

O'KEEFE, Paul

Resigned
Speke Road, LiverpoolL70 1AB
Born July 1971
Director
Appointed 04 Nov 2025
Resigned 16 Dec 2025

PETERS, Philip Leslie

Resigned
Speke Road, LiverpoolL70 1AB
Born August 1957
Director
Appointed 08 Aug 2008
Resigned 13 Feb 2024

SEAL, Michael

Resigned
20 St James's Street, LondonSW1A 1ES
Born October 1948
Director
Appointed 08 Aug 2008
Resigned 04 Feb 2009

VON TROTHA TAYLOR, Dominic Clamor

Resigned
1 Kildare Gardens, LondonW2 5JS
Born May 1958
Director
Appointed 04 Feb 2009
Resigned 15 Dec 2016

WATKIN REES, Timothy David

Resigned
Old Cottage, KimptonSG4 8ET
Born January 1963
Director
Appointed 04 Feb 2009
Resigned 15 Feb 2011

WINTON, Stuart Andrew

Resigned
Speke Road, LiverpoolL70 1AB
Born February 1964
Director
Appointed 01 Apr 2018
Resigned 13 Feb 2024

MARCH COMPANY DIRECTOR LIMITED

Resigned
First Floor, Skyways House, LiverpoolL70 1AB
Corporate director
Appointed 14 May 2008
Resigned 08 Aug 2008

Persons with significant control

1

Atlantic Pavilion, LiverpoolL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Legacy
15 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
29 May 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Sail Address Company With Old Address
6 June 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Secretary Company With Name Date
10 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Legacy
4 June 2009
288cChange of Particulars
Legacy
19 May 2009
287Change of Registered Office
Legacy
10 March 2009
288aAppointment of Director or Secretary
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
123Notice of Increase in Nominal Capital
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
287Change of Registered Office
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
225Change of Accounting Reference Date
Incorporation Company
14 May 2008
NEWINCIncorporation