Background WavePink WaveYellow Wave

THE DELIVERY GROUP HOLDINGS LIMITED (06625531)

THE DELIVERY GROUP HOLDINGS LIMITED (06625531) is an active UK company. incorporated on 20 June 2008. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in licensed carriers. THE DELIVERY GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include CARVELL, Paul David, OWEN, Michael John, STOKES, Stephen Leslie and 1 others.

Company Number
06625531
Status
active
Type
ltd
Incorporated
20 June 2008
Age
17 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 HOLDINGS LIMITED

THE DELIVERY GROUP HOLDINGS LIMITED is an active company incorporated on 20 June 2008 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. THE DELIVERY GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 53201)

Status

active

Active since 17 years ago

Company No

06625531

LTD Company

Age

17 Years

Incorporated 20 June 2008

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: 1 May 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SECURED GROUP LIMITED
From: 20 June 2008To: 27 September 2016
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
Unit 4a Bechers Drive Aintree Racecourse Retail & Bus Pk Liverpool L9 5AY
From: 20 June 2008To: 23 June 2011
Timeline

61 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
May 10
Funding Round
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Loan Secured
Apr 13
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Director Joined
Feb 15
Director Joined
Feb 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
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Mar 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
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
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Dec 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 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 05 May 2017

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 26 Jun 2017

WILKINS, James Harvey

Active
Catalina Approach, WarringtonWA5 3UY
Born January 1974
Director
Appointed 20 Jul 2018

BIGLEY, Mark

Resigned
Winwick Quay, WarringtonWA2 8UD
Secretary
Appointed 11 Aug 2008
Resigned 04 May 2017

OWEN, Michael John

Resigned
Winwick Quay, WarringtonWA2 8UD
Secretary
Appointed 04 May 2017
Resigned 24 Apr 2018

BARRELL, Malcolm

Resigned
Winwick Quay, WarringtonWA2 8UD
Born May 1962
Director
Appointed 05 May 2017
Resigned 23 Mar 2018

BIGLEY, Mark Stuart

Resigned
Winwick Quay, WarringtonWA2 8UD
Born June 1969
Director
Appointed 11 Aug 2008
Resigned 22 Jun 2018

BREWER, Ian Patrick

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

BROD, Jonathan Alfred

Resigned
Winwick Quay, WarringtonWA2 8UD
Born June 1974
Director
Appointed 05 Oct 2017
Resigned 22 Jun 2018

DOWIE, Ian

Resigned
Winwick Quay, WarringtonWA2 8UD
Born March 1961
Director
Appointed 05 May 2017
Resigned 23 Mar 2018

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

KILROY, Thomas Gerard

Resigned
Winwick Quay, WarringtonWA2 8UD
Born September 1965
Director
Appointed 11 May 2010
Resigned 04 May 2017

OWEN, Michael

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

WALLS, Stephen Roderick

Resigned
Wigmore Street, LondonW1U 2RY
Born August 1947
Director
Appointed 24 Feb 2015
Resigned 22 Jun 2018

WILKINS, James Harvey

Resigned
Winwick Quay, WarringtonWA2 8UD
Born January 1974
Director
Appointed 20 Jun 2008
Resigned 04 May 2017

WOOD, Peter

Resigned
Wigmore Street, LondonW1U 2RY
Born September 1982
Director
Appointed 24 Feb 2015
Resigned 05 Oct 2017

AQUARIUS EQUITY DIRECTOR LIMITED

Resigned
Gartside Street, ManchesterM3 3EL
Corporate director
Appointed 11 Aug 2008
Resigned 27 May 2011

Persons with significant control

1

Winwick Quay, WarringtonWA2 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 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
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
Legacy
29 April 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 April 2025
SH19Statement of Capital
Legacy
29 April 2025
SH20SH20
Resolution
29 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 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
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 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
1 July 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
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
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 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
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 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
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
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
Resolution
27 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
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
16 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 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
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 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
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
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
25 June 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
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Resolution
20 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 July 2010
CH02Change of Corporate Director Details
Legacy
4 June 2010
MG01MG01
Legacy
26 May 2010
MG01MG01
Resolution
20 May 2010
RESOLUTIONSResolutions
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
22 July 2009
363aAnnual Return
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
20 August 2008
SASA
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
122122
Resolution
19 August 2008
RESOLUTIONSResolutions
Incorporation Company
20 June 2008
NEWINCIncorporation