Background WavePink WaveYellow Wave

POSTAL CHOICES HOLDINGS LIMITED (07949610)

POSTAL CHOICES HOLDINGS LIMITED (07949610) is an active UK company. incorporated on 14 February 2012. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in postal activities under universal service obligation. POSTAL CHOICES HOLDINGS LIMITED has been registered for 14 years.

Company Number
07949610
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Unit 2 Catalina Approach, Warrington, WA5 3UY
Industry Sector
Transportation and Storage
Business Activity
Postal activities under universal service obligation
SIC Codes
53100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTAL CHOICES HOLDINGS LIMITED

POSTAL CHOICES HOLDINGS LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in postal activities under universal service obligation. POSTAL CHOICES HOLDINGS LIMITED was registered 14 years ago.(SIC: 53100)

Status

active

Active since 14 years ago

Company No

07949610

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 29 April 2023 - 26 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 27 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

BART 396 LIMITED
From: 14 February 2012To: 25 June 2012
Contact
Address

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

Previous Addresses

Calver Road Winwick Quay Warrington WA2 8RA England
From: 2 April 2019To: 2 March 2020
Calver Road Winwick Quay Warrington Cheshire WA2 8RA England
From: 2 April 2019To: 2 April 2019
42 Martingale Way Portishead Bristol BS20 7AW England
From: 23 April 2015To: 2 April 2019
7 & 8 Gordano Court Serbert Close Bristol BS20 7FS
From: 26 June 2012To: 23 April 2015
Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX
From: 14 February 2012To: 26 June 2012
Timeline

55 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Jul 14
Director Left
Jul 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Update
Oct 15
Loan Secured
Aug 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Apr 19
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Nov 23
Director Joined
Jan 24
Funding Round
Aug 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
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
6
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

0 Active
19 Resigned

BISHOP, Suzanne

Resigned
Catalina Approach, WarringtonWA5 3UY
Secretary
Appointed 07 Nov 2014
Resigned 20 Mar 2020

JONES, Jason Paul

Resigned
Catalina Approach, WarringtonWA5 3UY
Secretary
Appointed 20 Mar 2020
Resigned 13 Feb 2026

BART SECRETARIES LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 14 Feb 2012
Resigned 21 Jun 2012

BISHOP, Suzanne

Resigned
Catalina Approach, WarringtonWA5 3UY
Born January 1969
Director
Appointed 01 Oct 2012
Resigned 20 Mar 2020

BREWER, Ian Patrick

Resigned
Winwick Quay, WarringtonWA2 8RA
Born December 1965
Director
Appointed 22 Mar 2019
Resigned 03 Feb 2020

CARVELL, Paul David

Resigned
Catalina Approach, WarringtonWA5 3UY
Born March 1955
Director
Appointed 22 Mar 2019
Resigned 30 Jan 2026

COOPER, Graham John

Resigned
Winwick Quay, WarringtonWA2 8RA
Born March 1951
Director
Appointed 18 Jun 2012
Resigned 22 Jun 2019

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 20 Mar 2020

HARRIS, Lesley Ann

Resigned
Catalina Approach, WarringtonWA5 3UY
Born April 1964
Director
Appointed 01 Oct 2012
Resigned 20 Mar 2020

HOLDSWORTH, Simon Paul

Resigned
Counterslip, BristolBS1 6BX
Born September 1968
Director
Appointed 14 Feb 2012
Resigned 21 Jun 2012

HUGHES, John Roderick Thomas Hubert

Resigned
Gordano Court, BristolBS20 7FS
Born July 1940
Director
Appointed 01 Oct 2012
Resigned 21 Jul 2014

HUGHES, Michael John

Resigned
Gordano Court, BristolBS20 7FS
Born April 1968
Director
Appointed 01 Oct 2012
Resigned 21 Jul 2014

JONES, Jason Paul

Resigned
Catalina Approach, WarringtonWA5 3UY
Born December 1969
Director
Appointed 22 Mar 2019
Resigned 30 Jan 2026

METAAL, Lauren Sarah

Resigned
Catalina Approach, WarringtonWA5 3UY
Born April 1983
Director
Appointed 22 Mar 2019
Resigned 30 Jan 2026

OWEN, Michael John

Resigned
Catalina Approach, WarringtonWA5 3UY
Born January 1973
Director
Appointed 03 Feb 2020
Resigned 09 Feb 2026

STOKES, Stephen Leslie

Resigned
Catalina Approach, WarringtonWA5 3UY
Born May 1964
Director
Appointed 22 Mar 2019
Resigned 09 Feb 2026

WILKINS, James Harvey

Resigned
Catalina Approach, WarringtonWA5 3UY
Born January 1974
Director
Appointed 22 Mar 2019
Resigned 30 Jan 2026

BART MANAGEMENT LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate director
Appointed 14 Feb 2012
Resigned 21 Jun 2012

Persons with significant control

4

1 Active
3 Ceased
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 22 Mar 2019

Mr Graham John Cooper

Ceased
BristolBS9 3JX
Born March 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2019

Lesley Ann Harris

Ceased
HenlowSG16 6AY
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Suzanne Bishop

Ceased
Winwick Quay, WarringtonWA2 8RA
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 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
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
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
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
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
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 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
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Resolution
29 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Legacy
16 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2015
SH19Statement of Capital
Legacy
16 October 2015
CAP-SSCAP-SS
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
10 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2014
SH06Cancellation of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Accounts With Made Up Date
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
19 October 2012
MG01MG01
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Resolution
11 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2012
AP01Appointment of Director
Legacy
4 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2012
TM02Termination of Secretary
Certificate Change Of Name Company
25 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 June 2012
AP01Appointment of Director
Incorporation Company
14 February 2012
NEWINCIncorporation