Background WavePink WaveYellow Wave

THE SOCIETY OF COURIERS (09425122)

THE SOCIETY OF COURIERS (09425122) is an active UK company. incorporated on 5 February 2015. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE SOCIETY OF COURIERS has been registered for 11 years. Current directors include BYRON STRINGER-LAMARRE, David Lawrence, DWYER, Carolyn Foreman, JENKINS, William Charles and 4 others.

Company Number
09425122
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2015
Age
11 years
Address
C/O Accounts And Legal, Manchester, M2 4AH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BYRON STRINGER-LAMARRE, David Lawrence, DWYER, Carolyn Foreman, JENKINS, William Charles, LOMAS, Carl Frank, MACPHERSON, Callum John, MERCEDES STANCLIFFE, Melanie-Gaye, SAINTHOUSE, Paul David
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY OF COURIERS

THE SOCIETY OF COURIERS is an active company incorporated on 5 February 2015 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE SOCIETY OF COURIERS was registered 11 years ago.(SIC: 94120)

Status

active

Active since 11 years ago

Company No

09425122

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

C/O Accounts And Legal 81 King Street Manchester, M2 4AH,

Previous Addresses

The Society of Couriers C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England
From: 30 September 2021To: 5 December 2022
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
From: 7 August 2017To: 30 September 2021
2 Broome Road Billericay Essex CM11 1EJ
From: 5 February 2015To: 7 August 2017
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 16
Director Left
Sept 17
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

WORTH, Tracey Elizabeth, Major

Active
81 King Street, ManchesterM2 4AH
Secretary
Appointed 01 Jan 2016

BYRON STRINGER-LAMARRE, David Lawrence

Active
81 King Street, ManchesterM2 4AH
Born February 1965
Director
Appointed 01 May 2023

DWYER, Carolyn Foreman

Active
81 King Street, ManchesterM2 4AH
Born July 1966
Director
Appointed 01 Jul 2023

JENKINS, William Charles

Active
81 King Street, ManchesterM2 4AH
Born October 1973
Director
Appointed 01 May 2023

LOMAS, Carl Frank

Active
81 King Street, ManchesterM2 4AH
Born December 1964
Director
Appointed 01 Jan 2016

MACPHERSON, Callum John

Active
81 King Street, ManchesterM2 4AH
Born October 1975
Director
Appointed 01 May 2023

MERCEDES STANCLIFFE, Melanie-Gaye

Active
81 King Street, ManchesterM2 4AH
Born February 1973
Director
Appointed 01 May 2023

SAINTHOUSE, Paul David

Active
81 King Street, ManchesterM2 4AH
Born August 1967
Director
Appointed 01 May 2023

WOOD, Derek Arthur

Resigned
Broome Road, BillericayCM11 1RJ
Secretary
Appointed 05 Feb 2015
Resigned 31 Dec 2015

WOOD, Derek Arthur

Resigned
Broome Road, BillericayCM11 1EJ
Born October 1948
Director
Appointed 05 Feb 2015
Resigned 07 Sept 2017

Persons with significant control

1

Carl Frank Lomas

Active
81 King Street, ManchesterM2 4AH
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Second Filing Of Confirmation Statement With Made Up Date
27 March 2026
RP04CS01RP04CS01
Replacement Filing Of Confirmation Statement With Made Up Date
26 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 April 2021
AAMDAAMD
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Incorporation Company
5 February 2015
NEWINCIncorporation