Background WavePink WaveYellow Wave

THE ALTERNATIVE PARCELS COMPANY TOPCO LIMITED (12398758)

THE ALTERNATIVE PARCELS COMPANY TOPCO LIMITED (12398758) is an active UK company. incorporated on 13 January 2020. with registered office in Cannock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE ALTERNATIVE PARCELS COMPANY TOPCO LIMITED has been registered for 6 years. Current directors include FLETCHER, Mark Robert, STOBART, William, TAYLOR, Andrew Joseph.

Company Number
12398758
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
National Sortation Centre, Cannock, WS11 8LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FLETCHER, Mark Robert, STOBART, William, TAYLOR, Andrew Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTERNATIVE PARCELS COMPANY TOPCO LIMITED

THE ALTERNATIVE PARCELS COMPANY TOPCO LIMITED is an active company incorporated on 13 January 2020 with the registered office located in Cannock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE ALTERNATIVE PARCELS COMPANY TOPCO LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12398758

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

National Sortation Centre Blakeney Way Cannock, WS11 8LD,

Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Funding Round
Feb 21
Funding Round
May 21
Director Left
Jun 23
Loan Secured
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Director Left
Jan 26
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FLETCHER, Mark Robert

Active
Blakeney Way, CannockWS11 8LD
Born June 1979
Director
Appointed 13 Jan 2020

STOBART, William

Active
Blakeney Way, CannockWS11 8LD
Born November 1961
Director
Appointed 18 Jul 2025

TAYLOR, Andrew Joseph

Active
Blakeney Way, CannockWS11 8LD
Born March 1953
Director
Appointed 03 Mar 2020

FLETCHER, Mark Robert

Resigned
Blakeney Way, CannockWS11 8LD
Secretary
Appointed 01 Sept 2020
Resigned 18 Jul 2025

BARBER, Jonathan James

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1962
Director
Appointed 03 Mar 2020
Resigned 12 Jun 2023

CLEMENTS, Tim Peter

Resigned
Blakeney Way, CannockWS11 8LD
Born April 1971
Director
Appointed 03 Mar 2020
Resigned 30 Jun 2020

CUSWORTH, Nicholas John

Resigned
Blakeney Way, CannockWS11 8LD
Born August 1958
Director
Appointed 03 Mar 2020
Resigned 18 Jul 2025

EVANS, Andrew Forrester

Resigned
Blakeney Way, CannockWS11 8LD
Born July 1957
Director
Appointed 03 Mar 2020
Resigned 18 Jul 2025

LERIN, Margarita Claire

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1963
Director
Appointed 03 Mar 2020
Resigned 18 Jul 2025

RANN, Colin James

Resigned
Blakeney Way, CannockWS11 8LD
Born March 1960
Director
Appointed 03 Mar 2020
Resigned 17 Jan 2026

SMITH, Jonathan Mark

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1959
Director
Appointed 13 Jan 2020
Resigned 18 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Blakeney Way, CannockWS11 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023

Mr Mark Robert Fletcher

Ceased
Blakeney Way, CannockWS11 8LD
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Memorandum Articles
29 November 2023
MAMA
Resolution
29 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 May 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
9 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
4 March 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2020
NEWINCIncorporation