DELIVERY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DELIVERY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408488

Incorporation date

03/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-5 Russell Court, Palace Street, Plymouth, Devon PL1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2025-12-08
dot icon14/01/2026
Purchase of own shares.
dot icon19/12/2025
Notification of Donna Michelle Dale as a person with significant control on 2025-12-08
dot icon19/12/2025
Notification of Julia Webber as a person with significant control on 2025-12-08
dot icon19/12/2025
Cessation of Andrew Murrell Lummis as a person with significant control on 2025-12-08
dot icon10/10/2025
Termination of appointment of Andrew Murrell Lummis as a director on 2025-10-10
dot icon06/08/2025
Appointment of Ms Julia Webber as a director on 2025-06-06
dot icon06/08/2025
Appointment of Ms Donna Michelle Dale as a director on 2025-06-06
dot icon11/06/2025
Second filing of Confirmation Statement dated 2025-04-03
dot icon06/06/2025
Appointment of Ts Specialist Tax Services Ltd as a director on 2025-06-06
dot icon15/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/01/2025
Change of details for Mr Andrew Murrell Lummis as a person with significant control on 2025-01-29
dot icon30/01/2025
Register inspection address has been changed from Unit 7 King Charles Business Park Old Newton Road Heathfield Newton Abbot TQ12 6UT England to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS
dot icon29/01/2025
Registered office address changed from Unit 7 King Charles Business Park Old Newton Road Heathfield Newton Abbot Devon TQ12 6UT to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr Andrew Murrell Lummis on 2025-01-29
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Particulars of variation of rights attached to shares
dot icon05/11/2024
Change of share class name or designation
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/04/2020
Termination of appointment of Julie Christine Wilson as a secretary on 2020-04-23
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon16/04/2020
Notification of Andrew Murrell Lummis as a person with significant control on 2019-04-05
dot icon16/04/2020
Cessation of Ian Michael Dafter as a person with significant control on 2019-04-05
dot icon08/02/2020
Satisfaction of charge 4 in full
dot icon08/02/2020
Satisfaction of charge 2 in full
dot icon08/02/2020
Satisfaction of charge 3 in full
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon11/04/2019
Cessation of Andrew Murrell Lummis as a person with significant control on 2019-03-17
dot icon10/04/2019
Statement of capital on 2019-03-17
dot icon30/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon27/04/2018
Register inspection address has been changed from 39 Steed Close Paignton Devon TQ4 7SN England to Unit 7 King Charles Business Park Old Newton Road Heathfield Newton Abbot TQ12 6UT
dot icon27/04/2018
Register(s) moved to registered office address Unit 7 King Charles Business Park Old Newton Road Heathfield Newton Abbot Devon TQ12 6UT
dot icon26/04/2018
Notification of Ian Dafter as a person with significant control on 2016-04-06
dot icon11/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Appointment of Mrs Julie Christine Wilson as a secretary on 2017-11-17
dot icon28/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Notice of completion of voluntary arrangement
dot icon11/11/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-09
dot icon15/06/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon07/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/11/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-09
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Andrew Murrell Lummis on 2015-04-03
dot icon17/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-09
dot icon09/07/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon09/07/2014
Register(s) moved to registered inspection location
dot icon09/07/2014
Register inspection address has been changed
dot icon09/07/2014
Director's details changed for Andrew Lummis on 2012-04-16
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Julie Wilson as a secretary
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/02/2012
Registered office address changed from Bridge House Park Hill Road Torquay Devon TQ1 2AL on 2012-02-21
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon22/04/2010
Director's details changed for Andrew Lummis on 2010-04-03
dot icon28/05/2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon20/05/2009
Return made up to 03/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/11/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/11/2008
Memorandum and Articles of Association
dot icon11/11/2008
Particulars of contract relating to shares
dot icon11/11/2008
Ad 03/11/08\gbp si 50000@1=50000\gbp ic 2/50002\
dot icon11/11/2008
Nc inc already adjusted 03/11/08
dot icon11/11/2008
Resolutions
dot icon28/05/2008
Return made up to 03/04/08; full list of members
dot icon22/05/2007
Return made up to 03/04/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 03/04/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Return made up to 03/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/09/2004
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 03/04/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/11/2003
Registered office changed on 05/11/03 from: marine buildings victoria wharf plymouth devon PL4 0RF
dot icon07/06/2003
Return made up to 27/03/03; full list of members
dot icon15/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon02/05/2002
New director appointed
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
Director resigned
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
Registered office changed on 24/04/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon03/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+5.73 % *

* during past year

Cash in Bank

£175,564.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
166.27K
-
0.00
166.05K
-
2022
11
213.46K
-
0.00
175.56K
-
2022
11
213.46K
-
0.00
175.56K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

213.46K £Ascended28.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.56K £Ascended5.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TS SPECIALIST TAX SERVICES LTD
Corporate Director
06/06/2025 - Present
-
Dale, Donna
Director
06/06/2025 - Present
5
Mr Andrew Murrell Lummis
Director
03/04/2002 - 10/10/2025
5
Ms Julia Webber
Director
06/06/2025 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DELIVERY PARTNERS LIMITED

DELIVERY PARTNERS LIMITED is an(a) Active company incorporated on 03/04/2002 with the registered office located at 4-5 Russell Court, Palace Street, Plymouth, Devon PL1 2AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVERY PARTNERS LIMITED?

toggle

DELIVERY PARTNERS LIMITED is currently Active. It was registered on 03/04/2002 .

Where is DELIVERY PARTNERS LIMITED located?

toggle

DELIVERY PARTNERS LIMITED is registered at 4-5 Russell Court, Palace Street, Plymouth, Devon PL1 2AS.

What does DELIVERY PARTNERS LIMITED do?

toggle

DELIVERY PARTNERS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does DELIVERY PARTNERS LIMITED have?

toggle

DELIVERY PARTNERS LIMITED had 11 employees in 2022.

What is the latest filing for DELIVERY PARTNERS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with updates.