YODEL DELIVERY NETWORK LIMITED

Register to unlock more data on OkredoRegister

YODEL DELIVERY NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05200072

Incorporation date

09/08/2004

Size

Group

Contacts

Registered address

Registered address

2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool L70 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon07/04/2026
Appointment of Ms Hinthepal Kaur Virdee Shah as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Paul Raymond Patrick Mccourt as a director on 2026-03-31
dot icon16/12/2025
Termination of appointment of Neil Oliver Kuschel as a director on 2025-11-26
dot icon16/12/2025
Termination of appointment of Paul O'keefe as a director on 2025-12-16
dot icon04/11/2025
Appointment of Miss Lyndsey Taylor as a director on 2025-11-04
dot icon04/11/2025
Appointment of Mr Paul O'keefe as a director on 2025-11-04
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon02/05/2025
Satisfaction of charge 052000720009 in full
dot icon22/04/2025
Appointment of Mr Neil Oliver Kuschel as a director on 2025-04-17
dot icon22/04/2025
Termination of appointment of Michael John Hancox as a director on 2025-04-17
dot icon22/04/2025
Termination of appointment of Stuart Murdoch Caldwell as a director on 2025-04-17
dot icon22/04/2025
Appointment of Mr Paul Raymond Patrick Mccourt as a director on 2025-04-17
dot icon07/04/2025
Registration of charge 052000720010, created on 2025-03-28
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon23/11/2024
Particulars of variation of rights attached to shares
dot icon23/08/2024
Appointment of Mr Stuart Murdoch Caldwell as a director on 2024-08-22
dot icon23/08/2024
Termination of appointment of Stuart Murdoch Caldwell as a director on 2024-08-22
dot icon23/08/2024
Appointment of Mr Stuart Murdoch Caldwell as a director on 2024-08-23
dot icon05/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon28/06/2024
Cessation of Ydlgp Ltd as a person with significant control on 2024-06-21
dot icon28/06/2024
Termination of appointment of Jacob Corlett as a director on 2024-06-21
dot icon28/06/2024
Notification of Judge Logistics Limited as a person with significant control on 2024-06-21
dot icon25/06/2024
Group of companies' accounts made up to 2022-12-31
dot icon20/03/2024
Director's details changed for Michael John Hancox on 2024-03-19
dot icon15/03/2024
Registration of charge 052000720009, created on 2024-03-14
dot icon14/02/2024
Termination of appointment of Aidan Stuart Barclay as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Richard John Neal as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Howard Myles Barclay as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Stuart Andrew Winton as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Philip Leslie Peters as a director on 2024-02-13
dot icon14/02/2024
Appointment of Mr Jacob Corlett as a director on 2024-02-13
dot icon14/02/2024
Cessation of Logistics Group Limited as a person with significant control on 2024-02-13
dot icon14/02/2024
Notification of Ydlgp Ltd as a person with significant control on 2024-02-13
dot icon14/02/2024
Satisfaction of charge 4 in full
dot icon14/02/2024
Satisfaction of charge 052000720005 in full
dot icon14/02/2024
Satisfaction of charge 052000720006 in full
dot icon14/02/2024
Satisfaction of charge 052000720007 in full
dot icon14/02/2024
Satisfaction of charge 052000720008 in full
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon09/02/2024
Termination of appointment of Ben Richard Mitchell as a director on 2024-01-24
dot icon15/09/2023
Director's details changed for Mr Richard John Neal on 2023-09-15
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/06/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon17/05/2023
Register inspection address has been changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to Skyways Hub Speke Road Speke Liverpool L70 1AB
dot icon16/05/2023
Register(s) moved to registered office address 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB
dot icon13/03/2023
Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB on 2023-03-13
dot icon13/03/2023
Registered office address changed from 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England to 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB on 2023-03-13

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YODEL DELIVERY NETWORK LIMITED

YODEL DELIVERY NETWORK LIMITED is an(a) Active company incorporated on 09/08/2004 with the registered office located at 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool L70 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YODEL DELIVERY NETWORK LIMITED?

toggle

YODEL DELIVERY NETWORK LIMITED is currently Active. It was registered on 09/08/2004 .

Where is YODEL DELIVERY NETWORK LIMITED located?

toggle

YODEL DELIVERY NETWORK LIMITED is registered at 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool L70 1AB.

What does YODEL DELIVERY NETWORK LIMITED do?

toggle

YODEL DELIVERY NETWORK LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for YODEL DELIVERY NETWORK LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Ms Hinthepal Kaur Virdee Shah as a director on 2026-03-31.