Company NameCourier Post Logistics Ltd
DirectorGraham Hayes
Company StatusActive
Company Number03980309
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NamesRegency Square Ltd and Courier Post Ltd

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Graham Hayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 12 months
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address2 Chilwell Close
Widnes
Cheshire
WA8 9NY
Secretary NameElaine Hayes
NationalityBritish
StatusCurrent
Appointed12 May 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 12 months
RoleData Engineer
Correspondence Address2 Chilwell Close
Widnes
Cheshire
WA8 9NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.courier-post.co.uk/
Telephone01925 589055
Telephone regionWarrington

Location

Registered AddressUnit 5 Albright Road
Widnes
Cheshire
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Elaine Hayes
50.00%
Ordinary
50 at £1Graham Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£646,918
Cash£385,556
Current Liabilities£123,946

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2024 (2 weeks, 1 day ago)
Next Return Due3 May 2025 (12 months from now)

Charges

15 May 2019Delivered on: 29 May 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
23 February 2017Delivered on: 24 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 13 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
16 April 2022Satisfaction of charge 039803090003 in full (4 pages)
4 April 2022Satisfaction of charge 039803090002 in full (4 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
20 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
7 October 2020Change of details for Mrs Elaine Hayes as a person with significant control on 28 February 2020 (2 pages)
7 October 2020Change of details for Mr Graham Hayes as a person with significant control on 28 February 2020 (2 pages)
6 October 2020Registered office address changed from Sunset Business Centre Unit 3 Waterloo Road Widnes Cheshire WA8 0QR to Unit 5 Albright Road Widnes Cheshire WA8 8FY on 6 October 2020 (1 page)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 May 2019Registration of charge 039803090003, created on 15 May 2019 (40 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 February 2017Registration of charge 039803090002, created on 23 February 2017 (9 pages)
24 February 2017Registration of charge 039803090002, created on 23 February 2017 (9 pages)
13 January 2017Registration of charge 039803090001, created on 12 January 2017 (8 pages)
13 January 2017Registration of charge 039803090001, created on 12 January 2017 (8 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2015Change of share class name or designation (2 pages)
19 February 2015Change of share class name or designation (2 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Graham Hayes on 19 April 2010 (2 pages)
22 April 2010Director's details changed for Graham Hayes on 19 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from the waterloo centre suite F8 waterloo road widnes cheshire WA8 0PR (1 page)
11 April 2008Registered office changed on 11/04/2008 from the waterloo centre suite F8 waterloo road widnes cheshire WA8 0PR (1 page)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 May 2006Return made up to 19/04/06; full list of members (2 pages)
16 May 2006Return made up to 19/04/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2004Return made up to 26/04/04; full list of members (6 pages)
26 April 2004Return made up to 26/04/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2003Return made up to 26/04/03; full list of members (6 pages)
30 April 2003Return made up to 26/04/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 July 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 July 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
15 May 2002Return made up to 26/04/02; full list of members (6 pages)
15 May 2002Return made up to 26/04/02; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
10 April 2002Registered office changed on 10/04/02 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
7 June 2000Company name changed regency square LTD\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed regency square LTD\certificate issued on 08/06/00 (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 May 2000Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 April 2000Incorporation (12 pages)
26 April 2000Incorporation (12 pages)