Company NameGrab & Deliver Limited
DirectorsPeter Barrass and Thomas Dunn
Company StatusActive
Company Number05729096
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Peter Barrass
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Valley View
Leadgate
Consett
DH8 7PR
Director NameThomas Dunn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth House Craghead
Stanley
DH9 6PD
Secretary NameAmanda Gill
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Nightingale Place
Stanley
County Durham
DH9 6XG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegrabanddeliver.co.uk
Telephone07 903158263
Telephone regionMobile

Location

Registered AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Peter Barrass
50.00%
Ordinary
100 at £1Thomas Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£714,276
Cash£498,055
Current Liabilities£368,919

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

6 April 2022Delivered on: 12 April 2022
Persons entitled: Propel Finance No 1 Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
19 November 2015Delivered on: 1 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 5B 12 & 13 freezemoor road new herrington industrial estates sunderland tyne and wear.
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
12 April 2022Registration of charge 057290960002, created on 6 April 2022 (47 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
17 July 2019Registered office address changed from 5 Royal Road Stanley DH9 8AL England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 November 2018Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE to 5 Royal Road Stanley DH9 8AL on 12 November 2018 (1 page)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
16 November 2016Director's details changed for Thomas Dunn on 5 November 2016 (2 pages)
16 November 2016Director's details changed for Mr. Peter Barrass on 5 November 2016 (2 pages)
16 November 2016Director's details changed for Mr. Peter Barrass on 5 November 2016 (2 pages)
16 November 2016Director's details changed for Thomas Dunn on 5 November 2016 (2 pages)
16 November 2016Termination of appointment of Amanda Gill as a secretary on 5 November 2016 (1 page)
16 November 2016Termination of appointment of Amanda Gill as a secretary on 5 November 2016 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
1 December 2015Registration of charge 057290960001, created on 19 November 2015 (13 pages)
1 December 2015Registration of charge 057290960001, created on 19 November 2015 (13 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 March 2008Director's change of particulars / thomas dunn / 27/02/2008 (1 page)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Director's change of particulars / thomas dunn / 27/02/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 December 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 December 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 December 2007Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page)
2 December 2007Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
16 April 2007Return made up to 03/03/07; full list of members (2 pages)
16 April 2007Return made up to 03/03/07; full list of members (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Ad 03/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Ad 03/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
3 March 2006Incorporation (12 pages)
3 March 2006Incorporation (12 pages)