Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSTAL CHOICES LIMITED
Company Information for

POSTAL CHOICES LIMITED

UNIT 2 CATALINA APPROACH, OMEGA SOUTH, WARRINGTON, WA5 3UY,
Company Registration Number
05149376
Private Limited Company
Active

Company Overview

About Postal Choices Ltd
POSTAL CHOICES LIMITED was founded on 2004-06-09 and has its registered office in Warrington. The organisation's status is listed as "Active". Postal Choices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POSTAL CHOICES LIMITED
 
Legal Registered Office
UNIT 2 CATALINA APPROACH
OMEGA SOUTH
WARRINGTON
WA5 3UY
Other companies in BS20
 
Previous Names
MAILBROKERS LIMITED11/02/2005
Filing Information
Company Number 05149376
Company ID Number 05149376
Date formed 2004-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 31/01/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135617025  
Last Datalog update: 2024-03-06 20:00:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSTAL CHOICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POSTAL CHOICES LIMITED
The following companies were found which have the same name as POSTAL CHOICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POSTAL CHOICES HOLDINGS LIMITED UNIT 2 CATALINA APPROACH OMEGA SOUTH WARRINGTON WA5 3UY Active Company formed on the 2012-02-14

Company Officers of POSTAL CHOICES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE BISHOP
Company Secretary 2014-11-04
SUZANNE BISHOP
Director 2011-05-06
GRAHAM JOHN COOPER
Director 2004-08-02
LESLEY ANN HARRIS
Director 2005-11-28
MARK ANDREW PLANT
Director 2014-11-04
JOANNA PATRICIA REYNOLDS
Director 2014-11-04
STEPHEN ANTHONY ROBERTS
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN COOPER
Company Secretary 2006-03-23 2014-11-04
JOHN RODERICK THOMAS HUBERT HUGHES
Director 2005-06-03 2014-07-21
MICHAEL JOHN HUGHES
Director 2004-08-02 2014-07-21
JONATHAN BRUCE COPP
Director 2009-09-07 2012-10-01
STUART LIONEL LEAMAN
Director 2009-09-07 2012-10-01
TIMOTHY PAUL CHRISTOPHER NORMAN
Director 2005-06-28 2011-10-31
NEIL DENNIS BRUCE COPP
Director 2005-06-03 2008-12-31
JONATHAN HOWARD HORLER
Director 2005-06-03 2007-07-11
NEIL ANTONY HOPKINSON
Company Secretary 2004-06-09 2006-03-23
NEIL ANTONY HOPKINSON
Director 2004-06-09 2006-03-23
RAYMOND ADAM PERKINS
Director 2004-06-09 2005-07-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-06-09 2004-06-09
HANOVER DIRECTORS LIMITED
Nominated Director 2004-06-09 2004-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE BISHOP POSTAL CHOICES HOLDINGS LIMITED Director 2012-10-01 CURRENT 2012-02-14 Active
GRAHAM JOHN COOPER ZABU COFFEE LIMITED Director 2015-03-10 CURRENT 2010-06-02 Active - Proposal to Strike off
GRAHAM JOHN COOPER POSTAL CHOICES HOLDINGS LIMITED Director 2012-06-18 CURRENT 2012-02-14 Active
GRAHAM JOHN COOPER GC1234 LTD Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
GRAHAM JOHN COOPER GC12345 LTD Director 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
GRAHAM JOHN COOPER GC123456 LTD Director 2008-09-05 CURRENT 2008-09-05 Active - Proposal to Strike off
LESLEY ANN HARRIS POSTAL CHOICES HOLDINGS LIMITED Director 2012-10-01 CURRENT 2012-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02FULL ACCOUNTS MADE UP TO 28/04/23
2024-01-08DIRECTOR APPOINTED MR MEURIG FON EVANS
2023-07-03CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW PLANT
2023-02-02FULL ACCOUNTS MADE UP TO 29/04/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760012
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760011
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760010
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY ROBERTS
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-07-02CH01Director's details changed for Mr Paul David Carvell on 2020-07-01
2020-03-26TM02Termination of appointment of Suzanne Bishop on 2020-03-20
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDY GRIFFIN
2020-03-26AP03Appointment of Mr Jason Paul Jones as company secretary on 2020-03-20
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Calver Road Winwick Quay Warrington Cheshire WA2 8RA England
2020-02-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN OWEN
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK BREWER
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN COOPER
2019-04-18MEM/ARTSARTICLES OF ASSOCIATION
2019-04-18RES01ADOPT ARTICLES 18/04/19
2019-04-02AA01Current accounting period shortened from 30/06/19 TO 30/04/19
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 42 Martingale Way Portishead Bristol BS20 7AW
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051493760006
2019-03-29AP01DIRECTOR APPOINTED MR STEPHEN LESLIE STOKES
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760009
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PATRICIA REYNOLDS
2018-12-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 117750
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760008
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760007
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760005
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051493760006
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 117750
2016-06-23AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 113750
2015-06-10AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 7&8 Gordano Court Serbert Close Bristol BS20 7FS
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-11-11AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY ROBERTS
2014-11-11AP01DIRECTOR APPOINTED MS JOANNA PATRICIA REYNOLDS
2014-11-07AP01DIRECTOR APPOINTED MR MARK ANDREW PLANT
2014-11-07AP03Appointment of Ms Suzanne Bishop as company secretary on 2014-11-04
2014-11-07TM02Termination of appointment of Graham John Cooper on 2014-11-04
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 113750
2014-06-09AR0109/06/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-12AR0109/06/13 FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEAMAN
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-12SH0101/10/12 STATEMENT OF CAPITAL GBP 117750
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COPP
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-13AR0109/06/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORMAN
2011-07-27ANNOTATIONClarification
2011-07-27RP04SECOND FILING FOR FORM SH01
2011-06-16AR0109/06/11 FULL LIST
2011-05-26AP01DIRECTOR APPOINTED SUZANNE BISHOP
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-21AUDAUDITOR'S RESIGNATION
2010-07-01AR0109/06/10 FULL LIST
2010-06-02RES13SHARES ISSUED 19/05/2010
2010-06-02RES04NC INC ALREADY ADJUSTED 19/05/2010
2010-06-02SH0119/05/10 STATEMENT OF CAPITAL GBP 113750
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 1 GORDANO COURT, SERBERT WAY PORTISHEAD BRISTOL BS20 7FS
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-21288aDIRECTOR APPOINTED JONATHAN BRUCE COPP
2009-09-21288aDIRECTOR APPOINTED STUART LIONEL LEAMAN
2009-06-22363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL BRUCE COPP
2008-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-08-05363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 1 GORDANO COURT SERBERT WAY PORTISHEAD BRISTOL BS20 7FS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-30288bDIRECTOR RESIGNED
2007-07-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-07-12363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: WESTERN DRIVE HENGROVE BRISTOL BS14 0AZ
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-30288aNEW SECRETARY APPOINTED
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: SPRINGFIELD HOUSE WEST STREET BRISTOL BS3 3NX
2005-08-02288bDIRECTOR RESIGNED
2005-07-20123NC INC ALREADY ADJUSTED 03/06/05
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20RES04£ NC 100/100000
2005-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-2088(2)RAD 03/06/05--------- £ SI 99998@1
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-02-11CERTNMCOMPANY NAME CHANGED MAILBROKERS LIMITED CERTIFICATE ISSUED ON 11/02/05
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation




Licences & Regulatory approval
We could not find any licences issued to POSTAL CHOICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSTAL CHOICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-12 Outstanding HSBC BANK PLC
2016-08-16 Outstanding HSBC BANK PLC
2016-08-11 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-08-11 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2012-09-20 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEBENTURE 2009-10-01 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-02 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of POSTAL CHOICES LIMITED registering or being granted any patents
Domain Names

POSTAL CHOICES LIMITED owns 4 domain names.

onepost.co.uk   speedsorter.co.uk   thedmlab.co.uk   postalchoices.co.uk  

Trademarks

Trademark applications by POSTAL CHOICES LIMITED

POSTAL CHOICES LIMITED is the Original Applicant for the trademark Image for mark UK00003046867 ONEPOST Save on the things you send ™ (UK00003046867) through the UKIPO on the 2014-03-14
Trademark classes: Computer software for use in the provision of postal services. Business management; business administration; office functions;data processing. Arranging the delivery of goods by post; postal services; delivery of letters; delivery of packets; delivery of parcels; despatch of goods; parcel delivery; parcel distribution; parcel storage services. Installation and maintenance of computer software relating to postal services; electronic data storage.
Income
Government Income
We have not found government income sources for POSTAL CHOICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53100 - Postal activities under universal service obligation) as POSTAL CHOICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POSTAL CHOICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party POSTAL CHOICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWORKWEAR AND SAFETY LIMITEDEvent Date2012-09-27
In the Bristol County Court case number 1037 A Petition to wind up the above-named Company of 39 Spalding Street, Leicester LE5 4PH , presented on 27 September 2012 by POSTAL CHOICES LIMITED , of 7 and 8 Gordano Court, Serbert Close, Portishead BS20 7FS , claiming to be a Creditor of the Company, will be heard at Bristol County Court, at 2 Redcliff Street, Bristol BS1 6GR , on 15 November 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 November 2012 . The Petitioners Solicitor is Charles Cook and Company , Kestrel Court, Harbour Road, Portishead BS20 7AN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSTAL CHOICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSTAL CHOICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.