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

DROP & COLLECT LIMITED

2ND FLOOR, SKYWAYS HUB, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB,
Company Registration Number
06593233
Private Limited Company
Active

Company Overview

About Drop & Collect Ltd
DROP & COLLECT LIMITED was founded on 2008-05-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Drop & Collect 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
DROP & COLLECT LIMITED
 
Legal Registered Office
2ND FLOOR, SKYWAYS HUB, SPEKE ROAD
SPEKE
LIVERPOOL
L70 1AB
Other companies in WD17
 
Filing Information
Company Number 06593233
Company ID Number 06593233
Date formed 2008-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2021
Account next due 30/12/2023
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DROP & COLLECT 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 DROP & COLLECT LIMITED
The following companies were found which have the same name as DROP & COLLECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DROP & COLLECT COURIERS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2022-06-01

Company Officers of DROP & COLLECT LIMITED

Current Directors
Officer Role Date Appointed
NEIL HENRY ASHWORTH
Director 2018-04-01
RICHARD JOHN NEAL
Director 2014-06-27
PHILIP LESLIE PETERS
Director 2008-08-08
STUART ANDREW WINTON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL WHITE
Company Secretary 2015-04-28 2017-02-20
GEORGE WILLIAM ERIC DAVID EARLE
Director 2009-02-04 2016-12-15
DOMINIC CLAMOR VON TROTHA TAYLOR
Director 2009-02-04 2016-12-15
CHRISTINE GILLIAN HERBERT
Company Secretary 2011-11-10 2015-04-28
GARY ANDREW MONK
Director 2008-08-08 2014-06-27
FIONA ANNE MURRAY WOOD
Company Secretary 2009-02-04 2011-11-10
TIMOTHY DAVID WATKIN REES
Director 2009-02-04 2011-02-15
BRIAN GAUNT
Director 2009-02-04 2010-03-25
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-14 2009-02-04
AIDAN STUART BARCLAY
Director 2008-08-08 2009-02-04
HOWARD MYLES BARCLAY
Director 2008-08-08 2009-02-04
WALTER MURRAY BLACKWOOD
Director 2008-08-08 2009-02-04
MICHAEL SEAL
Director 2008-08-08 2009-02-04
MARCH COMPANY DIRECTOR LIMITED
Director 2008-05-14 2008-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL HENRY ASHWORTH YODEL DELIVERY NETWORK LIMITED Director 2018-04-01 CURRENT 2004-08-09 Active
RICHARD JOHN NEAL ARROW XL LIMITED Director 2014-10-31 CURRENT 2002-01-23 Active
RICHARD JOHN NEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
RICHARD JOHN NEAL YODEL DELIVERY NETWORK LIMITED Director 2013-10-04 CURRENT 2004-08-09 Active
RICHARD JOHN NEAL LOGISTICS GROUP LIMITED Director 2013-10-04 CURRENT 2012-02-15 In Administration
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
STUART ANDREW WINTON YODEL DELIVERY NETWORK LIMITED Director 2018-04-01 CURRENT 2004-08-09 Active
STUART ANDREW WINTON LOGISTICS GROUP LIMITED Director 2018-02-26 CURRENT 2012-02-15 In Administration
STUART ANDREW WINTON THE VERY GROUP FUNDING PLC Director 2017-10-05 CURRENT 2017-10-05 Active
STUART ANDREW WINTON SHOP DIRECT HOME SHOPPING LIMITED Director 2013-06-03 CURRENT 2003-02-11 Active
STUART ANDREW WINTON THE VERY GROUP LIMITED Director 2013-06-03 CURRENT 2003-04-11 Active
STUART ANDREW WINTON SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2013-06-03 CURRENT 2004-08-09 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
2024-03-15REGISTRATION OF A CHARGE / CHARGE CODE 065932330001
2024-02-14APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2024-02-14APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEAL
2024-02-14APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW WINTON
2024-02-14DIRECTOR APPOINTED MR JACOB CORLETT
2023-06-20Previous accounting period extended from 30/06/22 TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-17Register inspection address changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to Skyways Hub Speke Road Speke Liverpool L70 1AB
2023-05-17Register inspection address changed from Skyways Hub Speke Road Speke Liverpool L70 1AB England to Skyways Hub Speke Road Speke Liverpool L70 1AB
2023-05-17CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England
2022-06-10AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-03-31CH01Director's details changed for Mr Philip Leslie Peters on 2022-03-28
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-01-23AD03Registers moved to registered inspection location of 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2020-01-23AD02Register inspection address changed to 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HENRY ASHWORTH
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-18AP01DIRECTOR APPOINTED JOHN HUGHES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 177363
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR NEIL HENRY ASHWORTH
2018-04-25AP01DIRECTOR APPOINTED MR STUART ANDREW WINTON
2018-03-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-12CH01Director's details changed for Mr Richard John Neal on 2017-09-03
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 177363
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-09AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM Victoria House 49 Clarendon Road Watford WD17 1HP
2017-03-09TM02Termination of appointment of Simon Paul White on 2017-02-20
2017-02-23TM02Termination of appointment of Simon Paul White on 2017-02-20
2017-01-17RES13Resolutions passed:
  • Quorum requirements waived 15/12/2016
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-06RES13Resolutions passed:That the company be generally and unconditionally authorised, in substitution for all subsisting authorities, to allot and issue shares in the company and to grant rights to subscribe for or convert any security in the company up to ...
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 11800000
2017-01-05SH0115/12/16 STATEMENT OF CAPITAL GBP 11800000
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC VON TROTHA TAYLOR
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EARLE
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15SH20STATEMENT BY DIRECTORS
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 177363
2016-12-15SH1915/12/16 STATEMENT OF CAPITAL GBP 177363
2016-12-15CAP-SSSOLVENCY STATEMENT DATED 15/12/16
2016-12-15RES06REDUCE ISSUED CAPITAL 15/12/2016
2016-12-15SH20STATEMENT BY DIRECTORS
2016-12-15SH1915/12/16 STATEMENT OF CAPITAL GBP 177363
2016-12-15CAP-SSSOLVENCY STATEMENT DATED 15/12/16
2016-12-15RES06REDUCE ISSUED CAPITAL 15/12/2016
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-02AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-29AR0114/05/15 FULL LIST
2015-05-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HERBERT
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HERBERT
2015-05-29AP03SECRETARY APPOINTED MR SIMON PAUL WHITE
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-27AP01DIRECTOR APPOINTED MR RICHARD JOHN NEAL
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY MONK
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-06AR0114/05/14 FULL LIST
2014-06-06AD02SAIL ADDRESS CHANGED FROM: 54 CLARENDON ROAD WATFORD WD17 1DU UNITED KINGDOM
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU ENGLAND
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0114/05/13 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-05-21AR0114/05/12 FULL LIST
2011-11-10AP03SECRETARY APPOINTED MRS CHRISTINE GILLIAN HERBERT
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY FIONA WOOD
2011-11-01AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNIT 8 ELDON WAY CRICK INDUSTRIAL ESTATE CRICK NORTHAMPTONSHIRE NN6 7SL
2011-05-25AR0114/05/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATKIN REES
2010-12-16AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-06-14AR0114/05/10 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-11AD02SAIL ADDRESS CREATED
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GAUNT
2010-01-08AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-06-05363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM UNIT 8 ELDON WAY CRICK INDUSTRIAL ESTATE CRICK NORTHAMPTONSHIRE NN6 7SL UK
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / FIONA MURRAY WOOD / 04/02/2009
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM ELDON WAY CRICK INDUSTRIAL ESTATE CRICK NORTHAMPTONSHIRE NN6 7SE
2009-03-10288aDIRECTOR APPOINTED BRIAN GAUNT LOGGED FORM
2009-03-04RES13QUOTING SECTION 175 04/02/2009
2009-02-25123NC INC ALREADY ADJUSTED 04/02/09
2009-02-25RES01ADOPT ARTICLES 04/02/2009
2009-02-25RES04GBP NC 1000/1000000 04/02/2009
2009-02-2588(2)AD 04/02/09 GBP SI 999999@1=999999 GBP IC 1/1000000
2009-02-24288aDIRECTOR APPOINTED MR BRIAN GAUNT
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR HOWARD BARCLAY
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR WALTER BLACKWOOD
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SEAL
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR AIDAN BARCLAY
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY MARCH SECRETARIAL SERVICES LIMITED
2009-02-17288aSECRETARY APPOINTED FIONA ANN MURRAY WOOD
2009-02-17288aDIRECTOR APPOINTED DOMINIC CLAMOR VON TROTHA TAYLOR
2009-02-17288aDIRECTOR APPOINTED TIMOTHY DAVID WATKIN REES
2009-02-17288aDIRECTOR APPOINTED GEORGE WILLIAM ERIC DAVID EARLE
2009-02-17225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MARCH COMPANY DIRECTOR LIMITED
2008-08-08288aDIRECTOR APPOINTED MR AIDAN STUART BARCLAY
2008-08-08288aDIRECTOR APPOINTED MR PHILIP LESLIE PETERS
2008-08-08288aDIRECTOR APPOINTED MR HOWARD MYLES BARCLAY
2008-08-08288aDIRECTOR APPOINTED MR MICHAEL SEAL
2008-08-08288aDIRECTOR APPOINTED MR GARY ANDREW MONK
2008-08-08288aDIRECTOR APPOINTED MR WALTER MURRAY BLACKWOOD
2008-06-23ELRESS386 DISP APP AUDS 16/06/2008
2008-06-23ELRESS366A DISP HOLDING AGM 16/06/2008
2008-06-18225CURRSHO FROM 31/05/2009 TO 30/04/2009
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to DROP & COLLECT 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 DROP & COLLECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DROP & COLLECT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DROP & COLLECT LIMITED

Intangible Assets
Patents
We have not found any records of DROP & COLLECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DROP & COLLECT LIMITED
Trademarks
We have not found any records of DROP & COLLECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DROP & COLLECT 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 (53202 - Unlicensed carrier) as DROP & COLLECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DROP & COLLECT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DROP & COLLECT 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 DROP & COLLECT 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.