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

STAND AND DELIVER DISTRIBUTION LIMITED

Bureau, Fetter Lane, London, EC4A 1EN,
Company Registration Number
06893428
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stand And Deliver Distribution Ltd
STAND AND DELIVER DISTRIBUTION LIMITED was founded on 2009-04-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stand And Deliver Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STAND AND DELIVER DISTRIBUTION LIMITED
 
Legal Registered Office
Bureau
Fetter Lane
London
EC4A 1EN
Other companies in EC1R
 
Previous Names
WELL BREWED (DISTRIBUTION) LIMITED09/07/2009
Filing Information
Company Number 06893428
Company ID Number 06893428
Date formed 2009-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
Last Datalog update: 2022-02-09 05:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAND AND DELIVER DISTRIBUTION 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 STAND AND DELIVER DISTRIBUTION LIMITED
The following companies were found which have the same name as STAND AND DELIVER DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAND AND DELIVER DISTRIBUTION LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2006-11-13

Company Officers of STAND AND DELIVER DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
TERRI FRANCIS
Company Secretary 2017-10-01
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
Director 2016-12-01
JASPER GEORGE CUPPAIDGE
Director 2009-06-24
CLAIRE LOUISE RICHARDSON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ROBERT LINDLEY HALL
Director 2016-01-07 2018-03-15
NATALIE LOUISE WALKER
Company Secretary 2016-08-15 2017-10-01
ANNA ELIZABETH TOLLEY
Director 2016-01-07 2017-08-18
RORY MCLELLAN
Director 2016-01-07 2016-12-01
IAIN EDWARD ROSS NEWELL
Director 2016-01-07 2016-12-01
BEN RUGGLES
Company Secretary 2016-02-29 2016-08-15
JON ANDREAS AKERLUND
Director 2010-01-01 2016-01-07
PATRIK ULF MATTIAS FRANZEN
Director 2009-04-30 2016-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN MCGRATH DAVIES PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Liquidation
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE LONDON NORTH CALLING LIMITED Director 2010-07-01 CURRENT 2010-01-21 Liquidation
JASPER GEORGE CUPPAIDGE WELL BREWED (WHOLESALE) LIMITED Director 2010-01-01 CURRENT 2009-04-30 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE NORTH BREWING INDUSTRIES LIMITED Director 2009-06-24 CURRENT 2009-04-30 Liquidation
CLAIRE LOUISE RICHARDSON AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
CLAIRE LOUISE RICHARDSON WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
CLAIRE LOUISE RICHARDSON INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
CLAIRE LOUISE RICHARDSON BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
CLAIRE LOUISE RICHARDSON BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
CLAIRE LOUISE RICHARDSON AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
CLAIRE LOUISE RICHARDSON ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
CLAIRE LOUISE RICHARDSON PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
CLAIRE LOUISE RICHARDSON PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
CLAIRE LOUISE RICHARDSON AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
CLAIRE LOUISE RICHARDSON INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
CLAIRE LOUISE RICHARDSON INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
CLAIRE LOUISE RICHARDSON ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON THE DAISY CHAIN (DUNSTABLE) LIMITED Director 2014-07-07 CURRENT 2012-02-29 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
2022-02-15SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-17DS01Application to strike the company off the register
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JASPER GEORGE CUPPAIDGE
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MISS ANNELEEN STRAETEMANS
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-14TM02Termination of appointment of Terri Francis on 2020-01-06
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24DISS40Compulsory strike-off action has been discontinued
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Porter Tun House 500 Capability Green Luton LU1 3LS England
2019-01-04AP01DIRECTOR APPOINTED MR OLIVER JAMES DEVON
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT LINDLEY HALL
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP03Appointment of Ms Terri Francis as company secretary on 2017-10-01
2017-10-04TM02Termination of appointment of Natalie Louise Walker on 2017-10-01
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2016-12-13AP01DIRECTOR APPOINTED MISS CLAIRE RICHARDSON
2016-12-13AP01DIRECTOR APPOINTED MR CLAIRE LOUISE RICHARDSON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN NEWELL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP03Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15
2016-08-23TM02Termination of appointment of Ben Ruggles on 2016-08-15
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-01AP03Appointment of Mr Ben Ruggles as company secretary on 2016-02-29
2016-02-01ANNOTATIONClarification
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 55-59 Wilkin Street Mews London NW5 3NN
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRIK FRANZEN
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JON AKERLUND
2016-01-18AP01DIRECTOR APPOINTED MR IAIN ROBERT LINDLEY HALL
2016-01-18AP01DIRECTOR APPOINTED MR IAIN EDWARD ROSS NEWELL
2016-01-18AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2016-01-18AP01DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY
2016-01-18AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2015-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-09RES13SECTION 175 11/05/2015
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0130/04/15 FULL LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 23 EXMOUTH MARKET LONDON EC1R 4QL
2014-06-26AA31/12/13 TOTAL EXEMPTION FULL
2014-05-20AR0130/04/14 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION FULL
2013-05-29AR0130/04/13 FULL LIST
2012-10-22AA31/12/11 TOTAL EXEMPTION FULL
2012-05-21AR0130/04/12 FULL LIST
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 1 HOXTON STREET HACKNEY LONDON N1 6NL
2011-05-09AR0130/04/11 FULL LIST
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-11AR0130/04/10 FULL LIST
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-14AP01APPOINT PERSON AS DIRECTOR
2010-01-13AP01DIRECTOR APPOINTED MR JON ANDREAS AKERLUND
2010-01-11AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2009-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-09CERTNMCOMPANY NAME CHANGED WELL BREWED (DISTRIBUTION) LIMITED CERTIFICATE ISSUED ON 09/07/09
2009-07-02288aDIRECTOR APPOINTED MR JASPER GEORGE CUPPAIDGE
2009-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to STAND AND DELIVER DISTRIBUTION 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 STAND AND DELIVER DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAND AND DELIVER DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Intangible Assets
Patents
We have not found any records of STAND AND DELIVER DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAND AND DELIVER DISTRIBUTION LIMITED
Trademarks
We have not found any records of STAND AND DELIVER DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAND AND DELIVER DISTRIBUTION 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 (49410 - Freight transport by road) as STAND AND DELIVER DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where STAND AND DELIVER DISTRIBUTION 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 STAND AND DELIVER DISTRIBUTION 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 STAND AND DELIVER DISTRIBUTION 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.