Delivered (reading) Ltd. HIGH WYCOMBE


Delivered (reading) started in year 2001 as Private Limited Company with registration number 04320494. The Delivered (reading) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in High Wycombe at 375 Stirling Road. Postal code: HP12 3ST. Since Tue, 6th Nov 2012 Delivered (reading) Ltd. is no longer carrying the name Scarlet Couriers (bracknell).

The firm has 7 directors, namely Jamie B., Glen R. and Leslie P. and others. Of them, Adam B. has been with the company the longest, being appointed on 9 November 2001 and Jamie B. and Glen R. and Leslie P. and Jonathan B. and Nicola D. and Martin C. have been with the company for the least time - from 10 February 2021. Currenlty, the firm lists one former director, whose name is Jonathan B. and who left the the firm on 23 June 2009. In addition, there is one former secretary - Julie B. who worked with the the firm until 23 June 2009.

This company operates within the RG7 4XE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1121447 . It is located at Kuehne & Nagel, Brunel Road, Reading with a total of 10 carsand 5 trailers.

Delivered (reading) Ltd. Address / Contact

Office Address 375 Stirling Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320494
Date of Incorporation Fri, 9th Nov 2001
Industry Freight transport by road
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Jamie B.

Position: Director

Appointed: 10 February 2021

Glen R.

Position: Director

Appointed: 10 February 2021

Leslie P.

Position: Director

Appointed: 10 February 2021

Jonathan B.

Position: Director

Appointed: 10 February 2021

Nicola D.

Position: Director

Appointed: 10 February 2021

Martin C.

Position: Director

Appointed: 10 February 2021

Adam B.

Position: Director

Appointed: 09 November 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 09 November 2001

Julie B.

Position: Secretary

Appointed: 09 November 2001

Resigned: 23 June 2009

Jonathan B.

Position: Director

Appointed: 09 November 2001

Resigned: 23 June 2009

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 09 November 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Scarlet Group Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scarlet Group Ltd

375 Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3ST, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered United Kingdom
Registration number 04340742
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Scarlet Couriers (bracknell) November 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 0682 9166 7414 517
Current Assets494 198902 7391 221 583901 363
Debtors491 130899 8231 214 842896 846
Net Assets Liabilities-2 486146 217243 484353 039
Other Debtors34 46468 08238 86476 808
Property Plant Equipment51 85045 52047 919 
Other
Accumulated Depreciation Impairment Property Plant Equipment97 728112 10165 50276 609
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  3 313-4 182
Amounts Owed By Group Undertakings200 000200 000200 000338 399
Amounts Owed To Group Undertakings335 539143 883336 910203 324
Average Number Employees During Period28292724
Creditors538 971793 6301 014 293571 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment  61 681500
Disposals Property Plant Equipment  61 6818 000
Increase From Depreciation Charge For Year Property Plant Equipment 14 37315 08211 607
Net Current Assets Liabilities-44 773109 109207 290329 572
Number Shares Issued Fully Paid 100100100
Other Creditors238207 21183 59474 433
Other Taxation Social Security Payable 35 98222 17325 587
Par Value Share 111
Profit Loss 148 70397 267109 555
Property Plant Equipment Gross Cost149 578157 621113 421107 619
Provisions 8 41211 7257 543
Provisions For Liabilities Balance Sheet Subtotal9 5638 41211 7257 543
Total Additions Including From Business Combinations Property Plant Equipment 8 04317 4812 198
Total Assets Less Current Liabilities7 077154 629255 209360 582
Trade Creditors Trade Payables153 060406 554571 616268 447
Trade Debtors Trade Receivables236 213631 741975 978481 639
Accrued Liabilities Deferred Income37 36275 460  
Bank Borrowings2 000   
Bank Borrowings Overdrafts2 000   
Corporation Tax Payable10 77235 982  
Prepayments Accrued Income20 45323 443  

Transport Operator Data

Kuehne & Nagel
Address Brunel Road , Theale
City Reading
Post code RG7 4XE
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts made up to Wed, 31st May 2023
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements