You are here: bizstats.co.uk > a-z index > Y list > YO list

Yodel Delivery Network Limited LIVERPOOL


Yodel Delivery Network started in year 2004 as Private Limited Company with registration number 05200072. The Yodel Delivery Network company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Liverpool at 2nd Floor, Skyways Hub, Speke Road. Postal code: L70 1AB. Since August 7, 2013 Yodel Delivery Network Limited is no longer carrying the name Home Delivery Network.

The company has 2 directors, namely Jacob C., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 2 December 2019 and Jacob C. has been with the company for the least time - from 13 February 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne G. who worked with the the company until 4 May 2005.

This company operates within the OL2 8HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1043860 . It is located at Block 1, Units A & B, Aberdeen with a total of 88 carsand 98 trailers. It has five locations in the UK.

Yodel Delivery Network Limited Address / Contact

Office Address 2nd Floor, Skyways Hub, Speke Road
Office Address2 Speke
Town Liverpool
Post code L70 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05200072
Date of Incorporation Mon, 9th Aug 2004
Industry Freight transport by road
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jacob C.

Position: Director

Appointed: 13 February 2024

Michael H.

Position: Director

Appointed: 02 December 2019

Ben M.

Position: Director

Appointed: 23 September 2020

Resigned: 24 January 2024

John H.

Position: Director

Appointed: 13 February 2019

Resigned: 21 February 2020

Stuart W.

Position: Director

Appointed: 01 April 2018

Resigned: 13 February 2024

Andrew P.

Position: Director

Appointed: 01 April 2018

Resigned: 22 July 2019

Adrian H.

Position: Director

Appointed: 01 April 2018

Resigned: 18 January 2019

Neil A.

Position: Director

Appointed: 01 April 2018

Resigned: 03 April 2019

Keith B.

Position: Director

Appointed: 04 October 2013

Resigned: 24 June 2016

Neil L.

Position: Director

Appointed: 04 October 2013

Resigned: 31 July 2015

Richard N.

Position: Director

Appointed: 04 October 2013

Resigned: 13 February 2024

Richard S.

Position: Director

Appointed: 14 November 2012

Resigned: 19 January 2018

Jonathan S.

Position: Director

Appointed: 25 March 2010

Resigned: 14 November 2012

Gary M.

Position: Director

Appointed: 09 July 2009

Resigned: 10 April 2013

March Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 May 2008

Resigned: 29 February 2016

Brian G.

Position: Director

Appointed: 21 April 2008

Resigned: 24 February 2010

Mark N.

Position: Director

Appointed: 22 August 2006

Resigned: 21 April 2008

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 May 2005

Resigned: 06 May 2008

Aidan B.

Position: Director

Appointed: 09 September 2004

Resigned: 13 February 2024

Anne G.

Position: Secretary

Appointed: 09 August 2004

Resigned: 04 May 2005

Rigel M.

Position: Director

Appointed: 09 August 2004

Resigned: 20 January 2009

Philip P.

Position: Director

Appointed: 09 August 2004

Resigned: 13 February 2024

Walter B.

Position: Director

Appointed: 09 August 2004

Resigned: 28 August 2008

Michael S.

Position: Director

Appointed: 09 August 2004

Resigned: 07 June 2019

Howard B.

Position: Director

Appointed: 09 August 2004

Resigned: 13 February 2024

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Ydlgp Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Logistics Group Limited that put Liverpool, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ydlgp Ltd

86-90 Paul Street, London, EC2A 4NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15479296
Notified on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Logistics Group Limited

2nd Floor Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07950784
Notified on 6 April 2016
Ceased on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Home Delivery Network August 7, 2013
Parcel Delivery Network February 1, 2005

Transport Operator Data

Block 1
Address Units A & B , Hareness Circle , Altens Industrial Estate
City Aberdeen
Post code AB12 3LY
Vehicles 5
4 Rosehall Road
Address Bellshill Industrial Estate
City Bellshill
Post code ML4 3NR
Vehicles 50
Trailers 55
2 Southhook Road
City Kilmarnock
Post code KA1 2NN
Vehicles 6
Trailers 2
7 Nettlehill Road
Address Houstoun Industrial Estate
City Livingston
Post code EH54 5DL
Vehicles 20
Trailers 35
2 Bertha Park View
Address Inveralmond Industrial Estate
City Perth
Post code PH1 3JE
Vehicles 7
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Capital declared on February 13, 2024: 908466628.67 GBP
filed on: 13th, February 2024
Free Download (3 pages)

Company search