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

DEADLINE DESPATCH LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
01472464
Private Limited Company
Active

Company Overview

About Deadline Despatch Ltd
DEADLINE DESPATCH LIMITED was founded on 1980-01-11 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Deadline Despatch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEADLINE DESPATCH LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in HP9
 
Filing Information
Company Number 01472464
Company ID Number 01472464
Date formed 1980-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB321572287  
Last Datalog update: 2024-05-05 12:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEADLINE DESPATCH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES 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 DEADLINE DESPATCH LIMITED
The following companies were found which have the same name as DEADLINE DESPATCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEADLINE DESPATCH (UK) LIMITED BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL Active - Proposal to Strike off Company formed on the 2013-01-15

Company Officers of DEADLINE DESPATCH LIMITED

Current Directors
Officer Role Date Appointed
PHILIP RAYMOND BURDETT
Company Secretary 1991-04-26
DANIEL PHILIP BURDETT
Director 2014-10-01
PHILIP RAYMOND BURDETT
Director 1991-04-26
SALLY ANN BURDETT
Director 2014-10-01
NEIL CAMERON MCCRONE
Director 1991-04-26
BARKLAY SAUNDERS
Director 2006-01-01
COLIN WINGFIELD
Director 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RAYMOND BURDETT DESPATCH DEADLINES LIMITED Company Secretary 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE SAME DAY LIMITED Company Secretary 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE EXPRESS DELIVERIES LIMITED Company Secretary 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE COURIERS LIMITED Company Secretary 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE EXPRESS (UK) LIMITED Company Secretary 1997-05-12 CURRENT 1997-05-08 Active
PHILIP RAYMOND BURDETT DEADLINE NEXT DAY LIMITED Company Secretary 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE OVERNIGHT LIMITED Company Secretary 1991-09-10 CURRENT 1990-09-10 Active
PHILIP RAYMOND BURDETT DEADLINE WORLDWIDE LIMITED Company Secretary 1991-06-20 CURRENT 1984-08-14 Active
PHILIP RAYMOND BURDETT DEADLINE GROUP LIMITED Company Secretary 1991-06-20 CURRENT 1984-08-14 Active
PHILIP RAYMOND BURDETT DEADLINE INTERNATIONAL LIMITED Director 1999-07-15 CURRENT 1999-07-09 Active
PHILIP RAYMOND BURDETT DESPATCH DEADLINES LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE SAME DAY LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE EXPRESS DELIVERIES LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE COURIERS LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE EXPRESS (UK) LIMITED Director 1997-05-12 CURRENT 1997-05-08 Active
PHILIP RAYMOND BURDETT DEADLINE NEXT DAY LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
PHILIP RAYMOND BURDETT DEADLINE OVERNIGHT LIMITED Director 1991-09-10 CURRENT 1990-09-10 Active
PHILIP RAYMOND BURDETT DEADLINE WORLDWIDE LIMITED Director 1991-06-20 CURRENT 1984-08-14 Active
PHILIP RAYMOND BURDETT DEADLINE GROUP LIMITED Director 1991-06-20 CURRENT 1984-08-14 Active
SALLY ANN BURDETT DEADLINE WORLDWIDE LIMITED Director 1991-06-20 CURRENT 1984-08-14 Active
SALLY ANN BURDETT DEADLINE GROUP LIMITED Director 1991-06-20 CURRENT 1984-08-14 Active
NEIL CAMERON MCCRONE DESPATCH DEADLINES LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
NEIL CAMERON MCCRONE DEADLINE SAME DAY LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
NEIL CAMERON MCCRONE DEADLINE EXPRESS DELIVERIES LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
NEIL CAMERON MCCRONE DEADLINE COURIERS LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
NEIL CAMERON MCCRONE DEADLINE EXPRESS (UK) LIMITED Director 1997-05-12 CURRENT 1997-05-08 Active
NEIL CAMERON MCCRONE DEADLINE NEXT DAY LIMITED Director 1997-05-12 CURRENT 1997-05-07 Active
NEIL CAMERON MCCRONE DEADLINE OVERNIGHT LIMITED Director 1991-09-10 CURRENT 1990-09-10 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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02Director's details changed for Emily Kim Mccrone on 2022-01-26
2023-05-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-01-31DIRECTOR APPOINTED ANTHONY MYKLE CHURCHOUSE
2022-01-31DIRECTOR APPOINTED EMILY KIM MCCRONE
2022-01-31AP01DIRECTOR APPOINTED EMILY KIM MCCRONE
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WINGFIELD
2020-12-16SH06Cancellation of shares. Statement of capital on 2020-11-05 GBP 10,975
2020-12-16SH03Purchase of own shares
2020-12-15RES09Resolution of authority to purchase a number of shares
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-29CH01Director's details changed for Mr Daniel Philip Burdett on 2019-12-18
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 11,225
2019-05-15RES13Resolutions passed:
  • Purchase of 1872 b ordinary shares 05/04/2019
2019-05-15SH03Purchase of own shares
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON MCCRONE
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 13097
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 13097
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-08CH01Director's details changed for Mr Daniel Philip Burdett on 2016-07-27
2016-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-28RES12Resolution of varying share rights or name
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 13097
2016-05-31AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 13097
2015-05-27AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MR DANIEL PHILIP BURDETT
2014-10-30AP01DIRECTOR APPOINTED MRS SALLY ANNE BURDETT
2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2374
2014-06-17AR0126/04/14 ANNUAL RETURN FULL LIST
2014-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014724640012
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014724640011
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014724640010
2013-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0126/04/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 07/05/2013
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AR0126/04/12 FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-27AR0126/04/11 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WINGFIELD / 31/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARKLAY SAUNDERS / 31/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMERON MCCRONE / 31/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 31/10/2009
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 31/10/2009
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-28AR0126/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WINGFIELD / 31/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARKLAY SAUNDERS / 31/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMERON MCCRONE / 31/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 31/10/2009
2009-06-02363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 1 HIGH STREET CHALFONT ST PETER BUCKS SL9 9QE
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-07-23363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-01363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-05-10363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-22288aNEW DIRECTOR APPOINTED
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-04363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-05-16ORES09100 SHARES * £1 12/04/00
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-27363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1998-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-28363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-07363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
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 DEADLINE DESPATCH 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 DEADLINE DESPATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-11-08 Outstanding RBS INVOICE FINANCE LIMITED
2013-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-06-28 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1995-08-03 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1995-08-02 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1995-07-24 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1990-03-07 Satisfied ANGLO IRISH BANK CORP (UK) PLC
LEGAL CHARGE 1990-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-14 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1989-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEADLINE DESPATCH LIMITED

Intangible Assets
Patents
We have not found any records of DEADLINE DESPATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEADLINE DESPATCH LIMITED
Trademarks
We have not found any records of DEADLINE DESPATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEADLINE DESPATCH 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 DEADLINE DESPATCH LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DEADLINE DESPATCH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council York House, York Way, Lancaster Road, High Wycombe, Bucks, HP12 3PY HP12 3PY 14,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DEADLINE DESPATCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0194036030Wooden furniture for shops (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEADLINE DESPATCH 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 DEADLINE DESPATCH 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.