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

PARCEL PICKUP LIMITED

17 RAYENS CROSS ROAD, LONG ASHTON, BRISTOL, NORTH SOMERSET, BS41 9EA,
Company Registration Number
04498286
Private Limited Company
Active

Company Overview

About Parcel Pickup Ltd
PARCEL PICKUP LIMITED was founded on 2002-07-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Parcel Pickup Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARCEL PICKUP LIMITED
 
Legal Registered Office
17 RAYENS CROSS ROAD
LONG ASHTON
BRISTOL
NORTH SOMERSET
BS41 9EA
Other companies in BS41
 
Previous Names
GREEN ANVIL LTD08/12/2011
Filing Information
Company Number 04498286
Company ID Number 04498286
Date formed 2002-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB824826418  
Last Datalog update: 2023-12-05 17:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARCEL PICKUP 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.

Company Officers of PARCEL PICKUP LIMITED

Current Directors
Officer Role Date Appointed
EDWARD LAWRENCE FRASER
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY ALLEN
Company Secretary 2007-05-13 2009-12-31
JOHN ANTHONY ALLEN
Director 2002-07-29 2009-12-17
PETER FARROW
Director 2008-09-19 2009-12-17
STEPHEN NEAL
Director 2006-05-16 2009-12-17
DAVID JOHN TAPLIN
Director 2007-12-05 2009-12-17
ROBERT WILLIAM PARLE
Director 2006-08-01 2007-10-10
ALISON ELIZABETH MCLEOD
Company Secretary 2004-09-30 2007-05-13
JOHN ANTHONY ALLEN
Company Secretary 2002-07-29 2004-09-29
SHEILA JANE TAPSELL
Director 2003-10-25 2004-07-31
PAUL RICHARD TAPSELL
Director 2002-07-29 2003-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD LAWRENCE FRASER A LOCAL SITE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2014-04-01

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
2023-12-04CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-19CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAWRENCE FRASER / 10/01/2017
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAWRENCE FRASER / 10/01/2017
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 250.9
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 250.9
2015-12-11AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 250.9
2015-06-22SH0117/04/15 STATEMENT OF CAPITAL GBP 250.90
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 160.9
2014-11-03AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 160.9
2014-08-28AR0129/07/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0129/07/13 ANNUAL RETURN FULL LIST
2013-09-06CH01Director's details changed for Edward Lawrence Fraser on 2013-04-01
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM Third Floor the Sion Crown Glass Place Nailsea Bristol North Somerset BS48 1RB
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0129/07/12 ANNUAL RETURN FULL LIST
2011-12-08RES15CHANGE OF NAME 28/11/2011
2011-12-08CERTNMCompany name changed green anvil LTD\certificate issued on 08/12/11
2011-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0129/07/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AR0129/07/10 FULL LIST
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN ALLEN
2009-12-31AP01DIRECTOR APPOINTED EDWARD LAWRENCE FRASER
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEAL
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARROW
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAPLIN
2009-09-15363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-0588(2)AD 15/09/08 GBP SI 270@0.1=27 GBP IC 133.3/160.3
2008-09-20363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED DR PETER FARROW
2008-09-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ALLEN / 19/09/2008
2008-04-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30225PREVEXT FROM 31/07/2007 TO 31/12/2007
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19123NC INC ALREADY ADJUSTED 05/12/07
2007-12-19122S-DIV 05/12/07
2007-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-19RES13SUB DIVISION 05/12/07
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1988(2)RAD 05/12/07--------- £ SI 333@.1=33 £ IC 100/133
2007-10-26363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: PH ACCOUNTANCY 150 TANKERTON ROAD WHITSTABLE KENT CT5 2AW
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-10363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-05-17288aNEW DIRECTOR APPOINTED
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-08363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-06288bSECRETARY RESIGNED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 15 HANOVER PLACE CANTERBURY CT2 7HA
2004-10-06288bDIRECTOR RESIGNED
2004-10-06363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-10-06288aNEW SECRETARY APPOINTED
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288bDIRECTOR RESIGNED
2003-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 PARCEL PICKUP LIMITED

Intangible Assets
Patents
We have not found any records of PARCEL PICKUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARCEL PICKUP LIMITED
Trademarks
We have not found any records of PARCEL PICKUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARCEL PICKUP 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 (82990 - Other business support service activities n.e.c.) as PARCEL PICKUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PARCEL PICKUP 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 PARCEL PICKUP 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 PARCEL PICKUP 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.