Get an alert when THE DELIVERY GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-08-16 (in 3mo)

Last made up 2025-08-02

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. THE DELIVERY GROUP LIMITED 2023-04-18 → present
  2. SECURED EXPRESS LIMITED 2005-12-05 → 2023-04-18
  3. COAST TO COAST COURIERS AND CARRIERS LIMITED 2003-07-16 → 2005-12-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future (which has been taken as not less than 12 months from the date of the approval of these financial statements) based on current cash flow projections, including taking into account the refinancing that has occurred post year end (refer to note 28). The Directors therefore believe that it remains appropriate to prepare the financial statements of the Company on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
JONES, Jason Secretary 2018-07-20
CARVELL, Paul David Director 2018-07-20 Mar 1955 British
OWEN, Michael John Director 2020-02-03 Jan 1973 British
STOKES, Stephen Leslie Director 2018-07-20 May 1964 British
WILKINS, James Harvey Director 2007-05-21 Jan 1974 British
Show 11 resigned officers
Name Role Appointed Resigned
BIGLEY, Mark Stuart Secretary 2005-09-28 2018-06-22
HALSALL, Deborah Anne Secretary 2003-07-16 2005-09-28
BIGLEY, Mark Stuart Director 2005-07-12 2018-06-22
BREWER, Ian Patrick Director 2018-07-20 2020-02-03
EVANS, Meurig Fon Director 2024-01-08 2025-12-12
GRIFFIN, Andrew David Director 2020-02-03 2020-04-18
HALSALL, Deborah Anne Director 2003-07-16 2005-09-28
HALSALL, George Anthony Director 2003-07-16 2006-01-06
KILROY, Thomas Gerard Director 2010-05-11 2017-10-05
MEADOWS, Richard Geoffrey Director 2006-01-06 2007-05-21
OWEN, Michael Director 2011-11-17 2018-04-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Secured Express Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-30 Ceased 2025-04-30
Tdg 2018 Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-30 Ceased 2025-04-30
Tdg Mid Newco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-30 Ceased 2025-04-30
Tdg Top Newco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-30 Ceased 2025-04-30
Tdg 2021 Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-30 Active
Delivery Group Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2025-04-30

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-02-02 AA accounts Accounts with accounts type full
2026-01-19 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-19 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-19 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-19 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-12 TM01 officers Termination director company with name termination date PDF
2025-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page