UKBizDB.co.uk

DELAVAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delavan Limited. The company was founded 61 years ago and was given the registration number 00745611. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DELAVAN LIMITED
Company Number:00745611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Fore 1, Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States,

Secretary23 December 2021Active
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States,

Director23 December 2021Active
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States,

Director23 December 2021Active
Delavan Limited, Gorsey Lane, Widnes, England, WA8 0RJ

Director13 December 2022Active
15615 Mc Cullers Court, Charlotte, Usa,

Secretary20 March 2006Active
610 E.Florida Avenue, Bessemer City, Usa,

Secretary20 March 2006Active
10 Warren Road, Appleton, Warrington, WA4 5AG

Secretary-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary31 December 1996Active
14915 Ballantyne Counrty Club Drive, Charlotte, Usa,

Secretary03 April 2007Active
539 Sunledge Terrace, York, U S A,

Secretary08 July 2002Active
6924 Riesman Lane, Charlotte, U S A,

Secretary08 July 2002Active
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Corporate Secretary08 August 2013Active
10817 Bay Hill Club Drive, Charlotte, North Carolina, 28277

Director08 October 1997Active
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States,

Director23 December 2021Active
Utc Aerospace Systems, Stafford Road, Wolverhampton, England, WV10 7EH

Director26 January 2015Active
811, 4th Street, West Des Moines, United States,

Director08 August 2013Active
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN

Director01 June 2006Active
15615 Mc Cullers Court, Charlotte, Usa,

Director20 March 2006Active
Vinkenlaan 68, Moorsel, Belgium,

Director18 February 2000Active
High View House, Red Lane, Appleton, Warrington, WA4 5AD

Director10 September 1999Active
10 Warren Road, Appleton, Warrington, WA4 5AG

Director30 December 1996Active
57 Pewterspear Green Road, Appleton, Warrington, WA4 5FE

Director10 September 1999Active
One, Hamilton Road, Windsor Locks, United States, CT06096

Director24 February 2016Active
16744, Aurora Court, Clive, Usa,

Director15 October 2010Active
1, Hamilton Road, Windsor Locks, United States, 06096

Director30 July 2019Active
One, Hamilton Road, Windsor Locks, United States, CT06096

Director24 February 2016Active
One, Hamilton Road, Windsor Locks, United States, CT 06096

Director08 September 2017Active
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH

Director11 November 2015Active
Waggoners Barn, Hollowfields Road, Hanbury, Redditch, B96 6RJ

Director29 September 1997Active
Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS

Director09 October 2014Active
51 Mapplewell Crescent, Great Sankey, Warrington, WA5 1UT

Director04 March 2003Active
7337 Sw49th, Des Moines, Usa, FOREIGN

Director-Active
167 Vineyard Drive, Mooresville, Usa,

Director04 March 2003Active
104, Otis Street, Rome, United States,

Director08 August 2013Active
3618, 148th Street, Urbandale, Usa,

Director29 March 2010Active

People with Significant Control

Mr. Kevin Beckett
Notified on:23 December 2021
Status:Active
Date of birth:December 1967
Nationality:American
Country of residence:United States
Address:38251, Center Ridge Road, North Ridgeville, United States,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Eleanor Beckett
Notified on:23 December 2021
Status:Active
Date of birth:June 1974
Nationality:American
Country of residence:United States
Address:38251, Centre Ridge Road, North Ridgeville, United States, 44039
Nature of control:
  • Voting rights 75 to 100 percent as trust
Goodrich (Great Britain) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fore 1, Fore Business Park, Huskisson Way, Solihull, England, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Persons with significant control

Second filing notification of a person with significant control.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Officers

Appoint person secretary company with name date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.