UKBizDB.co.uk

DELTA ADHESIVES LIMITED

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

This company is commonly known as Delta Adhesives Limited. The company was founded 32 years ago and was given the registration number 02669167. The firm's registered office is in BARNSLEY. You can find them at 39-40 Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:DELTA ADHESIVES LIMITED
Company Number:02669167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:39-40 Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, England, S75 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-40, Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, England, S75 1JU

Secretary12 September 2006Active
39-40, Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, England, S75 1JU

Director01 November 2007Active
39-40, Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, England, S75 1JU

Director05 July 2018Active
19 Leconfield Court, Spofforth Hill, Wetherby, LS22 6TY

Secretary03 December 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 December 1991Active
Seville House Ling Lane, Scarcroft, Leeds, LS14 3HX

Director18 May 1994Active
Seville House Ling Lane, Scarcroft, Leeds, LS14 3HX

Director18 May 1994Active
19 Leconfield Court, Spofforth Hill, Wetherby, LS22 6TY

Director03 December 1991Active
40 Shaftesbury Avenue, New Longton, Preston, PR4 4ZE

Director03 December 1991Active
27 Balk Lane, Upper Cumberworth, Huddersfield, HD8 8NZ

Director04 September 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 December 1991Active

People with Significant Control

Mr Nigel Lockwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Units 39-40, Claycliffe Business Park, Claycliffe Road, Barnsley, England, S75 1JU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:39-40, Claycliffe Business Park, Claycliffe Road, Barnsley, England, S75 1JU
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Change person secretary company with change date.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Capital

Capital cancellation shares.

Download
2018-09-03Resolution

Resolution.

Download
2018-08-22Capital

Capital return purchase own shares.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.