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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39-40, Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, England, S75 1JU | Secretary | 12 September 2006 | Active |
39-40, Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, England, S75 1JU | Director | 01 November 2007 | Active |
39-40, Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, England, S75 1JU | Director | 05 July 2018 | Active |
19 Leconfield Court, Spofforth Hill, Wetherby, LS22 6TY | Secretary | 03 December 1991 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 04 December 1991 | Active |
Seville House Ling Lane, Scarcroft, Leeds, LS14 3HX | Director | 18 May 1994 | Active |
Seville House Ling Lane, Scarcroft, Leeds, LS14 3HX | Director | 18 May 1994 | Active |
19 Leconfield Court, Spofforth Hill, Wetherby, LS22 6TY | Director | 03 December 1991 | Active |
40 Shaftesbury Avenue, New Longton, Preston, PR4 4ZE | Director | 03 December 1991 | Active |
27 Balk Lane, Upper Cumberworth, Huddersfield, HD8 8NZ | Director | 04 September 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 04 December 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Change person secretary company with change date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Capital | Capital cancellation shares. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-08-22 | Capital | Capital return purchase own shares. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.