UKBizDB.co.uk

DELTA LIMITED

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

This company is commonly known as Delta Limited. The company was founded 136 years ago and was given the registration number 00026077. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DELTA LIMITED
Company Number:00026077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1888
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154

Director01 July 2015Active
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154

Director11 February 2011Active
Unit 5, Dukesway, Teesside Industrial Estate, Stockton-On-Tees, United Kingdom, TS17 9LT

Director01 July 2022Active
David Venus & Company, Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary15 February 2008Active
50 Providence Square, London, SE1 2EB

Secretary05 September 2006Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Secretary-Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary04 October 2010Active
Valmont Inc, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, Usa, 68154-5215

Director02 July 2003Active
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD

Director01 August 1994Active
20 Victoria Grove, London, W8 5RW

Director-Active
Warneford House, Sudgrove, Miserden, GL6 7JD

Director06 June 2000Active
7 Park Road, Hampton Hill, Hampton, TW12 1HE

Director-Active
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

Director16 June 2009Active
Bridewell Gate, 9 Bridewell Place, London, England, EC4V 6AW

Director12 July 2010Active
86 Clarendon Road, London, W11 2HR

Director01 November 1993Active
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215

Director11 February 2011Active
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

Director31 October 2006Active
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154

Director07 August 2011Active
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

Director01 May 2006Active
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

Director01 April 2004Active
Valmont Inc, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, Usa, 68154-5215

Director13 May 2010Active
Valmont Inc, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, Usa, 68154-5215

Director13 May 2010Active
Springfield Farm, Earlswood, Chepstow, NP6 6AT

Director01 July 1994Active
166 Boulevard Haussmann, Paris, France,

Director11 May 2005Active
Willow Cottage, Little Hallingbury, Bishops Stortford, CM22 7PX

Director-Active
87 Dore Road, Sheffield, S17 3ND

Director01 July 1998Active
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154

Director01 July 2015Active
20 Mill Lane, Elloughton, Brough, HU15 1JL

Director01 January 1993Active
14 Bathgate Road, London, SW19 5PN

Director18 March 1999Active
Weir Sound, Laleham Reach, Chertsey, KT16 8RT

Director01 December 1996Active
20 Chancellor House, 17 Hyde Park Gate, London, SW7

Director16 September 1997Active
Rue Adrien Lachenal 17, Geneva, FOREIGN

Director07 May 2003Active
Dukesway, Teeside Industrial Estate, Thornaby, Stockton-On-Tees, United Kingdom, TS17 9LT

Director07 August 2011Active
31 Qual Anatole-France, Paris, France, FOREIGN

Director30 January 2006Active

People with Significant Control

Valmont Industries, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:15000, Valmont Plaza, Omaha, United States, 68154
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-20Address

Change sail address company with old address new address.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-06-01Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.