UKBizDB.co.uk

DELTALEIGH LIMITED

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

This company is commonly known as Deltaleigh Limited. The company was founded 32 years ago and was given the registration number 02711458. The firm's registered office is in RIPPONDEN. You can find them at Old Coach Buildings, Elland Road, Ripponden, Sowerby Bridge. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:DELTALEIGH LIMITED
Company Number:02711458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Old Coach Buildings, Elland Road, Ripponden, Sowerby Bridge, HX6 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Coach Buildings, Elland Road, Ripponden, HX6 4DB

Secretary01 September 1994Active
Old Coach Buildings, Elland Road, Ripponden, HX6 4DB

Director01 September 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 May 1992Active
Barroose Farm, Baldrine, ISLE MAN

Secretary22 May 1992Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Secretary20 May 1992Active
Filsden House 180 Towngate, Brighouse, HD6 4HH

Director01 September 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 May 1992Active
30 South Lane, Elland, Halifax, HX5 0PA

Director01 May 1996Active
16 New Forge Court, Towthorpe Road Haxby, York, YO3 3YA

Director28 August 1994Active
Barroose Farm, Baldrine, ISLE MAN

Director22 May 1992Active
Old Coach Buildings, Elland Road, Ripponden, HX6 4DB

Director20 November 2017Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Director20 May 1992Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Director20 May 1992Active

People with Significant Control

Mr Simon James Haywood
Notified on:01 April 2017
Status:Active
Date of birth:October 1970
Nationality:British
Address:Old Coach Buildings, Ripponden, HX6 4DB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.