UKBizDB.co.uk

DELTAWAITE LIMITED

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

This company is commonly known as Deltawaite Limited. The company was founded 27 years ago and was given the registration number 03352573. The firm's registered office is in . You can find them at Roose Road Barrow In Furness, Cumbria, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DELTAWAITE LIMITED
Company Number:03352573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Roose Road Barrow In Furness, Cumbria, LA13 0EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rowans, 7 Dane Avenue, Barrow In Furness, LA14 4JS

Director24 April 1997Active
6 Dunmail Raise, Barrow In Furness, LA14 4NB

Director30 April 1998Active
The Rowans, 7 Dane Avenue, Barrow-In-Furness, England, LA14 4JS

Director15 May 2023Active
25 Furness Park Road, Barrow In Furness, LA14 5PH

Secretary15 April 1997Active
25 Furness Park Road, Barrow In Furness, England, LA14 5PH

Secretary05 January 2018Active
25 Furness Park Road, Barrow In Furness, England, LA14 5PH

Director06 January 2018Active
25 Furness Park Road, Barrow In Furness, LA14 5PH

Director15 April 1997Active
25 Furness Park Road, Barrow In Furness, England, LA14 5PH

Director05 January 2018Active
17 Hawcoat Lane, Barrow In Furness, LA14 4HE

Director15 April 1997Active
The Rowans, 7 Dane Avenue, Barrow In Furness, United Kingdom, LA14 4JS

Director05 January 2018Active

People with Significant Control

Mrs Mildred Brocklebank
Notified on:05 April 2019
Status:Active
Date of birth:February 1930
Nationality:British
Country of residence:England
Address:17 Hawcoat Lane, Barrow In Furness, England, LA14 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Brocklebank
Notified on:06 April 2016
Status:Active
Date of birth:November 1930
Nationality:British
Country of residence:England
Address:17 Hawcoat Lane, Barrow In Furness, England, LA14 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ronald Brocklebank Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Rowans, 7 Dane Avenue, Barrow In Furness, England, LA14 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-11-12Incorporation

Memorandum articles.

Download
2020-11-12Resolution

Resolution.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-08-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.