Company NameDelta One Security Services Limited
DirectorsPaul Sandberg and Valerie Sandberg
Company StatusActive
Company Number02671337
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Paul Sandberg
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lake Avenue
South Shields
Tyne & Wear
NE34 7AU
Secretary NameMr Paul Sandberg
NationalityBritish
StatusCurrent
Appointed05 July 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lake Avenue
South Shields
Tyne & Wear
NE34 7AU
Director NameValerie Sandberg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(11 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address30 Lake Avenue
Marsden
South Shields
Tyne & Wear
NE34 7AU
Director NameMr Terence Reynold Sandberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991
Appointment Duration10 years, 6 months (resigned 05 July 2002)
RoleManaging Director
Correspondence AddressCalle Magallanes No 24 Pueblo-Del-
Mar Zona Olivos Cumbre-Del-Sol
Buzon 113 Benitachelli Alicante
03276
Spain
Director NameMr Ian Welford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address82 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Director NameMr Ian Welford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address82 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Director NameMr Clifford Keith Wain Schellenberg
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressOld Mayen
Rothiemay
Banffshire
AB54 5NL
Scotland
Director NameMr John Richard Stephens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressMillside House 2 Westfield Paddock
Staindrop
Darlington
County Durham
DL2 3LT
Secretary NameDavid Harrison
NationalityBritish
StatusResigned
Appointed15 December 1993(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address25 Barras Avenue
Blyth
Northumberland
NE24 3LL
Director NameLindsay Snowdon Suddick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1998)
RoleTechnical Director
Correspondence Address20 Eston Grove
Sunderland
Tyne & Wear
SR5 1QB
Secretary NameMr Ian Welford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1997)
RoleDirector/Company Secretary
Correspondence Address82 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Secretary NameMr Ian Welford
NationalityBritish
StatusResigned
Appointed22 April 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1997)
RoleDirector/Company Secretary
Correspondence Address82 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Secretary NameMr Terence Reynold Sandberg
NationalityBritish
StatusResigned
Appointed02 October 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2002)
RoleManaging Director
Correspondence AddressCalle Magallanes No 24 Pueblo-Del-
Mar Zona Olivos Cumbre-Del-Sol
Buzon 113 Benitachelli Alicante
03276
Spain
Director NameVeronica Waller
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2008)
RoleSales Director
Correspondence Address20 Leaplish
Riverside Park Fatfield
Washington
Tyne & Wear
NE38 0RB
Director NameMr Gary Potts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2009(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House Pilgrims Way
Bede Industrial Estate
Jarrow
Tyne & Wear
NE32 3HG

Contact

Websitedeltaonesecurityservices.com
Email address[email protected]
Telephone0191 4301900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 The Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

76 at £1Mr Paul Sandberg
76.00%
Ordinary
24 at £1Valerie Sandberg
24.00%
Ordinary

Financials

Year2014
Net Worth£244,243
Cash£74,593
Current Liabilities£256,569

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

17 May 1993Delivered on: 25 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
3 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 September 2018Registered office address changed from Delta House Pilgrims Way Bede Industrial Estate Jarrow Tyne & Wear NE32 3HG to Unit 6 the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR on 28 September 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
10 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
10 December 2014Termination of appointment of Gary Potts as a director on 16 October 2014 (1 page)
10 December 2014Termination of appointment of Gary Potts as a director on 16 October 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(5 pages)
12 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 100
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 100
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 100
(4 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
19 January 2011Appointment of Mr Gary Potts as a director (2 pages)
19 January 2011Appointment of Mr Gary Potts as a director (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 February 2010Director's details changed for Valerie Sandberg on 13 December 2009 (2 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Paul Sandberg on 13 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Paul Sandberg on 13 December 2009 (2 pages)
1 February 2010Director's details changed for Valerie Sandberg on 13 December 2009 (2 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Veronica Waller as a director (1 page)
26 January 2010Termination of appointment of Veronica Waller as a director (1 page)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
6 January 2007Return made up to 13/12/06; full list of members (7 pages)
6 January 2007Return made up to 13/12/06; full list of members (7 pages)
21 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
21 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
4 January 2005Return made up to 13/12/04; full list of members (7 pages)
4 January 2005Return made up to 13/12/04; full list of members (7 pages)
9 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
9 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
8 December 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 December 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 January 2004Return made up to 13/12/03; full list of members (7 pages)
21 January 2004Return made up to 13/12/03; full list of members (7 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
20 December 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
20 December 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
19 December 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 December 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 December 2002Return made up to 13/12/02; full list of members (7 pages)
12 December 2002Return made up to 13/12/02; full list of members (7 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
5 February 2002Accounts for a small company made up to 31 December 2000 (9 pages)
5 February 2002Accounts for a small company made up to 31 December 2000 (9 pages)
18 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2000Return made up to 13/12/00; full list of members (7 pages)
29 December 2000Return made up to 13/12/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
18 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
8 February 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998£ ic 88/76 01/07/98 £ sr 12@1=12 (1 page)
29 July 1998£ ic 88/76 01/07/98 £ sr 12@1=12 (1 page)
22 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
13 February 1998Return made up to 13/12/97; no change of members (4 pages)
13 February 1998Return made up to 13/12/97; no change of members (4 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1996Return made up to 13/12/95; full list of members (8 pages)
15 December 1996Return made up to 13/12/95; full list of members (8 pages)
15 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 April 1996New secretary appointed;new director appointed (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed;new director appointed (1 page)
8 January 1996£ ic 100/88 13/11/95 £ sr 12@1=12 (1 page)
8 January 1996£ ic 100/88 13/11/95 £ sr 12@1=12 (1 page)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 June 1995Return made up to 13/12/94; no change of members (4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: commercial road south shields tyne and wear NE33 1RW (1 page)
29 June 1995Registered office changed on 29/06/95 from: commercial road south shields tyne and wear NE33 1RW (1 page)
29 June 1995Return made up to 13/12/94; no change of members (4 pages)
2 August 1994Director resigned (2 pages)
2 August 1994Director resigned (2 pages)
2 August 1994Director resigned (2 pages)
2 August 1994Director resigned (2 pages)
25 July 1994Return made up to 13/12/93; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 July 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
25 July 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
25 July 1994Return made up to 13/12/93; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 December 1992Return made up to 13/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1992Return made up to 13/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1992Memorandum and Articles of Association (7 pages)
25 March 1992Memorandum and Articles of Association (7 pages)
24 March 1992Allotment of shares (2 pages)
24 March 1992Allotment of shares (2 pages)