Company NameDelta Coaches Limited
DirectorDaniel James Cass
Company StatusActive
Company Number04598647
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDaniel James Cass
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(19 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton Road
Stockton On Tees
TS18 2QZ
Director NameMr John Gary Walton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 08 December 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressCrofton Road
Stockton On Tees
TS18 2QZ
Secretary NameRaymond King
NationalityBritish
StatusResigned
Appointed01 November 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 November 2006)
RoleCompany Director
Correspondence Address30 Heworth Drive
Glebe Estate
Norton
TS20 1TB
Secretary NameSusan Reidy
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Secretary NameMr John Gary Walton
StatusResigned
Appointed22 November 2013(11 years after company formation)
Appointment Duration8 years (resigned 08 December 2021)
RoleCompany Director
Correspondence AddressCrofton Road
Stockton On Tees
TS18 2QZ
Director NameMrs Judith Mary Walton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofton Road
Stockton On Tees
TS18 2QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCrofton Road
Stockton On Tees
TS18 2QZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Gary Walton
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

11 June 2020Delivered on: 16 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Confirmation statement made on 22 November 2020 with updates (5 pages)
24 September 2020Change of details for Mr John Gary Walton as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Director's details changed for John Gary Walton on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mrs Judith Mary Walton on 24 September 2020 (2 pages)
2 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 100
(3 pages)
16 June 2020Registration of charge 045986470001, created on 11 June 2020 (14 pages)
9 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 November 2019Director's details changed for Ms Judith Mary Haysmore on 29 October 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (3 pages)
21 November 2017Registered office address changed from 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT United Kingdom to Portrack Grange Road Portrack Stockton on Tees TS18 2PH on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT United Kingdom to Portrack Grange Road Portrack Stockton on Tees TS18 2PH on 21 November 2017 (1 page)
6 June 2017Appointment of Ms Judith Mary Haysmore as a director on 12 May 2017 (2 pages)
6 June 2017Appointment of Ms Judith Mary Haysmore as a director on 12 May 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 July 2016Registered office address changed from 18 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT United Kingdom to 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 3 Langdon Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GE to 18 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 3 Langdon Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GE to 18 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 18 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT United Kingdom to 18 Goosepool Drive Eaglescliffe Stockton on Tees TS16 0GT on 29 July 2016 (1 page)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
17 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Director's details changed for John Gary Walton on 22 November 2014 (2 pages)
5 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Secretary's details changed for Mr John Gary Walton on 22 November 2014 (1 page)
5 January 2015Registered office address changed from Bowesfield Lane Industrial Estate, Bowesfield Lane Stockton on Tees Cleveland TS18 3EG to 3 Langdon Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GE on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Bowesfield Lane Industrial Estate, Bowesfield Lane Stockton on Tees Cleveland TS18 3EG to 3 Langdon Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GE on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Bowesfield Lane Industrial Estate, Bowesfield Lane Stockton on Tees Cleveland TS18 3EG to 3 Langdon Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GE on 5 January 2015 (1 page)
5 January 2015Secretary's details changed for Mr John Gary Walton on 22 November 2014 (1 page)
5 January 2015Director's details changed for John Gary Walton on 22 November 2014 (2 pages)
11 December 2013Director's details changed for John Gary Walton on 22 November 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 December 2013Appointment of Mr John Gary Walton as a secretary (2 pages)
11 December 2013Appointment of Mr John Gary Walton as a secretary (2 pages)
11 December 2013Termination of appointment of Susan Reidy as a secretary (1 page)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 December 2013Director's details changed for John Gary Walton on 22 November 2013 (2 pages)
11 December 2013Termination of appointment of Susan Reidy as a secretary (1 page)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
14 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for John Gary Walton on 22 November 2009 (2 pages)
21 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for John Gary Walton on 22 November 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 November 2007Return made up to 22/11/07; full list of members (2 pages)
28 November 2007Return made up to 22/11/07; full list of members (2 pages)
15 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
11 December 2006Registered office changed on 11/12/06 from: bowesfielld lane industrial esta bowesfield lane stockton on tees cleveland TS18 3BJ (1 page)
11 December 2006Return made up to 22/11/06; full list of members (2 pages)
11 December 2006Registered office changed on 11/12/06 from: bowesfielld lane industrial esta bowesfield lane stockton on tees cleveland TS18 3BJ (1 page)
11 December 2006Return made up to 22/11/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 October 2006Registered office changed on 26/10/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
26 October 2006Registered office changed on 26/10/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
2 December 2005Return made up to 22/11/05; full list of members (6 pages)
2 December 2005Return made up to 22/11/05; full list of members (6 pages)
27 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
27 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
17 November 2004Return made up to 22/11/04; full list of members (6 pages)
17 November 2004Return made up to 22/11/04; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
7 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
4 March 2003Company name changed tooweys marketing LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed tooweys marketing LIMITED\certificate issued on 04/03/03 (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
9 January 2003Registered office changed on 09/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)