Company NameLucion Delta-Simons Ltd
Company StatusActive
Company Number04786034
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Philip Michael Rozier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameMr Ross Boulton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameJoanne Lucy Seymour
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(19 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameMr Ian Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirklea 53 Kirklands Road
Baildon
Shipley
BD17 6HT
Director NameMr Kevin Schofield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDanum House
Station Road Rawcliffe
Goole
North Humberside
DN14 8NF
Director NameMr Gareth Denby Pickles
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressBiltons Farm South Scarle Lane
Swinderby
Lincoln
LN6 9JA
Director NameMr Richard Charles Higham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBramerton Hall Surlingham Road
Bramerton
Norwich
Norfolk
NR14 7DN
Secretary NameMr Richard Charles Higham
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramerton Hall Surlingham Road
Bramerton
Norwich
Norfolk
NR14 7DN
Secretary NameMr Kevin Schofield
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2009)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDanum House
Station Road Rawcliffe
Goole
North Humberside
DN14 8NF
Director NameJonathan Ivor Wilson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2018)
RoleAccountant Finance Director
Country of ResidenceEngland
Correspondence Address11 The Spinney
Elston
Newark
Nottinghamshire
NG23 5PE
Director NameAlex Ferguson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2023)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Henley Office Park
Doddington Road
Lincoln
LN6 3QR
Secretary NameJonathan Ivor Wilson
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address3 Henley Office Park
Doddington Road
Lincoln
LN6 3QR
Director NameDr Roger Griffiths
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta-Simons 3 Henley Office Park Doddington Road
Lincoln
Lincolnshire
LN6 3QR
Secretary NameMr Simon Brown
StatusResigned
Appointed29 June 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressDelta-Simons 3 Henley Office Park Doddington Road
Lincoln
Lincolnshire
LN6 3QR
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Henley Office Park
Doddington Road
Lincoln
LN6 3QR
Director NameSimon Anthony Clennell-Jones
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Henley Office Park
Doddington Road
Lincoln
LN6 3QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.deltasimons.com/
Telephone01522 882567
Telephone regionLincoln

Location

Registered AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

499k at £0.001Whoc LTD
67.25%
Ordinary A
45.9k at £0.001A. Ferguson
6.19%
Ordinary A
45.9k at £0.001J. Wilson
6.19%
Ordinary A
45.9k at £0.001R. Griffiths
6.19%
Ordinary A
32k at £0.001Delta Environmental Consultants LTD
4.31%
Ordinary B
32k at £0.001Simons Developments LTD
4.31%
Ordinary B
30.6k at £0.001G. Pickles
4.13%
Ordinary A
11k at £0.001Rrim Associates LTD
1.48%
Ordinary A

Financials

Year2014
Net Worth£800,890
Cash£86,303
Current Liabilities£985,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 15 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 April 2021Delivered on: 22 April 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Trademark number: UK00003185314 classes: 42 & 45. for full details of all the intellectual property charged by the company, please refer to the charging document directly.
Outstanding
9 January 2004Delivered on: 20 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2020Full accounts made up to 30 June 2020 (27 pages)
9 September 2020Cancellation of shares. Statement of capital on 14 May 2020
  • GBP 633.874
(4 pages)
3 July 2020Purchase of own shares. (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
30 January 2020Amended accounts for a small company made up to 30 June 2019 (15 pages)
23 December 2019Accounts for a small company made up to 30 June 2019 (11 pages)
24 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (23 pages)
18 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 July 2018Cancellation of shares. Statement of capital on 29 June 2018
  • GBP 665.87
(4 pages)
26 July 2018Purchase of own shares. (3 pages)
25 July 2018Termination of appointment of Jonathan Ivor Wilson as a secretary on 29 June 2018 (2 pages)
12 July 2018Appointment of Dr Roger Griffiths as a director on 29 June 2018 (2 pages)
12 July 2018Appointment of Mr Simon Brown as a secretary on 29 June 2018 (3 pages)
12 July 2018Termination of appointment of Jonathan Ivor Wilson as a director on 29 June 2018 (1 page)
5 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 711.811
(6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 711.811
(6 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Purchase of own shares. (3 pages)
18 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 711.810
(4 pages)
18 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 711.810
(4 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Purchase of own shares. (3 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 April 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 742.440
(4 pages)
1 April 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 742.440
(4 pages)
19 March 2015Purchase of own shares. (3 pages)
19 March 2015Purchase of own shares. (3 pages)
13 March 2015Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 773.000
(4 pages)
13 March 2015Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 773.000
(4 pages)
5 March 2015Secretary's details changed for Jonathan Ivor Wilson on 5 March 2015 (1 page)
5 March 2015Secretary's details changed for Jonathan Ivor Wilson on 5 March 2015 (1 page)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 742
(6 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 742
(6 pages)
5 March 2015Secretary's details changed for Jonathan Ivor Wilson on 5 March 2015 (1 page)
3 December 2014Termination of appointment of Gareth Denby Pickles as a director on 31 October 2014 (2 pages)
3 December 2014Termination of appointment of Gareth Denby Pickles as a director on 31 October 2014 (2 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 819
(8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 819
(8 pages)
19 December 2013Registered office address changed from the Lawn Union Road Lincoln Lincolnshire LN1 3BL on 19 December 2013 (1 page)
19 December 2013Registered office address changed from the Lawn Union Road Lincoln Lincolnshire LN1 3BL on 19 December 2013 (1 page)
30 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
30 August 2013Director's details changed for Gareth Denby Pickles on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Gareth Denby Pickles on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
2 July 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
9 October 2012Annual return made up to 30 June 2012 (16 pages)
9 October 2012Annual return made up to 30 June 2012 (16 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 August 2011Director's details changed for Gareth Denby Pickles on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Gareth Denby Pickles on 1 June 2011 (2 pages)
4 August 2011Annual return made up to 30 June 2011 (15 pages)
4 August 2011Annual return made up to 30 June 2011 (15 pages)
4 August 2011Director's details changed for Gareth Denby Pickles on 1 June 2011 (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
24 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
24 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
4 May 2010Appointment of Jonathan Ivor Wilson as a secretary (3 pages)
4 May 2010Appointment of Jonathan Ivor Wilson as a secretary (3 pages)
4 May 2010Termination of appointment of Kevin Schofield as a secretary (2 pages)
4 May 2010Termination of appointment of Kevin Schofield as a secretary (2 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 March 2010Appointment of Alex Ferguson as a director (3 pages)
31 March 2010Termination of appointment of Kevin Schofield as a director (2 pages)
31 March 2010Appointment of Alex Ferguson as a director (3 pages)
31 March 2010Termination of appointment of Kevin Schofield as a director (2 pages)
6 July 2009Return made up to 30/06/09; no change of members (9 pages)
6 July 2009Return made up to 30/06/09; no change of members (9 pages)
2 June 2009Appointment terminated director ian knight (1 page)
2 June 2009Appointment terminated director ian knight (1 page)
27 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
27 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
22 September 2008Return made up to 03/06/08; full list of members (9 pages)
22 September 2008Return made up to 03/06/08; full list of members (9 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
27 June 2007Return made up to 03/06/07; change of members (9 pages)
27 June 2007Return made up to 03/06/07; change of members (9 pages)
13 April 2007£ ic 1064/819 26/02/07 £ sr [email protected]=245 (1 page)
13 April 2007£ ic 1064/819 26/02/07 £ sr [email protected]=245 (1 page)
19 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
19 March 2007Resolutions
  • RES13 ‐ Final dividend 3.1618 30/06/06
(5 pages)
19 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
19 March 2007Resolutions
  • RES13 ‐ Final dividend 3.1618 30/06/06
(5 pages)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
19 June 2006Return made up to 03/06/06; full list of members (9 pages)
19 June 2006Return made up to 03/06/06; full list of members (9 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 November 2005New director appointed (3 pages)
28 November 2005New director appointed (3 pages)
12 July 2005Return made up to 03/06/05; full list of members (9 pages)
12 July 2005Return made up to 03/06/05; full list of members (9 pages)
13 April 2005Resolutions
  • RES13 ‐ Subdivision 26/07/04
(1 page)
13 April 2005Resolutions
  • RES13 ‐ Subdivision 26/07/04
(1 page)
30 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
30 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 August 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 August 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: quest environmental LIMITED the lawn union road, lincoln lincolnshire LN1 3BL (1 page)
29 March 2004Registered office changed on 29/03/04 from: quest environmental LIMITED the lawn union road, lincoln lincolnshire LN1 3BL (1 page)
20 January 2004Particulars of mortgage/charge (9 pages)
20 January 2004Particulars of mortgage/charge (9 pages)
20 October 2003Ad 01/07/03--------- £ si 1063@1=1063 £ ic 1/1064 (2 pages)
20 October 2003Ad 01/07/03--------- £ si 1063@1=1063 £ ic 1/1064 (2 pages)
20 October 2003Particulars of contract relating to shares (3 pages)
20 October 2003Particulars of contract relating to shares (3 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 June 2003Company name changed quest environmental LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed quest environmental LIMITED\certificate issued on 25/06/03 (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (17 pages)
3 June 2003Incorporation (17 pages)