Dunston
Gateshead
NE11 9JT
Director Name | Mr Ross Boulton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
Director Name | Joanne Lucy Seymour |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
Director Name | Mr Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirklea 53 Kirklands Road Baildon Shipley BD17 6HT |
Director Name | Mr Kevin Schofield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Danum House Station Road Rawcliffe Goole North Humberside DN14 8NF |
Director Name | Mr Gareth Denby Pickles |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Biltons Farm South Scarle Lane Swinderby Lincoln LN6 9JA |
Director Name | Mr Richard Charles Higham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bramerton Hall Surlingham Road Bramerton Norwich Norfolk NR14 7DN |
Secretary Name | Mr Richard Charles Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramerton Hall Surlingham Road Bramerton Norwich Norfolk NR14 7DN |
Secretary Name | Mr Kevin Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2009) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Danum House Station Road Rawcliffe Goole North Humberside DN14 8NF |
Director Name | Jonathan Ivor Wilson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2018) |
Role | Accountant Finance Director |
Country of Residence | England |
Correspondence Address | 11 The Spinney Elston Newark Nottinghamshire NG23 5PE |
Director Name | Alex Ferguson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2023) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Henley Office Park Doddington Road Lincoln LN6 3QR |
Secretary Name | Jonathan Ivor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 3 Henley Office Park Doddington Road Lincoln LN6 3QR |
Director Name | Dr Roger Griffiths |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta-Simons 3 Henley Office Park Doddington Road Lincoln Lincolnshire LN6 3QR |
Secretary Name | Mr Simon Brown |
---|---|
Status | Resigned |
Appointed | 29 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Delta-Simons 3 Henley Office Park Doddington Road Lincoln Lincolnshire LN6 3QR |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Henley Office Park Doddington Road Lincoln LN6 3QR |
Director Name | Simon Anthony Clennell-Jones |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Henley Office Park Doddington Road Lincoln LN6 3QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.deltasimons.com/ |
---|---|
Telephone | 01522 882567 |
Telephone region | Lincoln |
Registered Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
499k at £0.001 | Whoc LTD 67.25% Ordinary A |
---|---|
45.9k at £0.001 | A. Ferguson 6.19% Ordinary A |
45.9k at £0.001 | J. Wilson 6.19% Ordinary A |
45.9k at £0.001 | R. Griffiths 6.19% Ordinary A |
32k at £0.001 | Delta Environmental Consultants LTD 4.31% Ordinary B |
32k at £0.001 | Simons Developments LTD 4.31% Ordinary B |
30.6k at £0.001 | G. Pickles 4.13% Ordinary A |
11k at £0.001 | Rrim Associates LTD 1.48% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £800,890 |
Cash | £86,303 |
Current Liabilities | £985,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered 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 2021 | Delivered 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 2004 | Delivered 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 |
27 November 2020 | Full accounts made up to 30 June 2020 (27 pages) |
---|---|
9 September 2020 | Cancellation of shares. Statement of capital on 14 May 2020
|
3 July 2020 | Purchase of own shares. (3 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
30 January 2020 | Amended accounts for a small company made up to 30 June 2019 (15 pages) |
23 December 2019 | Accounts for a small company made up to 30 June 2019 (11 pages) |
24 September 2019 | Resolutions
|
29 March 2019 | Accounts for a small company made up to 30 June 2018 (23 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
26 July 2018 | Cancellation of shares. Statement of capital on 29 June 2018
|
26 July 2018 | Purchase of own shares. (3 pages) |
25 July 2018 | Termination of appointment of Jonathan Ivor Wilson as a secretary on 29 June 2018 (2 pages) |
12 July 2018 | Appointment of Dr Roger Griffiths as a director on 29 June 2018 (2 pages) |
12 July 2018 | Appointment of Mr Simon Brown as a secretary on 29 June 2018 (3 pages) |
12 July 2018 | Termination of appointment of Jonathan Ivor Wilson as a director on 29 June 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
18 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
18 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 April 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
1 April 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
19 March 2015 | Purchase of own shares. (3 pages) |
19 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Cancellation of shares. Statement of capital on 25 April 2014
|
13 March 2015 | Cancellation of shares. Statement of capital on 25 April 2014
|
5 March 2015 | Secretary's details changed for Jonathan Ivor Wilson on 5 March 2015 (1 page) |
5 March 2015 | Secretary's details changed for Jonathan Ivor Wilson on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Jonathan Ivor Wilson on 5 March 2015 (1 page) |
3 December 2014 | Termination of appointment of Gareth Denby Pickles as a director on 31 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of Gareth Denby Pickles as a director on 31 October 2014 (2 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Registered office address changed from the Lawn Union Road Lincoln Lincolnshire LN1 3BL on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from the Lawn Union Road Lincoln Lincolnshire LN1 3BL on 19 December 2013 (1 page) |
30 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
30 August 2013 | Director's details changed for Gareth Denby Pickles on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Gareth Denby Pickles on 30 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 October 2012 | Annual return made up to 30 June 2012 (16 pages) |
9 October 2012 | Annual return made up to 30 June 2012 (16 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 August 2011 | Director's details changed for Gareth Denby Pickles on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Gareth Denby Pickles on 1 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 30 June 2011 (15 pages) |
4 August 2011 | Annual return made up to 30 June 2011 (15 pages) |
4 August 2011 | Director's details changed for Gareth Denby Pickles on 1 June 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
24 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
24 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
4 May 2010 | Appointment of Jonathan Ivor Wilson as a secretary (3 pages) |
4 May 2010 | Appointment of Jonathan Ivor Wilson as a secretary (3 pages) |
4 May 2010 | Termination of appointment of Kevin Schofield as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Kevin Schofield as a secretary (2 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Appointment of Alex Ferguson as a director (3 pages) |
31 March 2010 | Termination of appointment of Kevin Schofield as a director (2 pages) |
31 March 2010 | Appointment of Alex Ferguson as a director (3 pages) |
31 March 2010 | Termination of appointment of Kevin Schofield as a director (2 pages) |
6 July 2009 | Return made up to 30/06/09; no change of members (9 pages) |
6 July 2009 | Return made up to 30/06/09; no change of members (9 pages) |
2 June 2009 | Appointment terminated director ian knight (1 page) |
2 June 2009 | Appointment terminated director ian knight (1 page) |
27 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
22 September 2008 | Return made up to 03/06/08; full list of members (9 pages) |
22 September 2008 | Return made up to 03/06/08; full list of members (9 pages) |
23 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
27 June 2007 | Return made up to 03/06/07; change of members (9 pages) |
27 June 2007 | Return 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 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
12 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (9 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (9 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 November 2005 | New director appointed (3 pages) |
28 November 2005 | New director appointed (3 pages) |
12 July 2005 | Return made up to 03/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 03/06/05; full list of members (9 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
30 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 August 2004 | Return made up to 03/06/04; full list of members
|
18 August 2004 | Return made up to 03/06/04; full list of members
|
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: quest environmental LIMITED the lawn union road, lincoln lincolnshire LN1 3BL (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: quest environmental LIMITED the lawn union road, lincoln lincolnshire LN1 3BL (1 page) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 October 2003 | Ad 01/07/03--------- £ si 1063@1=1063 £ ic 1/1064 (2 pages) |
20 October 2003 | Ad 01/07/03--------- £ si 1063@1=1063 £ ic 1/1064 (2 pages) |
20 October 2003 | Particulars of contract relating to shares (3 pages) |
20 October 2003 | Particulars of contract relating to shares (3 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
25 June 2003 | Company name changed quest environmental LIMITED\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed quest environmental LIMITED\certificate issued on 25/06/03 (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (17 pages) |
3 June 2003 | Incorporation (17 pages) |