Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director Name | Richard Elliott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Secretary Name | Mrs Jeanette Douthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD |
Website | www.delta-electrical-plumbing-heating-security-services.co.uk/ |
---|---|
Telephone | 01325 324581 |
Telephone region | Darlington |
Registered Address | C/O Frp Advisory 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
55 at £1 | Mr Jason Lee Douthwaite 55.00% Ordinary |
---|---|
45 at £1 | Mr Richard Elliott 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,853 |
Cash | £845 |
Current Liabilities | £362,261 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 23 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 28 January 2023 (overdue) |
5 July 2017 | Delivered on: 10 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 November 2010 | Delivered on: 19 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit K755 7 hurworth road aycliffe industrial estate newton aycliffe t/no DU239542 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 May 2023 | Liquidators' statement of receipts and payments to 23 March 2023 (24 pages) |
---|---|
5 April 2022 | Statement of affairs (8 pages) |
5 April 2022 | Registered office address changed from H L F House Lands Road Butterknowle Bishop Auckland County Durham DL13 5HZ to 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 5 April 2022 (2 pages) |
5 April 2022 | Resolutions
|
5 April 2022 | Appointment of a voluntary liquidator (3 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
23 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 30 March 2020 (13 pages) |
22 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 March 2019 (13 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
29 December 2019 | Change of details for Mr Jason Lee Douthwaite as a person with significant control on 10 December 2019 (2 pages) |
29 December 2019 | Change of details for Mr Richard Elliott as a person with significant control on 10 December 2019 (2 pages) |
29 December 2019 | Director's details changed for Richard Elliott on 10 December 2019 (2 pages) |
10 December 2019 | Registered office address changed from H L F House Lands Road Butterknowle Bishop Auckland Durham DL13 5HZ England to H L F House Lands Road Butterknowle ?Bishop Auckland DL13 5HZ on 10 December 2019 (1 page) |
10 December 2019 | Registered office address changed from H L F House Lands Road Butterknowle ?Bishop Auckland DL13 5HZ United Kingdom to H L F House Lands Road Butterknowle ?Bishop Auckland DL13 5HZ on 10 December 2019 (1 page) |
9 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 August 2019 | Registered office address changed from Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham England DL5 6UD to H L F House Lands Road Butterknowle Bishop Auckland Durham DL13 5HZ on 20 August 2019 (1 page) |
7 August 2019 | Satisfaction of charge 1 in full (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 July 2017 | Registration of charge 053325440003, created on 5 July 2017 (4 pages) |
10 July 2017 | Registration of charge 053325440003, created on 5 July 2017 (4 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Change of name notice (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Change of name notice (2 pages) |
5 September 2016 | Resolutions
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2015 | Director's details changed for Richard Elliott on 13 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Richard Elliott on 13 January 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Termination of appointment of Jeanette Douthwaite as a secretary (1 page) |
31 October 2012 | Termination of appointment of Jeanette Douthwaite as a secretary (1 page) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Director's details changed for Mr Jason Lee Douthwaite on 3 June 2011 (2 pages) |
20 July 2011 | Registered office address changed from Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Jason Lee Douthwaite on 3 June 2011 (2 pages) |
20 July 2011 | Registered office address changed from Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Jason Lee Douthwaite on 3 June 2011 (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Appointment of Richard Elliott as a director (3 pages) |
10 December 2010 | Appointment of Richard Elliott as a director (3 pages) |
7 December 2010 | Registered office address changed from Unit 1a Coundon Industrial Est Coundon Bishop Auckland County Durham DL14 8NR on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from Unit 1a Coundon Industrial Est Coundon Bishop Auckland County Durham DL14 8NR on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from Unit 1a Coundon Industrial Est Coundon Bishop Auckland County Durham DL14 8NR on 7 December 2010 (2 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Jason Lee Douthwaite on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jason Lee Douthwaite on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mrs Jeanette Douthwaite on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Mrs Jeanette Douthwaite on 21 December 2009 (1 page) |
10 November 2009 | Secretary's details changed for Jeanette Walton on 8 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Jeanette Walton on 8 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Jeanette Walton on 8 November 2009 (1 page) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 August 2007 | Company name changed delta electrical & security syst ems LTD\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed delta electrical & security syst ems LTD\certificate issued on 14/08/07 (2 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 17 oak terrace bishop auckland co durham DL14 6ES (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 17 oak terrace bishop auckland co durham DL14 6ES (1 page) |
7 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 January 2005 | Incorporation (14 pages) |
14 January 2005 | Incorporation (14 pages) |