Company NameDelmont Project Services Ltd
Company StatusActive
Company Number07048412
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Peter Cartmell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Road
Consett
DH8 5EA
Director NameMr Barry Cartmell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Park Road
Consett
DH8 5EA
Director NameMr Barry David Cartmell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Park Road
Consett
DH8 5EA
Director NameMr Barry Cartmell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Alston Terrace
Bridgehill
Consett
Durham
DH8 8JT
Director NameMrs Jeannette Cartmell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence Address1 Alston Terrace
Bridgehill
Consett
Durham
DH8 8JT
Secretary NameMrs Jeannette Cartmell
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Alston Terrace
Bridgehill
Consett
Durham
DH8 8JT

Location

Registered Address2 Park Road
Consett
DH8 5EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Jeannette Cartmell
40.00%
Ordinary
3 at £1Barry Cartmell
30.00%
Ordinary
1 at £1Barry David Cartmell
10.00%
Ordinary
1 at £1Mathew Jaie Cartmell
10.00%
Ordinary
1 at £1Simon Peter Cartmell
10.00%
Ordinary

Financials

Year2014
Net Worth£182,502
Current Liabilities£125,252

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 October 2023 (7 months ago)
Next Return Due2 November 2024 (5 months, 2 weeks from now)

Charges

25 September 2015Delivered on: 16 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the old courthouse victoria road consett county durham DH8 5AU.
Outstanding
25 September 2015Delivered on: 15 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the smelters arms front street castleside consett county durham DH8 9AR.
Outstanding
2 September 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 June 2012Delivered on: 2 July 2012
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Consett county court victoria road consett.
Outstanding

Filing History

23 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Registered office address changed from The Old Courthouse Victoria Road Consett County Durham DH8 5AU to The Smelters Arms Front Street Castleside Consett DH8 9AR on 9 January 2019 (1 page)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Termination of appointment of Jeannette Cartmell as a director on 24 January 2018 (1 page)
24 January 2018Appointment of Mr Barry David Cartmell as a director on 24 January 2018 (2 pages)
24 January 2018Termination of appointment of Jeannette Cartmell as a secretary on 24 January 2018 (1 page)
29 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2015Appointment of Mr Barry Cartmell as a director on 1 April 2015 (2 pages)
1 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(6 pages)
1 December 2015Appointment of Mr Barry Cartmell as a director on 1 April 2015 (2 pages)
1 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(6 pages)
16 October 2015Registration of charge 070484120004, created on 25 September 2015 (38 pages)
16 October 2015Registration of charge 070484120004, created on 25 September 2015 (38 pages)
15 October 2015Registration of charge 070484120003, created on 25 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(38 pages)
15 October 2015Registration of charge 070484120003, created on 25 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(38 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Registration of charge 070484120002, created on 2 September 2015 (44 pages)
11 September 2015Registration of charge 070484120002, created on 2 September 2015 (44 pages)
11 September 2015Registration of charge 070484120002, created on 2 September 2015 (44 pages)
6 November 2014Termination of appointment of Barry Cartmell as a director on 31 October 2014 (1 page)
6 November 2014Registered office address changed from 1 Alston Terrace Bridgehill Consett Durham DH8 8JT to The Old Courthouse Victoria Road Consett County Durham DH8 5AU on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Barry Cartmell as a director on 31 October 2014 (1 page)
6 November 2014Appointment of Mr Simon Peter Cartmell as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Mr Simon Peter Cartmell as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Mr Simon Peter Cartmell as a director on 1 October 2014 (2 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(6 pages)
6 November 2014Registered office address changed from 1 Alston Terrace Bridgehill Consett Durham DH8 8JT to The Old Courthouse Victoria Road Consett County Durham DH8 5AU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 1 Alston Terrace Bridgehill Consett Durham DH8 8JT to The Old Courthouse Victoria Road Consett County Durham DH8 5AU on 6 November 2014 (1 page)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(6 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
1 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
17 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
17 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
19 October 2009Incorporation (24 pages)
19 October 2009Incorporation (24 pages)