Walton
Warrington
Cheshire
WA4 6NE
Director Name | Roy Delooze |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemar 17 Brookwood Close Walton Warrington Cheshire WA4 6NY |
Director Name | Ruth Delooze |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemer 17 Brookwood Close Walton Warrington Cheshire WA4 6NY |
Director Name | Susan Margaret Delooze |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitefield Road Walton Warrington Cheshire WA4 6NE |
Secretary Name | Ruth Delooze |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemer 17 Brookwood Close Walton Warrington Cheshire WA4 6NY |
Director Name | Winifred Delooze |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 3 Tudor Close Grappenhall Warrington Cheshire WA4 2JU |
Website | deloose.co.uk |
---|
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
4.3k at £1 | Ian Delooze 50.00% Ordinary |
---|---|
4.3k at £1 | Roy Delooze 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,488 |
Current Liabilities | £71,670 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
21 September 1983 | Delivered on: 28 September 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-61 london rd, stockton heath, warrington, cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 September 1983 | Delivered on: 28 September 1983 Persons entitled: Mary Daintith Classification: Charge of whole Secured details: £5000. Particulars: 61 london road stockton heath, warrington, cheshire. Outstanding |
26 May 1982 | Delivered on: 4 June 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of the sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Outstanding |
2 October 1980 | Delivered on: 3 October 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59, london, road, stockton heath, warrington. Title no:- ch 110389. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2021 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
19 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 December 2009 | Director's details changed for Susan Margaret Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Ruth Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Susan Margaret Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roy Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roy Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Ruth Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roy Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Ruth Delooze on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Susan Margaret Delooze on 1 December 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 14 bold street warrington WA1 1DL (1 page) |
3 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 14 bold street warrington WA1 1DL (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
27 July 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
27 July 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
17 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
31 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
18 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
12 February 1998 | Return made up to 01/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 01/12/97; full list of members (6 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
14 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 9 bold street warrington WA1 1DG (1 page) |
21 December 1995 | Return made up to 01/12/95; full list of members (14 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 9 bold street warrington WA1 1DG (1 page) |
21 December 1995 | Return made up to 01/12/95; full list of members (14 pages) |
21 December 1995 | Director resigned (4 pages) |
21 December 1995 | Director resigned (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
12 June 1979 | Company name changed\certificate issued on 12/06/79 (2 pages) |
12 June 1979 | Company name changed\certificate issued on 12/06/79 (2 pages) |
18 March 1970 | Certificate of incorporation (1 page) |
18 March 1970 | Incorporation (13 pages) |
18 March 1970 | Incorporation (13 pages) |
18 March 1970 | Certificate of incorporation (1 page) |
13 March 1970 | Certificate of incorporation (1 page) |
13 March 1970 | Certificate of incorporation (1 page) |