Company NameDelooze Limited
Company StatusActive
Company Number00974912
CategoryPrivate Limited Company
Incorporation Date18 March 1970(54 years, 1 month ago)
Previous NameIndustrial Training Advisory Service Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ian Derek Delooze
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Whitefield Road
Walton
Warrington
Cheshire
WA4 6NE
Director NameRoy Delooze
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemar 17 Brookwood Close
Walton
Warrington
Cheshire
WA4 6NY
Director NameRuth Delooze
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemer 17 Brookwood Close
Walton
Warrington
Cheshire
WA4 6NY
Director NameSusan Margaret Delooze
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitefield Road
Walton
Warrington
Cheshire
WA4 6NE
Secretary NameRuth Delooze
NationalityBritish
StatusCurrent
Appointed01 December 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemer 17 Brookwood Close
Walton
Warrington
Cheshire
WA4 6NY
Director NameWinifred Delooze
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address3 Tudor Close
Grappenhall
Warrington
Cheshire
WA4 2JU

Contact

Websitedeloose.co.uk

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.3k at £1Ian Delooze
50.00%
Ordinary
4.3k at £1Roy Delooze
50.00%
Ordinary

Financials

Year2014
Net Worth£514,488
Current Liabilities£71,670

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

21 September 1983Delivered 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 1983Delivered 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 1982Delivered 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 1980Delivered 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

Filing History

22 February 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
19 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,560
(7 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,560
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 8,560
(7 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 8,560
(7 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 8,560
(7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,560
(7 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,560
(7 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,560
(7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 December 2009Director's details changed for Susan Margaret Delooze on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Ruth Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Ian Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Margaret Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Roy Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Ian Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Roy Delooze on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Ruth Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Roy Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Ian Delooze on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Ruth Delooze on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Margaret Delooze on 1 December 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page)
13 October 2008Registered office changed on 13/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 January 2008Return made up to 01/12/07; full list of members (6 pages)
9 January 2008Return made up to 01/12/07; full list of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 14 bold street warrington WA1 1DL (1 page)
3 January 2007Return made up to 01/12/06; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: 14 bold street warrington WA1 1DL (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 01/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
27 July 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
27 July 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
17 December 2004Return made up to 01/12/04; full list of members (6 pages)
17 December 2004Return made up to 01/12/04; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 December 2003Return made up to 01/12/03; full list of members (6 pages)
16 December 2003Return made up to 01/12/03; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
31 December 2002Return made up to 02/12/02; full list of members (6 pages)
31 December 2002Return made up to 02/12/02; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
18 December 2001Return made up to 01/12/01; full list of members (6 pages)
18 December 2001Return made up to 01/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 December 1999Return made up to 01/12/99; full list of members (6 pages)
13 December 1999Return made up to 01/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 December 1998Return made up to 01/12/98; full list of members (6 pages)
15 December 1998Return made up to 01/12/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
12 February 1998Return made up to 01/12/97; full list of members (6 pages)
12 February 1998Return made up to 01/12/97; full list of members (6 pages)
20 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
20 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 January 1997Return made up to 01/12/96; full list of members (6 pages)
24 January 1997Return made up to 01/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 December 1995Registered office changed on 21/12/95 from: 9 bold street warrington WA1 1DG (1 page)
21 December 1995Return made up to 01/12/95; full list of members (14 pages)
21 December 1995Registered office changed on 21/12/95 from: 9 bold street warrington WA1 1DG (1 page)
21 December 1995Return made up to 01/12/95; full list of members (14 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Director resigned (4 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
12 June 1979Company name changed\certificate issued on 12/06/79 (2 pages)
12 June 1979Company name changed\certificate issued on 12/06/79 (2 pages)
18 March 1970Certificate of incorporation (1 page)
18 March 1970Incorporation (13 pages)
18 March 1970Incorporation (13 pages)
18 March 1970Certificate of incorporation (1 page)
13 March 1970Certificate of incorporation (1 page)
13 March 1970Certificate of incorporation (1 page)