Company NameDelyn Metals Limited
Company StatusActive
Company Number02151741
CategoryPrivate Limited Company
Incorporation Date30 July 1987(36 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Geoffrey Lyons Mound
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMrs Laura May Mound
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Secretary NameMrs Laura May Mound
NationalityBritish
StatusCurrent
Appointed12 October 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMr Geoffrey Frank Lyons Mound Jnr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(7 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMr Joseph Frank Lyons Mound
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(9 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMr Joseph Frank Lyons Mound
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(9 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales

Contact

Telephone01745 854300
Telephone regionRhyl

Location

Registered AddressChampion Allwoods Limited
2nd Floor
Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr Geoffery Lyons Mound
25.88%
Ordinary
50k at £1Mrs Laura Mound
25.88%
Ordinary
46.6k at £1Geoffery Lyons Mound Jnr
24.12%
Ordinary
46.6k at £1Joseph Frank Lyons Mound
24.12%
Ordinary

Financials

Year2014
Net Worth£3,385,955
Cash£526,060
Current Liabilities£816,033

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 October 1991Delivered on: 19 October 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as the old talacre and gwespyr freestone quarry gwespyr, clwyd.
Outstanding
25 May 1988Delivered on: 1 June 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 book debts & other debts. Uncalled capital.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
18 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mr Joseph Frank Lyons Mound on 29 June 2022 (2 pages)
3 February 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr Geoffrey Lyons Mound on 29 June 2018 (2 pages)
3 July 2018Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 29 June 2018 (2 pages)
3 July 2018Director's details changed for Mr Joseph Frank Lyons Mound on 29 June 2018 (2 pages)
3 July 2018Director's details changed for Mrs Laura Mound on 29 June 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 October 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
9 October 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
24 September 2015Director's details changed for Mrs Laura Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Joseph Frank Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page)
24 September 2015Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page)
24 September 2015Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Joseph Frank Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Laura Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 193,193
(7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 193,193
(7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 193,193
(7 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 193,193
(7 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (10 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (10 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Registered office address changed from C/O Ben Murrey 2Nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Ben Murrey 2Nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Ben Murrey 2Nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE United Kingdom on 3 July 2012 (1 page)
13 April 2012Registered office address changed from Unit 32 St Asaph Business Park St Asaph Denbighshire LL17 0JA on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Unit 32 St Asaph Business Park St Asaph Denbighshire LL17 0JA on 13 April 2012 (1 page)
1 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (9 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (9 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 March 2010Registered office address changed from C/O Champion Allwoods Ltd 2Nd Floor Refuge House 33-37 Watergate Row, Chester Cheshire CH1 2LE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from C/O Champion Allwoods Ltd 2Nd Floor Refuge House 33-37 Watergate Row, Chester Cheshire CH1 2LE on 11 March 2010 (2 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (10 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (10 pages)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
7 October 2008Full accounts made up to 31 October 2007 (10 pages)
7 October 2008Full accounts made up to 31 October 2007 (10 pages)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (10 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (10 pages)
12 July 2007Registered office changed on 12/07/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
12 July 2007Registered office changed on 12/07/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
12 July 2007Return made up to 30/06/07; full list of members (4 pages)
12 July 2007Return made up to 30/06/07; full list of members (4 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (10 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (10 pages)
18 July 2006Registered office changed on 18/07/06 from: c/o champion allwoods LIMITED refuge house 33-37 watergate row chester CH1 2LE (1 page)
18 July 2006Registered office changed on 18/07/06 from: c/o champion allwoods LIMITED refuge house 33-37 watergate row chester CH1 2LE (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Return made up to 30/06/06; full list of members (4 pages)
14 July 2006Registered office changed on 14/07/06 from: 37/43 white friars chester CH1 1QD (1 page)
14 July 2006Registered office changed on 14/07/06 from: 37/43 white friars chester CH1 1QD (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Return made up to 30/06/06; full list of members (4 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
5 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 November 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 July 2004Return made up to 30/06/04; full list of members (9 pages)
16 July 2004Return made up to 30/06/04; full list of members (9 pages)
3 July 2003Return made up to 30/06/03; full list of members (9 pages)
3 July 2003Return made up to 30/06/03; full list of members (9 pages)
19 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 July 2001Return made up to 30/06/01; full list of members (7 pages)
28 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
3 February 2000Return made up to 30/06/99; full list of members (7 pages)
3 February 2000Return made up to 30/06/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 July 1998Return made up to 30/06/98; no change of members (4 pages)
31 July 1998Return made up to 30/06/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 July 1987Incorporation (19 pages)
30 July 1987Incorporation (19 pages)