Sandycroft
Flintshire
CH5 2QZ
Wales
Director Name | Carol Ann Huxley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 March 2017) |
Role | Electrical Contracting |
Country of Residence | Wales |
Correspondence Address | The Chancel 4 Church Green Gresford Wrexham LL12 8RJ Wales |
Director Name | Christopher John Huxley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 March 2017) |
Role | Electrical Contractor |
Country of Residence | Wales |
Correspondence Address | The Chancel 4 Church Green Gresford Wrexham LL12 8RJ Wales |
Director Name | Mr Alan James Roberts |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 March 2017) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | The Willows 27 Mallory Walk Doddleston Chester Cheshire CH4 9NP Wales |
Director Name | Christine Elizabeth Roberts |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 March 2017) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Mallory Walk Doddleston Chester Cheshire CH4 9ND Wales |
Secretary Name | Christopher John Huxley |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Chancel 4 Church Green Gresford Wrexham LL12 8RJ Wales |
Website | deltarock.co.uk |
---|---|
Telephone | 01244 536444 |
Telephone region | Chester |
Registered Address | Unit 1 Prince William Avenue Sandycroft Flintshire CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 4 other UK companies use this postal address |
11 at £1 | Alan J. Roberts 26.19% Ordinary |
---|---|
11 at £1 | Christopher J. Huxley 26.19% Ordinary |
10 at £1 | Carol A. Huxley 23.81% Ordinary |
10 at £1 | Christine E. Roberts 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,206 |
Cash | £402,834 |
Current Liabilities | £398,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 April 2022 | Delivered on: 3 May 2022 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
4 May 2021 | Delivered on: 21 May 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
18 December 2019 | Delivered on: 3 January 2020 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
15 February 2018 | Delivered on: 20 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: Unit 1, prince william avenue, sandycroft, flintshire, CH5 2QZ. Outstanding |
1 February 2021 | Director's details changed for Mr Scott Martin Davis on 1 February 2021 (2 pages) |
---|---|
24 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 January 2020 | Resolutions
|
3 January 2020 | Registration of charge 025161340004, created on 18 December 2019 (23 pages) |
5 November 2019 | Satisfaction of charge 025161340003 in full (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
17 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 March 2018 | Satisfaction of charge 025161340002 in full (4 pages) |
10 March 2018 | Satisfaction of charge 025161340001 in full (4 pages) |
20 February 2018 | Registration of charge 025161340003, created on 15 February 2018 (42 pages) |
12 September 2017 | Notification of Delta Rock Holdings Limited as a person with significant control on 17 March 2017 (1 page) |
12 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 September 2017 | Notification of Delta Rock Holdings Limited as a person with significant control on 17 March 2017 (1 page) |
24 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Auditor's resignation (1 page) |
30 March 2017 | Auditor's resignation (1 page) |
24 March 2017 | Registration of charge 025161340001, created on 17 March 2017 (20 pages) |
24 March 2017 | Registration of charge 025161340002, created on 17 March 2017 (11 pages) |
24 March 2017 | Registration of charge 025161340002, created on 17 March 2017 (11 pages) |
24 March 2017 | Registration of charge 025161340001, created on 17 March 2017 (20 pages) |
21 March 2017 | Termination of appointment of Christopher John Huxley as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Carol Ann Huxley as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Christopher John Huxley as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Christine Elizabeth Roberts as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Christine Elizabeth Roberts as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Christopher John Huxley as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Scott Martin Davis as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Alan James Roberts as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Christopher John Huxley as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Scott Martin Davis as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Carol Ann Huxley as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Alan James Roberts as a director on 17 March 2017 (1 page) |
16 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Christopher John Huxley on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Christopher John Huxley on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Carol Ann Huxley on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Christopher John Huxley on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Carol Ann Huxley on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Carol Ann Huxley on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Christine Elizabeth Roberts on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Christine Elizabeth Roberts on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Christine Elizabeth Roberts on 1 October 2009 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members
|
18 July 2005 | Return made up to 27/06/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 August 2003 | Return made up to 27/06/03; full list of members
|
28 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 August 2003 | Return made up to 27/06/03; full list of members
|
28 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 July 2002 | Return made up to 27/06/02; full list of members
|
18 July 2002 | Return made up to 27/06/02; full list of members
|
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: unit B5 brymau industrial estate saltney chester CH4 8RQ (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: unit B5 brymau industrial estate saltney chester CH4 8RQ (1 page) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 August 2001 | Return made up to 27/06/01; full list of members
|
15 August 2001 | Return made up to 27/06/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
8 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 June 1997 | Return made up to 27/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 27/06/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1996 | Return made up to 27/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 27/06/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 August 1995 | Return made up to 27/06/95; no change of members
|
29 August 1995 | Return made up to 27/06/95; no change of members
|
25 August 1992 | Resolutions
|
25 August 1992 | Resolutions
|
7 November 1991 | Ad 31/12/90--------- £ si 40@1 (2 pages) |
7 November 1991 | Ad 31/12/90--------- £ si 40@1 (2 pages) |
12 July 1991 | Return made up to 27/06/91; full list of members (7 pages) |
12 July 1991 | Return made up to 27/06/91; full list of members (7 pages) |
29 June 1990 | Secretary resigned (1 page) |
29 June 1990 | Secretary resigned (1 page) |
27 June 1990 | Incorporation (15 pages) |
27 June 1990 | Incorporation (15 pages) |