Company NameDelta Rock Group Limited
DirectorScott Martin Davis
Company StatusActive
Company Number02516134
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)
Previous NameDelta Rock (North West) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott Martin Davis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(26 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Prince William Avenue
Sandycroft
Flintshire
CH5 2QZ
Wales
Director NameCarol Ann Huxley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 17 March 2017)
RoleElectrical Contracting
Country of ResidenceWales
Correspondence AddressThe Chancel
4 Church Green Gresford
Wrexham
LL12 8RJ
Wales
Director NameChristopher John Huxley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 17 March 2017)
RoleElectrical Contractor
Country of ResidenceWales
Correspondence AddressThe Chancel
4 Church Green Gresford
Wrexham
LL12 8RJ
Wales
Director NameMr Alan James Roberts
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 17 March 2017)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressThe Willows
27 Mallory Walk Doddleston
Chester
Cheshire
CH4 9NP
Wales
Director NameChristine Elizabeth Roberts
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 17 March 2017)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressMallory Walk
Doddleston
Chester
Cheshire
CH4 9ND
Wales
Secretary NameChristopher John Huxley
NationalityWelsh
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chancel
4 Church Green Gresford
Wrexham
LL12 8RJ
Wales

Contact

Websitedeltarock.co.uk
Telephone01244 536444
Telephone regionChester

Location

Registered AddressUnit 1 Prince William Avenue
Sandycroft
Flintshire
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches4 other UK companies use this postal address

Shareholders

11 at £1Alan J. Roberts
26.19%
Ordinary
11 at £1Christopher J. Huxley
26.19%
Ordinary
10 at £1Carol A. Huxley
23.81%
Ordinary
10 at £1Christine E. Roberts
23.81%
Ordinary

Financials

Year2014
Net Worth£522,206
Cash£402,834
Current Liabilities£398,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

13 April 2022Delivered 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 2021Delivered on: 21 May 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
18 December 2019Delivered 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 2018Delivered on: 20 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
17 March 2017Delivered 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

Filing History

1 February 2021Director's details changed for Mr Scott Martin Davis on 1 February 2021 (2 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 January 2020Resolutions
  • RES13 ‐ Re-guarantee/debenture 18/12/2019
(1 page)
3 January 2020Registration of charge 025161340004, created on 18 December 2019 (23 pages)
5 November 2019Satisfaction of charge 025161340003 in full (1 page)
13 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
17 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 March 2018Satisfaction of charge 025161340002 in full (4 pages)
10 March 2018Satisfaction of charge 025161340001 in full (4 pages)
20 February 2018Registration of charge 025161340003, created on 15 February 2018 (42 pages)
12 September 2017Notification of Delta Rock Holdings Limited as a person with significant control on 17 March 2017 (1 page)
12 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 September 2017Notification of Delta Rock Holdings Limited as a person with significant control on 17 March 2017 (1 page)
24 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 May 2017Resolutions
  • RES13 ‐ Name change 27/04/2017
(2 pages)
25 May 2017Resolutions
  • RES13 ‐ Section 175 quoted 27/04/2017
(2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 May 2017Resolutions
  • RES13 ‐ Section 175 quoted 27/04/2017
(2 pages)
25 May 2017Resolutions
  • RES13 ‐ Name change 27/04/2017
(2 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
30 March 2017Resolutions
  • RES13 ‐ Section 175 quoted 17/03/2017
(3 pages)
30 March 2017Resolutions
  • RES13 ‐ Section 175 quoted 17/03/2017
(3 pages)
30 March 2017Auditor's resignation (1 page)
30 March 2017Auditor's resignation (1 page)
24 March 2017Registration of charge 025161340001, created on 17 March 2017 (20 pages)
24 March 2017Registration of charge 025161340002, created on 17 March 2017 (11 pages)
24 March 2017Registration of charge 025161340002, created on 17 March 2017 (11 pages)
24 March 2017Registration of charge 025161340001, created on 17 March 2017 (20 pages)
21 March 2017Termination of appointment of Christopher John Huxley as a secretary on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Carol Ann Huxley as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Christopher John Huxley as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Christine Elizabeth Roberts as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Christine Elizabeth Roberts as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Christopher John Huxley as a secretary on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Scott Martin Davis as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Alan James Roberts as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Christopher John Huxley as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Scott Martin Davis as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Carol Ann Huxley as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Alan James Roberts as a director on 17 March 2017 (1 page)
16 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 42
(7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 42
(7 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42
(7 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42
(7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 42
(7 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 42
(7 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Christopher John Huxley on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Christopher John Huxley on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Carol Ann Huxley on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Christopher John Huxley on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Carol Ann Huxley on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Carol Ann Huxley on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Christine Elizabeth Roberts on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Christine Elizabeth Roberts on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Christine Elizabeth Roberts on 1 October 2009 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2009Return made up to 27/06/09; full list of members (5 pages)
10 August 2009Return made up to 27/06/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2006Return made up to 27/06/06; full list of members (3 pages)
24 July 2006Return made up to 27/06/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (9 pages)
6 July 2004Return made up to 27/06/04; full list of members (9 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 March 2002Registered office changed on 04/03/02 from: unit B5 brymau industrial estate saltney chester CH4 8RQ (1 page)
4 March 2002Registered office changed on 04/03/02 from: unit B5 brymau industrial estate saltney chester CH4 8RQ (1 page)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 August 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
15 August 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 27/06/00; full list of members (8 pages)
12 July 2000Return made up to 27/06/00; full list of members (8 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 27/06/99; no change of members (4 pages)
5 July 1999Return made up to 27/06/99; no change of members (4 pages)
8 July 1998Return made up to 27/06/98; no change of members (4 pages)
8 July 1998Return made up to 27/06/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1996Return made up to 27/06/96; no change of members (4 pages)
26 June 1996Return made up to 27/06/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 August 1995Return made up to 27/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
(8 pages)
29 August 1995Return made up to 27/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
(8 pages)
25 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1991Ad 31/12/90--------- £ si 40@1 (2 pages)
7 November 1991Ad 31/12/90--------- £ si 40@1 (2 pages)
12 July 1991Return made up to 27/06/91; full list of members (7 pages)
12 July 1991Return made up to 27/06/91; full list of members (7 pages)
29 June 1990Secretary resigned (1 page)
29 June 1990Secretary resigned (1 page)
27 June 1990Incorporation (15 pages)
27 June 1990Incorporation (15 pages)