Company NameDelta Services (GB) Limited
DirectorsDerek James Paul Crabb and Julie Price
Company StatusActive
Company Number04330157
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Derek James Paul Crabb
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(same day as company formation)
RoleCompany Director Distribution
Country of ResidenceUnited Kingdom
Correspondence Address7 Caldbeck Road Croft Business Park
Bromborough
Wirral
CH62 3PL
Wales
Director NameMrs Julie Price
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7 Caldbeck Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PL
Wales
Secretary NameChristine Rigby
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Moon 11a Hunts Lane
Warrington
Cheshire
WA4 2DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.scaffolding-direct.co.uk/
Email address[email protected]

Location

Registered Address7 Caldbeck Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

500 at £1Derek Crabb
100.00%
Ordinary

Financials

Year2014
Net Worth£438,707
Cash£562,153
Current Liabilities£318,913

Accounts

Latest Accounts27 May 2023 (11 months, 3 weeks ago)
Next Accounts Due27 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 May

Returns

Latest Return28 November 2023 (5 months, 3 weeks ago)
Next Return Due12 December 2024 (6 months, 3 weeks from now)

Charges

10 June 2015Delivered on: 11 June 2015
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: The freedhold property known as 7 caldbeck road croft business park bromborough wirral CH62 3RA under title number MS606651.
Outstanding
8 December 2004Delivered on: 18 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 2009Delivered on: 12 February 2009
Satisfied on: 27 November 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr Derek James Paul Crabb on 9 October 2020 (2 pages)
12 October 2020Unaudited abridged accounts made up to 27 May 2020 (8 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
26 November 2019Change of details for Mr Derek James Paul Crabb as a person with significant control on 26 November 2019 (2 pages)
18 September 2019Unaudited abridged accounts made up to 27 May 2019 (7 pages)
10 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 27 May 2018 (7 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 27 May 2017 (10 pages)
11 October 2017Unaudited abridged accounts made up to 27 May 2017 (10 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 27 May 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 27 May 2016 (8 pages)
21 September 2016Appointment of Mrs Julie Price as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mrs Julie Price as a director on 21 September 2016 (2 pages)
13 January 2016Registered office address changed from Unit 1 Arrow Commercial Park Upton Wirral CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 1 Arrow Commercial Park Upton Wirral CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 13 January 2016 (1 page)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500
(3 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500
(3 pages)
23 October 2015Total exemption small company accounts made up to 27 May 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 27 May 2015 (5 pages)
11 June 2015Registration of charge 043301570003, created on 10 June 2015 (35 pages)
11 June 2015Registration of charge 043301570003, created on 10 June 2015 (35 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 500
(3 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 500
(3 pages)
27 November 2014Satisfaction of charge 2 in full (3 pages)
27 November 2014Satisfaction of charge 2 in full (3 pages)
24 October 2014Total exemption small company accounts made up to 27 May 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 27 May 2014 (5 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500
(3 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500
(3 pages)
9 October 2013Total exemption small company accounts made up to 27 May 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 27 May 2013 (5 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 27 May 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 27 May 2012 (5 pages)
17 July 2012Registered office address changed from Delta House Shell Green Estate Gorsey Lane Widnes Cheshire WA8 0YZ on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Delta House Shell Green Estate Gorsey Lane Widnes Cheshire WA8 0YZ on 17 July 2012 (1 page)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 27 May 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 27 May 2011 (5 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 27 May 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 27 May 2010 (5 pages)
15 February 2010Total exemption small company accounts made up to 27 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 27 May 2009 (5 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Derek James Paul Crabb on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Derek James Paul Crabb on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Derek James Paul Crabb on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Derek James Paul Crabb on 16 December 2009 (2 pages)
10 July 2009Appointment terminated secretary christine rigby (1 page)
10 July 2009Appointment terminated secretary christine rigby (1 page)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 December 2008Return made up to 28/11/08; full list of members (3 pages)
1 December 2008Return made up to 28/11/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 27 May 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 27 May 2008 (6 pages)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 27 May 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 27 May 2007 (6 pages)
8 December 2006Return made up to 28/11/06; full list of members (6 pages)
8 December 2006Return made up to 28/11/06; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 27 May 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 27 May 2006 (6 pages)
12 December 2005Return made up to 28/11/05; full list of members (6 pages)
12 December 2005Return made up to 28/11/05; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 27 May 2005 (6 pages)
30 July 2005Total exemption small company accounts made up to 27 May 2005 (6 pages)
18 December 2004Particulars of mortgage/charge (7 pages)
18 December 2004Particulars of mortgage/charge (7 pages)
3 December 2004Return made up to 28/11/04; full list of members (6 pages)
3 December 2004Return made up to 28/11/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 27 May 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 27 May 2004 (6 pages)
11 December 2003Return made up to 28/11/03; full list of members (6 pages)
11 December 2003Return made up to 28/11/03; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 27 May 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 27 May 2003 (5 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2003Nc inc already adjusted 22/07/03 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2003Nc inc already adjusted 22/07/03 (1 page)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(6 pages)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(6 pages)
18 September 2002Accounting reference date extended from 30/11/02 to 27/05/03 (1 page)
18 September 2002Accounting reference date extended from 30/11/02 to 27/05/03 (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 16 the lawns bidston wirral CH43 7YE (1 page)
15 May 2002Registered office changed on 15/05/02 from: 16 the lawns bidston wirral CH43 7YE (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
28 November 2001Incorporation (7 pages)
28 November 2001Incorporation (7 pages)