Company NameDelta Commercial Flooring Limited
DirectorsColin Stuart Burgin and Paul Michael Martin
Company StatusActive
Company Number01759123
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin Stuart Burgin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(16 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0EJ
Director NamePaul Michael Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleContracts Manager
Correspondence Address26 Wallis Close
St Leonards Hamlet
Hornchurch
Essex
RM11 1FY
Secretary NameAlison Campbell
StatusCurrent
Appointed09 May 2013(29 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address19 Hornsby Square Southfields Industrial Estate
Basildon
Essex
SS15 6SD
Secretary NameLorraine Martin
StatusCurrent
Appointed09 May 2013(29 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address19 Hornsby Square Southfields Industrial Estate
Basildon
Essex
SS15 6SD
Director NameDouglas John Rollings
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2003)
RoleBuilder
Correspondence AddressBriars
Witham Road, Wickham Bishops
Witham
CM8 3NQ
Director NameMalcolm Harry Tippett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 March 2002)
RoleSales Representative
Correspondence Address17 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameDoreen Beryl Barton
NationalityBritish
StatusResigned
Appointed30 March 1992(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hatfield Grove
Chelmsford
Essex
CM1 3DF
Secretary NameColin Stuart Burgin
NationalityBritish
StatusResigned
Appointed30 March 2007(23 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0EJ

Contact

Websitedeltaflooring.net
Telephone01268 410226
Telephone regionBasildon

Location

Registered Address19 Hornsby Square
Southfields Industrial Estate
Basildon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

9.3k at £1Colin Burgin
28.44%
Ordinary A
7.4k at £1Lorraine Martin
22.48%
Ordinary C
7.4k at £1Paul Michael Martin
22.48%
Ordinary B
5.4k at £1Alison Campbell
16.51%
Ordinary E
3.3k at £1Paul Tippett
10.10%
Ordinary D

Financials

Year2014
Net Worth£912,720
Cash£209,798
Current Liabilities£981,666

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

29 September 1989Delivered on: 11 October 1989
Persons entitled: Barclays 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: 19 hornsby square southfields industrial estate basildon essex.
Outstanding
1 February 1984Delivered on: 9 February 1984
Persons entitled: Barclays 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.
Outstanding

Filing History

21 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 April 2020Confirmation statement made on 30 March 2020 with updates (6 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 April 2019Confirmation statement made on 30 March 2019 with updates (6 pages)
16 July 2018Appointment of Alison Campbell as a secretary on 9 May 2013 (2 pages)
11 July 2018Appointment of Lorraine Martin as a secretary on 9 May 2013 (2 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 April 2018Confirmation statement made on 30 March 2018 with updates (6 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Purchase of own shares. (3 pages)
4 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2017Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 29,400
(6 pages)
4 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2017Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 29,400
(6 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
24 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 32,702
(7 pages)
24 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 32,702
(7 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 32,702
(7 pages)
7 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 32,702
(7 pages)
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 32,702
(7 pages)
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 32,702
(7 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2013Change of share class name or designation (2 pages)
20 August 2013Change of share class name or designation (2 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (15 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (15 pages)
15 May 2013Termination of appointment of Colin Burgin as a secretary (1 page)
15 May 2013Termination of appointment of Colin Burgin as a secretary (1 page)
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH June 2013.
(8 pages)
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH June 2013.
(8 pages)
16 April 2013Director's details changed for Paul Michael Martin on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Paul Michael Martin on 15 April 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
8 June 2011Purchase of own shares. (3 pages)
8 June 2011Purchase of own shares. (3 pages)
24 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2011Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 32,702
(5 pages)
24 May 2011Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 32,702
(5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2011Resolutions
  • RES13 ‐ Reclassify share capital 08/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 March 2011Resolutions
  • RES13 ‐ Reclassify share capital 08/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 February 2011Section 519 confirmation (1 page)
23 February 2011Section 519 confirmation (1 page)
20 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 May 2009Return made up to 30/03/09; full list of members (5 pages)
1 May 2009Return made up to 30/03/09; full list of members (5 pages)
30 April 2009Director and secretary's change of particulars / colin burgin / 01/03/2009 (1 page)
30 April 2009Director and secretary's change of particulars / colin burgin / 01/03/2009 (1 page)
13 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 June 2007Return made up to 30/03/07; full list of members (3 pages)
1 June 2007Return made up to 30/03/07; full list of members (3 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (1 page)
31 March 2007New secretary appointed (1 page)
31 March 2007Secretary resigned (1 page)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 30/03/06; full list of members (3 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2005Registered office changed on 25/07/05 from: c/o steele robertson goddard, 39 cloth fair, london, EC1A 7NR (1 page)
25 July 2005Registered office changed on 25/07/05 from: c/o steele robertson goddard, 39 cloth fair, london, EC1A 7NR (1 page)
24 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2005Full accounts made up to 30 September 2004 (13 pages)
12 April 2005Full accounts made up to 30 September 2004 (13 pages)
1 June 2004Return made up to 30/03/04; full list of members (8 pages)
1 June 2004Return made up to 30/03/04; full list of members (8 pages)
18 March 2004Full accounts made up to 30 September 2003 (14 pages)
18 March 2004Full accounts made up to 30 September 2003 (14 pages)
13 August 2003Registered office changed on 13/08/03 from: bush house, 298 ongar road writtle, chelmsford, essex CM1 3NZ (1 page)
13 August 2003Registered office changed on 13/08/03 from: bush house, 298 ongar road writtle, chelmsford, essex CM1 3NZ (1 page)
14 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2003Director resigned (1 page)
26 March 2003Full accounts made up to 30 September 2002 (14 pages)
26 March 2003Full accounts made up to 30 September 2002 (14 pages)
26 March 2003Director resigned (1 page)
14 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
3 April 2002Full accounts made up to 30 September 2001 (13 pages)
3 April 2002Full accounts made up to 30 September 2001 (13 pages)
4 February 2002Nc inc already adjusted 14/03/01 (1 page)
4 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2002Nc inc already adjusted 14/03/01 (1 page)
12 June 2001Ad 29/03/01--------- £ si 12002@1 (2 pages)
12 June 2001Ad 29/03/01--------- £ si 12002@1 (2 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2001Resolutions
  • RES13 ‐ Capitalise revenue rese 14/03/01
(1 page)
6 April 2001Resolutions
  • RES13 ‐ Capitalise revenue rese 14/03/01
(1 page)
21 March 2001Full accounts made up to 30 September 2000 (13 pages)
21 March 2001Full accounts made up to 30 September 2000 (13 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
15 June 2000Return made up to 30/03/00; full list of members (8 pages)
15 June 2000Return made up to 30/03/00; full list of members (8 pages)
11 April 2000Ad 23/03/00--------- £ si 8001@1=8001 £ ic 16002/24003 (2 pages)
11 April 2000Ad 23/03/00--------- £ si 8001@1=8001 £ ic 16002/24003 (2 pages)
22 March 2000Full accounts made up to 30 September 1999 (12 pages)
22 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 March 2000Full accounts made up to 30 September 1999 (12 pages)
22 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1999Full accounts made up to 30 September 1998 (12 pages)
23 April 1999Full accounts made up to 30 September 1998 (12 pages)
28 April 1998Full accounts made up to 30 September 1997 (12 pages)
28 April 1998Full accounts made up to 30 September 1997 (12 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
18 April 1997Return made up to 30/03/97; no change of members (4 pages)
18 April 1997Return made up to 30/03/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 September 1996 (12 pages)
20 February 1997Full accounts made up to 30 September 1996 (12 pages)
21 April 1996Return made up to 30/03/96; no change of members (4 pages)
21 April 1996Return made up to 30/03/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 September 1995 (12 pages)
27 February 1996Full accounts made up to 30 September 1995 (12 pages)
9 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
15 February 1984Memorandum and Articles of Association (14 pages)
15 February 1984Memorandum and Articles of Association (14 pages)
1 December 1983Company name changed\certificate issued on 01/12/83 (2 pages)
1 December 1983Company name changed\certificate issued on 01/12/83 (2 pages)
6 October 1983Certificate of incorporation (1 page)
6 October 1983Incorporation (17 pages)
6 October 1983Incorporation (17 pages)
6 October 1983Certificate of incorporation (1 page)