Company NameCourtdelta Limited
DirectorsWendy Wyatt and Charles Stanley Wyatt
Company StatusActive
Company Number03016970
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 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 NameMrs Wendy Wyatt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameMr Christopher Wyatt
NationalityBritish
StatusCurrent
Appointed30 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressUnit 27 Barleylands Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Charles Stanley Wyatt
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameChristopher Wyatt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1996)
RoleManager
Correspondence AddressRosemere Chequers Road
Noak Hill
Romford
Essex
RM3 7NA
Secretary NameWendy Wyatt
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressRosemere Chequers Road
Noak Hill
Romford
Essex
RM3 7NA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mrs Wendy Wyatt
99.00%
Ordinary
1 at £1Mr Chris Wyatt
1.00%
Ordinary

Financials

Year2014
Net Worth£77,826
Cash£19,496
Current Liabilities£183,927

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 August 1998Delivered on: 14 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

14 July 2023Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 14 July 2023 (1 page)
13 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
21 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
19 October 2022Secretary's details changed for Mr Christopher Wyatt on 19 October 2022 (1 page)
19 October 2022Director's details changed for Mr Charles Stanley Wyatt on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Mrs Wendy Wyatt on 19 October 2022 (2 pages)
19 October 2022Change of details for Mrs Wendy Wyatt as a person with significant control on 19 October 2022 (2 pages)
19 October 2022Change of details for Mr Christopher Wyatt as a person with significant control on 19 October 2022 (2 pages)
16 October 2022Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 16 October 2022 (1 page)
2 September 2022Appointment of Mr Charles Stanley Wyatt as a director on 1 September 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
1 March 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
23 February 2022Notification of Christopher Wyatt as a person with significant control on 30 January 2022 (2 pages)
23 February 2022Change of details for Mrs Wendy Wyatt as a person with significant control on 30 January 2022 (2 pages)
3 February 2022Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB (1 page)
2 February 2022Register(s) moved to registered office address First Floor Audit House 151 High Street Billericay CM12 9AB (1 page)
25 November 2021Secretary's details changed for Christopher Wyatt on 25 November 2021 (1 page)
25 November 2021Director's details changed for Mrs Wendy Wyatt on 25 November 2021 (2 pages)
25 November 2021Director's details changed for Mrs Wendy Wyatt on 25 November 2021 (2 pages)
25 November 2021Change of details for Mrs Wendy Wyatt as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Secretary's details changed for Mr Christopher Wyatt on 25 November 2021 (1 page)
25 November 2021Change of details for Mrs Wendy Wyatt as a person with significant control on 25 November 2021 (2 pages)
16 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 November 2018Registered office address changed from Leytonstone House Leytonstone London E11 1GA to First Floor Audit House 151 High Street Billericay CM12 9AB on 9 November 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from Unit F Chesham Close Romford Essex RM7 7PJ on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Unit F Chesham Close Romford Essex RM7 7PJ on 13 September 2010 (1 page)
7 September 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Return made up to 31/01/09; no change of members (3 pages)
16 June 2009Return made up to 31/01/09; no change of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 May 2008Return made up to 31/01/08; full list of members (3 pages)
8 May 2008Return made up to 31/01/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 March 2007Return made up to 31/01/07; full list of members (6 pages)
14 March 2007Return made up to 31/01/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Return made up to 31/01/06; full list of members (6 pages)
3 March 2006Return made up to 31/01/06; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 March 2005Return made up to 31/01/05; full list of members (6 pages)
16 March 2005Return made up to 31/01/05; full list of members (6 pages)
5 July 2004Registered office changed on 05/07/04 from: unit 8A the cromwell centre roebuck road hainault industrial estate hainault essex IG6 3UG (1 page)
5 July 2004Registered office changed on 05/07/04 from: unit 8A the cromwell centre roebuck road hainault industrial estate hainault essex IG6 3UG (1 page)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
16 April 2004Return made up to 31/01/04; full list of members (6 pages)
16 April 2004Return made up to 31/01/04; full list of members (6 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2000Registered office changed on 21/11/00 from: 88A high street billericay essex CM12 9BS (1 page)
21 November 2000Registered office changed on 21/11/00 from: 88A high street billericay essex CM12 9BS (1 page)
30 May 2000Return made up to 01/02/00; full list of members (6 pages)
30 May 2000Return made up to 01/02/00; full list of members (6 pages)
16 March 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
16 March 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
23 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
23 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
14 March 1999Return made up to 01/02/99; no change of members (4 pages)
14 March 1999Return made up to 01/02/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 28 February 1998 (7 pages)
8 February 1999Accounts for a small company made up to 28 February 1998 (7 pages)
14 August 1998Particulars of mortgage/charge (6 pages)
14 August 1998Particulars of mortgage/charge (6 pages)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
7 May 1997Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page)
7 May 1997Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page)
17 February 1997Return made up to 01/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1997Return made up to 01/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 November 1996Director resigned (1 page)
28 February 1996Ad 12/04/95--------- £ si 98@1 (2 pages)
28 February 1996Ad 12/04/95--------- £ si 98@1 (2 pages)
28 February 1996Return made up to 01/02/96; full list of members (6 pages)
28 February 1996Return made up to 01/02/96; full list of members (6 pages)
13 November 1995Registered office changed on 13/11/95 from: 22 saffron court southfields business park laindon basildon essex SS15 6SS (1 page)
13 November 1995Registered office changed on 13/11/95 from: 22 saffron court southfields business park laindon basildon essex SS15 6SS (1 page)
6 April 1995Memorandum and Articles of Association (10 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Memorandum and Articles of Association (10 pages)
28 March 1995Secretary resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: international house 31 church road hendon. London NW4 4EB (1 page)
28 March 1995New secretary appointed;director resigned (2 pages)
28 March 1995Secretary resigned;new director appointed (2 pages)
28 March 1995New secretary appointed;director resigned (2 pages)
28 March 1995Registered office changed on 28/03/95 from: international house 31 church road hendon. London NW4 4EB (1 page)