Company NameDelamode Holdings Limited
DirectorRichard Lee Myson
Company StatusActive
Company Number05751316
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameGeoffery Michael Gillo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowallen House
Clare Road Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Debden Road
Saffron Walden
Essex
CB11 4AL
Secretary NameMr Richard Lee Myson
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Liam Collison
StatusResigned
Appointed17 February 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2017)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA

Contact

Websitedelamode-group.com
Telephone01376 333000
Telephone regionBraintree

Location

Registered Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Delamode Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,600,856
Gross Profit£4,316,183
Net Worth£1,270,803
Cash£333,627
Current Liabilities£9,143,384

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 February 2020Delivered on: 17 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 12 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Elect to keep the members' register information on the public register (5 pages)
21 December 2023Elect to keep the persons' with significant control register information on the public register (2 pages)
2 November 2023Satisfaction of charge 057513160005 in full (1 page)
21 April 2023Satisfaction of charge 057513160001 in full (1 page)
21 April 2023Satisfaction of charge 057513160002 in full (1 page)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 February 2023Notification of Xpediator Plc as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Cessation of Delamode Group Limited as a person with significant control on 14 February 2023 (1 page)
5 January 2023Full accounts made up to 31 December 2021 (22 pages)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
1 April 2022Termination of appointment of Stephen William Blyth as a director on 25 March 2022 (1 page)
10 March 2022Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page)
10 March 2022Appointment of Mr Michael Williamson as a director on 28 February 2022 (2 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
17 February 2022Satisfaction of charge 057513160003 in full (1 page)
26 January 2022Registration of charge 057513160005, created on 21 January 2022 (20 pages)
6 January 2022Cessation of Stephen William Blyth as a person with significant control on 6 January 2022 (1 page)
6 January 2022Notification of Delamode Group Limited as a person with significant control on 6 January 2022 (2 pages)
10 November 2021Full accounts made up to 31 December 2020 (24 pages)
9 March 2021Confirmation statement made on 19 February 2021 with updates (3 pages)
5 February 2021Full accounts made up to 31 December 2019 (24 pages)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 February 2020Registration of charge 057513160004, created on 3 February 2020 (32 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (21 pages)
22 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 March 2018Cessation of Shaun Roy Godfrey as a person with significant control on 11 August 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
8 August 2017Appointment of Mr Stephen William Blyth as a director on 28 July 2017 (2 pages)
8 August 2017Appointment of Mr Stephen William Blyth as a director on 28 July 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (80 pages)
26 July 2017Full accounts made up to 31 December 2016 (80 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
11 July 2016Full accounts made up to 31 December 2015 (31 pages)
11 July 2016Full accounts made up to 31 December 2015 (31 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(3 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(3 pages)
12 January 2016Registration of charge 057513160003, created on 23 December 2015 (18 pages)
12 January 2016Registration of charge 057513160003, created on 23 December 2015 (18 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(4 pages)
12 March 2014Termination of appointment of Richard Myson as a secretary (1 page)
12 March 2014Termination of appointment of Richard Myson as a secretary (1 page)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(4 pages)
12 March 2014Appointment of Mr Liam Collison as a secretary (2 pages)
12 March 2014Appointment of Mr Liam Collison as a secretary (2 pages)
3 January 2014Registration of charge 057513160002 (36 pages)
3 January 2014Registration of charge 057513160001 (37 pages)
3 January 2014Registration of charge 057513160002 (36 pages)
3 January 2014Registration of charge 057513160001 (37 pages)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
3 May 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
3 May 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
5 November 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 November 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
31 May 2012Termination of appointment of Geoffery Gillo as a director (1 page)
31 May 2012Termination of appointment of Geoffery Gillo as a director (1 page)
4 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
3 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
22 December 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
22 December 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
1 December 2009Registered office address changed from 700 Avenue West Skyline 120 Braintree Essex CH77 7AA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 700 Avenue West Skyline 120 Braintree Essex CH77 7AA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , 700 Avenue West, Skyline 120, Braintree, Essex, CH77 7AA on 1 December 2009 (1 page)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
17 March 2009Full accounts made up to 30 June 2008 (11 pages)
17 March 2009Full accounts made up to 30 June 2008 (11 pages)
8 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
8 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
6 August 2008Return made up to 22/03/08; full list of members (4 pages)
6 August 2008Return made up to 22/03/08; full list of members (4 pages)
10 March 2008Full accounts made up to 31 December 2006 (11 pages)
10 March 2008Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 01/06/07
(7 pages)
1 June 2007Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 01/06/07
(7 pages)
7 November 2006Ad 22/04/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 November 2006Ad 22/04/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 March 2006Incorporation (12 pages)
22 March 2006Incorporation (12 pages)