Great Notley
Braintree
Essex
CM77 7AA
Director Name | Geoffery Michael Gillo |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowallen House Clare Road Stoke By Clare Sudbury Suffolk CO10 8HJ |
Director Name | Mr Shaun Roy Godfrey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Debden Road Saffron Walden Essex CB11 4AL |
Secretary Name | Mr Richard Lee Myson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mr Liam Collison |
---|---|
Status | Resigned |
Appointed | 17 February 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Website | delamode-group.com |
---|---|
Telephone | 01376 333000 |
Telephone region | Braintree |
Registered Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Delamode Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,600,856 |
Gross Profit | £4,316,183 |
Net Worth | £1,270,803 |
Cash | £333,627 |
Current Liabilities | £9,143,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 February 2020 | Delivered on: 17 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 12 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2013 | Delivered 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 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2023 | Elect to keep the members' register information on the public register (5 pages) |
---|---|
21 December 2023 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
2 November 2023 | Satisfaction of charge 057513160005 in full (1 page) |
21 April 2023 | Satisfaction of charge 057513160001 in full (1 page) |
21 April 2023 | Satisfaction of charge 057513160002 in full (1 page) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
14 February 2023 | Notification of Xpediator Plc as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Cessation of Delamode Group Limited as a person with significant control on 14 February 2023 (1 page) |
5 January 2023 | Full accounts made up to 31 December 2021 (22 pages) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
1 April 2022 | Termination of appointment of Stephen William Blyth as a director on 25 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page) |
10 March 2022 | Appointment of Mr Michael Williamson as a director on 28 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
17 February 2022 | Satisfaction of charge 057513160003 in full (1 page) |
26 January 2022 | Registration of charge 057513160005, created on 21 January 2022 (20 pages) |
6 January 2022 | Cessation of Stephen William Blyth as a person with significant control on 6 January 2022 (1 page) |
6 January 2022 | Notification of Delamode Group Limited as a person with significant control on 6 January 2022 (2 pages) |
10 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
9 March 2021 | Confirmation statement made on 19 February 2021 with updates (3 pages) |
5 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
5 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 February 2020 | Registration of charge 057513160004, created on 3 February 2020 (32 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 March 2018 | Cessation of Shaun Roy Godfrey as a person with significant control on 11 August 2017 (1 page) |
6 December 2017 | Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page) |
8 August 2017 | Appointment of Mr Stephen William Blyth as a director on 28 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Stephen William Blyth as a director on 28 July 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (80 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (80 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 January 2016 | Registration of charge 057513160003, created on 23 December 2015 (18 pages) |
12 January 2016 | Registration of charge 057513160003, created on 23 December 2015 (18 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Richard Myson as a secretary (1 page) |
12 March 2014 | Termination of appointment of Richard Myson as a secretary (1 page) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Appointment of Mr Liam Collison as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Liam Collison as a secretary (2 pages) |
3 January 2014 | Registration of charge 057513160002 (36 pages) |
3 January 2014 | Registration of charge 057513160001 (37 pages) |
3 January 2014 | Registration of charge 057513160002 (36 pages) |
3 January 2014 | Registration of charge 057513160001 (37 pages) |
8 May 2013 | Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page) |
3 May 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
3 May 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
2 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 November 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Termination of appointment of Geoffery Gillo as a director (1 page) |
31 May 2012 | Termination of appointment of Geoffery Gillo as a director (1 page) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
5 January 2012 | Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages) |
3 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
22 December 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
1 December 2009 | Registered office address changed from 700 Avenue West Skyline 120 Braintree Essex CH77 7AA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 700 Avenue West Skyline 120 Braintree Essex CH77 7AA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , 700 Avenue West, Skyline 120, Braintree, Essex, CH77 7AA on 1 December 2009 (1 page) |
23 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
8 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
8 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
6 August 2008 | Return made up to 22/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 22/03/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 31 December 2006 (11 pages) |
10 March 2008 | Full accounts made up to 31 December 2006 (11 pages) |
1 June 2007 | Return made up to 22/03/07; full list of members
|
1 June 2007 | Return made up to 22/03/07; full list of members
|
7 November 2006 | Ad 22/04/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 November 2006 | Ad 22/04/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
10 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 March 2006 | Incorporation (12 pages) |
22 March 2006 | Incorporation (12 pages) |