Company NameDellmar Foods Limited
DirectorAdam Mardell
Company StatusActive
Company Number05812188
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Previous NameDellmar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Adam Mardell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Burlington Court
Burnt Mills
Basildon
Essex
SS13 1QY
Secretary NameMrs Victoria Mardell
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Burlington Court
Burnt Mills
Basildon
Essex
SS13 1QY

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Adam James Mardell
50.00%
Ordinary
50 at £1Victoria Steadman
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,419
Cash£7,688
Current Liabilities£23,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Change of details for Mrs Victoria Mardell as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Change of details for Mr Adam Mardell as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Secretary's details changed for Victoria Steadman on 6 June 2011 (1 page)
5 July 2011Secretary's details changed for Victoria Steadman on 6 June 2011 (1 page)
5 July 2011Secretary's details changed for Victoria Steadman on 6 June 2011 (1 page)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Adam Mardell on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Adam Mardell on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 10/05/08; full list of members (3 pages)
26 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
21 June 2007Return made up to 10/05/07; full list of members (2 pages)
21 June 2007Return made up to 10/05/07; full list of members (2 pages)
9 June 2006Company name changed dellmar LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed dellmar LIMITED\certificate issued on 09/06/06 (2 pages)
10 May 2006Incorporation (17 pages)
10 May 2006Incorporation (17 pages)