Company NameDel Tailors Ltd
Company StatusActive
Company Number07169682
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Amanda Jane Strickland
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Joyce Ellen Strickland
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Tracy Ann Winder
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMiss Amanda Jane Strickland
StatusCurrent
Appointed01 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameGary Watts
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Essex Way
Benfleet
Essex
SS7 1LT

Contact

Websitedeltailors.co.uk
Telephone01268 793603
Telephone regionBasildon

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Joyce Ellen Strickland
40.00%
Ordinary
3 at £1Amanda Jane Strickland
30.00%
Ordinary
3 at £1Tracy Ann Winder
30.00%
Ordinary

Financials

Year2014
Net Worth£23,269
Cash£512
Current Liabilities£127,801

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 Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

4 January 2011Delivered on: 6 January 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(4 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Appointment of Miss Amanda Jane Strickland as a secretary on 1 March 2011 (1 page)
9 March 2012Appointment of Miss Amanda Jane Strickland as a secretary on 1 March 2011 (1 page)
9 March 2012Termination of appointment of Gary Watts as a secretary on 1 March 2011 (1 page)
9 March 2012Termination of appointment of Gary Watts as a secretary on 1 March 2011 (1 page)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
9 March 2012Appointment of Miss Amanda Jane Strickland as a secretary on 1 March 2011 (1 page)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of Gary Watts as a secretary on 1 March 2011 (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Amanda Jane Strickland on 20 February 2011 (2 pages)
25 March 2011Director's details changed for Tracy Ann Winder on 20 February 2011 (2 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Joyce Ellen Strickland on 20 February 2011 (2 pages)
25 March 2011Director's details changed for Joyce Ellen Strickland on 20 February 2011 (2 pages)
25 March 2011Director's details changed for Amanda Jane Strickland on 20 February 2011 (2 pages)
25 March 2011Director's details changed for Tracy Ann Winder on 20 February 2011 (2 pages)
24 March 2011Registered office address changed from 30 Essex Way Benfleet Essex SS7 1LT on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 30 Essex Way Benfleet Essex SS7 1LT on 24 March 2011 (1 page)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
13 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)