Company NameDelta T Renewables Limited
Company StatusActive
Company Number07768104
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Wells
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTurners Hall Swan Lane
Chappel
Colchester
Essex
CO6 2EA
Director NameMr Paul Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Spalding Avenue
Great Baddow
Chelmsford
CM2 7NZ
Director NameMr Jason Miller
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(4 years, 6 months after company formation)
Appointment Duration8 years
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Donald Thorn Close
Wickford
Essex
SS12 9DN
Director NameShaun Leonard Mansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressKempsford 149b Maldon Road
Tiptree
Essex
CO5 0PN
Director NameSimon Pye
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 13 March 2015)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address48 Bell Avenue
Romford
Essex
RM3 7BX
Director NameMr Adrian Martin Rust
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cottingham Road
Ipswich
Suffolk
IP8 3SA
Director NameJulie Angela Passway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address77 Mendip Road
Chelmsford
Essex
CM1 2HN

Location

Registered AddressWarden House, 37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Julie Angela Passway
8.70%
B
25 at £1Adrian Martin Rust
21.74%
B
20 at £1Jenna Wells
17.39%
Ordinary
20 at £1Paul Young
17.39%
Ordinary
20 at £1Samantha Young
17.39%
Ordinary
20 at £1Simon Wells
17.39%
Ordinary

Financials

Year2014
Net Worth£46,999
Cash£16,418
Current Liabilities£65,783

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

5 March 2015Delivered on: 6 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 30 March 2023 (6 pages)
8 November 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 30 March 2022 (6 pages)
28 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
25 January 2022Micro company accounts made up to 30 March 2021 (5 pages)
21 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
23 June 2021Micro company accounts made up to 30 March 2020 (5 pages)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
5 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 October 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 92
(3 pages)
15 November 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
15 November 2018Cessation of Jenna Wells as a person with significant control on 31 March 2018 (1 page)
15 November 2018Change of details for Mr Simon Wells as a person with significant control on 31 March 2018 (2 pages)
15 November 2018Change of details for Mr Paul Young as a person with significant control on 31 March 2018 (2 pages)
15 November 2018Cessation of Samantha Young as a person with significant control on 24 March 2018 (1 page)
22 June 2018Change of share class name or designation (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Confirmation statement made on 9 September 2016 with updates (10 pages)
19 October 2016Confirmation statement made on 9 September 2016 with updates (10 pages)
18 April 2016Appointment of Mr Jason Miller as a director on 4 April 2016 (2 pages)
18 April 2016Appointment of Mr Jason Miller as a director on 4 April 2016 (2 pages)
14 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 90
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 90
(3 pages)
12 February 2016Purchase of own shares. (3 pages)
12 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 80
(4 pages)
12 February 2016Purchase of own shares. (3 pages)
12 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 80
(4 pages)
29 January 2016Termination of appointment of Julie Angela Passway as a director on 22 January 2016 (1 page)
29 January 2016Termination of appointment of Julie Angela Passway as a director on 22 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Purchase of own shares. (3 pages)
15 December 2015Purchase of own shares. (3 pages)
15 December 2015Cancellation of shares. Statement of capital on 16 October 2015
  • GBP 90
(4 pages)
15 December 2015Cancellation of shares. Statement of capital on 16 October 2015
  • GBP 90
(4 pages)
17 November 2015Termination of appointment of Adrian Martin Rust as a director on 16 October 2015 (1 page)
17 November 2015Termination of appointment of Adrian Martin Rust as a director on 16 October 2015 (1 page)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 115
(7 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 115
(7 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 115
(7 pages)
28 July 2015Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Warden House, 37 Manor Road Colchester Essex CO3 3LX on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Warden House, 37 Manor Road Colchester Essex CO3 3LX on 28 July 2015 (1 page)
24 March 2015Purchase of own shares. (3 pages)
24 March 2015Purchase of own shares. (3 pages)
13 March 2015Termination of appointment of Simon Pye as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Simon Pye as a director on 13 March 2015 (1 page)
6 March 2015Registration of charge 077681040001, created on 5 March 2015 (23 pages)
6 March 2015Registration of charge 077681040001, created on 5 March 2015 (23 pages)
6 March 2015Registration of charge 077681040001, created on 5 March 2015 (23 pages)
5 January 2015Appointment of Mr Adrian Martin Rust as a director on 5 November 2014 (2 pages)
5 January 2015Appointment of Julie Angela Passway as a director on 5 November 2014 (2 pages)
5 January 2015Appointment of Simon Pye as a director on 5 November 2014 (4 pages)
5 January 2015Appointment of Simon Pye as a director on 5 November 2014 (4 pages)
5 January 2015Appointment of Mr Adrian Martin Rust as a director on 5 November 2014 (2 pages)
5 January 2015Appointment of Julie Angela Passway as a director on 5 November 2014 (2 pages)
5 January 2015Appointment of Julie Angela Passway as a director on 5 November 2014 (2 pages)
5 January 2015Appointment of Mr Adrian Martin Rust as a director on 5 November 2014 (2 pages)
5 January 2015Appointment of Simon Pye as a director on 5 November 2014 (4 pages)
19 December 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 140
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 140
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 140
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(5 pages)
23 June 2014Termination of appointment of Shaun Mansfield as a director (2 pages)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 80
(4 pages)
23 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 80
(4 pages)
23 June 2014Termination of appointment of Shaun Mansfield as a director (2 pages)
23 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 80
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Simon Wells on 1 February 2012 (2 pages)
11 September 2012Director's details changed for Simon Wells on 1 February 2012 (2 pages)
11 September 2012Director's details changed for Simon Wells on 1 February 2012 (2 pages)
2 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
2 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)