Great Notley
Braintree
Essex
CM77 7AA
Director Name | Mr Lloyd Paul Dennaford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Jonathan Keith Wright |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Shaun Roy Godfrey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(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 | 23 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Liam Collison |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Kenneth Mercieca |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 21 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2019) |
Role | Chief Financial Officer |
Country of Residence | Malta |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Christopher Alexander Donovan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 2021) |
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 | 27 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (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-uk.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 |
1.8k at £1 | Lloyd Dennaford 9.00% Ordinary |
---|---|
10.2k at £1 | Delamode Holdings LTD 51.00% Ordinary |
4k at £1 | Jonathan Keith Wright 20.00% Ordinary |
4k at £1 | Ryan Marcus Farmer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,183 |
Cash | £31,774 |
Current Liabilities | £189,123 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
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 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
10 March 2022 | Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page) |
23 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
28 April 2021 | Termination of appointment of Christopher Alexander Donovan as a director on 27 April 2021 (1 page) |
28 April 2021 | Appointment of Mr Robert William Gilbert Ross as a director on 27 April 2021 (2 pages) |
28 April 2021 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
17 January 2019 | Appointment of Mr Christopher Donovan as a director on 17 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Kenneth Mercieca as a director on 17 January 2019 (1 page) |
6 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 December 2017 | Termination of appointment of Liam Collison as a director on 6 December 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 director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 June 2016 | Appointment of Mr Kenneth Mercieca as a director on 21 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Kenneth Mercieca as a director on 21 June 2016 (2 pages) |
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
19 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2014 | Appointment of Mr Lloyd Paul Dennaford as a director on 27 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jonathan Keith Wright as a director on 27 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jonathan Keith Wright as a director on 27 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Lloyd Paul Dennaford as a director on 27 June 2014 (2 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
20 June 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
20 June 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 November 2013 | Appointment of Mr Ryan Marcus Roger Farmer as a director (2 pages) |
11 November 2013 | Appointment of Mr Liam Collison as a director (2 pages) |
11 November 2013 | Appointment of Mr Liam Collison as a director (2 pages) |
11 November 2013 | Appointment of Mr Ryan Marcus Roger Farmer as a director (2 pages) |
23 October 2013 | Incorporation
|
23 October 2013 | Incorporation
|