Company NameDelamode Distribution UK Ltd
Company StatusActive
Company Number08744406
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ryan Marcus Roger Farmer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Lloyd Paul Dennaford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Jonathan Keith Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Liam Collison
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Liam Collison
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Kenneth Mercieca
Date of BirthNovember 1981 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed21 June 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2019)
RoleChief Financial Officer
Country of ResidenceMalta
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Christopher Alexander Donovan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA

Contact

Websitedelamode-uk.com
Telephone01376 333000
Telephone regionBraintree

Location

Registered Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

1.8k at £1Lloyd Dennaford
9.00%
Ordinary
10.2k at £1Delamode Holdings LTD
51.00%
Ordinary
4k at £1Jonathan Keith Wright
20.00%
Ordinary
4k at £1Ryan Marcus Farmer
20.00%
Ordinary

Financials

Year2014
Net Worth-£32,183
Cash£31,774
Current Liabilities£189,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

21 December 2023Elect to keep the members' register information on the public register (5 pages)
21 December 2023Elect to keep the persons' with significant control register information on the public register (2 pages)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (21 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
10 March 2022Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page)
23 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
28 April 2021Termination of appointment of Christopher Alexander Donovan as a director on 27 April 2021 (1 page)
28 April 2021Appointment of Mr Robert William Gilbert Ross as a director on 27 April 2021 (2 pages)
28 April 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
17 January 2019Appointment of Mr Christopher Donovan as a director on 17 January 2019 (2 pages)
17 January 2019Termination of appointment of Kenneth Mercieca as a director on 17 January 2019 (1 page)
6 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (18 pages)
6 December 2017Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (23 pages)
26 July 2017Full accounts made up to 31 December 2016 (23 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
23 June 2016Appointment of Mr Kenneth Mercieca as a director on 21 June 2016 (2 pages)
23 June 2016Appointment of Mr Kenneth Mercieca as a director on 21 June 2016 (2 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000
(5 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000
(5 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000
(5 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2014Appointment of Mr Lloyd Paul Dennaford as a director on 27 June 2014 (2 pages)
8 October 2014Appointment of Mr Jonathan Keith Wright as a director on 27 June 2014 (2 pages)
8 October 2014Appointment of Mr Jonathan Keith Wright as a director on 27 June 2014 (2 pages)
8 October 2014Appointment of Mr Lloyd Paul Dennaford as a director on 27 June 2014 (2 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
(5 pages)
1 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20,000
(3 pages)
20 June 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
20 June 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 November 2013Appointment of Mr Ryan Marcus Roger Farmer as a director (2 pages)
11 November 2013Appointment of Mr Liam Collison as a director (2 pages)
11 November 2013Appointment of Mr Liam Collison as a director (2 pages)
11 November 2013Appointment of Mr Ryan Marcus Roger Farmer as a director (2 pages)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)