Company NameDelta International Engineering Limited
DirectorEleanor Jane Hill
Company StatusActive
Company Number02630897
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Previous NameKnothot Engineering Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Eleanor Jane Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(22 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Alan Towneley Barton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 29 April 2004)
RoleAccountant
Correspondence Address16 Birkdale Close
Bramhall
Stockport
Cheshire
SK7 2LN
Director NameMr Ian Maxwell Chisholm
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 29 April 2004)
RoleSteeplejack
Correspondence Address34 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Stephen Peter Waite
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1992)
RoleSteeplejack
Correspondence Address5 Trower Street
Preston
Lancashire
PR1 4LY
Director NameMr Robert Francis Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration26 years, 9 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Secretary NameMr Herbert Bird
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Secretary NameMr Robert Francis Bird
NationalityBritish
StatusResigned
Appointed22 May 2000(8 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 April 2019)
RoleSteeplejack
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Herbert Bird
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL

Contact

Websitethinkdelta.com
Email address[email protected]
Telephone0161 7854940
Telephone regionManchester

Location

Registered AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

902 at £1Eleanor Hill
41.76%
Ordinary
816 at £1Mrs Jackie Bird
37.78%
Ordinary
442 at £1Brightissue LTD
20.46%
Ordinary

Financials

Year2014
Net Worth£1,726
Cash£188
Current Liabilities£6,878

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Filing History

23 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
23 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
13 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 August 2019Cessation of Robert Bird as a person with significant control on 12 April 2019 (1 page)
22 July 2019Termination of appointment of Robert Francis Bird as a director on 12 April 2019 (1 page)
22 July 2019Termination of appointment of Robert Francis Bird as a secretary on 12 April 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
13 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,160
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,160
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,160
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,160
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Appointment of Mrs Eleanor Hil as a director (2 pages)
23 September 2013Appointment of Mrs Eleanor Hil as a director (2 pages)
23 September 2013Director's details changed for Mrs Eleanor Hil on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mrs Eleanor Hil on 23 September 2013 (2 pages)
19 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
19 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/07/2011 as it was not properly delivered.
(17 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/07/2011 as it was not properly delivered.
(17 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/08/2011.
(5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/08/2011.
(5 pages)
27 July 2011Termination of appointment of Herbert Bird as a director (1 page)
27 July 2011Termination of appointment of Herbert Bird as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 November 2009Director's details changed for Mr Robert Francis Bird on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page)
19 November 2009Director's details changed for Herbert Bird on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Herbert Bird on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Robert Francis Bird on 19 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2007Return made up to 19/07/07; no change of members (7 pages)
21 August 2007Return made up to 19/07/07; no change of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Return made up to 19/07/06; full list of members (8 pages)
18 August 2006Return made up to 19/07/06; full list of members (8 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 August 2005Return made up to 19/07/05; full list of members (8 pages)
9 August 2005Return made up to 19/07/05; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 August 2004Return made up to 19/07/04; full list of members (8 pages)
5 August 2004Return made up to 19/07/04; full list of members (8 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
22 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
22 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
1 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Registered office changed on 15/10/02 from: 6 sheardhall avenue disley cheshire SK12 2DE (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 6 sheardhall avenue disley cheshire SK12 2DE (2 pages)
13 August 2002Return made up to 19/07/02; full list of members (8 pages)
13 August 2002Return made up to 19/07/02; full list of members (8 pages)
10 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
17 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 August 2001Return made up to 19/07/01; full list of members (8 pages)
3 August 2001Return made up to 19/07/01; full list of members (8 pages)
26 July 2000Return made up to 19/07/00; full list of members (8 pages)
26 July 2000Return made up to 19/07/00; full list of members (8 pages)
17 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
21 July 1999Return made up to 19/07/99; no change of members (4 pages)
21 July 1999Return made up to 19/07/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 August 1996Return made up to 19/07/96; change of members (6 pages)
2 August 1996Return made up to 19/07/96; change of members (6 pages)
16 May 1996Ad 26/04/96--------- £ si 2060@1=2060 £ ic 100/2160 (2 pages)
16 May 1996Ad 26/04/96--------- £ si 2060@1=2060 £ ic 100/2160 (2 pages)
21 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 July 1995Return made up to 19/07/95; full list of members (6 pages)
27 July 1995Return made up to 19/07/95; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
15 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)