High Peak
Derbyshire
SK23 0HW
Director Name | Mr Stephen Guy Farnworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS |
Director Name | Mr Alan Harrison |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 October 1991) |
Role | Accountant |
Correspondence Address | 41 Heaton Road Withington Manchester Lancashire M20 4PU |
Director Name | Mrs Karen Richardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | Dalton Cottage Town Lane Whittle-Le-Woods Chorley Lancashire PR6 8AG |
Secretary Name | Mr Alan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | 41 Heaton Road Withington Manchester Lancashire M20 4PU |
Director Name | Mr Anthony Condron |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (resigned 18 December 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Stott Road Swinton Manchester Lancashire M27 0FF |
Director Name | Mrs Susan Condron |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (resigned 18 December 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stott Road Swinton Manchester M27 3ff M27 0FF |
Secretary Name | Mr Anthony Condron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (resigned 18 December 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Stott Road Swinton Manchester Lancashire M27 0FF |
Director Name | Mr Paul Christopher Armitt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.delvemade.com |
---|---|
Telephone | 01204 868604 |
Telephone region | Bolton |
Registered Address | Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Itac LTD 99.80% Ordinary |
---|---|
2 at £1 | Itac LTD 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,494,952 |
Cash | £739,535 |
Current Liabilities | £553,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
4 February 2020 | Delivered on: 11 February 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
3 January 2024 | Change of details for Itac Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 28 October 2023 with updates (4 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
3 January 2023 | Termination of appointment of Stephen Guy Farnworth as a director on 31 December 2022 (1 page) |
15 December 2022 | Appointment of Mr Andrew Wragg as a director on 14 December 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
4 November 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
24 June 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
9 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
20 October 2020 | Accounts for a small company made up to 29 September 2019 (23 pages) |
17 September 2020 | Appointment of Mr Stephen Guy Farnworth as a director on 31 July 2020 (2 pages) |
17 September 2020 | Termination of appointment of Paul Christopher Armitt as a director on 31 July 2020 (1 page) |
20 March 2020 | Appointment of Mr Mark De Rozarieux as a director on 4 February 2020 (2 pages) |
2 March 2020 | Resolutions
|
11 February 2020 | Registration of charge 026578370001, created on 4 February 2020 (19 pages) |
9 December 2019 | Confirmation statement made on 28 October 2019 with updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (18 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a small company made up to 1 October 2017 (18 pages) |
20 March 2018 | Cessation of Paul Christopher Armitt as a person with significant control on 6 April 2016 (1 page) |
20 March 2018 | Notification of Itac Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a small company made up to 2 October 2016 (13 pages) |
6 July 2017 | Accounts for a small company made up to 2 October 2016 (13 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 27 September 2015 (5 pages) |
5 July 2016 | Accounts for a small company made up to 27 September 2015 (5 pages) |
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 June 2015 | Accounts for a small company made up to 28 September 2014 (5 pages) |
16 June 2015 | Accounts for a small company made up to 28 September 2014 (5 pages) |
9 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
2 September 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
11 February 2014 | Appointment of Mr Paul Christopher Armitt as a director (3 pages) |
11 February 2014 | Appointment of Mr Paul Christopher Armitt as a director (3 pages) |
20 January 2014 | Termination of appointment of Anthony Condron as a director (2 pages) |
20 January 2014 | Termination of appointment of Anthony Condron as a director (2 pages) |
20 January 2014 | Termination of appointment of Susan Condron as a director (2 pages) |
20 January 2014 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Susan Condron as a director (2 pages) |
20 January 2014 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Anthony Condron as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Anthony Condron as a secretary (2 pages) |
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Registered office address changed from 3 Stott Road Swinton Manchester M27 0FF on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from 3 Stott Road Swinton Manchester M27 0FF on 19 April 2012 (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Director's details changed for Mr Anthony Condron on 28 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Susan Condron on 28 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Anthony Condron on 28 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Susan Condron on 28 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 November 2006 | Return made up to 28/10/06; full list of members
|
11 November 2006 | Return made up to 28/10/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
5 September 2005 | Ad 12/08/05--------- £ si 901@1=901 £ ic 1001/1902 (2 pages) |
5 September 2005 | Ad 12/08/05--------- £ si 901@1=901 £ ic 100/1001 (2 pages) |
5 September 2005 | Ad 12/08/05--------- £ si 901@1=901 £ ic 1001/1902 (2 pages) |
5 September 2005 | Ad 12/08/05--------- £ si 901@1=901 £ ic 100/1001 (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2004 | Return made up to 28/10/04; no change of members (8 pages) |
8 November 2004 | Return made up to 28/10/04; no change of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 November 2003 | Ad 10/04/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
10 November 2003 | Ad 10/04/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
29 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
21 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 November 1995 | Return made up to 28/10/95; full list of members
|
14 November 1995 | Return made up to 28/10/95; full list of members
|
5 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
28 October 1991 | Incorporation (9 pages) |
28 October 1991 | Incorporation (9 pages) |