Company NameDelvemade Limited
DirectorsMark Ian De Rozarieux and Stephen Guy Farnworth
Company StatusActive
Company Number02657837
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ian De Rozarieux
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Peak Works Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 0HW
Director NameMr Stephen Guy Farnworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Mills Stoneclough
Radcliffe
Manchester
M26 1AS
Director NameMr Alan Harrison
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 30 October 1991)
RoleAccountant
Correspondence Address41 Heaton Road
Withington
Manchester
Lancashire
M20 4PU
Director NameMrs Karen Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 December 1991)
RoleAccountant
Correspondence AddressDalton Cottage
Town Lane Whittle-Le-Woods
Chorley
Lancashire
PR6 8AG
Secretary NameMr Alan Harrison
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 December 1991)
RoleAccountant
Correspondence Address41 Heaton Road
Withington
Manchester
Lancashire
M20 4PU
Director NameMr Anthony Condron
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 month, 3 weeks after company formation)
Appointment Duration22 years (resigned 18 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Stott Road
Swinton
Manchester
Lancashire
M27 0FF
Director NameMrs Susan Condron
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 month, 3 weeks after company formation)
Appointment Duration22 years (resigned 18 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stott Road
Swinton
Manchester
M27 3ff
M27 0FF
Secretary NameMr Anthony Condron
NationalityBritish
StatusResigned
Appointed24 December 1991(1 month, 3 weeks after company formation)
Appointment Duration22 years (resigned 18 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Stott Road
Swinton
Manchester
Lancashire
M27 0FF
Director NameMr Paul Christopher Armitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills Stoneclough
Radcliffe
Manchester
M26 1AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.delvemade.com
Telephone01204 868604
Telephone regionBolton

Location

Registered AddressBankfield Mills
Stoneclough
Radcliffe
Manchester
M26 1AS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Itac LTD
99.80%
Ordinary
2 at £1Itac LTD
0.20%
Ordinary A

Financials

Year2014
Net Worth£1,494,952
Cash£739,535
Current Liabilities£553,984

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

4 February 2020Delivered on: 11 February 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

3 January 2024Change of details for Itac Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
3 January 2023Termination of appointment of Stephen Guy Farnworth as a director on 31 December 2022 (1 page)
15 December 2022Appointment of Mr Andrew Wragg as a director on 14 December 2022 (2 pages)
15 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
4 November 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
24 June 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
9 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
20 October 2020Accounts for a small company made up to 29 September 2019 (23 pages)
17 September 2020Appointment of Mr Stephen Guy Farnworth as a director on 31 July 2020 (2 pages)
17 September 2020Termination of appointment of Paul Christopher Armitt as a director on 31 July 2020 (1 page)
20 March 2020Appointment of Mr Mark De Rozarieux as a director on 4 February 2020 (2 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 February 2020Registration of charge 026578370001, created on 4 February 2020 (19 pages)
9 December 2019Confirmation statement made on 28 October 2019 with updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (18 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
16 April 2018Accounts for a small company made up to 1 October 2017 (18 pages)
20 March 2018Cessation of Paul Christopher Armitt as a person with significant control on 6 April 2016 (1 page)
20 March 2018Notification of Itac Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 2 October 2016 (13 pages)
6 July 2017Accounts for a small company made up to 2 October 2016 (13 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 July 2016Accounts for a small company made up to 27 September 2015 (5 pages)
5 July 2016Accounts for a small company made up to 27 September 2015 (5 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,002
(4 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,002
(4 pages)
16 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
16 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
9 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,002
(4 pages)
9 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,002
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
2 September 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
11 February 2014Appointment of Mr Paul Christopher Armitt as a director (3 pages)
11 February 2014Appointment of Mr Paul Christopher Armitt as a director (3 pages)
20 January 2014Termination of appointment of Anthony Condron as a director (2 pages)
20 January 2014Termination of appointment of Anthony Condron as a director (2 pages)
20 January 2014Termination of appointment of Susan Condron as a director (2 pages)
20 January 2014Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 January 2014 (2 pages)
20 January 2014Termination of appointment of Susan Condron as a director (2 pages)
20 January 2014Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 January 2014 (2 pages)
20 January 2014Termination of appointment of Anthony Condron as a secretary (2 pages)
20 January 2014Termination of appointment of Anthony Condron as a secretary (2 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,002
(6 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,002
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
19 April 2012Registered office address changed from 3 Stott Road Swinton Manchester M27 0FF on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 3 Stott Road Swinton Manchester M27 0FF on 19 April 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Director's details changed for Mr Anthony Condron on 28 October 2009 (2 pages)
21 December 2009Director's details changed for Susan Condron on 28 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Anthony Condron on 28 October 2009 (2 pages)
21 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Susan Condron on 28 October 2009 (2 pages)
21 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 December 2008Return made up to 28/10/08; full list of members (4 pages)
11 December 2008Return made up to 28/10/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 November 2007Return made up to 28/10/07; no change of members (7 pages)
16 November 2007Return made up to 28/10/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2005Return made up to 28/10/05; full list of members (7 pages)
15 November 2005Return made up to 28/10/05; full list of members (7 pages)
5 September 2005Ad 12/08/05--------- £ si 901@1=901 £ ic 1001/1902 (2 pages)
5 September 2005Ad 12/08/05--------- £ si 901@1=901 £ ic 100/1001 (2 pages)
5 September 2005Ad 12/08/05--------- £ si 901@1=901 £ ic 1001/1902 (2 pages)
5 September 2005Ad 12/08/05--------- £ si 901@1=901 £ ic 100/1001 (2 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2004Return made up to 28/10/04; no change of members (8 pages)
8 November 2004Return made up to 28/10/04; no change of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 November 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
10 November 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 April 2003Nc inc already adjusted 09/04/03 (1 page)
29 April 2003Nc inc already adjusted 09/04/03 (1 page)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 November 2002Return made up to 28/10/02; full list of members (7 pages)
21 November 2002Return made up to 28/10/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 November 2001Return made up to 28/10/01; full list of members (6 pages)
9 November 2001Return made up to 28/10/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 November 2000Return made up to 28/10/00; full list of members (6 pages)
15 November 2000Return made up to 28/10/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 November 1997Return made up to 28/10/97; no change of members (4 pages)
19 November 1997Return made up to 28/10/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1996Return made up to 28/10/96; no change of members (4 pages)
5 November 1996Return made up to 28/10/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 November 1995Return made up to 28/10/95; full list of members
  • 363(287) ‐ Registered office changed on 14/11/95
(6 pages)
14 November 1995Return made up to 28/10/95; full list of members
  • 363(287) ‐ Registered office changed on 14/11/95
(6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
28 October 1991Incorporation (9 pages)
28 October 1991Incorporation (9 pages)