Company NameM. J. Delaney Holdings Limited
Company StatusActive
Company Number03129911
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Veronica Delaney
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMrs Veronica Delaney
NationalityBritish
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMr Alex John Delaney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMs Clare Louise Delaney
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMr Michael John Delaney
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Landslow Green Farm
Hobson Moor Road Mottram
Hyde
Cheshire
SK14 6SQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemjdelaneydecorators.co.uk

Location

Registered AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1k at £1Executors Of M.j. Delaney
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

3 April 1996Delivered on: 18 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plots 3 & 4 inglewood hollow off old road stalybridge greater manchester t/no GM103757 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

7 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
7 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
17 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,004
(6 pages)
22 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,004
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,004
(6 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,004
(6 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 November 2013Annual return made up to 23 November 2013
Statement of capital on 2013-11-26
  • GBP 1,004
(6 pages)
26 November 2013Annual return made up to 23 November 2013
Statement of capital on 2013-11-26
  • GBP 1,004
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 January 2013Annual return made up to 23 November 2012 (6 pages)
4 January 2013Annual return made up to 23 November 2012 (6 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Director's details changed for Mrs Veronica Delaney on 1 November 2010 (2 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mrs Veronica Delaney on 1 November 2010 (2 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mrs Veronica Delaney on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Clare Louise Delaney on 1 November 2010 (2 pages)
29 November 2010Secretary's details changed for Mrs Veronica Delaney on 1 November 2010 (1 page)
29 November 2010Secretary's details changed for Mrs Veronica Delaney on 1 November 2010 (1 page)
29 November 2010Director's details changed for Alex John Delaney on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Alex John Delaney on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Clare Louise Delaney on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Clare Louise Delaney on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Alex John Delaney on 1 November 2010 (2 pages)
29 November 2010Secretary's details changed for Mrs Veronica Delaney on 1 November 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 January 2010Director's details changed for Mrs Veronica Delaney on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Clare Louise Delaney on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Clare Louise Delaney on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Veronica Delaney on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Veronica Delaney on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Alex John Delaney on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Alex John Delaney on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alex John Delaney on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Clare Louise Delaney on 1 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 March 2009Return made up to 23/11/08; full list of members (4 pages)
2 March 2009Return made up to 23/11/08; full list of members (4 pages)
28 January 2009Director's change of particulars / clare delaney / 30/05/2007 (2 pages)
28 January 2009Director's change of particulars / alex delaney / 13/03/2008 (2 pages)
28 January 2009Director's change of particulars / alex delaney / 13/03/2008 (2 pages)
28 January 2009Director's change of particulars / clare delaney / 30/05/2007 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 23/11/07; full list of members (3 pages)
21 January 2008Return made up to 23/11/07; full list of members (3 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 February 2007Return made up to 23/11/06; full list of members (7 pages)
5 February 2007Return made up to 23/11/06; full list of members (7 pages)
10 October 2006Return made up to 23/11/05; full list of members (7 pages)
10 October 2006Return made up to 23/11/05; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
22 December 2003Return made up to 23/11/03; full list of members (7 pages)
22 December 2003Return made up to 23/11/03; full list of members (7 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 December 2002Return made up to 23/11/02; full list of members (7 pages)
11 December 2002Return made up to 23/11/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 December 2001Return made up to 23/11/01; full list of members (6 pages)
20 December 2001Return made up to 23/11/01; full list of members (6 pages)
20 August 2001Ad 13/07/01--------- £ si 1000@1=1000 £ ic 4/1004 (2 pages)
20 August 2001Ad 13/07/01--------- £ si 1000@1=1000 £ ic 4/1004 (2 pages)
20 August 2001Statement of affairs (2 pages)
20 August 2001Statement of affairs (2 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
1 June 2001Ad 18/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2001Ad 18/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
30 November 2000Return made up to 23/11/00; full list of members (6 pages)
30 November 2000Return made up to 23/11/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 July 1999 (9 pages)
16 April 2000Full accounts made up to 31 July 1999 (9 pages)
3 December 1999Return made up to 23/11/99; full list of members (6 pages)
3 December 1999Return made up to 23/11/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 July 1998 (11 pages)
2 March 1999Full accounts made up to 31 July 1998 (11 pages)
21 December 1998Return made up to 23/11/98; no change of members (4 pages)
21 December 1998Return made up to 23/11/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 July 1997 (12 pages)
7 May 1998Full accounts made up to 31 July 1997 (12 pages)
25 November 1997Return made up to 23/11/97; no change of members (4 pages)
25 November 1997Return made up to 23/11/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 July 1996 (11 pages)
24 April 1997Full accounts made up to 31 July 1996 (11 pages)
16 December 1996Return made up to 23/11/96; full list of members (6 pages)
16 December 1996Return made up to 23/11/96; full list of members (6 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Ad 14/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 1996Ad 14/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 1996Accounting reference date notified as 31/07 (1 page)
27 March 1996Accounting reference date notified as 31/07 (1 page)
29 November 1995Secretary resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)