Company NameDelineo Limited
Company StatusActive
Company Number03974482
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NameInhoco 2070 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Scott Melvin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Bolton Road West
Holcombe Brook
Bury
BL0 9RT
Secretary NameMs Julia Dawn Ingham
StatusCurrent
Appointed01 April 2016(15 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Stephen Neil Frater
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Philip Jefferson Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 weeks, 3 days after company formation)
Appointment Duration17 years, 11 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Director NameMr Philip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgedale 250 Ashley Road
Hale
Altrincham
WA15 9NG
Secretary NameSimon Callan
NationalityBritish
StatusResigned
Appointed08 August 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2016)
RoleGroup Finance Director
Correspondence Address392 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5BJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitedelineo.com
Email address[email protected]
Telephone0161 8396289
Telephone regionManchester

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.2k at £0.1Delineo Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,486
Cash£5,446
Current Liabilities£751

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

1 May 2002Delivered on: 10 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Audited abridged accounts made up to 31 March 2020 (7 pages)
3 February 2021Registered office address changed from 110 Chapel Walks Manchester M3 5DW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 3 February 2021 (1 page)
3 February 2021Appointment of Mr Philip Jefferson Marshall as a director on 29 January 2021 (2 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 November 2019Audited abridged accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
17 October 2018Audited abridged accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Philip John Mcdowell as a director on 27 March 2018 (1 page)
3 April 2018Appointment of Mr Stephen Neil Frater as a director on 27 March 2018 (2 pages)
3 April 2018Termination of appointment of David Robert Southworth as a director on 27 March 2018 (1 page)
21 November 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
21 November 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
31 May 2016Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page)
31 May 2016Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages)
31 May 2016Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page)
31 May 2016Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 117.7
(6 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 117.7
(6 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 117.7
(7 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 117.7
(7 pages)
8 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 117.7
(6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 117.7
(6 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 October 2013Registered office address changed from 71-72 Yorkshire Street Salford M3 5EG England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 71-72 Yorkshire Street Salford M3 5EG England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 71-72 Yorkshire Street Salford M3 5EG England on 1 October 2013 (1 page)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
27 April 2011Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 27 April 2011 (1 page)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 27 April 2011 (1 page)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 May 2008Return made up to 19/04/08; full list of members (4 pages)
30 May 2008Return made up to 19/04/08; full list of members (4 pages)
17 January 2008Resolutions
  • RES13 ‐ Sec app comp buss 27/11/07
(2 pages)
17 January 2008Resolutions
  • RES13 ‐ Sec app comp buss 27/11/07
(2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 19/04/07; full list of members (3 pages)
14 May 2007Return made up to 19/04/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
11 May 2007Registered office changed on 11/05/07 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
13 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 19/04/06; full list of members (3 pages)
18 May 2006Return made up to 19/04/06; full list of members (3 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 19/04/05; full list of members (3 pages)
20 June 2005Return made up to 19/04/05; full list of members (3 pages)
29 January 2005Ad 27/10/04--------- £ si [email protected]=17 £ ic 100/117 (2 pages)
29 January 2005Ad 27/10/04--------- £ si [email protected]=17 £ ic 100/117 (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 May 2004Return made up to 19/04/04; full list of members (6 pages)
14 May 2004Return made up to 19/04/04; full list of members (6 pages)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
26 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 19/04/03; full list of members (5 pages)
25 April 2003Return made up to 19/04/03; full list of members (5 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 22/03/02; full list of members (3 pages)
9 April 2002Return made up to 22/03/02; full list of members (3 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
3 August 2001£ nc 1000/10000 30/07/01 (1 page)
3 August 2001£ nc 1000/10000 30/07/01 (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001S-div 30/07/01 (1 page)
3 August 2001S-div 30/07/01 (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Return made up to 17/04/01; full list of members (5 pages)
11 May 2001Return made up to 17/04/01; full list of members (5 pages)
16 June 2000Director resigned (1 page)
16 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 June 2000Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 June 2000Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (4 pages)
13 June 2000New director appointed (4 pages)
13 June 2000New director appointed (2 pages)
4 May 2000Company name changed inhoco 2070 LIMITED\certificate issued on 04/05/00 (2 pages)
4 May 2000Company name changed inhoco 2070 LIMITED\certificate issued on 04/05/00 (2 pages)
17 April 2000Incorporation (20 pages)
17 April 2000Incorporation (20 pages)