Hazel Grove
Stockport
Cheshire
SK7 5ER
Secretary Name | Michaela Jane Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mr Christopher John Cotton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 9 Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mrs Michaela Jane Duffy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mr Justin Craig Rose |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 9 Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mr Paul Robert Owen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Jean-Pierre Denis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Allee Du Pas Du Lievre St Aubin De Medoc 33160 France |
Director Name | Mr William Henry Pearson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dalveen Wych Hill Way Woking Surrey GU22 0AE |
Secretary Name | Mr William Henry Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dalveen Wych Hill Way Woking Surrey GU22 0AE |
Director Name | Robert William Leach |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Engineer |
Correspondence Address | 33 Weaver Avenue Walmley Sutton Coldfield West Midlands B76 2BG |
Secretary Name | Mr Peter James Dowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Castleton Road Hazel Grove Stockport Cheshire SK7 6LB |
Director Name | Jean Noel Abraham |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2009) |
Role | Engineer |
Correspondence Address | 10 Avenue Victor Hugo Soisy Sous Montmorency 95230 France |
Director Name | Jean Francois Poulleau |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Fraucaine |
Status | Resigned |
Appointed | 12 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Avenue Du Marechal Ledere La Madeleine 59110 |
Director Name | Mr Philippe Pieters |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2019) |
Role | General Manager Delta Neu Sas |
Country of Residence | France |
Correspondence Address | Delta Neu Sas Zi Rue Ampere Bp 10, 59932, La Chapelle D'Armentieres Cedex France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.delta-neu.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4565511 |
Telephone region | Manchester |
Registered Address | 9 Station View Hazel Grove Stockport Cheshire SK7 5ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
200k at £1 | Delta Neu Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,629,895 |
Gross Profit | £1,287,477 |
Net Worth | £603,445 |
Cash | £663,348 |
Current Liabilities | £948,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
26 November 2020 | Delivered on: 2 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
9 January 2001 | Delivered on: 20 January 2001 Persons entitled: Hsbc 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 |
8 December 2020 | Appointment of Mr Christopher John Cotton as a director on 3 December 2020 (2 pages) |
---|---|
8 December 2020 | Appointment of Mrs Michaela Jane Duffy as a director on 3 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Justin Craig Rose as a director on 3 December 2020 (2 pages) |
2 December 2020 | Registration of charge 039896370002, created on 26 November 2020 (15 pages) |
27 May 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 July 2019 | Termination of appointment of Philippe Pieters as a director on 28 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from Newby Road Hazel Grove Stockport Cheshire SK7 5DR to 9 Station View Hazel Grove Stockport Cheshire SK7 5ER on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Newby Road Hazel Grove Stockport Cheshire SK7 5DR to 9 Station View Hazel Grove Stockport Cheshire SK7 5ER on 28 March 2017 (1 page) |
21 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 March 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 March 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 February 2015 | Appointment of Mr Philippe Pieters as a director on 11 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Philippe Pieters as a director on 11 February 2015 (2 pages) |
2 December 2014 | Termination of appointment of Jean Francois Poulleau as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Jean Francois Poulleau as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Jean Francois Poulleau as a director on 1 December 2014 (1 page) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Peter James Dowell on 10 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Peter James Dowell on 10 May 2010 (2 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 October 2009 | Appointment of Jean Francois Poulleau as a director (1 page) |
12 October 2009 | Appointment of Jean Francois Poulleau as a director (1 page) |
20 July 2009 | Appointment terminated director jean abraham (1 page) |
20 July 2009 | Appointment terminated director jean abraham (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
8 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
17 May 2004 | Return made up to 10/05/04; full list of members
|
11 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
18 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
18 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: lion house oriental road woking surrey GU22 8AP (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: lion house oriental road woking surrey GU22 8AP (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Ad 11/10/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 December 2000 | Ad 11/10/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Nc inc already adjusted 10/05/00 (1 page) |
12 October 2000 | Nc inc already adjusted 10/05/00 (1 page) |
12 October 2000 | Resolutions
|
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
13 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
10 May 2000 | Incorporation (20 pages) |
10 May 2000 | Incorporation (20 pages) |