Company NameDelta Neu Limited
Company StatusActive
Company Number03989637
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Peter James Dowell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Secretary NameMichaela Jane Duffy
NationalityBritish
StatusCurrent
Appointed01 April 2006(5 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address9 Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMr Christopher John Cotton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMrs Michaela Jane Duffy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMr Justin Craig Rose
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address9 Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMr Paul Robert Owen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameJean-Pierre Denis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleEngineer
Correspondence Address9 Allee Du Pas Du Lievre
St Aubin De Medoc
33160
France
Director NameMr William Henry Pearson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDalveen Wych Hill Way
Woking
Surrey
GU22 0AE
Secretary NameMr William Henry Pearson
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDalveen Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameRobert William Leach
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleEngineer
Correspondence Address33 Weaver Avenue
Walmley
Sutton Coldfield
West Midlands
B76 2BG
Secretary NameMr Peter James Dowell
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Castleton Road
Hazel Grove
Stockport
Cheshire
SK7 6LB
Director NameJean Noel Abraham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2009)
RoleEngineer
Correspondence Address10 Avenue Victor Hugo
Soisy Sous Montmorency
95230
France
Director NameJean Francois Poulleau
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFraucaine
StatusResigned
Appointed12 October 2009(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Avenue Du Marechal Ledere
La Madeleine
59110
Director NameMr Philippe Pieters
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2019)
RoleGeneral Manager Delta Neu Sas
Country of ResidenceFrance
Correspondence AddressDelta Neu Sas Zi Rue Ampere
Bp 10, 59932, La Chapelle D'Armentieres
Cedex
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.delta-neu.co.uk/
Email address[email protected]
Telephone0161 4565511
Telephone regionManchester

Location

Registered Address9 Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

200k at £1Delta Neu Sas
100.00%
Ordinary

Financials

Year2014
Turnover£3,629,895
Gross Profit£1,287,477
Net Worth£603,445
Cash£663,348
Current Liabilities£948,606

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

26 November 2020Delivered on: 2 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
9 January 2001Delivered 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

Filing History

8 December 2020Appointment of Mr Christopher John Cotton as a director on 3 December 2020 (2 pages)
8 December 2020Appointment of Mrs Michaela Jane Duffy as a director on 3 December 2020 (2 pages)
8 December 2020Appointment of Mr Justin Craig Rose as a director on 3 December 2020 (2 pages)
2 December 2020Registration of charge 039896370002, created on 26 November 2020 (15 pages)
27 May 2020Full accounts made up to 31 December 2019 (17 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (17 pages)
12 July 2019Termination of appointment of Philippe Pieters as a director on 28 June 2019 (1 page)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 June 2018Full accounts made up to 31 December 2017 (18 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 March 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (18 pages)
21 March 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,000
(5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,000
(5 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200,000
(5 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200,000
(5 pages)
16 March 2015Full accounts made up to 31 December 2014 (14 pages)
16 March 2015Full accounts made up to 31 December 2014 (14 pages)
19 February 2015Appointment of Mr Philippe Pieters as a director on 11 February 2015 (2 pages)
19 February 2015Appointment of Mr Philippe Pieters as a director on 11 February 2015 (2 pages)
2 December 2014Termination of appointment of Jean Francois Poulleau as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Jean Francois Poulleau as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Jean Francois Poulleau as a director on 1 December 2014 (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
(5 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
(5 pages)
2 May 2014Full accounts made up to 31 December 2013 (13 pages)
2 May 2014Full accounts made up to 31 December 2013 (13 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 31 December 2011 (14 pages)
28 March 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter James Dowell on 10 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter James Dowell on 10 May 2010 (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (14 pages)
10 March 2010Full accounts made up to 31 December 2009 (14 pages)
12 October 2009Appointment of Jean Francois Poulleau as a director (1 page)
12 October 2009Appointment of Jean Francois Poulleau as a director (1 page)
20 July 2009Appointment terminated director jean abraham (1 page)
20 July 2009Appointment terminated director jean abraham (1 page)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
3 March 2008Full accounts made up to 31 December 2007 (14 pages)
3 March 2008Full accounts made up to 31 December 2007 (14 pages)
11 June 2007Return made up to 10/05/07; no change of members (7 pages)
11 June 2007Return made up to 10/05/07; no change of members (7 pages)
22 March 2007Full accounts made up to 31 December 2006 (15 pages)
22 March 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
17 May 2006Return made up to 10/05/06; full list of members (7 pages)
17 May 2006Return made up to 10/05/06; full list of members (7 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
8 July 2005Return made up to 10/05/05; full list of members (7 pages)
8 July 2005Return made up to 10/05/05; full list of members (7 pages)
15 June 2005Full accounts made up to 31 December 2004 (15 pages)
15 June 2005Full accounts made up to 31 December 2004 (15 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(7 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(7 pages)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
27 May 2003Auditor's resignation (1 page)
27 May 2003Auditor's resignation (1 page)
17 May 2003Return made up to 10/05/03; full list of members (7 pages)
17 May 2003Return made up to 10/05/03; full list of members (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (13 pages)
29 August 2002Full accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
18 July 2001Return made up to 10/05/01; full list of members (7 pages)
18 July 2001Return made up to 10/05/01; full list of members (7 pages)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Full accounts made up to 31 December 2000 (13 pages)
8 July 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Registered office changed on 04/04/01 from: lion house oriental road woking surrey GU22 8AP (1 page)
4 April 2001Registered office changed on 04/04/01 from: lion house oriental road woking surrey GU22 8AP (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
7 December 2000Ad 11/10/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 December 2000Ad 11/10/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 2000Nc inc already adjusted 10/05/00 (1 page)
12 October 2000Nc inc already adjusted 10/05/00 (1 page)
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 May 2000Incorporation (20 pages)
10 May 2000Incorporation (20 pages)