Company NameDelstar International, Limited
DirectorsWendy Dickinson and Travis Ryan Jackson
Company StatusActive
Company Number04296794
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road Ashton Under Lyne
Manchester
OL7 0ED
Director NameTravis Ryan Jackson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2024(22 years, 4 months after company formation)
Appointment Duration3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed24 January 2024(22 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameMr Mark Stuart Abrahams
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(same day as company formation)
RolePresident & Ceo Of Delstar Inc
Country of ResidenceUnited States
Correspondence Address3495 Montchanin Road
Centerville
Delaware 19807
United States
Director NameMr William Geissler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address411 Reading Lane
Middletown
Delaware 19709
United States
Secretary NameMr William Geissler
NationalityAmerican
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address411 Reading Lane
Middletown
Delaware 19709
United States
Director NameMr Donald Bruce Meltzer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2017)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressC/O Bishop Fleming 16 Queen Square
Bristol
BS1 4NT
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2022)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Secretary NameMr David Timothy Cullen
StatusResigned
Appointed01 February 2016(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2022)
RoleCompany Director
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameMr Daniel Ray Lister
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NamePaul Ainsley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2022(20 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2023)
RoleDirector Uk Operations, Ams
Country of ResidenceUnited Kingdom
Correspondence AddressSwm Intl Gateway Business Park
Broad Lane
Gilberdyke
East Riding Of Yorkshire
HU15 2TD
Director NameMr David Ronald Surbey
Date of BirthJune 1964 (Born 59 years ago)
NationalityLuxembourger
StatusResigned
Appointed05 April 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2023)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address17 Rue Edmond Reuter
L-5326 Contern
Luxembourg
Director NameVishal Rao
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2023(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia
Director NameCaio Cezar Borges Sedeno
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican,Brazilian
StatusResigned
Appointed15 March 2023(21 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 2024)
RoleBusiness President
Country of ResidenceUnited States
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedelstarinc.com
Telephone01430 440757
Telephone regionMarket Weighton / North Cave

Location

Registered AddressManchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Swm Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,189,081
Cash£2,814,020
Current Liabilities£8,353,997

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 Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

15 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 December 2020Termination of appointment of Daniel Ray Lister as a director on 13 August 2020 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (28 pages)
26 November 2020Director's details changed (2 pages)
25 November 2020Director's details changed for Mr David Timothy Cullen on 20 November 2020 (2 pages)
25 November 2020Secretary's details changed for Mr David Timothy Cullen on 20 November 2020 (1 page)
25 November 2020Director's details changed for Mr. Daniel Ray Lister on 20 November 2020 (2 pages)
25 November 2020Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 (1 page)
21 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
21 September 2018Full accounts made up to 31 December 2017 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
4 September 2017Appointment of Mr. Daniel Ray Lister as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr. Daniel Ray Lister as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Donald Bruce Meltzer as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Donald Bruce Meltzer as a director on 1 September 2017 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (30 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (30 pages)
17 February 2016Appointment of Mr David Timothy Cullen as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Mr Donald Bruce Meltzer as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Mr Donald Bruce Meltzer as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Mr David Timothy Cullen as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr David Timothy Cullen as a secretary on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of William Geissler as a secretary on 1 February 2016 (1 page)
16 February 2016Termination of appointment of William Geissler as a director on 1 February 2016 (1 page)
16 February 2016Termination of appointment of William Geissler as a director on 1 February 2016 (1 page)
16 February 2016Appointment of Mr David Timothy Cullen as a secretary on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of Mark Stuart Abrahams as a director on 1 February 2016 (1 page)
16 February 2016Termination of appointment of William Geissler as a secretary on 1 February 2016 (1 page)
16 February 2016Termination of appointment of Mark Stuart Abrahams as a director on 1 February 2016 (1 page)
10 February 2016Registered office address changed from 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 February 2016 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
18 July 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 July 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
10 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
10 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mark Stuart Abrahams on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Geissler on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Stuart Abrahams on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for William Geissler on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Stuart Abrahams on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Geissler on 1 October 2009 (2 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 October 2007Return made up to 01/10/07; no change of members (7 pages)
11 October 2007Return made up to 01/10/07; no change of members (7 pages)
21 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 November 2006Return made up to 01/10/06; full list of members (7 pages)
15 November 2006Return made up to 01/10/06; full list of members (7 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 01/10/05; full list of members (7 pages)
6 October 2005Return made up to 01/10/05; full list of members (7 pages)
8 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
3 August 2004Amended full accounts made up to 30 September 2003 (13 pages)
3 August 2004Amended full accounts made up to 30 September 2003 (13 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
26 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 December 2002Return made up to 01/10/02; full list of members (7 pages)
5 December 2002Return made up to 01/10/02; full list of members (7 pages)
24 September 2002Registered office changed on 24/09/02 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
24 September 2002Registered office changed on 24/09/02 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
1 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
1 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 October 2001Incorporation (18 pages)
1 October 2001Incorporation (18 pages)