Company NameDelifoods Limited
DirectorAdam Jonathon Wright
Company StatusActive
Company Number04660181
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAdam Jonathon Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameNancy Wright
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedelifoods-manchester.co.uk
Telephone01706 360800
Telephone regionRochdale

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Adam Jonathon Wright
80.00%
Ordinary
20 at £1Nancy Wright
20.00%
Ordinary

Financials

Year2014
Net Worth-£838
Current Liabilities£110,612

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

7 January 2004Delivered on: 10 January 2004
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

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
30 April 2015Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT to Harewood House Rochdale Road Middleton Manchester M24 6DP on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT to Harewood House Rochdale Road Middleton Manchester M24 6DP on 30 April 2015 (1 page)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Director's details changed for Adam Jonathon Wright on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Nancy Wright on 7 March 2014 (1 page)
7 March 2014Director's details changed for Adam Jonathon Wright on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Nancy Wright on 7 March 2014 (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Secretary's details changed for Nancy Wright on 7 March 2014 (1 page)
7 March 2014Director's details changed for Adam Jonathon Wright on 7 March 2014 (2 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Nancy Wright on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Nancy Wright on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Nancy Wright on 1 February 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Adam Jonathon Wright on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Adam Jonathon Wright on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Adam Jonathon Wright on 5 November 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 10/02/09; full list of members (3 pages)
12 February 2009Return made up to 10/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Registered office changed on 03/10/2008 from c/o stafford & co nelson house gaskell street bolton lancashire BL1 2QS (1 page)
3 October 2008Registered office changed on 03/10/2008 from c/o stafford & co nelson house gaskell street bolton lancashire BL1 2QS (1 page)
11 June 2008Secretary's change of particulars / nancy wright / 12/02/2008 (1 page)
11 June 2008Secretary's change of particulars / nancy wright / 12/02/2008 (1 page)
10 June 2008Return made up to 10/02/08; full list of members (3 pages)
10 June 2008Return made up to 10/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 10/02/05; full list of members (2 pages)
13 April 2005Return made up to 10/02/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 March 2004Return made up to 10/02/04; full list of members (6 pages)
25 March 2004Return made up to 10/02/04; full list of members (6 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
23 September 2003Registered office changed on 23/09/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
23 September 2003Registered office changed on 23/09/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
1 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)