Company NameDelmatic Limited
Company StatusActive
Company Number00639358
CategoryPrivate Limited Company
Incorporation Date12 October 1959(64 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr John Peter Woodnutt
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(32 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoxhurst
Joldwynds Sandhurst
Cranbrook
Kent
TN18 5PE
Director NameMr Stephen John Woodnutt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(32 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address63 Chiswick Staithe
Hartington Road Chiswick
London
W4 3TP
Secretary NameMr John Peter Woodnutt
NationalityBritish
StatusCurrent
Appointed01 June 2000(40 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoxhurst
Joldwynds Sandhurst
Cranbrook
Kent
TN18 5PE
Director NameStephen Hanover
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(45 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address156 West Street
Dunstable
Bedfordshire
LU6 1NX
Director NameMoira Woodnutt
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(32 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 1999)
RoleSecretary
Correspondence AddressBoxhurst
Joldwynds Sandhurst
Cranbrook
Kent
TN18 5PE
Secretary NameMoira Woodnutt
NationalityBritish
StatusResigned
Appointed24 March 1992(32 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 1999)
RoleCompany Director
Correspondence AddressBoxhurst
Joldwynds Sandhurst
Cranbrook
Kent
TN18 5PE
Director NamePaul Milton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(36 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2004)
RoleSales Director
Correspondence Address19 Cumbrae Drive
Great Billing
Northampton
Northamptonshire
NN3 9HD
Secretary NameRussell Maurice Marks
NationalityBritish
StatusResigned
Appointed08 February 2000(40 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 May 2000)
RoleCompany Director
Correspondence Address73 Sivill House
Columbia Road
London
E2 7PJ
Director NameTimothy Daughton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(45 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 52 Haldon Road
Wandsworth
London
SW18 1QG

Contact

Websitedelmatic.com
Email address[email protected]
Telephone020 31842000
Telephone regionLondon

Location

Registered Address6 Powerhouse, 6 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

26.9k at £1Stephen John Woodnutt
67.00%
Ordinary
13.2k at £1John Peter Woodnutt
33.00%
Ordinary

Financials

Year2014
Net Worth£1,924,796
Cash£370,716
Current Liabilities£1,884,794

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

9 October 2019Delivered on: 11 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 November 2002Delivered on: 5 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 6 power road chiswick london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 September 2002Delivered on: 3 October 2002
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

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
27 August 2020All of the property or undertaking has been released from charge 2 (5 pages)
6 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 October 2019Registration of charge 006393580003, created on 9 October 2019 (4 pages)
23 July 2019Satisfaction of charge 1 in full (4 pages)
23 July 2019Part of the property or undertaking has been released from charge 2 (5 pages)
17 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 December 2018Change of details for Mr John Peter Woodnutt as a person with significant control on 6 April 2016 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
17 December 2018Change of details for Mr Stephen John Woodnutt as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,100
(6 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,100
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 April 2015Previous accounting period shortened from 30 May 2015 to 30 November 2014 (1 page)
24 April 2015Previous accounting period shortened from 30 May 2015 to 30 November 2014 (1 page)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,100
(6 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,100
(6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,100
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 May 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 May 2012 (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 March 2010Total exemption small company accounts made up to 30 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 May 2009 (7 pages)
18 December 2009Director's details changed for Stephen Hanover on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Woodnutt on 17 December 2009 (2 pages)
18 December 2009Director's details changed for John Peter Woodnutt on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for John Peter Woodnutt on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Hanover on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Woodnutt on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 February 2009Total exemption small company accounts made up to 30 May 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 May 2008 (7 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2007Location of debenture register (1 page)
17 December 2007Registered office changed on 17/12/07 from: powerhouse, 6 power road chiswick london W4 5PY W4 5PE (1 page)
17 December 2007Return made up to 15/12/07; full list of members (3 pages)
17 December 2007Return made up to 15/12/07; full list of members (3 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Registered office changed on 17/12/07 from: powerhouse, 6 power road chiswick london W4 5PY W4 5PE (1 page)
28 November 2007Total exemption small company accounts made up to 30 May 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 May 2007 (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
21 June 2007Total exemption small company accounts made up to 30 May 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 30 May 2006 (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 6 power road chiswick london W4 5PY (1 page)
17 January 2007Location of debenture register (1 page)
17 January 2007Return made up to 15/12/06; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: 6 power road chiswick london W4 5PY (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Return made up to 15/12/06; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of debenture register (1 page)
24 March 2006Return made up to 15/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Return made up to 15/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Total exemption small company accounts made up to 30 May 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 May 2005 (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
2 February 2005Total exemption full accounts made up to 30 May 2004 (13 pages)
2 February 2005Total exemption full accounts made up to 30 May 2004 (13 pages)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2004Return made up to 31/12/03; no change of members (5 pages)
9 January 2004Return made up to 31/12/03; no change of members (5 pages)
16 December 2003Full accounts made up to 30 May 2003 (17 pages)
16 December 2003Full accounts made up to 30 May 2003 (17 pages)
2 July 2003Accounting reference date extended from 30/11/02 to 30/05/03 (1 page)
2 July 2003Accounting reference date extended from 30/11/02 to 30/05/03 (1 page)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 December 2002Registered office changed on 23/12/02 from: 117 cleveland street london W1P 5PN (1 page)
23 December 2002Registered office changed on 23/12/02 from: 117 cleveland street london W1P 5PN (1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
28 March 2002Full accounts made up to 30 November 2001 (12 pages)
28 March 2002Full accounts made up to 30 November 2001 (12 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 June 2001Full accounts made up to 30 November 2000 (13 pages)
12 June 2001Full accounts made up to 30 November 2000 (13 pages)
4 January 2001Return made up to 31/12/00; no change of members (5 pages)
4 January 2001Return made up to 31/12/00; no change of members (5 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
13 December 2000Location of register of members (1 page)
13 December 2000Location of register of members (1 page)
16 March 2000Full accounts made up to 30 November 1999 (14 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Full accounts made up to 30 November 1999 (14 pages)
16 March 2000New secretary appointed (2 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
18 January 2000Return made up to 31/12/99; no change of members (5 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Return made up to 31/12/99; no change of members (5 pages)
3 August 1999Full accounts made up to 30 November 1998 (14 pages)
3 August 1999Full accounts made up to 30 November 1998 (14 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
19 August 1998Full accounts made up to 30 November 1997 (13 pages)
19 August 1998Full accounts made up to 30 November 1997 (13 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
15 April 1997Full accounts made up to 30 November 1996 (15 pages)
15 April 1997Full accounts made up to 30 November 1996 (15 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 March 1996Full accounts made up to 30 November 1995 (18 pages)
24 March 1996Full accounts made up to 30 November 1995 (18 pages)
23 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
23 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
23 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 February 1996Conve 30/11/95 (1 page)
23 February 1996Conve 30/11/95 (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
23 May 1995Auditor's resignation (2 pages)
23 May 1995Auditor's resignation (2 pages)
9 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
9 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 December 1993Auditor's resignation (1 page)
1 December 1993Auditor's resignation (1 page)
12 October 1959Incorporation (16 pages)
12 October 1959Incorporation (16 pages)