Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mrs Theresa Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(30 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mrs Theresa Smith |
---|---|
Status | Current |
Appointed | 31 March 2009(30 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr John Earnest William Sainty |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2009) |
Role | Electrical Engineering |
Correspondence Address | 9 Shenley Hill Radlett Hertfordshire WD7 7AS |
Director Name | Mrs Angela Jean Willis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | 9 Shenley Hill Radlett Hertfordshire WD7 7AS |
Secretary Name | Mrs Angela Jean Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 9 Shenley Hill Radlett Hertfordshire WD7 7AS |
Website | deltat.co.uk |
---|---|
Telephone | 01707 659812 |
Telephone region | Welwyn Garden City |
Registered Address | 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Paul Smith 50.00% Ordinary |
---|---|
100 at £1 | Theresa Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542,832 |
Cash | £385,310 |
Current Liabilities | £325,955 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
4 July 2012 | Delivered on: 6 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £47,250 and all amounts in the future credited to account number 74633996 with the bank. Outstanding |
---|---|
25 March 2010 | Delivered on: 9 April 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £27,500 credited to account designation number 74596282 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
10 August 2009 | Delivered on: 15 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$45,000 credited to account designation number 140/01/77545796 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
1 February 2002 | Delivered on: 9 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £31,000 credited to account designation 13330721 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
22 August 1988 | Delivered on: 1 September 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 February 2021 | Change of share class name or designation (2 pages) |
---|---|
16 February 2021 | Change of share class name or designation (2 pages) |
10 February 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
9 January 2020 | Change of share class name or designation (2 pages) |
30 December 2019 | Change of share class name or designation (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
2 January 2018 | Cessation of Paul Smith as a person with significant control on 15 November 2016 (1 page) |
2 January 2018 | Cessation of Theresa Smith as a person with significant control on 15 November 2016 (1 page) |
2 January 2018 | Notification of Delta T Holdings Limited as a person with significant control on 15 November 2016 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Satisfaction of charge 2 in full (1 page) |
19 October 2016 | Satisfaction of charge 4 in full (2 pages) |
19 October 2016 | Satisfaction of charge 4 in full (2 pages) |
19 October 2016 | Satisfaction of charge 3 in full (2 pages) |
19 October 2016 | Satisfaction of charge 3 in full (2 pages) |
19 October 2016 | Satisfaction of charge 2 in full (1 page) |
22 August 2016 | Satisfaction of charge 5 in full (1 page) |
22 August 2016 | Satisfaction of charge 5 in full (1 page) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Secretary's details changed for Mrs Theresa Smith on 22 December 2010 (1 page) |
31 January 2011 | Director's details changed for Mrs Theresa Smith on 22 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Paul Smith on 22 December 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Mrs Theresa Smith on 22 December 2010 (1 page) |
31 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mrs Theresa Smith on 22 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Paul Smith on 22 December 2010 (2 pages) |
21 January 2011 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 21 January 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Capitals not rolled up (2 pages) |
22 December 2010 | Capitals not rolled up (2 pages) |
18 August 2010 | Registered office address changed from Unit 7 Alston Works Alston Road Barnet Herts EN5 4EL on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from Unit 7 Alston Works Alston Road Barnet Herts EN5 4EL on 18 August 2010 (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Director's details changed for Paul Smith on 1 October 2009 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Paul Smith on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Theresa Smith on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Theresa Smith on 1 October 2009 (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Paul Smith on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Theresa Smith on 1 October 2009 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Appointment of Mrs Theresa Smith as a director (1 page) |
23 February 2010 | Appointment of Mrs Theresa Smith as a secretary (1 page) |
23 February 2010 | Appointment of Mrs Theresa Smith as a director (1 page) |
23 February 2010 | Appointment of Mrs Theresa Smith as a secretary (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Appointment terminated director john sainty (1 page) |
6 April 2009 | Director appointed paul smith (2 pages) |
6 April 2009 | Appointment terminated director john sainty (1 page) |
6 April 2009 | Director appointed paul smith (2 pages) |
6 April 2009 | Appointment terminated director and secretary angela willis (1 page) |
6 April 2009 | Appointment terminated director and secretary angela willis (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
28 November 2008 | Return made up to 22/12/07; full list of members (4 pages) |
28 November 2008 | Return made up to 22/12/07; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
16 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 April 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
2 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
26 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (18 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (18 pages) |
28 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
14 June 1989 | Company name changed delta "t" trace heating LIMITED\certificate issued on 15/06/89 (2 pages) |
14 June 1989 | Company name changed delta "t" trace heating LIMITED\certificate issued on 15/06/89 (2 pages) |
26 January 1979 | Company name changed\certificate issued on 26/01/79 (2 pages) |
26 January 1979 | Company name changed\certificate issued on 26/01/79 (2 pages) |
6 November 1978 | Incorporation (14 pages) |
6 November 1978 | Incorporation (14 pages) |