Company NameDelsol Products Limited
Company StatusActive
Company Number01590573
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlicia Irene Cassels
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed29 March 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleBiologist
Country of ResidenceSwitzerland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameRobert Keith Cassels
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed29 March 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameAmanda Teresa Sawers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleBook Keeper Secretary
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr David Christopher Wake-Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Secretary NameAmanda Teresa Sawers
NationalityBritish
StatusCurrent
Appointed29 March 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleBook Keeper Secretary
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameCarol Anne Watt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressBrook House
Burn Close
Oxshott
Surrey
KT22 0HF
Director NameDavid Watt
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressBrook House
Burn Close
Oxshott
Surrey
KT22 0HF
Secretary NameCarol Anne Watt
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressBrook House
Burn Close
Oxshott
Surrey
KT22 0HF

Contact

Websitedelsolproducts.com
Telephone020 83970605
Telephone regionLondon

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Delsol LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,845
Cash£7,915
Current Liabilities£76,667

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

17 September 2007Delivered on: 19 September 2007
Persons entitled: Hsbc B

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
23 June 1999Delivered on: 2 July 1999
Persons entitled: Midland 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

27 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(5 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
1 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Amended accounts made up to 31 March 2010 (5 pages)
22 February 2011Amended accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page)
29 January 2010Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Amanda Teresa Sawers on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Amanda Teresa Sawers on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Amanda Teresa Sawers on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Return made up to 29/12/06; full list of members (8 pages)
20 January 2007Return made up to 29/12/06; full list of members (8 pages)
20 January 2006Return made up to 29/12/05; full list of members (8 pages)
20 January 2006Return made up to 29/12/05; full list of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Registered office changed on 11/02/04 from: 7 trebeck street london W1Y 7RU (1 page)
11 February 2004Registered office changed on 11/02/04 from: 7 trebeck street london W1Y 7RU (1 page)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/04
(8 pages)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/04
(8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 December 2003Registered office changed on 05/12/03 from: glenavon house common road, claygate surrey KT10 0HG (1 page)
5 December 2003Registered office changed on 05/12/03 from: glenavon house common road, claygate surrey KT10 0HG (1 page)
26 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: moreton avenue hithercroft industrial estate wallingford oxon OX10 9DE (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: moreton avenue hithercroft industrial estate wallingford oxon OX10 9DE (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New director appointed (2 pages)
4 April 2001Declaration of mortgage charge released/ceased (1 page)
4 April 2001Declaration of mortgage charge released/ceased (1 page)
23 January 2001Return made up to 29/12/00; full list of members (5 pages)
23 January 2001Return made up to 29/12/00; full list of members (5 pages)
8 November 2000Full accounts made up to 31 March 2000 (14 pages)
8 November 2000Full accounts made up to 31 March 2000 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 January 1998Return made up to 29/12/97; full list of members (6 pages)
6 January 1998Return made up to 29/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (13 pages)
5 November 1997Full accounts made up to 31 March 1997 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1996Location of register of members (non legible) (1 page)
16 January 1996Location of register of members (non legible) (1 page)
20 December 1995Return made up to 29/12/95; full list of members (14 pages)
20 December 1995Return made up to 29/12/95; full list of members (14 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
12 October 1981Incorporation (15 pages)
12 October 1981Incorporation (15 pages)