Company NameDellminster Limited
DirectorRichard Edward Eckley
Company StatusActive
Company Number01821867
CategoryPrivate Limited Company
Incorporation Date5 June 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Richard Edward Eckley
StatusCurrent
Appointed18 February 2012(27 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMr Richard Edward Eckley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(29 years after company formation)
Appointment Duration10 years, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameAngela Mary Eckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressLittle Orchard Ford
Wiveliscombe
Taunton
Somerset
TA4 2RL
Director NameMr Neville Richard Eckley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCoppers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB
Secretary NameAngela Mary Eckley
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressLittle Orchard Ford
Wiveliscombe
Taunton
Somerset
TA4 2RL
Director NameMr Michael John Roberts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 28 June 2006)
RoleAccountant
Correspondence Address51 Knights End Road
March
Cambridgeshire
PE15 9QA
Director NameMrs Vilma Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 4 months after company formation)
Appointment Duration17 years (resigned 21 October 2009)
RoleSecretary
Correspondence Address51 Knights End Road
March
Cambridgeshire
PE15 9QA
Secretary NameMr Michael John Roberts
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address51 Knights End Road
March
Cambridgeshire
PE15 9QA
Director NameAnn Eckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(11 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB
Secretary NameAnn Eckley
NationalityBritish
StatusResigned
Appointed07 August 2006(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCoppers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Richard Eckley
90.00%
Ordinary
10 at £1Ann Eckley
10.00%
Ordinary

Financials

Year2014
Turnover£23,341
Gross Profit£23,341
Net Worth£93,693
Cash£15,764
Current Liabilities£1,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
31 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 May 2016Resolutions
  • RES13 ‐ Re-company business 07/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 May 2016Statement of company's objects (2 pages)
11 May 2016Statement of company's objects (2 pages)
11 May 2016Resolutions
  • RES13 ‐ Re-company business 07/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
5 November 2015Termination of appointment of Ann Eckley as a director on 29 October 2015 (1 page)
5 November 2015Termination of appointment of Ann Eckley as a director on 29 October 2015 (1 page)
4 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 June 2013Appointment of Mr Richard Edward Eckley as a director (2 pages)
10 June 2013Appointment of Mr Richard Edward Eckley as a director (2 pages)
28 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 March 2012Termination of appointment of Neville Eckley as a director (1 page)
20 March 2012Appointment of Mr Richard Edward Eckley as a secretary (1 page)
20 March 2012Termination of appointment of Neville Eckley as a director (1 page)
20 March 2012Appointment of Mr Richard Edward Eckley as a secretary (1 page)
20 March 2012Termination of appointment of Ann Eckley as a secretary (1 page)
20 March 2012Termination of appointment of Ann Eckley as a secretary (1 page)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 January 2010Director's details changed for Mr Neville Richard Eckley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Neville Richard Eckley on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 October 2009Termination of appointment of Vilma Roberts as a director (1 page)
21 October 2009Termination of appointment of Vilma Roberts as a director (1 page)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
14 December 2007Registered office changed on 14/12/07 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD (1 page)
14 December 2007Registered office changed on 14/12/07 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD (1 page)
9 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Secretary resigned;director resigned (1 page)
5 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 January 2006Return made up to 14/01/06; full list of members (3 pages)
30 January 2006Return made up to 14/01/06; full list of members (3 pages)
12 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
12 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 January 2005Return made up to 14/01/05; full list of members (8 pages)
20 January 2005Return made up to 14/01/05; full list of members (8 pages)
6 February 2004Return made up to 14/01/04; full list of members (8 pages)
6 February 2004Return made up to 14/01/04; full list of members (8 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
26 January 2002Return made up to 14/01/02; full list of members (7 pages)
26 January 2002Return made up to 14/01/02; full list of members (7 pages)
27 April 2001Accounts made up to 30 June 2000 (11 pages)
27 April 2001Accounts made up to 30 June 2000 (11 pages)
20 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(7 pages)
20 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(7 pages)
22 April 2000Accounts made up to 30 June 1999 (10 pages)
22 April 2000Accounts made up to 30 June 1999 (10 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
17 April 1999Accounts made up to 30 June 1998 (11 pages)
17 April 1999Accounts made up to 30 June 1998 (11 pages)
9 February 1999Return made up to 14/01/99; no change of members (4 pages)
9 February 1999Return made up to 14/01/99; no change of members (4 pages)
5 March 1998Accounts made up to 30 June 1997 (11 pages)
5 March 1998Accounts made up to 30 June 1997 (11 pages)
27 January 1998Return made up to 14/01/98; full list of members (6 pages)
27 January 1998Return made up to 14/01/98; full list of members (6 pages)
11 April 1997Accounts made up to 30 June 1996 (11 pages)
11 April 1997Accounts made up to 30 June 1996 (11 pages)
26 January 1997Return made up to 14/01/97; no change of members (4 pages)
26 January 1997Return made up to 14/01/97; no change of members (4 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
30 April 1996Accounts made up to 30 June 1995 (10 pages)
30 April 1996Accounts made up to 30 June 1995 (10 pages)
25 April 1995Accounts made up to 30 June 1994 (9 pages)
25 April 1995Accounts made up to 30 June 1994 (9 pages)
21 April 1995Memorandum and Articles of Association (28 pages)
21 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1995Memorandum and Articles of Association (28 pages)
21 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 June 1984Incorporation (18 pages)
5 June 1984Incorporation (18 pages)