Company NameDeltalight (U.K.) Limited
DirectorsJan Joris Ameloot and Peter Omer Ameloot
Company StatusActive
Company Number03197445
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Previous NameDelta Light (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Jan Joris Ameloot
Date of BirthApril 1979 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed10 June 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE
Director NameMr Peter Omer Ameloot
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed10 June 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE
Director NameAnthony Cutting
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge Heights
Hillbrow
Liss
Hampshire
GU33 7NP
Secretary NameAnthony Cutting
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Secretary NameMrs Jennifer Jane Cutting
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbridge Heights
Hillbrow
Liss
Hampshire
GU33 7NP
Director NameMr Roger Cutting
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodland View
Lovedean
Waterlooville
Hampshire
PO8 9TR
Director NameMr Stephen Alan Barnes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 November 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Gate North Road
Lancing
West Sussex
BN15 9BE
Director NameIan Stuart Streeter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 February 2017)
RoleSales Director
Correspondence Address22 Northgate End
Bishops Stortford
Herts
CM23 2EU
Director NameAdrian Oliver Cutting
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longmead
Liss
Hampshire
GU33 7JX
Director NameMr Simon Edward Tebbett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAroquin Cottage Hazel Grove
Hindhead
Surrey
GU26 6BJ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitedeltalight.com

Location

Registered Address86-88 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

40 at £1Jennifer Jane Cutting Discretionary Will Trust
40.00%
Ordinary
40 at £1Mr Anthony Cutting
40.00%
Ordinary
20 at £1Mr Adrian Oliver Cutting
20.00%
Ordinary

Financials

Year2014
Turnover£5,751,425
Gross Profit£2,499,979
Net Worth£1,497,465
Cash£516,321
Current Liabilities£1,101,503

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

18 January 2021Delivered on: 20 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 February 2004Delivered on: 10 February 2004
Persons entitled: Barclays 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
10 January 2003Delivered on: 14 January 2003
Persons entitled: Stirling Ackroyd (Rivington Street) Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: £10,000.00 and all other monies standing to the credit of the seperate interst bearing deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Registration of charge 031974450003, created on 18 January 2021 (30 pages)
9 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
3 June 2019Accounts for a small company made up to 31 August 2018 (11 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
7 June 2018Withdrawal of a person with significant control statement on 7 June 2018 (2 pages)
6 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (14 pages)
5 June 2018Director's details changed for Mr Peter Omer Ameloot on 4 October 2017 (2 pages)
5 June 2018Director's details changed for Ms Jan Joris Ameloot on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from Unit 2 Unicorn Trading Estate Weydown Road Haslemere Surrey GU27 1DN to 86-88 Great Suffolk Street London SE1 0BE on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Unit 2 Unicorn Trading Estate Weydown Road Haslemere Surrey GU27 1DN to 86-88 Great Suffolk Street London SE1 0BE on 4 October 2017 (1 page)
11 July 2017Accounts for a small company made up to 31 August 2016 (13 pages)
11 July 2017Accounts for a small company made up to 31 August 2016 (13 pages)
23 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
11 May 2017Termination of appointment of Ian Stuart Streeter as a director on 6 February 2017 (1 page)
11 May 2017Termination of appointment of Ian Stuart Streeter as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of Stephen Alan Barnes as a director on 30 November 2016 (1 page)
27 February 2017Termination of appointment of Stephen Alan Barnes as a director on 30 November 2016 (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
27 July 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
27 July 2016Appointment of Mr Peter Omer Ameloot as a director on 10 June 2016 (2 pages)
27 July 2016Termination of appointment of Adrian Oliver Cutting as a director on 10 June 2016 (1 page)
27 July 2016Appointment of Ms Jan Joris Ameloot as a director on 10 June 2016 (2 pages)
27 July 2016Satisfaction of charge 1 in full (4 pages)
27 July 2016Termination of appointment of Adrian Oliver Cutting as a director on 10 June 2016 (1 page)
27 July 2016Termination of appointment of Anthony Cutting as a director on 10 June 2016 (1 page)
27 July 2016Appointment of Mr Peter Omer Ameloot as a director on 10 June 2016 (2 pages)
27 July 2016Termination of appointment of Anthony Cutting as a director on 10 June 2016 (1 page)
27 July 2016Appointment of Ms Jan Joris Ameloot as a director on 10 June 2016 (2 pages)
27 July 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
27 July 2016Satisfaction of charge 1 in full (4 pages)
6 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
19 December 2015Full accounts made up to 31 March 2015 (16 pages)
19 December 2015Full accounts made up to 31 March 2015 (16 pages)
19 November 2015Resolutions
  • RES13 ‐ Sub div 22/09/2014
  • RES13 ‐ Sub div 22/09/2014
(2 pages)
19 November 2015Resolutions
  • RES13 ‐ Sub div 22/09/2014
(2 pages)
30 October 2015Sub-division of shares on 22 September 2014 (5 pages)
30 October 2015Sub-division of shares on 22 September 2014 (5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
19 November 2014Director's details changed for Mr Stephen Alan Barnes on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Stephen Alan Barnes on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Stephen Alan Barnes on 2 November 2014 (2 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
23 December 2013Accounts made up to 31 March 2013 (13 pages)
23 December 2013Accounts made up to 31 March 2013 (13 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts made up to 31 March 2012 (12 pages)
28 December 2012Accounts made up to 31 March 2012 (12 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
15 May 2012Director's details changed for Ian Stuart Streeter on 12 May 2012 (2 pages)
15 May 2012Director's details changed for Ian Stuart Streeter on 12 May 2012 (2 pages)
8 December 2011Accounts made up to 31 March 2011 (13 pages)
8 December 2011Accounts made up to 31 March 2011 (13 pages)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts made up to 31 March 2010 (12 pages)
14 December 2010Accounts made up to 31 March 2010 (12 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 November 2009Director's details changed for Ian Stuart Streeter on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Alan Barnes on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Alan Barnes on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Alan Barnes on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ian Stuart Streeter on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ian Stuart Streeter on 1 October 2009 (2 pages)
26 August 2009Registered office changed on 26/08/2009 from 82 saint john street london EC1M 4JN (1 page)
26 August 2009Registered office changed on 26/08/2009 from 82 saint john street london EC1M 4JN (1 page)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 April 2009Appointment terminated secretary jennifer cutting (1 page)
28 April 2009Appointment terminated secretary jennifer cutting (1 page)
6 February 2009Appointment terminated director simon tebbett (1 page)
6 February 2009Appointment terminated director simon tebbett (1 page)
26 January 2009Accounts made up to 31 March 2008 (15 pages)
26 January 2009Accounts made up to 31 March 2008 (15 pages)
12 August 2008Director appointed simon edward tebbett (1 page)
12 August 2008Director appointed simon edward tebbett (1 page)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 13/05/06; full list of members (3 pages)
15 May 2006Return made up to 13/05/06; full list of members (3 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 June 2005Return made up to 13/05/05; full list of members (3 pages)
3 June 2005Return made up to 13/05/05; full list of members (3 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
10 February 2004Particulars of mortgage/charge (9 pages)
10 February 2004Particulars of mortgage/charge (9 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 July 2003Return made up to 13/05/03; full list of members (6 pages)
22 July 2003Return made up to 13/05/03; full list of members (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
12 March 2003Secretary's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Secretary's particulars changed (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
9 August 2002Return made up to 13/05/02; no change of members (6 pages)
9 August 2002Return made up to 13/05/02; no change of members (6 pages)
9 August 2002Director's particulars changed (1 page)
9 August 2002Director's particulars changed (1 page)
10 January 2002Registered office changed on 10/01/02 from: 82 st john street london EC1M 4JN (1 page)
10 January 2002Registered office changed on 10/01/02 from: 82 st john street london EC1M 4JN (1 page)
13 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
22 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
8 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 13/05/00; full list of members (6 pages)
13 June 2000Return made up to 13/05/00; full list of members (6 pages)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1999Accounts made up to 31 March 1999 (12 pages)
18 October 1999Accounts made up to 31 March 1999 (12 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
28 May 1999Return made up to 13/05/99; no change of members
  • 363(287) ‐ Registered office changed on 28/05/99
(4 pages)
28 May 1999Return made up to 13/05/99; no change of members
  • 363(287) ‐ Registered office changed on 28/05/99
(4 pages)
31 January 1999Accounts made up to 31 March 1998 (10 pages)
31 January 1999Accounts made up to 31 March 1998 (10 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 July 1997Registered office changed on 31/07/97 from: hadleigh house hollycombe close liphook hampshire GU30 7HU (1 page)
31 July 1997Registered office changed on 31/07/97 from: hadleigh house hollycombe close liphook hampshire GU30 7HU (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Company name changed delta light (U.K.) LIMITED\certificate issued on 18/07/97 (2 pages)
17 July 1997Company name changed delta light (U.K.) LIMITED\certificate issued on 18/07/97 (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
16 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
16 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 October 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1996New secretary appointed;new director appointed (3 pages)
10 October 1996Registered office changed on 10/10/96 from: 82 st john street london EC1M 4JN (1 page)
10 October 1996Registered office changed on 10/10/96 from: 82 st john street london EC1M 4JN (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed;new director appointed (3 pages)
10 October 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1996Secretary resigned (1 page)
13 May 1996Incorporation (24 pages)
13 May 1996Incorporation (24 pages)