Company NameDeltarite Commercial Ltd
DirectorGordon Richard Brown
Company StatusActive
Company Number03462966
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Richard Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameLynette Brown
NationalityBritish
StatusCurrent
Appointed12 January 2007(9 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameLynette Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address14 Etheridge Road
Loughton
Essex
IG10 2HT
Director NameAlhuma Vadgama
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address2 Park Road
Wembley
Middlesex
HA0 4AT
Secretary NameAlhuma Vadgama
NationalityBritish
StatusResigned
Appointed16 December 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address2 Park Road
Wembley
Middlesex
HA0 4AT
Director NameDinesh Vadgama
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address27 Heatherfold Way
Pinner
Middlesex
HA5 2LG
Secretary NameDinesh Vadgama
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address27 Heatherfold Way
Pinner
Middlesex
HA5 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Mr Dinesh Vadgama
25.00%
Ordinary
25 at £1Mr Gordon Richard Brown
25.00%
Ordinary
25 at £1Mrs Alhuma Vadgama
25.00%
Ordinary
25 at £1Mrs Lynette Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£2,281,487
Cash£76,412
Current Liabilities£302,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

10 November 2000Delivered on: 30 November 2000
Satisfied on: 26 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: The sum of £170,000.00 due or to become due from the company to the chargee.
Particulars: The freehold property known as 15A raven road south woodford, london E18 t/no: EGL64010.
Fully Satisfied
24 March 2000Delivered on: 25 March 2000
Satisfied on: 26 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 raven road woodford green essex - EGL161217.
Fully Satisfied
6 March 1998Delivered on: 12 March 1998
Satisfied on: 26 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 (formerly k/a unit a) and part of unit 2 (which part was formerly k/a unit b) 406 roding lane south woodford green essex.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
3 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
12 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
18 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Director's details changed for Gordon Richard Brown on 15 February 2016 (2 pages)
23 November 2016Director's details changed for Gordon Richard Brown on 15 February 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2013Director's details changed for Gordon Richard Brown on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Lynette Brown on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Lynette Brown on 1 November 2013 (2 pages)
11 November 2013Director's details changed for Gordon Richard Brown on 1 November 2013 (2 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Secretary's details changed for Lynette Brown on 1 November 2013 (2 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Director's details changed for Gordon Richard Brown on 1 November 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from 17 Raven Road South Woodford London E18 1HB on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 17 Raven Road South Woodford London E18 1HB on 14 December 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 10/11/08; full list of members (4 pages)
19 January 2009Return made up to 10/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2007Return made up to 10/11/07; full list of members (3 pages)
21 November 2007Return made up to 10/11/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
18 December 2006Return made up to 10/11/06; full list of members (8 pages)
18 December 2006Return made up to 10/11/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2006Return made up to 10/11/05; full list of members (3 pages)
12 January 2006Return made up to 10/11/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Registered office changed on 11/10/05 from: 27 heatherfold way pinner middlesex HA5 2LG (1 page)
11 October 2005Registered office changed on 11/10/05 from: 27 heatherfold way pinner middlesex HA5 2LG (1 page)
31 March 2005Return made up to 10/11/04; full list of members (8 pages)
31 March 2005Return made up to 10/11/04; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2003Return made up to 10/11/02; full list of members (8 pages)
28 February 2003Return made up to 10/11/02; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 2 park road wembley middlesex HA0 4AT (1 page)
4 December 2002Registered office changed on 04/12/02 from: 2 park road wembley middlesex HA0 4AT (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Return made up to 10/11/01; full list of members (7 pages)
10 December 2001Return made up to 10/11/01; full list of members (7 pages)
26 November 2001Location of register of members (1 page)
26 November 2001Location of register of members (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 10/11/00; full list of members (7 pages)
6 November 2000Return made up to 10/11/00; full list of members (7 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (3 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 10/11/99; full list of members (6 pages)
22 November 1999Return made up to 10/11/99; full list of members (6 pages)
22 November 1999Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Location of register of members (non legible) (1 page)
7 September 1999Location of register of members (non legible) (1 page)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
12 November 1998Return made up to 10/11/98; full list of members (6 pages)
12 November 1998Return made up to 10/11/98; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
25 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
25 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
9 January 1998Registered office changed on 09/01/98 from: unit 4 wones house harrowvian business village beesborough road middlesex HA1 3EX (1 page)
9 January 1998Registered office changed on 09/01/98 from: unit 4 wones house harrowvian business village beesborough road middlesex HA1 3EX (1 page)
9 January 1998Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 1998Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New secretary appointed;new director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
16 December 1997Director resigned (1 page)
10 November 1997Incorporation (12 pages)
10 November 1997Incorporation (12 pages)