Company NameDelta Products UK Limited
DirectorsNick John Trillwood and John Taylor
Company StatusActive
Company Number03970860
CategoryPrivate Limited Company
Incorporation Date12 April 2000(23 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Nick John Trillwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(same day as company formation)
RoleMetal Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHampers Mead Hampers Lane
Washington
West Sussex
RH20 3JB
Director NameMr John Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Standon Lane Ockley
Dorking
Surrey
RH5 5QR
Secretary NameMr John Taylor
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Standon Lane Ockley
Dorking
Surrey
RH5 5QR
Secretary NameMr Martin Allan Shinett
NationalityEnglish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eynsford Crescent
Bexley
Kent
DA5 3JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedeltaproducts.co.uk
Email address[email protected]
Telephone01903 720619
Telephone regionWorthing

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Taylor
50.00%
Ordinary
1 at £1Nick Trillwood
50.00%
Ordinary

Financials

Year2014
Net Worth£43,491
Cash£68,294
Current Liabilities£379,691

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

30 March 2001Delivered on: 30 March 2001
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

Filing History

9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 April 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 April 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for John Taylor on 29 March 2010 (2 pages)
16 April 2010Director's details changed for John Taylor on 29 March 2010 (2 pages)
16 April 2010Director's details changed for Nick Trillwood on 29 March 2010 (2 pages)
16 April 2010Director's details changed for Nick Trillwood on 29 March 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 April 2009Return made up to 29/03/09; no change of members (6 pages)
17 April 2009Return made up to 29/03/09; no change of members (6 pages)
24 February 2009Registered office changed on 24/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page)
24 February 2009Registered office changed on 24/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page)
23 February 2009Director's change of particulars / nick trillwood / 12/02/2009 (1 page)
23 February 2009Director's change of particulars / nick trillwood / 12/02/2009 (1 page)
16 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 May 2008Return made up to 29/03/08; no change of members (7 pages)
16 May 2008Return made up to 29/03/08; no change of members (7 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 April 2007Return made up to 29/03/07; full list of members (6 pages)
15 April 2007Return made up to 29/03/07; full list of members (6 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 March 2005Return made up to 29/03/05; full list of members (6 pages)
24 March 2005Return made up to 29/03/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
8 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
8 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
2 May 2003Full accounts made up to 30 September 2002 (8 pages)
2 May 2003Full accounts made up to 30 September 2002 (8 pages)
26 April 2003Return made up to 06/04/03; full list of members (6 pages)
26 April 2003Return made up to 06/04/03; full list of members (6 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
14 February 2002Full accounts made up to 30 September 2001 (9 pages)
14 February 2002Full accounts made up to 30 September 2001 (9 pages)
21 May 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
21 May 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
12 April 2000Incorporation (20 pages)
12 April 2000Incorporation (20 pages)