11 - 12 St James's Square
London
SW1Y 4LB
Director Name | Mr Stefan Peter Osterwind |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 October 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director Emea |
Country of Residence | Switzerland |
Correspondence Address | Aoc Ag Bleicheplatz 2 8200 Schaffhausen, Sh Switzerland |
Director Name | Mr Fernando Miquel Peraire |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 October 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vp Manufacturing & Supply Chain Emea |
Country of Residence | Switzerland |
Correspondence Address | Suite 1 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Jean-Christophe Guillaume Soulie |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 October 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Site Controller |
Country of Residence | Switzerland |
Correspondence Address | Aoc Ag Bleicheplatz 2 8200 Schaffhausen, Sh Switzerland |
Director Name | Mr Franciscus Johannes Petrus Maria Theeuwes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 October 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vp Finance Emea |
Country of Residence | Switzerland |
Correspondence Address | Aoc Ag Bleicheplatz 2 8200 Schaffhausen, Sh Switzerland |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Deborah Louise Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31c Oakwood Court Abbotsbury Road London W14 8JX |
Director Name | Robert Elefante |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2000(4 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 451 New Vernon New Jersey 07976 |
Director Name | Rebecca Henry |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11911 Scenic Hwy Baton Rouge Louisiana 70807 |
Director Name | Jesse John Zeringue |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11911 Scenic Hwy Baton Rouge Louisiana 70807 |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 14 Coach & Horses Yard Savile Row London W1S 2EJ |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 August 2021) |
Correspondence Address | Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP |
Website | deltechcorp.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
327.5k at £1 | Northbridge Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,211,062 |
Net Worth | £7,585,529 |
Cash | £1,515,285 |
Current Liabilities | £1,448,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
18 January 2022 | Delivered on: 20 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 August 2021 | Delivered on: 1 September 2021 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Particulars: None. Outstanding |
3 September 2004 | Delivered on: 16 September 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 |
29 March 2004 | Delivered on: 10 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at piperell way haverhill suffolk t/no SK216060. Outstanding |
28 November 2005 | Delivered on: 30 November 2005 Satisfied on: 19 May 2007 Persons entitled: Pnc Bank National Association (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all receivables, all amounts standing to the credit of the collections account, all general intangibles, first floating charge all of its inventory,. See the mortgage charge document for full details. Fully Satisfied |
7 September 2001 | Delivered on: 25 September 2001 Satisfied on: 17 September 2004 Persons entitled: Pnc Bank,National Association,as Security Trustee Classification: Debenture Secured details: All liabilities,indebtedness and obligations due or to become due from the borrower (deltech corporation and deltech polymers corporation) and the charging company to the chargee under the facilities agreement (as defined) on any account whatsoever. Particulars: Including the freehold land forming blagden chemicals site,piperell way; t/no sk 216060. 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. See the mortgage charge document for full details. Fully Satisfied |
9 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Robert Elefante on 12 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Robert Elefante on 12 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 June 2011 | Director's details changed for Robert Elefante on 19 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Robert Elefante on 19 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Robert Elefante on 19 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Hs Secretarial Limited on 19 June 2010 (2 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Secretary's details changed for Hs Secretarial Limited on 19 June 2010 (2 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Director's details changed for Robert Elefante on 19 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 December 2009 | Section 519 (1 page) |
3 December 2009 | Section 519 (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 June 2008 | Director's change of particulars / robert elefante / 19/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / robert elefante / 19/06/2008 (1 page) |
22 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
21 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Return made up to 19/06/06; full list of members
|
5 July 2006 | Return made up to 19/06/06; full list of members
|
3 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
22 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Particulars of mortgage/charge (9 pages) |
16 September 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
1 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
15 November 2002 | Location of register of members (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 14 coach & horses yard savile row london W1S 2EJ (1 page) |
15 November 2002 | Location of register of members (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 14 coach & horses yard savile row london W1S 2EJ (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
22 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
22 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
22 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2001 | Particulars of mortgage/charge (15 pages) |
25 September 2001 | Particulars of mortgage/charge (15 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page) |
13 August 2001 | Return made up to 19/06/01; full list of members
|
13 August 2001 | Return made up to 19/06/01; full list of members
|
22 November 2000 | Amending 882R iss 100800 (2 pages) |
22 November 2000 | Amending 882R iss 100800 (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
29 August 2000 | £ nc 250000/1000000 10/08/00 (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | £ nc 250000/1000000 10/08/00 (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Ad 10/08/00--------- £ si 335008@1=335008 £ ic 2/335010 (2 pages) |
29 August 2000 | Ad 10/08/00--------- £ si 335008@1=335008 £ ic 2/335010 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Memorandum and Articles of Association (6 pages) |
29 August 2000 | Memorandum and Articles of Association (6 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
19 June 2000 | Incorporation (17 pages) |
19 June 2000 | Incorporation (17 pages) |