Company NameDelaney Bell Hutchings Limited
DirectorVicki Delaney
Company StatusActive
Company Number05919724
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameVicki Delaney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Secretary NameMrs Vicki Delaney
StatusCurrent
Appointed01 April 2011(4 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameAndrew Bell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameAndrew Bell
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address55 Station Approach
Hayes
Bromley
Kent
BR2 7EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Vicki Delaney
100.00%
Ordinary

Financials

Year2014
Turnover£25,708
Net Worth-£2,301
Cash£9,762
Current Liabilities£411,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

11 November 2008Delivered on: 13 November 2008
Persons entitled: National Westminster 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 on the north side of east street snodland kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 November 2008Delivered on: 7 November 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Notification of Vicki Delaney as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Vicki Delaney as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Cessation of Vicky Delanely as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Vicky Delanely as a person with significant control on 6 September 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
13 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
13 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
4 July 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
5 September 2011Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 5 September 2011 (1 page)
5 September 2011Appointment of Mrs Vicki Delaney as a secretary (1 page)
5 September 2011Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 5 September 2011 (1 page)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Andrew Bell as a secretary (1 page)
5 September 2011Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 5 September 2011 (1 page)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 5 September 2011 (1 page)
5 September 2011Appointment of Mrs Vicki Delaney as a secretary (1 page)
5 September 2011Termination of appointment of Andrew Bell as a secretary (1 page)
5 September 2011Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 5 September 2011 (1 page)
13 July 2011Termination of appointment of Andrew Bell as a director (2 pages)
13 July 2011Termination of appointment of Andrew Bell as a director (2 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
14 October 2010Secretary's details changed for Andrew Bell on 1 October 2009 (1 page)
14 October 2010Secretary's details changed for Andrew Bell on 1 October 2009 (1 page)
14 October 2010Director's details changed for Andrew Bell on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Vicki Delaney on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Andrew Bell on 1 October 2009 (1 page)
14 October 2010Director's details changed for Vicki Delaney on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Andrew Bell on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Vicki Delaney on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Andrew Bell on 1 October 2009 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Return made up to 30/08/08; no change of members (7 pages)
15 October 2008Return made up to 30/08/08; no change of members (7 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 September 2007Return made up to 30/08/07; full list of members (7 pages)
27 September 2007Return made up to 30/08/07; full list of members (7 pages)
20 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 18 ravenings parade 39 goodmayes road ilford IG3 9NR (1 page)
20 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 18 ravenings parade 39 goodmayes road ilford IG3 9NR (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 September 2006Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 September 2006Secretary resigned (1 page)
30 August 2006Incorporation (16 pages)
30 August 2006Incorporation (16 pages)