Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELAMODE ANGLIA LIMITED
Company Information for

DELAMODE ANGLIA LIMITED

700 AVENUE WEST, GREAT NOTLEY, BRAINTREE, CM77 7AA,
Company Registration Number
01061812
Private Limited Company
Active

Company Overview

About Delamode Anglia Ltd
DELAMODE ANGLIA LIMITED was founded on 1972-07-18 and has its registered office in Braintree. The organisation's status is listed as "Active". Delamode Anglia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELAMODE ANGLIA LIMITED
 
Legal Registered Office
700 AVENUE WEST
GREAT NOTLEY
BRAINTREE
CM77 7AA
Other companies in RM13
 
Telephone01708 527000
 
Previous Names
ANGLIA FORWARDING LIMITED04/01/2021
Filing Information
Company Number 01061812
Company ID Number 01061812
Date formed 1972-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB248431165  
Last Datalog update: 2024-05-05 12:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAMODE ANGLIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELAMODE ANGLIA LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANGELA WRAIGHT
Company Secretary 2015-05-01
STEPHEN WILLIAM BLYTH
Director 2018-06-01
COLIN PATRICK DOWLING
Director 2000-10-02
SHAUN ROY GODFREY
Director 2018-06-01
RICHARD LEE MYSON
Director 2018-06-01
SANDRA SAUL
Director 2018-07-19
PAUL ANDREW WILLIAM SNOOKES
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRANT TOUGH
Director 1991-04-08 2018-06-01
DEREK CHARLES MOXON
Director 1992-01-01 2012-01-31
PAULINE MARGARET MUNDAY
Company Secretary 1991-04-08 2010-12-31
TERENCE WILLIAM MUNDAY
Director 1991-04-08 2009-04-08
GARY MICHAEL ALLEN
Director 1991-04-08 1998-09-30
NOEL MARTYN GLOVER
Director 1991-04-08 1994-08-01
ANDREW HOWARD PEAKE
Director 1991-04-08 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM BLYTH DELAMODE INTERNATIONAL LOGISTICS LIMITED Director 2018-07-13 CURRENT 1991-06-14 Active
STEPHEN WILLIAM BLYTH INTERNATIONAL CARGO CENTRE LIMITED Director 2018-06-01 CURRENT 1994-05-25 Liquidation
STEPHEN WILLIAM BLYTH ANGLIA FORWARDING GROUP LIMITED Director 2018-06-01 CURRENT 2010-02-06 Active
STEPHEN WILLIAM BLYTH DELAMODE HOLDINGS LIMITED Director 2017-07-28 CURRENT 2006-03-22 Active
STEPHEN WILLIAM BLYTH FOURCUFF LIMITED Director 2016-12-30 CURRENT 2012-07-05 Dissolved 2018-02-20
STEPHEN WILLIAM BLYTH COGELS INVESTMENTS LTD Director 2016-11-20 CURRENT 2012-01-27 Active
STEPHEN WILLIAM BLYTH XPEDIATOR LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
SHAUN ROY GODFREY ANGLIA FORWARDING GROUP LIMITED Director 2018-06-01 CURRENT 2010-02-06 Active
SHAUN ROY GODFREY TRAKER INTERNATIONAL LIMITED Director 2018-06-01 CURRENT 1986-10-30 Liquidation
SHAUN ROY GODFREY DELAMODE (SW) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
SHAUN ROY GODFREY DELAMODE DISTRIBUTION UK LTD Director 2013-10-23 CURRENT 2013-10-23 Active
SHAUN ROY GODFREY ESHOPWEDROP LTD Director 2013-03-05 CURRENT 2013-03-05 Active
SHAUN ROY GODFREY DELAMODE PROPERTY LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
SHAUN ROY GODFREY DELAMODE HOLDINGS LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
SHAUN ROY GODFREY DELAMODE LIMITED Director 1999-05-21 CURRENT 1999-02-19 Liquidation
RICHARD LEE MYSON DELAMODE INTERNATIONAL LOGISTICS LIMITED Director 2018-07-13 CURRENT 1991-06-14 Active
RICHARD LEE MYSON ANGLIA FORWARDING GROUP LIMITED Director 2018-06-01 CURRENT 2010-02-06 Active
RICHARD LEE MYSON TRAKER INTERNATIONAL LIMITED Director 2018-06-01 CURRENT 1986-10-30 Liquidation
RICHARD LEE MYSON XPEDIATOR LIMITED Director 2017-01-04 CURRENT 2016-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-0423/11/23 STATEMENT OF CAPITAL GBP 3261642
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-31AP01DIRECTOR APPOINTED MR JUSTAS VERSNICKAS
2022-10-03APPOINTMENT TERMINATED, DIRECTOR GLEN BOYCE
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN BOYCE
2022-07-19AP01DIRECTOR APPOINTED MR GLEN BOYCE
2022-06-14AP01DIRECTOR APPOINTED MR RICHARD LEE MYSON
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-09RES13Resolutions passed:
  • Facility agreement 19/01/2022
  • ALTER ARTICLES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ROY GODFREY
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 010618120011
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010618120011
2022-01-06CESSATION OF XPEDIATOR PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF XPEDIATOR PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010618120009
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010618120009
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010618120009
2021-12-15Notification of Xpediator Plc as a person with significant control on 2021-12-15
2021-12-15PSC02Notification of Xpediator Plc as a person with significant control on 2021-12-15
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GILBERT ROSS
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010618120010
2021-03-10AP01DIRECTOR APPOINTED MR MICHAEL WILLIAMSON
2021-01-04RES15CHANGE OF COMPANY NAME 04/01/21
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SAUL
2020-12-22TM02Termination of appointment of Carol Angela Wraight on 2020-12-22
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED ROBERT ROSS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN HOWARD
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-10-31AP01DIRECTOR APPOINTED MR. STUART JOHN HOWARD
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE MYSON
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02AP01DIRECTOR APPOINTED MRS SANDRA SAUL
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA
2018-07-23AP01DIRECTOR APPOINTED MR SHAUN ROY GODFREY
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANT TOUGH
2018-07-23AP01DIRECTOR APPOINTED MR RICHARD MYSON
2018-07-23AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BLYTH
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010618120009
2018-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-07-27AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 761642
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 761642
2016-04-21AR0117/04/16 ANNUAL RETURN FULL LIST
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 761642
2015-05-14AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-01AR0107/04/15 ANNUAL RETURN FULL LIST
2015-05-01AP03Appointment of Mrs Carol Angela Wraight as company secretary on 2015-05-01
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-04SH0110/06/14 STATEMENT OF CAPITAL GBP 500830
2014-08-04SH0110/06/14 STATEMENT OF CAPITAL GBP 761642
2014-08-04SH0110/06/14 STATEMENT OF CAPITAL GBP 70670
2014-04-11AR0107/04/14 FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-11AR0107/04/13 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-13AR0107/04/12 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MOXON
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-08AR0107/04/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES MOXON / 01/01/2011
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MUNDAY
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-09AR0107/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILLIAM SNOOKES / 07/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PATRICK DOWLING / 07/04/2010
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR TERENCE MUNDAY
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-28363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK MOXON / 01/01/2009
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-08363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-11363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-04-18363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-04-20363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-26MISCSECT 394
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-04-17363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-18363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-11-01288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-27363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1998-10-22288bDIRECTOR RESIGNED
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-04-20363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-23363sRETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1993-06-15Director resigned
1993-04-21New director appointed
1992-05-01Return made up to 08/04/92; full list of members
1992-04-03New director appointed
1992-04-02Particulars of mortgage/charge
1991-08-06Particulars of mortgage/charge
1990-07-05Return made up to 07/06/90; full list of members
1989-06-16Return made up to 17/05/89; full list of members
1989-05-22Secretary resigned;new secretary appointed
1988-06-15New director appointed
1988-06-09Return made up to 25/04/88; full list of members
1987-11-19New director appointed
1987-05-21Particulars of mortgage/charge
1987-04-18Return made up to 26/03/87; full list of members
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport


Licences & Regulatory approval
We could not find any licences issued to DELAMODE ANGLIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELAMODE ANGLIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-01-26 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1992-03-27 Satisfied 3I GROUP PLC
LEGAL CHARGE 1991-07-18 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1987-05-19 Satisfied INVESTORS IN INDUSTRY PLC
FURTHER GUARANTEE & DEBENTURE 1981-07-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-08-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1976-08-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELAMODE ANGLIA LIMITED

Intangible Assets
Patents
We have not found any records of DELAMODE ANGLIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DELAMODE ANGLIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELAMODE ANGLIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DELAMODE ANGLIA LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for DELAMODE ANGLIA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council UNIT 1 SUMMIT BUSINESS PARK LANGER ROAD FELIXSTOWE IP11 2JB 11,75018.10.2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DELAMODE ANGLIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-01-0185234099
2010-08-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELAMODE ANGLIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELAMODE ANGLIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.