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

DELAVALS LIMITED

HERON HOUSE, LAUGHTON ROAD RINGMER, LEWES, EAST SUSSEX, BN8 5UT,
Company Registration Number
01370991
Private Limited Company
Active

Company Overview

About Delavals Ltd
DELAVALS LIMITED was founded on 1978-05-30 and has its registered office in Lewes. The organisation's status is listed as "Active". Delavals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELAVALS LIMITED
 
Legal Registered Office
HERON HOUSE
LAUGHTON ROAD RINGMER
LEWES
EAST SUSSEX
BN8 5UT
Other companies in BN8
 
Filing Information
Company Number 01370991
Company ID Number 01370991
Date formed 1978-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:00:25
Primary Source:Companies House
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.
Companies with same name DELAVALS LIMITED
The following companies were found which have the same name as DELAVALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELAVALS (BREWERS) LTD 118 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ Dissolved Company formed on the 2005-01-11

Company Officers of DELAVALS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BARR RICHARDSON
Company Secretary 2007-02-27
DOUGLAS RODNEY CLIVE STILLMAN
Director 1993-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD TETLEY
Director 1993-05-10 2009-01-07
GEORGINA MARY ROSE TETLEY
Company Secretary 1993-05-10 2007-02-27
WILLIAM CHARLES CATCHPOLE
Director 1992-10-31 1995-09-25
HEATHER ANNE CATCHPOLE
Company Secretary 1992-10-31 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BARR RICHARDSON KAREN FARDELL & ASSOCIATES LTD Company Secretary 2007-10-09 CURRENT 1997-03-07 Active
DANIEL BARR RICHARDSON COZI-ZONE LIMITED Company Secretary 2007-04-03 CURRENT 2006-01-06 Active - Proposal to Strike off
DANIEL BARR RICHARDSON DANE EUROPE TECHNOLOGIES LIMITED Company Secretary 2006-12-31 CURRENT 1999-07-23 Dissolved 2015-12-29
DANIEL BARR RICHARDSON HERBERT SCOTT LTD Company Secretary 2006-06-28 CURRENT 1994-05-13 Active
DANIEL BARR RICHARDSON HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED Company Secretary 2006-06-28 CURRENT 2003-10-06 Active - Proposal to Strike off

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
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-06CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30TM02Termination of appointment of Daniel Barr Richardson on 2021-06-30
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 3000
2014-11-06AR0131/10/14 ANNUAL RETURN FULL LIST
2014-02-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-20AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0131/10/12 ANNUAL RETURN FULL LIST
2012-02-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0131/10/11 ANNUAL RETURN FULL LIST
2011-02-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0131/10/10 ANNUAL RETURN FULL LIST
2010-02-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-11CH01Director's details changed for Mr Douglas Rodney Clive Stillman on 2009-10-01
2009-03-04AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-09288bAppointment terminated director david tetley
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 23 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AH
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-07363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-23363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-18363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: FULLERS PASSAGE 19 HIGH STREET LEWES EAST SUSSEX BN7 2LN
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2000-11-17363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-05-08395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-26363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-10SRES01ALTER MEM AND ARTS 06/01/99
1999-07-08288cDIRECTOR'S PARTICULARS CHANGED
1999-02-23225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1999-01-11363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-26363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-28287REGISTERED OFFICE CHANGED ON 28/11/96 FROM: HACKMANS PLUMPTON LEWES EAST SUSSEX BN7 3AJ
1996-11-28363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-11-28363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1996-04-29395PARTICULARS OF MORTGAGE/CHARGE
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-18288DIRECTOR RESIGNED
1994-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-15363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-17225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07
1994-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1994-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/94
1994-01-16363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1994-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-29288NEW DIRECTOR APPOINTED
1993-06-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-22288NEW DIRECTOR APPOINTED
1993-06-22123£ NC 100/100000 10/05/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DELAVALS 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 DELAVALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-04-29 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 34,774

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DELAVALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3,000
Cash Bank In Hand 2012-07-01 £ 2,461
Current Assets 2012-07-01 £ 4,513
Debtors 2012-07-01 £ 2,052
Fixed Assets 2012-07-01 £ 961
Shareholder Funds 2012-07-01 £ 29,600
Tangible Fixed Assets 2012-07-01 £ 961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELAVALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAVALS LIMITED
Trademarks
We have not found any records of DELAVALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELAVALS 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 (41100 - Development of building projects) as DELAVALS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DELAVALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELAVALS 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 DELAVALS 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.