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

DELICO LIMITED

CRANE COURT HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, HU13 0PA,
Company Registration Number
03423315
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Delico Ltd
DELICO LIMITED was founded on 1997-08-21 and has its registered office in Hessle. The organisation's status is listed as "Active - Proposal to Strike off". Delico Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DELICO LIMITED
 
Legal Registered Office
CRANE COURT HESSLEWOOD COUNTRY OFFICE PARK
FERRIBY ROAD
HESSLE
HU13 0PA
Other companies in HU7
 
Filing Information
Company Number 03423315
Company ID Number 03423315
Date formed 1997-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELICO 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.
Companies with same name DELICO LIMITED
The following companies were found which have the same name as DELICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELICO (1991) CORPORATION 1170 PEEL STREET SUITE 401 EAST TOWER MONTREAL Quebec H3B 4S8 Inactive - Amalgamated Company formed on the 1991-01-01
DELICO 21 GOURMET DELI CORP 62 WALNUT Westchester INWOOD NY 11096 Active Company formed on the 2021-02-22
DELICO 33 INC. 8177 GLADES ROAD BOCA RATON FL 33434 Active Company formed on the 2019-07-10
DELICO AGENCY Singapore Dissolved Company formed on the 2008-09-09
DELICO CATERING UK LIMITED 25 COPSTER HILL CLOSE GUIDE BLACKBURN BB1 2JX Active Company formed on the 2022-04-18
DELICO CONSULTING, INC. 5125 ADANSON ST. ORLANDO FL 32804 Inactive Company formed on the 2012-10-25
DELICO CORPORATION 1 HOLIDAY STREET SUITE 401 POINTE CLAIRE Alberta H9R5P3 Dissolved Company formed on the 1979-01-15
DELICO CORPORATION Unknown
DELICO DELI LTD 46 COMMERCIAL STREET ABERDARE RHONDDA CYNON TAF CF44 7RW Active - Proposal to Strike off Company formed on the 2015-04-10
DELICO DIMSUM LTD 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG Active Company formed on the 2019-08-09
DELICO EIENDOM AS Varabergmyra 2 SOLA 4051 Active Company formed on the 2005-11-30
DELICO ENTERPRISES, INC. 16934 HIDDEN TIMBER WOOD SAN ANTONIO TX 78248 Forfeited Company formed on the 2010-03-23
Delico Food Foundation Delaware Unknown
DELICO FOODS LIMITED C/O BRIAN COOK ASSOCIATES MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3LH Active - Proposal to Strike off Company formed on the 2018-03-26
DELICO GIFTWARES PRODUCTION COMPANY LIMITED Dissolved Company formed on the 1988-09-09
DELICO INC 12050 NW 28TH AVE MIAMI FL 33167 Inactive Company formed on the 2009-12-23
DELICO INC. 1431 JASMINE WAY CLEARWATER FL 33756 Inactive Company formed on the 2005-03-09
DELICO INCORPORATED California Unknown
DELICO INCORPORATED New Jersey Unknown
DELICO INCORPORATED California Unknown

Company Officers of DELICO LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GARRICK GLOVER
Company Secretary 2017-08-01
JOHN MARK BOTTOMLEY
Director 2009-06-01
MARTIN THOMAS PETER DAVEY
Director 2006-11-01
ANDREW JAMES JENKINS
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GARTSIDE
Director 2008-10-01 2018-03-31
MALCOLM BARRIE WINDEATT
Company Secretary 2007-08-01 2017-07-31
CLIVE STEPHENS
Director 2008-10-01 2017-07-31
NICHOLAS JOHN TRANFIELD
Director 2008-10-01 2016-03-31
JOHN DAVID LINDOP
Director 2006-11-01 2009-05-31
JEFFREY RICHARD WINTER
Director 1998-06-12 2007-09-14
JOHN DAVID LINDOP
Company Secretary 2006-11-01 2007-08-01
PAUL WILLIAM WINTER
Director 1998-06-12 2007-03-30
RICHARD JOHN HARPPER
Director 2004-05-13 2006-12-20
ADOLF WINTER
Company Secretary 1997-08-21 2006-11-01
GERALD HENRY JARVIS
Director 1997-08-21 2006-11-01
ADOLF WINTER
Director 1997-08-21 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK BOTTOMLEY CROWN CHICKEN LIMITED Director 2016-04-08 CURRENT 2003-05-12 Active
JOHN MARK BOTTOMLEY CCL HOLDINGS LIMITED Director 2016-04-08 CURRENT 1993-03-16 Active
JOHN MARK BOTTOMLEY CROWN MILLING LIMITED Director 2016-04-08 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY POTTERDALE FOODS LIMITED Director 2014-10-22 CURRENT 2005-10-24 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY WEETON FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY MULBERRY HOUSE FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY BENSON PARK LIMITED Director 2014-10-22 CURRENT 2002-08-09 Active
JOHN MARK BOTTOMLEY WOLD FARMS BREEDING LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JOHN MARK BOTTOMLEY WAYLAND FARMS LIMITED Director 2013-04-29 CURRENT 2008-10-20 Active
JOHN MARK BOTTOMLEY CRANSWICK GOURMET PASTRY COMPANY LIMITED Director 2012-07-06 CURRENT 2011-10-19 Active
JOHN MARK BOTTOMLEY KINGSTON FOODS LIMITED Director 2012-06-29 CURRENT 1999-07-01 Active
JOHN MARK BOTTOMLEY CRANSWICK BIO LIMITED Director 2012-05-01 CURRENT 2012-03-30 Active
JOHN MARK BOTTOMLEY F.T. SUTTON AND SON (ROSSENDALE) LIMITED Director 2011-12-01 CURRENT 1979-05-30 Dissolved 2018-04-17
JOHN MARK BOTTOMLEY ARROW 2 LIMITED Director 2009-06-23 CURRENT 1964-03-04 Dissolved 2016-01-19
JOHN MARK BOTTOMLEY ARROW 1 LIMITED Director 2009-06-23 CURRENT 1957-06-03 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY FRIARS 587 LIMITED Director 2009-06-23 CURRENT 2008-10-20 Active
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-06-23 CURRENT 1965-01-28 Active
JOHN MARK BOTTOMLEY CRANSWICK QUEST TRUSTEES LIMITED Director 2009-06-01 CURRENT 1999-03-01 Dissolved 2016-01-19
JOHN MARK BOTTOMLEY ROMA (NO.3) LIMITED Director 2009-06-01 CURRENT 1983-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY ROMA (NO.2) LIMITED Director 2009-06-01 CURRENT 1970-11-16 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED Director 2009-06-01 CURRENT 1982-04-19 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CAMBURY LIMITED Director 2009-06-01 CURRENT 1982-12-03 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY WARWICK TWO LIMITED Director 2009-06-01 CURRENT 1994-10-12 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK GOURMET SAUSAGE COMPANY LIMITED Director 2009-06-01 CURRENT 1995-06-05 Active
JOHN MARK BOTTOMLEY CRANSWICK GOURMET BACON COMPANY LIMITED Director 2009-06-01 CURRENT 2003-11-17 Active
JOHN MARK BOTTOMLEY THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED Director 2009-06-01 CURRENT 1993-01-14 Active
JOHN MARK BOTTOMLEY WARWICK ONE LIMITED Director 2009-06-01 CURRENT 1998-09-04 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK CONVENIENCE FOODS LIMITED Director 2009-06-01 CURRENT 1988-04-06 Active
JOHN MARK BOTTOMLEY CRANSWICK TUCK MARKETING LIMITED Director 2009-06-01 CURRENT 1985-08-29 Active
JOHN MARK BOTTOMLEY CRANSWICK MILL LIMITED Director 2009-06-01 CURRENT 1985-08-22 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CONTINENTAL FINE FOODS LIMITED Director 2009-06-01 CURRENT 1987-02-03 Active
JOHN MARK BOTTOMLEY CHARTER PORK CUTS LIMITED Director 2009-06-01 CURRENT 1988-06-22 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY BROOKFIELD FOODS LIMITED Director 2009-06-01 CURRENT 1991-06-06 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY NORTH WALES FOODS LIMITED Director 2009-06-01 CURRENT 1998-12-18 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS PLC Director 2009-06-01 CURRENT 1984-03-27 Active
JOHN MARK BOTTOMLEY CRANSWICK PLC Director 2009-06-01 CURRENT 1972-09-29 Active
JOHN MARK BOTTOMLEY ROMA (NO.1) LIMITED Director 2009-06-01 CURRENT 1985-04-25 Active
MARTIN THOMAS PETER DAVEY CRANSWICK BIO LIMITED Director 2012-12-01 CURRENT 2012-03-30 Active
MARTIN THOMAS PETER DAVEY ARROW 2 LIMITED Director 2009-06-23 CURRENT 1964-03-04 Dissolved 2016-01-19
MARTIN THOMAS PETER DAVEY ARROW 1 LIMITED Director 2009-06-23 CURRENT 1957-06-03 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY FRIARS 587 LIMITED Director 2009-06-23 CURRENT 2008-10-20 Active
MARTIN THOMAS PETER DAVEY CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-06-23 CURRENT 1965-01-28 Active
MARTIN THOMAS PETER DAVEY CRANSWICK CONVENIENCE FOODS LIMITED Director 2005-01-06 CURRENT 1988-04-06 Active
MARTIN THOMAS PETER DAVEY BROOKFIELD FOODS LIMITED Director 2005-01-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK GOURMET BACON COMPANY LIMITED Director 2004-02-20 CURRENT 2003-11-17 Active
MARTIN THOMAS PETER DAVEY CRANSWICK TRUSTEES LIMITED Director 2003-08-27 CURRENT 2001-12-14 Active
MARTIN THOMAS PETER DAVEY WARWICK TWO LIMITED Director 2003-05-19 CURRENT 1994-10-12 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY WARWICK ONE LIMITED Director 2003-05-19 CURRENT 1998-09-04 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY NORTH WALES FOODS LIMITED Director 2002-10-25 CURRENT 1998-12-18 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CONTINENTAL FINE FOODS LIMITED Director 2001-07-27 CURRENT 1987-02-03 Active
MARTIN THOMAS PETER DAVEY CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED Director 1999-10-06 CURRENT 1982-04-19 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED Director 1999-09-21 CURRENT 1993-01-14 Active
MARTIN THOMAS PETER DAVEY CRANSWICK QUEST TRUSTEES LIMITED Director 1999-03-10 CURRENT 1999-03-01 Dissolved 2016-01-19
MARTIN THOMAS PETER DAVEY CAMBURY LIMITED Director 1998-11-20 CURRENT 1982-12-03 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY ROMA (NO.2) LIMITED Director 1995-12-08 CURRENT 1970-11-16 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK GOURMET SAUSAGE COMPANY LIMITED Director 1995-08-16 CURRENT 1995-06-05 Active
MARTIN THOMAS PETER DAVEY ROMA (NO.3) LIMITED Director 1993-04-05 CURRENT 1983-10-31 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY ROMA (NO.1) LIMITED Director 1993-04-05 CURRENT 1985-04-25 Active
MARTIN THOMAS PETER DAVEY F.T. SUTTON AND SON (ROSSENDALE) LIMITED Director 1992-09-04 CURRENT 1979-05-30 Dissolved 2018-04-17
MARTIN THOMAS PETER DAVEY CRANSWICK MILL LIMITED Director 1992-08-14 CURRENT 1985-08-22 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK PLC Director 1991-08-13 CURRENT 1972-09-29 Active
MARTIN THOMAS PETER DAVEY CRANSWICK TUCK MARKETING LIMITED Director 1991-08-12 CURRENT 1985-08-29 Active
MARTIN THOMAS PETER DAVEY CHARTER PORK CUTS LIMITED Director 1991-08-12 CURRENT 1988-06-22 Active - Proposal to Strike off
MARTIN THOMAS PETER DAVEY CRANSWICK COUNTRY FOODS PLC Director 1991-08-12 CURRENT 1984-03-27 Active
ANDREW JAMES JENKINS CRANSWICK CONVENIENCE FOODS LIMITED Director 2003-07-16 CURRENT 1988-04-06 Active
ANDREW JAMES JENKINS BROOKFIELD FOODS LIMITED Director 2003-07-16 CURRENT 1991-06-06 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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-23Application to strike the company off the register
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-04-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-11Solvency Statement dated 23/03/23
2023-04-11Statement by Directors
2023-04-11Statement of capital on GBP 1
2023-03-15DIRECTOR APPOINTED MR ADAM COUCH
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES JENKINS
2022-12-22CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS PETER DAVEY
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GARRICK GLOVER on 2019-01-21
2019-01-29CH01Director's details changed for Martin Thomas Peter Davey on 2019-01-21
2019-01-28CH01Director's details changed for Mr John Mark Bottomley on 2019-01-21
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 74 Helsinki Road Sutton Fields Hull East Yorkshire HU7 0YW
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARTSIDE
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-07AP03Appointment of Mr Steven Garrick Glover as company secretary on 2017-08-01
2017-08-07TM02Termination of appointment of Malcolm Barrie Windeatt on 2017-07-31
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STEPHENS
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 10000000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN TRANFIELD
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 10000000
2015-09-14AR0121/08/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10000000
2014-09-29AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034233150005
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034233150005
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-02AR0121/08/13 FULL LIST
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVEY / 30/01/2013
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-30AR0121/08/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AR0121/08/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AR0121/08/10 FULL LIST
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-09-08AD02SAIL ADDRESS CREATED
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TRANFIELD / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEPHENS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JENKINS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARTSIDE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BOTTOMLEY / 01/10/2009
2009-10-12AR0121/08/09 FULL LIST
2009-06-06288aDIRECTOR APPOINTED JOHN MARK BOTTOMLEY
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN LINDOP
2009-01-22288aDIRECTOR APPOINTED ANDREW JENKINS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-28288aDIRECTOR APPOINTED CLIVE STEPHENS
2008-11-03288aDIRECTOR APPOINTED PAUL GARTSIDE
2008-11-03288aDIRECTOR APPOINTED NICHOLAS TRANFIELD
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288bDIRECTOR RESIGNED
2007-10-15363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-10-15288bDIRECTOR RESIGNED
2007-08-07288bSECRETARY RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-01-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-29RES13TERMS AND CONDS 22/01/07
2007-01-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-12288bDIRECTOR RESIGNED
2007-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-08-31363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to DELICO 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 DELICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18TH DECEMBER 2008 2013-03-08 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18TH DECEMBER 2008 2013-01-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-08 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-12-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DELICO LIMITED

Intangible Assets
Patents
We have not found any records of DELICO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELICO LIMITED
Trademarks
We have not found any records of DELICO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELICO 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 (10130 - Production of meat and poultry meat products) as DELICO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELICO 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.
Import/Export of Goods
Goods imported/exported by DELICO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2011-02-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2011-01-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2010-11-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2010-10-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2010-09-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2010-05-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-01-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2010-01-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.

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 DELICO 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 DELICO 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.