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

DELANEY BROWNE LIMITED

MILL HOUSE, 58 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BE,
Company Registration Number
03749310
Private Limited Company
Active

Company Overview

About Delaney Browne Ltd
DELANEY BROWNE LIMITED was founded on 1999-04-08 and has its registered office in Surrey. The organisation's status is listed as "Active". Delaney Browne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELANEY BROWNE LIMITED
 
Legal Registered Office
MILL HOUSE, 58 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9BE
Other companies in KT16
 
Filing Information
Company Number 03749310
Company ID Number 03749310
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 25/01/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697989034  GB352998354  
Last Datalog update: 2024-04-06 18:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELANEY BROWNE 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 DELANEY BROWNE LIMITED
The following companies were found which have the same name as DELANEY BROWNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELANEY BROWNE (READING) LTD Mill House, 58 Guildford Street Chertsey Surrey KT16 9BE Active - Proposal to Strike off Company formed on the 2000-06-05

Company Officers of DELANEY BROWNE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER SETTERFIELD
Company Secretary 1999-04-08
BEVERLEY JANE SETTERFIELD
Director 1999-04-08
MICHAEL PETER SETTERFIELD
Director 1999-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE CAMERON
Director 1999-04-08 2009-03-31
DENISE MAY ARMSTRONG
Director 1999-04-08 2006-08-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-08 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER SETTERFIELD DELANEY BROWNE (READING) LTD Company Secretary 2000-06-05 CURRENT 2000-06-05 Active - Proposal to Strike off
BEVERLEY JANE SETTERFIELD DELANEY BROWNE (READING) LTD Director 2000-06-05 CURRENT 2000-06-05 Active - Proposal to Strike off
MICHAEL PETER SETTERFIELD BLUECORE RECYCLING LIMITED Director 2016-03-23 CURRENT 2016-03-23 Liquidation
MICHAEL PETER SETTERFIELD BLUECORE AGGREGATES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MICHAEL PETER SETTERFIELD GROGAN ENVIRONMENTAL SERVICES LTD Director 2015-09-09 CURRENT 2015-09-09 Active
MICHAEL PETER SETTERFIELD CARBONU LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2015-05-05
MICHAEL PETER SETTERFIELD DELANEY BROWNE (READING) LTD Director 2000-06-05 CURRENT 2000-06-05 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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-04-17CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-03-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Previous accounting period shortened from 26/04/22 TO 25/04/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-0830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Previous accounting period shortened from 27/04/21 TO 26/04/21
2022-01-13AA01Previous accounting period shortened from 27/04/21 TO 26/04/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19AA01Previous accounting period shortened from 28/04/20 TO 27/04/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 901
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 901
2016-05-04AR0108/04/16 ANNUAL RETURN FULL LIST
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037493100005
2015-11-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 901
2015-04-28AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 901
2014-05-02AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0108/04/13 ANNUAL RETURN FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SETTERFIELD / 08/04/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE SETTERFIELD / 08/04/2013
2013-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER SETTERFIELD on 2013-04-08
2013-03-01AAMDAmended accounts made up to 2012-04-30
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0108/04/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0108/04/11 ANNUAL RETURN FULL LIST
2010-09-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AR0108/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SETTERFIELD / 08/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE SETTERFIELD / 08/04/2010
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOANNE CAMERON
2009-01-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-05-12128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-05-1288(2)AD 18/03/08 GBP SI 1@1=1 GBP IC 900/901
2008-02-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-07363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11169£ IC 1030/900 23/10/06 £ SR 130@1=130
2006-04-12363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-30363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-13ORES04£ NC 1000/1100 25/08/0
2000-10-13123NC INC ALREADY ADJUSTED 25/08/00
2000-10-1388(2)RAD 19/07/99--------- £ SI 1000@1
2000-10-1388(2)RAD 26/08/00--------- £ SI 30@1=30 £ IC 2/32
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03395PARTICULARS OF MORTGAGE/CHARGE
1999-04-14288bSECRETARY RESIGNED
1999-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to DELANEY BROWNE 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 DELANEY BROWNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2005-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 2000-09-06 Outstanding LONDON LIFE LIMITED
RENT DEPOSIT DEED 1999-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DELANEY BROWNE LIMITED

Intangible Assets
Patents
We have not found any records of DELANEY BROWNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELANEY BROWNE LIMITED
Trademarks
We have not found any records of DELANEY BROWNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELANEY BROWNE 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 (78200 - Temporary employment agency activities) as DELANEY BROWNE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where DELANEY BROWNE 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 DELANEY BROWNE 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 DELANEY BROWNE 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.