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

DELAMERE PALATINE LIMITED

C/O, CHAMPION ACCOUNTANTS LLP, 2ND FLOOR REFUGE HOUSE, CHESTER, CHESHIRE, CH1 2LE,
Company Registration Number
04740376
Private Limited Company
Active

Company Overview

About Delamere Palatine Ltd
DELAMERE PALATINE LIMITED was founded on 2003-04-22 and has its registered office in Chester. The organisation's status is listed as "Active". Delamere Palatine Limited is a Private Limited Company registered in 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
DELAMERE PALATINE LIMITED
 
Legal Registered Office
C/O
CHAMPION ACCOUNTANTS LLP
2ND FLOOR REFUGE HOUSE
CHESTER
CHESHIRE
CH1 2LE
Other companies in CH1
 
Previous Names
AUSTIN DELAMERE INVESTMENTS LIMITED04/07/2003
ANGELBUTTON LIMITED05/06/2003
Filing Information
Company Number 04740376
Company ID Number 04740376
Date formed 2003-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB816312356  
Last Datalog update: 2019-09-05 08:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAMERE PALATINE 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 DELAMERE PALATINE LIMITED
The following companies were found which have the same name as DELAMERE PALATINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELAMERE PALATINE (BROMBOROUGH) LIMITED C/O CHAMPION ACCOUNTANTS LLP 2ND FLOOR REFUGE HOUSE CHESTER CHESHIRE CH1 2LE Active Company formed on the 2005-12-02

Company Officers of DELAMERE PALATINE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MIDWOOD
Company Secretary 2010-07-13
WILLIAM HENRY MIDWOOD
Director 2018-02-09
THE LORD STAFFORD DL ARAGS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAURICE STERN
Director 2003-06-20 2018-02-07
STUART RONALD WILLIAMS
Director 2003-06-20 2016-05-10
ANDREW ROBERT LOVELADY
Company Secretary 2003-05-23 2010-07-13
HELEN SILVANO
Company Secretary 2003-06-03 2010-07-13
MICHAEL BARRY OWEN
Director 2003-05-23 2010-07-13
RICHARD WILLIAM WATERWORTH
Director 2003-06-09 2010-06-21
ANDREW ROBERT LOVELADY
Director 2003-05-23 2003-06-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-22 2003-05-23
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-22 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY MIDWOOD DELAMERE PALATINE (BROMBOROUGH) LIMITED Director 2018-02-09 CURRENT 2005-12-02 Active
WILLIAM HENRY MIDWOOD CRYOBLAST DEFLASHING UK LIMITED Director 2017-11-07 CURRENT 2017-06-23 Active
WILLIAM HENRY MIDWOOD CHOICESTALL LIMITED Director 2013-06-27 CURRENT 2001-09-05 Active
WILLIAM HENRY MIDWOOD DELAMERE FOREST PROPERTIES LIMITED Director 1997-10-17 CURRENT 1997-10-17 Active
THE LORD STAFFORD DL ARAGS BASTON LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
THE LORD STAFFORD DL ARAGS COUNTRYSIDE LEARNING Director 2010-06-17 CURRENT 1986-03-07 Active
THE LORD STAFFORD DL ARAGS COSTESSY LIMITED Director 1999-08-24 CURRENT 1999-03-16 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
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 110
2018-07-11SH1911/07/18 STATEMENT OF CAPITAL GBP 110
2018-07-11RES06REDUCE ISSUED CAPITAL 10/05/2018
2018-07-02SH20STATEMENT BY DIRECTORS
2018-07-02CAP-SSSOLVENCY STATEMENT DATED 10/05/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR WILLIAM HENRY MIDWOOD
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STERN
2017-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 549929
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-09AP01DIRECTOR APPOINTED LORD FRANCIS MELFORT WILLIAM STAFFORD
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 549929
2016-05-09AR0122/04/16 FULL LIST
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 549929
2015-05-20AR0122/04/15 FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RONALD WILLIAMS / 30/07/2014
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-18AA01PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-06-03AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 549929
2014-05-07AR0122/04/14 FULL LIST
2013-12-04AA01PREVEXT FROM 31/03/2013 TO 31/08/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-12RES13APPROVE SALE OF COMPANY BUSINESS & ASSETS/ASSET TRANSFER AGREEMENT 31/08/2013
2013-05-10AR0122/04/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-01AR0122/04/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RONALD WILLIAMS / 22/04/2012
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-03AR0122/04/11 FULL LIST
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-07-26AP03SECRETARY APPOINTED WILLIAM HENRY MIDWOOD
2010-07-21MEM/ARTSARTICLES OF ASSOCIATION
2010-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-21RES01ALTER ARTICLES 13/07/2010
2010-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LOVELADY
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM NORTH HOUSE, 17 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 5EA
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2010-07-20SH0113/07/10 STATEMENT OF CAPITAL GBP 549929.00
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATERWORTH
2010-04-26AR0122/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RONALD WILLIAMS / 22/04/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-01363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATERWORTH / 06/10/2008
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-19363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-18363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DELAMERE PALATINE 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 DELAMERE PALATINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-06-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-03-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-12-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-12-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-12-01 Satisfied ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
LEGAL CHARGE 2008-10-05 Satisfied ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
LEGAL CHARGE 2006-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of DELAMERE PALATINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAMERE PALATINE LIMITED
Trademarks
We have not found any records of DELAMERE PALATINE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED A V WILDING (CHESTER) LIMITED 2008-07-29 Outstanding

We have found 1 mortgage charges which are owed to DELAMERE PALATINE LIMITED

Income
Government Income
We have not found government income sources for DELAMERE PALATINE 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 (68209 - Other letting and operating of own or leased real estate) as DELAMERE PALATINE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DELAMERE PALATINE 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 DELAMERE PALATINE 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 DELAMERE PALATINE 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.