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

DELAMERE PALATINE (BROMBOROUGH) LIMITED

C/O CHAMPION ACCOUNTANTS LLP, 2ND FLOOR REFUGE HOUSE, CHESTER, CHESHIRE, CH1 2LE,
Company Registration Number
05643405
Private Limited Company
Active

Company Overview

About Delamere Palatine (bromborough) Ltd
DELAMERE PALATINE (BROMBOROUGH) LIMITED was founded on 2005-12-02 and has its registered office in Chester. The organisation's status is listed as "Active". Delamere Palatine (bromborough) 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
DELAMERE PALATINE (BROMBOROUGH) LIMITED
 
Legal Registered Office
C/O CHAMPION ACCOUNTANTS LLP
2ND FLOOR REFUGE HOUSE
CHESTER
CHESHIRE
CH1 2LE
Other companies in CH1
 
Filing Information
Company Number 05643405
Company ID Number 05643405
Date formed 2005-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876498748  
Last Datalog update: 2025-01-05 12:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAMERE PALATINE (BROMBOROUGH) 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 DELAMERE PALATINE (BROMBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MIDWOOD
Company Secretary 2010-07-13
WILLIAM HENRY MIDWOOD
Director 2018-02-09
FRANCIS MELFORT WILLIAM STAFFORD
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAURICE STERN
Director 2005-12-02 2018-02-07
STUART RONALD WILLIAMS
Director 2005-12-02 2016-05-10
ANDREW ROBERT LOVELADY
Company Secretary 2005-12-02 2010-07-13
HELEN SILVANO
Company Secretary 2005-12-02 2010-07-13
MICHAEL BARRY OWEN
Director 2005-12-02 2010-07-13
RICHARD WILLIAM WATERWORTH
Director 2005-12-02 2010-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-02 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY MIDWOOD DELAMERE PALATINE LIMITED Director 2018-02-09 CURRENT 2003-04-22 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
FRANCIS MELFORT WILLIAM STAFFORD THE LORD STAFFORD AWARDS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
FRANCIS MELFORT WILLIAM STAFFORD DELAMERE FOREST PROPERTIES LIMITED Director 2001-06-12 CURRENT 1997-10-17 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
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056434050015
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050016
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050016
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR WILLIAM HENRY MIDWOOD
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAURICE STERN
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 259433
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED LORD FRANCIS MELFORT WILLIAM STAFFORD
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART RONALD WILLIAMS
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 259433
2015-12-16AR0102/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 259433
2015-01-06AR0102/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Mr Stuart Ronald Williams on 2014-07-30
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA01Previous accounting period shortened from 31/08/14 TO 31/03/14
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 259433
2014-01-03AR0102/12/13 ANNUAL RETURN FULL LIST
2013-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-15AA01Change of accounting reference date
2013-09-12RES13Resolutions passed:
  • Approve purchase of business & assets/asset transfer agreement 31/08/2013
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050014
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050015
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050013
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050012
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050011
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050010
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050006
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050008
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050009
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434050007
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-12AR0102/12/12 FULL LIST
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-15AR0102/12/11 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RONALD WILLIAMS / 02/12/2011
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-12AR0102/12/10 FULL LIST
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
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LOVELADY
2010-07-21MEM/ARTSARTICLES OF ASSOCIATION
2010-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-21RES01ALTER ARTICLES 13/07/2010
2010-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-21MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-07-21SH0113/07/10 STATEMENT OF CAPITAL GBP 259433
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATERWORTH
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-12-30AR0102/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RONALD WILLIAMS / 29/12/2009
2008-12-17363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATERWORTH / 06/10/2008
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-18363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-06363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-20225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-19RES12VARYING SHARE RIGHTS AND NAMES
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19ELRESS366A DISP HOLDING AGM 02/12/05
2005-12-19ELRESS252 DISP LAYING ACC 02/12/05
2005-12-1988(2)RAD 02/12/05--------- £ SI 999@1=999 £ IC 1/1000
2005-12-02288bSECRETARY RESIGNED
2005-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (BROMBOROUGH) 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 (BROMBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-12-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-12-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-12-01 Satisfied ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
LEGAL CHARGE 2008-08-16 ALL of the property or undertaking has been released from charge ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DELAMERE PALATINE (BROMBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of DELAMERE PALATINE (BROMBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAMERE PALATINE (BROMBOROUGH) LIMITED
Trademarks
We have not found any records of DELAMERE PALATINE (BROMBOROUGH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHOICESTALL LIMITED 2014-03-11 Outstanding
RENT DEPOSIT DEED HAGELIN (UK) LIMITED 2007-03-22 Outstanding

We have found 2 mortgage charges which are owed to DELAMERE PALATINE (BROMBOROUGH) LIMITED

Income
Government Income
We have not found government income sources for DELAMERE PALATINE (BROMBOROUGH) 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 (BROMBOROUGH) LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 (BROMBOROUGH) 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 (BROMBOROUGH) 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 (BROMBOROUGH) 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.