DELTA LIMITED
Overview
| Company Name | DELTA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00026077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DELTA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DELTA LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELTA LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA PUBLIC LIMITED COMPANY | May 01, 1988 | May 01, 1988 |
| DELTA GROUP PUBLIC LIMITED COMPANY | Dec 31, 1981 | Dec 31, 1981 |
| DELTA METAL COMPANY,LIMITED(THE) | Mar 12, 1888 | Mar 12, 1888 |
What are the latest accounts for DELTA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for DELTA LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for DELTA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 28, 2024 | 125 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2023 | 363 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Steven Lebens as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen Colleen Potts as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 144 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Appointment of Mr Ian Paul Morgan as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jamie Austin Taylor as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Register inspection address has been changed from C/O Equniti Limited Holm Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY United Kingdom to Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Full accounts made up to Dec 25, 2021 | 141 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen Colleen Potts on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Gary Steven Lebens on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen Colleen Potts on Apr 15, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Change of details for Valmont Industries, Inc. as a person with significant control on Jun 28, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 26, 2020 | 135 pages | AA | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Who are the officers of DELTA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Timothy Perry | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 200546420019 | |||||||||
| MASSEY, Roger Andrew | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 158260960002 | |||||||||
| MORGAN, Ian Paul | Director | Teesside Industrial Estate TS17 9LT Stockton-On-Tees Unit 5, Dukesway Cleveland United Kingdom | United Kingdom | British | 297980010001 | |||||||||
| BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher David Venus & Company, Thames House Surrey United Kingdom | British | 128093510001 | ||||||||||
| GUTHRIE, Anthony James | Secretary | 50 Providence Square SE1 2EB London | British | 68325880003 | ||||||||||
| NARCISO, John Peter | Secretary | 52 Wood Dale Great Baddow CM2 8EZ Chelmsford Essex | British | 8502100002 | ||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| ATKINSON, Todd Gamble | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Inc Nebraska Usa | United States | American | 91332960004 | |||||||||
| BECK, Edgar Philip, Sir | Director | Pylle Manor Pylle BA4 6TD Shepton Mallet Somerset | British | 612200009 | ||||||||||
| EASTON, Robert Alexander | Director | 20 Victoria Grove W8 5RW London | British | 9253820001 | ||||||||||
| FISHER, Charles Murray | Director | Warneford House Sudgrove GL6 7JD Miserden Gloucestershire | United Kingdom | British | 74765660002 | |||||||||
| GILL, Michael | Director | 7 Park Road Hampton Hill TW12 1HE Hampton Middlesex | British | 33897660001 | ||||||||||
| GISMONDI, Paul Arthur | Director | Bridewell Gate 9 Bridewell Place EC4V 6AW London | United Kingdom | British/Us | 126431290001 | |||||||||
| GOWEN, Robert William | Director | 9 Bridewell Place EC4V 6AW London Bridewell Gate England | England | British | 124804790003 | |||||||||
| JACOMB, Martin Wakefield, Sir | Director | 86 Clarendon Road W11 2HR London | United Kingdom | British | 75361610002 | |||||||||
| JAKSICH, Mark Charles | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Nebraska United States | United States | American | 158267980002 | |||||||||
| KEMPSTER, Jonathan | Director | Bridewell Gate 9 Bridewell Place EC4V 6AW London | England | British | 153034830001 | |||||||||
| LEBENS, Gary Steven | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 162458030001 | |||||||||
| LEJMAN, Mark Timothy | Director | Bridewell Gate 9 Bridewell Place EC4V 6AW London | United Kingdom | British | 153003320001 | |||||||||
| MARSHALL, Steven | Director | Bridewell Gate 9 Bridewell Place EC4V 6AW London | Uk | British | 94615400002 | |||||||||
| MCCLAIN, Terry James | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Inc Nebraska Usa | United States | United States | 151706030001 | |||||||||
| MEANEY, Edward Robert | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Inc Nebraska Usa | United States | United States, Nebraska | 46649750002 | |||||||||
| MOFFAT, Brian Scott, Sir | Director | Springfield Farm Earlswood NP6 6AT Chepstow Gwent | British | 4493330001 | ||||||||||
| NABET, Jean-Laurent | Director | 166 Boulevard Haussmann Paris 75008 France | France | French | 131921850001 | |||||||||
| ORCHARD, Peter Francis | Director | Willow Cottage Little Hallingbury CM22 7PX Bishops Stortford Hertfordshire | British | 9296340001 | ||||||||||
| PEDDER, Anthony Paul | Director | 87 Dore Road S17 3ND Sheffield South Yorkshire | England | British | 17809110001 | |||||||||
| POTTS, Karen Colleen | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 200546340002 | |||||||||
| ROBINSON, John Harris | Director | 20 Mill Lane Elloughton HU15 1JL Brough East Yorkshire | England | British | 77984900001 | |||||||||
| ROBSON, Mark Philip William | Director | 14 Bathgate Road SW19 5PN London | United Kingdom | British | 63367580002 | |||||||||
| SCOTT-MAXWELL, Jon Peter | Director | Weir Sound Laleham Reach KT16 8RT Chertsey Surrey | England | British | 178753820001 | |||||||||
| SMITS, Paul Martin Anthony Mary | Director | 20 Chancellor House 17 Hyde Park Gate SW7 London | British | 9253850002 | ||||||||||
| STERN, Edouard | Director | Rue Adrien Lachenal 17 FOREIGN Geneva 1206 | French | 89857480001 | ||||||||||
| TAYLOR, Jamie Austin | Director | Teeside Industrial Estate Thornaby TS17 9LT Stockton-On-Tees Dukesway United Kingdom | England | British | 78446340002 | |||||||||
| VAN RIEL, Kirsten | Director | 31 Qual Anatole-France FOREIGN Paris 75007 France | French | 111125590001 |
Who are the persons with significant control of DELTA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Valmont Industries, Inc. | Apr 06, 2016 | Valmont Plaza 68154 Omaha 15000 Nebraska United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0