DELTA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDELTA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00026077
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DELTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTA PUBLIC LIMITED COMPANYMay 01, 1988May 01, 1988
    DELTA GROUP PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    DELTA METAL COMPANY,LIMITED(THE)Mar 12, 1888Mar 12, 1888

    What are the latest accounts for DELTA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for DELTA LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for DELTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2025

    1 pagesTM02

    Full accounts made up to Dec 28, 2024

    125 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    363 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gary Steven Lebens as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Karen Colleen Potts as a director on Mar 28, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    144 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Roger Andrew Massey on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022

    2 pagesCH01

    Appointment of Mr Ian Paul Morgan as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Jamie Austin Taylor as a director on Jun 30, 2022

    1 pagesTM01

    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 pagesAD02

    Full accounts made up to Dec 25, 2021

    141 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Roger Andrew Massey on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mrs Karen Colleen Potts on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Gary Steven Lebens on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy Perry Francis on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mrs Karen Colleen Potts on Apr 15, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022

    2 pagesCH01

    Change of details for Valmont Industries, Inc. as a person with significant control on Jun 28, 2021

    2 pagesPSC05

    Full accounts made up to Dec 26, 2020

    135 pagesAA

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Who are the officers of DELTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Timothy Perry
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    Director
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    United StatesAmerican200546420019
    MASSEY, Roger Andrew
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    Director
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    United StatesAmerican158260960002
    MORGAN, Ian Paul
    Teesside Industrial Estate
    TS17 9LT Stockton-On-Tees
    Unit 5, Dukesway
    Cleveland
    United Kingdom
    Director
    Teesside Industrial Estate
    TS17 9LT Stockton-On-Tees
    Unit 5, Dukesway
    Cleveland
    United Kingdom
    United KingdomBritish297980010001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    David Venus & Company, Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    David Venus & Company, Thames House
    Surrey
    United Kingdom
    British128093510001
    GUTHRIE, Anthony James
    50 Providence Square
    SE1 2EB London
    Secretary
    50 Providence Square
    SE1 2EB London
    British68325880003
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Secretary
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    ATKINSON, Todd Gamble
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont Inc
    Nebraska
    Usa
    Director
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont Inc
    Nebraska
    Usa
    United StatesAmerican91332960004
    BECK, Edgar Philip, Sir
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    Director
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    British612200009
    EASTON, Robert Alexander
    20 Victoria Grove
    W8 5RW London
    Director
    20 Victoria Grove
    W8 5RW London
    British9253820001
    FISHER, Charles Murray
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    Director
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    United KingdomBritish74765660002
    GILL, Michael
    7 Park Road
    Hampton Hill
    TW12 1HE Hampton
    Middlesex
    Director
    7 Park Road
    Hampton Hill
    TW12 1HE Hampton
    Middlesex
    British33897660001
    GISMONDI, Paul Arthur
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Director
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    United KingdomBritish/Us126431290001
    GOWEN, Robert William
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    Director
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    EnglandBritish124804790003
    JACOMB, Martin Wakefield, Sir
    86 Clarendon Road
    W11 2HR London
    Director
    86 Clarendon Road
    W11 2HR London
    United KingdomBritish75361610002
    JAKSICH, Mark Charles
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    United States
    Director
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    United States
    United StatesAmerican158267980002
    KEMPSTER, Jonathan
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Director
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    EnglandBritish153034830001
    LEBENS, Gary Steven
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    Director
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    United StatesAmerican162458030001
    LEJMAN, Mark Timothy
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Director
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    United KingdomBritish153003320001
    MARSHALL, Steven
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Director
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    UkBritish94615400002
    MCCLAIN, Terry James
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont Inc
    Nebraska
    Usa
    Director
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont Inc
    Nebraska
    Usa
    United StatesUnited States151706030001
    MEANEY, Edward Robert
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont Inc
    Nebraska
    Usa
    Director
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont Inc
    Nebraska
    Usa
    United StatesUnited States, Nebraska46649750002
    MOFFAT, Brian Scott, Sir
    Springfield Farm
    Earlswood
    NP6 6AT Chepstow
    Gwent
    Director
    Springfield Farm
    Earlswood
    NP6 6AT Chepstow
    Gwent
    British4493330001
    NABET, Jean-Laurent
    166 Boulevard Haussmann
    Paris
    75008
    France
    Director
    166 Boulevard Haussmann
    Paris
    75008
    France
    FranceFrench131921850001
    ORCHARD, Peter Francis
    Willow Cottage
    Little Hallingbury
    CM22 7PX Bishops Stortford
    Hertfordshire
    Director
    Willow Cottage
    Little Hallingbury
    CM22 7PX Bishops Stortford
    Hertfordshire
    British9296340001
    PEDDER, Anthony Paul
    87 Dore Road
    S17 3ND Sheffield
    South Yorkshire
    Director
    87 Dore Road
    S17 3ND Sheffield
    South Yorkshire
    EnglandBritish17809110001
    POTTS, Karen Colleen
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    Director
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    United StatesAmerican200546340002
    ROBINSON, John Harris
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    EnglandBritish77984900001
    ROBSON, Mark Philip William
    14 Bathgate Road
    SW19 5PN London
    Director
    14 Bathgate Road
    SW19 5PN London
    United KingdomBritish63367580002
    SCOTT-MAXWELL, Jon Peter
    Weir Sound
    Laleham Reach
    KT16 8RT Chertsey
    Surrey
    Director
    Weir Sound
    Laleham Reach
    KT16 8RT Chertsey
    Surrey
    EnglandBritish178753820001
    SMITS, Paul Martin Anthony Mary
    20 Chancellor House
    17 Hyde Park Gate
    SW7 London
    Director
    20 Chancellor House
    17 Hyde Park Gate
    SW7 London
    British9253850002
    STERN, Edouard
    Rue Adrien Lachenal 17
    FOREIGN Geneva
    1206
    Director
    Rue Adrien Lachenal 17
    FOREIGN Geneva
    1206
    French89857480001
    TAYLOR, Jamie Austin
    Teeside Industrial Estate
    Thornaby
    TS17 9LT Stockton-On-Tees
    Dukesway
    United Kingdom
    Director
    Teeside Industrial Estate
    Thornaby
    TS17 9LT Stockton-On-Tees
    Dukesway
    United Kingdom
    EnglandBritish78446340002
    VAN RIEL, Kirsten
    31 Qual Anatole-France
    FOREIGN Paris
    75007
    France
    Director
    31 Qual Anatole-France
    FOREIGN Paris
    75007
    France
    French111125590001

    Who are the persons with significant control of DELTA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valmont Industries, Inc.
    Valmont Plaza
    68154 Omaha
    15000
    Nebraska
    United States
    Apr 06, 2016
    Valmont Plaza
    68154 Omaha
    15000
    Nebraska
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration NumberDe 0804194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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