DELTA ENGINEERING HOLDINGS LIMITED

DELTA ENGINEERING HOLDINGS LIMITED

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

    Company NameDELTA ENGINEERING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00751922
    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 ENGINEERING HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DELTA ENGINEERING HOLDINGS 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 ENGINEERING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTA FLUID CONTROLS LIMITEDJan 23, 1985Jan 23, 1985
    DELTA BUILDING PRODUCTS LIMITED Feb 28, 1963Feb 28, 1963

    What are the latest accounts for DELTA ENGINEERING HOLDINGS 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 ENGINEERING HOLDINGS 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 ENGINEERING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Total exemption full accounts made up to Dec 28, 2024

    4 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2023

    6 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 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

    Total exemption full accounts made up to Dec 25, 2021

    6 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 Mr Timothy Perry Francis on Jun 28, 2021

    2 pagesCH01

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

    2 pagesCH01

    Accounts for a small company made up to Dec 26, 2020

    13 pagesAA

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

    1 pagesCH04

    Change of details for Delta Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 01, 2021

    1 pagesAD01

    Confirmation statement made on Mar 30, 2021 with updates

    5 pagesCS01

    Termination of appointment of Mark Charles Jaksich as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Timothy Perry Francis as a director on Jan 01, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 28, 2019

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 21, 2020

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of DELTA ENGINEERING HOLDINGS 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 StatesAmerican200546420018
    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
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Secretary
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    WALKER, Philip Henry
    9 Daisy Bank Close
    Pelsall
    WS3 4BL Walsall
    West Midlands
    Secretary
    9 Daisy Bank Close
    Pelsall
    WS3 4BL Walsall
    West Midlands
    British9830040001
    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
    DELTA (DCC) LIMITED
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    Secretary
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    Identification TypeEuropean Economic Area
    Registration Number2307789
    108132950002
    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
    BRODKORB, Rudi
    Auf Dem Huels 22
    4020 Mettmann
    Dusseldorf
    Germany
    Director
    Auf Dem Huels 22
    4020 Mettmann
    Dusseldorf
    Germany
    German27645880001
    BUCKARD, Henry Louis Owen
    The Old Vicarage 19 Weston Road
    Bretforton
    WR11 5HW Evesham
    Worcestershire
    Director
    The Old Vicarage 19 Weston Road
    Bretforton
    WR11 5HW Evesham
    Worcestershire
    British1628270001
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Director
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    DARWIN, Richard Paul, Dr
    The Croft House 3 The Croft
    Warton
    B79 0HY Tamworth
    Staffordshire
    Director
    The Croft House 3 The Croft
    Warton
    B79 0HY Tamworth
    Staffordshire
    United KingdomBritish51573850001
    FORD, Janet Anne
    40 Princes Gardens
    W3 0LG West Acton
    London
    Director
    40 Princes Gardens
    W3 0LG West Acton
    London
    United KingdomBritish8502110004
    GALLAGHER, Noel Joseph
    61 Princes Gardens
    WV8 2DL Codsall
    South Staffordshire
    Director
    61 Princes Gardens
    WV8 2DL Codsall
    South Staffordshire
    Irish107071090001
    GARVEY, William Edward
    9 Cypress Gardens
    DY6 9TU Kingswinford
    West Midlands
    Director
    9 Cypress Gardens
    DY6 9TU Kingswinford
    West Midlands
    British840050001
    GOWEN, Robert William
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    Director
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    EnglandBritish124804790003
    HALPER, Manfred
    189 Avenue Blucher
    Brussels 1180
    Belgium
    Director
    189 Avenue Blucher
    Brussels 1180
    Belgium
    Austrian75623430001
    HERBERT, Graham
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    Director
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    British41163430001
    HULL, Andrew Fraser
    5 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    West Midlands
    Director
    5 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    West Midlands
    British9892560001
    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
    JENKINS, Michael Victor
    Oaklands 44 Middlefield Lane
    Hagley
    DY9 0PX Stourbridge
    Worcestershire
    Director
    Oaklands 44 Middlefield Lane
    Hagley
    DY9 0PX Stourbridge
    Worcestershire
    United KingdomBritish56852160001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    KING, Andrew Philip Marshall
    12 Kingfisher Way
    CM23 2AZ Bishops Stortford
    Hertfordshire
    Director
    12 Kingfisher Way
    CM23 2AZ Bishops Stortford
    Hertfordshire
    British9991350001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Director
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    EnglandBritish49293090003
    LUTON, Mark
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Director
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Australian104513570001
    MARRIOTT, Paul Roger
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    Director
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    United KingdomBritish92648310001
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    PEARCE, David Michael
    8 Deer Park Drive
    TF10 7HB Newport
    Salop Shropshire
    Director
    8 Deer Park Drive
    TF10 7HB Newport
    Salop Shropshire
    United KingdomBritish9991360002
    PRITCHARD, Neil Bartley
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    Director
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    EnglandBritish270231710001
    SMALLEY, Robert Anthony
    Carlbury Close
    AL1 5DR St Albans
    1
    Herts
    Uk
    Director
    Carlbury Close
    AL1 5DR St Albans
    1
    Herts
    Uk
    EnglandBritish132766700001

    Who are the persons with significant control of DELTA ENGINEERING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Delta Limited
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House (England And Wales)
    Registration Number26077
    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