DEELEY GROUP LIMITED
Overview
Company Name | DEELEY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01293493 |
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 DEELEY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DEELEY GROUP LIMITED located?
Registered Office Address | George House, Herald Avenue Coventry CV5 6UB West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEELEY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DEELEY CONSTRUCTION GROUP LIMITED | Dec 31, 1977 | Dec 31, 1977 |
JAVAPERCH LIMITED | Jan 06, 1977 | Jan 06, 1977 |
PEAKSTYLE LIMITED | Jan 06, 1977 | Jan 06, 1977 |
What are the latest accounts for DEELEY GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DEELEY GROUP LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for DEELEY GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Registration of acquisition 012934930031, acquired on Apr 30, 2025 | 66 pages | MR02 | ||||||
Registration of acquisition 012934930032, acquired on Apr 30, 2025 | 65 pages | MR02 | ||||||
Registration of charge 012934930029, created on Apr 30, 2025 | 61 pages | MR01 | ||||||
Registration of charge 012934930030, created on Apr 30, 2025 | 62 pages | MR01 | ||||||
Termination of appointment of Peter James Norman Hartill as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Apr 30, 2024 | 55 pages | AA | ||||||
Confirmation statement made on Oct 09, 2024 with updates | 5 pages | CS01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Sep 02, 2024
| 7 pages | SH06 | ||||||
Appointment of Mr Samuel John Chandler as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Carl Jones as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||
Registration of charge 012934930027, created on Jun 27, 2024 | 65 pages | MR01 | ||||||
Registration of charge 012934930028, created on Jun 27, 2024 | 64 pages | MR01 | ||||||
Director's details changed for Mrs Eleanor Elizabeth Jude Tham on Apr 08, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 15, 2023 with updates | 5 pages | CS01 | ||||||
Group of companies' accounts made up to Apr 30, 2023 | 55 pages | AA | ||||||
Cancellation of shares. Statement of capital on Dec 31, 2022
| 7 pages | SH06 | ||||||
Registration of charge 012934930026, created on Sep 28, 2023 | 36 pages | MR01 | ||||||
Termination of appointment of Neil Martin as a director on Jun 25, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Neil Martin as a secretary on Jun 25, 2023 | 1 pages | TM02 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 012934930024 in full | 1 pages | MR04 | ||||||
Appointment of Mr Neil Martin as a secretary on Dec 15, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Andrew Calvert Cann as a secretary on Dec 15, 2022 | 1 pages | TM02 | ||||||
Who are the officers of DEELEY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Samuel John | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Finance Director | 287737700001 | ||||
CROSSLEY, Andrew John | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Company Director | 106084170001 | ||||
CROSSLEY, James Anthony George | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Company Director | 289575340001 | ||||
DEELEY, Eleanor Elizabeth Jude | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Company Director | 262181120004 | ||||
DEELEY, Peter Anthony William | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Building Contractor | 45739970003 | ||||
GALLAGHER, Martin John | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | United Kingdom | British | Managing Director | 122169610003 | ||||
TURNER, Steven | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Company Director | 262178850001 | ||||
CANN, Andrew Calvert | Secretary | The Drive, Hopwood Alvechurch B48 7AH Birmingham 11 England | British | 69363220001 | ||||||
CRAWFORD, Brian Norman | Secretary | 23 Greenway Road CV36 4EA Shipston On Stour Warwickshire | British | 20493740001 | ||||||
MARTIN, Neil | Secretary | George House, Herald Avenue Coventry CV5 6UB West Midlands | 303340370001 | |||||||
AUSTIN, David Frank | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Quantity Surveyor | 6664870004 | ||||
BARNES, David John | Director | Tarvers Orchard Sutton Under Brailles OX15 5BH Banbury Oxfordshire | British | Chartered Accountant | 50576450003 | |||||
BEBBINGTON, George Edward | Director | 61 Middlefield Lane Hagley DY9 0PY Stourbridge West Midlands | British | Finance Director | 11280790001 | |||||
BOWEN, Robert William Peter | Director | Grovefields House Hampton Lucy CV35 8AT Warwick Warwickshire | England | British | Chartered Accountant | 73269680002 | ||||
CANN, Andrew Calvert | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Financial Director | 69363220002 | ||||
COTTERILL, John Richard | Director | 38 Berkley Road CV8 1AP Kenilworth Warwickshire | United Kingdom | British | Solicitor | 20589910001 | ||||
CRAWFORD, Brian Norman | Director | 23 Greenway Road CV36 4EA Shipston On Stour Warwickshire | British | Company Secretary | 20493740001 | |||||
DEELEY, Bridie Mary | Director | 132 Meeting House Lane Balsall Common CV7 7GE Coventry | British | Director | 20589930001 | |||||
GOODGAME, Peter Roulston | Director | High View Bungalow Waystone Lane DY9 0AY Belbroughton Stourbridge West Midlands | England | British | Building Contractor | 18732310001 | ||||
HARTILL, Peter James Norman | Director | George Road Edgbaston B15 1PJ Birmingham 31a | England | British | Buisness Consultant | 134242540001 | ||||
HOLT, Anthony James | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Company Director | 67459390002 | ||||
JONES, Stephen Carl | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Commercial Director | 146146340001 | ||||
MARTIN, Neil | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Chief Financial Officer | 301859160001 | ||||
MORONEY, Patrick | Director | George House, Herald Avenue Coventry CV5 6UB West Midlands | England | British | Architect | 157753680001 |
Who are the persons with significant control of DEELEY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trustees Of The Gw Deeley Settlement | Apr 06, 2016 | Herald Avenue, Coventry Business Park CV5 6UB Coventry George House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Anthony William Deeley | Apr 06, 2016 | George House, Herald Avenue Coventry CV5 6UB West Midlands | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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