DEELEY GROUP LIMITED

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

    Company NameDEELEY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01293493
    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 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 AddressNo

    What were the previous names of DEELEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEELEY CONSTRUCTION GROUP LIMITEDDec 31, 1977Dec 31, 1977
    JAVAPERCH LIMITEDJan 06, 1977Jan 06, 1977
    PEAKSTYLE LIMITEDJan 06, 1977Jan 06, 1977

    What are the latest accounts for DEELEY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for DEELEY GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for DEELEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of acquisition 012934930031, acquired on Apr 30, 2025

    66 pagesMR02

    Registration of acquisition 012934930032, acquired on Apr 30, 2025

    65 pagesMR02

    Registration of charge 012934930029, created on Apr 30, 2025

    61 pagesMR01

    Registration of charge 012934930030, created on Apr 30, 2025

    62 pagesMR01

    Termination of appointment of Peter James Norman Hartill as a director on Apr 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2024

    55 pagesAA

    Confirmation statement made on Oct 09, 2024 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 08, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Sep 02, 2024

    • Capital: GBP 375,034.46
    7 pagesSH06

    Appointment of Mr Samuel John Chandler as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Stephen Carl Jones as a director on Aug 31, 2024

    1 pagesTM01

    Registration of charge 012934930027, created on Jun 27, 2024

    65 pagesMR01

    Registration of charge 012934930028, created on Jun 27, 2024

    64 pagesMR01

    Director's details changed for Mrs Eleanor Elizabeth Jude Tham on Apr 08, 2024

    2 pagesCH01

    Confirmation statement made on Dec 15, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    55 pagesAA

    Cancellation of shares. Statement of capital on Dec 31, 2022

    • Capital: GBP 375,084.46
    7 pagesSH06

    Registration of charge 012934930026, created on Sep 28, 2023

    36 pagesMR01

    Termination of appointment of Neil Martin as a director on Jun 25, 2023

    1 pagesTM01

    Termination of appointment of Neil Martin as a secretary on Jun 25, 2023

    1 pagesTM02

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 012934930024 in full

    1 pagesMR04

    Appointment of Mr Neil Martin as a secretary on Dec 15, 2022

    2 pagesAP03

    Termination of appointment of Andrew Calvert Cann as a secretary on Dec 15, 2022

    1 pagesTM02

    Who are the officers of DEELEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Samuel John
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishFinance Director287737700001
    CROSSLEY, Andrew John
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCompany Director106084170001
    CROSSLEY, James Anthony George
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCompany Director289575340001
    DEELEY, Eleanor Elizabeth Jude
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCompany Director262181120004
    DEELEY, Peter Anthony William
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishBuilding Contractor45739970003
    GALLAGHER, Martin John
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    United KingdomBritishManaging Director122169610003
    TURNER, Steven
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCompany Director262178850001
    CANN, Andrew Calvert
    The Drive, Hopwood
    Alvechurch
    B48 7AH Birmingham
    11
    England
    Secretary
    The Drive, Hopwood
    Alvechurch
    B48 7AH Birmingham
    11
    England
    British69363220001
    CRAWFORD, Brian Norman
    23 Greenway Road
    CV36 4EA Shipston On Stour
    Warwickshire
    Secretary
    23 Greenway Road
    CV36 4EA Shipston On Stour
    Warwickshire
    British20493740001
    MARTIN, Neil
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Secretary
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    303340370001
    AUSTIN, David Frank
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishQuantity Surveyor6664870004
    BARNES, David John
    Tarvers Orchard
    Sutton Under Brailles
    OX15 5BH Banbury
    Oxfordshire
    Director
    Tarvers Orchard
    Sutton Under Brailles
    OX15 5BH Banbury
    Oxfordshire
    BritishChartered Accountant50576450003
    BEBBINGTON, George Edward
    61 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    Director
    61 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    BritishFinance Director11280790001
    BOWEN, Robert William Peter
    Grovefields House
    Hampton Lucy
    CV35 8AT Warwick
    Warwickshire
    Director
    Grovefields House
    Hampton Lucy
    CV35 8AT Warwick
    Warwickshire
    EnglandBritishChartered Accountant73269680002
    CANN, Andrew Calvert
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishFinancial Director69363220002
    COTTERILL, John Richard
    38 Berkley Road
    CV8 1AP Kenilworth
    Warwickshire
    Director
    38 Berkley Road
    CV8 1AP Kenilworth
    Warwickshire
    United KingdomBritishSolicitor20589910001
    CRAWFORD, Brian Norman
    23 Greenway Road
    CV36 4EA Shipston On Stour
    Warwickshire
    Director
    23 Greenway Road
    CV36 4EA Shipston On Stour
    Warwickshire
    BritishCompany Secretary20493740001
    DEELEY, Bridie Mary
    132 Meeting House Lane
    Balsall Common
    CV7 7GE Coventry
    Director
    132 Meeting House Lane
    Balsall Common
    CV7 7GE Coventry
    BritishDirector20589930001
    GOODGAME, Peter Roulston
    High View Bungalow
    Waystone Lane
    DY9 0AY Belbroughton
    Stourbridge West Midlands
    Director
    High View Bungalow
    Waystone Lane
    DY9 0AY Belbroughton
    Stourbridge West Midlands
    EnglandBritishBuilding Contractor18732310001
    HARTILL, Peter James Norman
    George Road
    Edgbaston
    B15 1PJ Birmingham
    31a
    Director
    George Road
    Edgbaston
    B15 1PJ Birmingham
    31a
    EnglandBritishBuisness Consultant134242540001
    HOLT, Anthony James
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCompany Director67459390002
    JONES, Stephen Carl
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCommercial Director146146340001
    MARTIN, Neil
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishChief Financial Officer301859160001
    MORONEY, Patrick
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishArchitect157753680001

    Who are the persons with significant control of DEELEY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trustees Of The Gw Deeley Settlement
    Herald Avenue, Coventry Business Park
    CV5 6UB Coventry
    George House
    England
    Apr 06, 2016
    Herald Avenue, Coventry Business Park
    CV5 6UB Coventry
    George House
    England
    Yes
    Legal FormTrust
    Country RegisteredEngland
    Legal AuthorityEnglish Trust Law
    Place RegisteredNot Applicable
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter Anthony William Deeley
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Apr 06, 2016
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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