DELTIGHT WASHERS LIMITED

DELTIGHT WASHERS LIMITED

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

    Company NameDELTIGHT WASHERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02051230
    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 DELTIGHT WASHERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DELTIGHT WASHERS LIMITED located?

    Registered Office Address
    Fourth Floor St Andrews House
    West Street
    GU21 6EB Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DELTIGHT WASHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JENKS & CATTELL WASHERS LIMITED Nov 17, 1986Nov 17, 1986
    CHANCEVOTE LIMITEDSep 01, 1986Sep 01, 1986

    What are the latest accounts for DELTIGHT WASHERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DELTIGHT WASHERS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for DELTIGHT WASHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian Buckley on Oct 10, 2024

    2 pagesCH01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of Mr Ian Buckley as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019

    1 pagesTM01

    Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019

    2 pagesAP01

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Change of details for Ab Electronic Products Group Limited as a person with significant control on Nov 08, 2017

    2 pagesPSC05

    Who are the officers of DELTIGHT WASHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEER-MARAJO, Sharan
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    311201820001
    BUCKLEY, Ian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishSolicitor310973180002
    CHASE, Jennifer Marianne Alison
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishAccountant245067350002
    HARROW, Stephen Giles
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishAccountant168448970001
    BOARDMAN, Lynton David
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    British175646210001
    DAWSON, Trevor John
    259 Blackberry Lane
    Four Oaks
    B74 4JR Sutton Coldfield
    West Midlands
    Secretary
    259 Blackberry Lane
    Four Oaks
    B74 4JR Sutton Coldfield
    West Midlands
    British13838570001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Secretary
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    BritishCompany Secretary117318960001
    ASHTON DAVIES, David Gore
    43 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    Director
    43 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    BritishDivisional Chief Executive2605040001
    BOARDMAN, Lynton David
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishSolicitor175958630001
    CLARK, Robert Neil George
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director298903670002
    COUCHMAN, Thomas Charles
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishCompany Director296904160001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    BritishSolicitor29782450001
    DASANI, Shatish Damodar
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    EnglandBritishCompany Director132555670003
    DASANI, Shatish Damodar
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    Director
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    United KingdomBritishCompany Director132555670002
    DAWSON, Trevor John
    259 Blackberry Lane
    Four Oaks
    B74 4JR Sutton Coldfield
    West Midlands
    Director
    259 Blackberry Lane
    Four Oaks
    B74 4JR Sutton Coldfield
    West Midlands
    United KingdomBritishAccountant13838570001
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    BritishChartered Accountant3088890001
    FELBECK, Paul
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritishSolicitor69837530002
    FOLLON, Robert Michael
    8 St Davids Close
    SA70 8BT Tenby
    Dyfed
    Director
    8 St Davids Close
    SA70 8BT Tenby
    Dyfed
    BritishDirector13838590001
    FOSTER, William Frederick Richard
    The Woodhouse Woodhouse Lane
    Albrighton
    WV7 3JW Wolverhampton
    West Midlands
    Director
    The Woodhouse Woodhouse Lane
    Albrighton
    WV7 3JW Wolverhampton
    West Midlands
    EnglandBritishDirector21700540001
    JEWELL, Christopher Adrian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishCompany Director132349390002
    KINSELLA, David Peter
    68 Darnick Road
    B73 6PF Sutton Coldfield
    West Midlands
    Director
    68 Darnick Road
    B73 6PF Sutton Coldfield
    West Midlands
    BritishManaging Director13838600001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    BritishCompany Secretary2930710001
    LEIGHTON-JONES, John
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishCompany Director175991250001
    MATTHEWS, David Paul
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    EnglandBritish143153980001
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritishCompany Secretary117318960001
    STYNES, John
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomIrishCompany Director189328450001
    TENNYSON, Harry Ingles
    Truggist Hill
    Truggist Lane Berkswell
    CV7 7BW Coventry
    West Midlands
    Director
    Truggist Hill
    Truggist Lane Berkswell
    CV7 7BW Coventry
    West Midlands
    BritishCompany Director60148380001
    VOHRA, Sameet
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    EnglandBritishCompany Director126382440002
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    BritishGroup Finance Director68136730001

    Who are the persons with significant control of DELTIGHT WASHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    GU21 6EB Woking
    Fourth Floor T. Andrews House
    Surrey
    Apr 06, 2016
    West Street
    GU21 6EB Woking
    Fourth Floor T. Andrews House
    Surrey
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number299275
    Natures of Control
    • The person holds, directly or indirectly, 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