DELICO LIMITED

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

    Company NameDELICO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03423315
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DELICO LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is DELICO LIMITED located?

    Registered Office Address
    Crane Court Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DELICO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAXCO 101 LIMITEDAug 21, 1997Aug 21, 1997

    What are the latest accounts for DELICO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for DELICO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 22, 2023 with updates

    4 pagesCS01

    Statement of capital on Apr 11, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Adam Couch as a director on Mar 07, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Jenkins as a director on Mar 07, 2023

    1 pagesTM01

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    5 pagesAA

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martin Thomas Peter Davey as a director on Jul 26, 2021

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Steven Garrick Glover on Jan 21, 2019

    1 pagesCH03

    Director's details changed for Martin Thomas Peter Davey on Jan 21, 2019

    2 pagesCH01

    Director's details changed for Mr Andrew James Jenkins on Jan 21, 2019

    2 pagesCH01

    Director's details changed for Mr John Mark Bottomley on Jan 21, 2019

    2 pagesCH01

    Registered office address changed from 74 Helsinki Road Sutton Fields Hull East Yorkshire HU7 0YW to Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA on Jan 28, 2019

    1 pagesAD01

    Who are the officers of DELICO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Steven Garrick
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Secretary
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    236494330001
    BOTTOMLEY, John Mark
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    EnglandBritishDirector138725640001
    COUCH, Adam Hartley
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    EnglandBritishCeo91342550002
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    BritishAccountant112290580001
    WINDEATT, Malcolm Barrie
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    EnglishChartered Accountant121955900001
    WINTER, Adolf
    Addington Manor
    Addington
    MK18 2JR Milton Keynes
    Buckinghamshire
    Secretary
    Addington Manor
    Addington
    MK18 2JR Milton Keynes
    Buckinghamshire
    AustrianMeat Manufacturer81698390001
    DAVEY, Martin Thomas Peter
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PA Hessle
    Crane Court
    England
    EnglandBritishAccountant175299740002
    GARTSIDE, Paul
    74 Helsinki Road
    Sutton Fields
    HU7 0YW Hull
    East Yorkshire
    Director
    74 Helsinki Road
    Sutton Fields
    HU7 0YW Hull
    East Yorkshire
    EnglandBritishDirector90714460001
    HARPPER, Richard John
    Chaytor House Parklands Hall
    Castle Eden
    TS27 4SN Teesside
    Director
    Chaytor House Parklands Hall
    Castle Eden
    TS27 4SN Teesside
    BritishSales And Marketing97852720001
    JARVIS, Gerald Henry
    13 Station Street
    HD1 1LY Huddersfield
    West Yorkshire
    Director
    13 Station Street
    HD1 1LY Huddersfield
    West Yorkshire
    EnglandBritishSolicitor15165390001
    JENKINS, Andrew James
    Hesslewood Country Office Park
    Ferriby
    HU13 0PA Hessle
    Cranes Court
    England
    Director
    Hesslewood Country Office Park
    Ferriby
    HU13 0PA Hessle
    Cranes Court
    England
    EnglandBritishDirector94208500001
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    BritishAccountant112290580001
    STEPHENS, Clive
    74 Helsinki Road
    Sutton Fields
    HU7 0YW Hull
    East Yorkshire
    Director
    74 Helsinki Road
    Sutton Fields
    HU7 0YW Hull
    East Yorkshire
    EnglandBritishDirector90714410002
    TRANFIELD, Nicholas John
    74 Helsinki Road
    Sutton Fields
    HU7 0YW Hull
    East Yorkshire
    Director
    74 Helsinki Road
    Sutton Fields
    HU7 0YW Hull
    East Yorkshire
    EnglandBritishDirector37789690002
    WINTER, Adolf
    Addington Manor
    Addington
    MK18 2JR Milton Keynes
    Buckinghamshire
    Director
    Addington Manor
    Addington
    MK18 2JR Milton Keynes
    Buckinghamshire
    AustrianMeat Manufacturer81698390001
    WINTER, Jeffrey Richard
    Mount Pleasant Farm
    High Street, Burcott
    LU7 0JS Leighton Buzzard
    Bedfordshire
    Director
    Mount Pleasant Farm
    High Street, Burcott
    LU7 0JS Leighton Buzzard
    Bedfordshire
    United KingdomBritishFood Manufacturer58885150003
    WINTER, Paul William
    Huntingate Farm Lower End
    Thornton Road, Thornborough
    MK18 2DE Buckingham
    Buckinghamshire
    Director
    Huntingate Farm Lower End
    Thornton Road, Thornborough
    MK18 2DE Buckingham
    Buckinghamshire
    United KingdomBritishFood Manufacturer58885090003

    Who are the persons with significant control of DELICO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cranswick Plc
    Helsinki Road
    HU7 0YW Hull
    74
    England
    Jun 30, 2016
    Helsinki Road
    HU7 0YW Hull
    74
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number1074383
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DELICO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2014
    Delivered On Jan 31, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 2014Registration of a charge (MR01)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008
    Created On Mar 07, 2013
    Delivered On Mar 08, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 08, 2013Registration of a charge (MG01)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008
    Created On Jan 11, 2013
    Delivered On Jan 15, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 15, 2013Registration of a charge (MG01)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Nov 26, 2009
    Delivered On Dec 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 08, 2009Registration of a charge (MG01)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 18, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Sep 19, 2014Satisfaction of a charge (MR04)

    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