Company NameDelahope Limited
Company StatusActive
Company Number00283560
CategoryPrivate Limited Company
Incorporation Date10 January 1934(90 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Dorothy Bainbridge Sayers
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(57 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Secretary NameRobert Ian Morgan
StatusCurrent
Appointed17 April 2009(75 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressPond Cottage Caldwell
Richmond
North Yorkshire
DL11 7UG
Director NameMrs Heather Lawson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(82 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleDirectors
Country of ResidenceEngland
Correspondence AddressLovesome Hill Farm Brafferton
Darlington
Co Durham
DL1 3LD
Director NameMr Robert Ian Morgan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(82 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Cottage Caldwell
Richmond
North Yorkshire
DL11 7UG
Director NameArthur Douglas Sayers
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(57 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 January 2007)
RoleRetired
Correspondence AddressHunters Gap Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BW
Secretary NameMr Joseph Robert Wass
NationalityBritish
StatusResigned
Appointed28 September 1991(57 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address47 Almsford Oval
Harrogate
North Yorkshire
HG2 8EJ

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Heather Lawson
50.01%
Ordinary
2k at £1Robert Ian Morgan
49.99%
Ordinary

Financials

Year2014
Net Worth£2,156,567
Cash£117,719
Current Liabilities£12,315

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

3 October 1936Delivered on: 6 October 1936
Persons entitled: National Provincial Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold service station & land at norchope, lincs. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
25 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
30 November 2022Previous accounting period shortened from 31 December 2022 to 30 November 2022 (1 page)
29 September 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
6 September 2019Director's details changed for Mrs Dorothy Bainbridge Sayers on 6 September 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 November 2018Director's details changed for Mrs Dorothy Bainbridge Sayers on 17 October 2018 (2 pages)
6 November 2018Director's details changed for Mrs Dorothy Bainbridge Sayers on 17 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Appointment of Mr Robert Ian Morgan as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mrs Heather Lawson as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mrs Heather Lawson as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr Robert Ian Morgan as a director on 27 January 2016 (2 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,955
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,955
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,955
(4 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,955
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,955
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,955
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
22 April 2009Secretary appointed robert ian morgan (1 page)
22 April 2009Appointment terminated secretary joseph wass (1 page)
22 April 2009Appointment terminated secretary joseph wass (1 page)
22 April 2009Secretary appointed robert ian morgan (1 page)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 June 2007£ ic 4000/3955 17/05/07 £ sr 45@1=45 (2 pages)
19 June 2007£ ic 4000/3955 17/05/07 £ sr 45@1=45 (2 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
10 October 2003Return made up to 28/09/03; full list of members (6 pages)
10 October 2003Return made up to 28/09/03; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 October 2002Return made up to 28/09/02; full list of members (6 pages)
9 October 2002Return made up to 28/09/02; full list of members (6 pages)
26 September 2002Secretary's particulars changed (1 page)
26 September 2002Secretary's particulars changed (1 page)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 1999Return made up to 28/09/99; full list of members (5 pages)
6 October 1999Return made up to 28/09/99; full list of members (5 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1998Return made up to 28/09/98; full list of members (5 pages)
6 October 1998Return made up to 28/09/98; full list of members (5 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 28/09/97; full list of members (5 pages)
9 October 1997Return made up to 28/09/97; full list of members (5 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 October 1996Return made up to 28/09/96; full list of members (5 pages)
4 October 1996Return made up to 28/09/96; full list of members (5 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 October 1995Return made up to 28/09/95; full list of members (10 pages)
3 October 1995Return made up to 28/09/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)