Company NameDelsom Limited
DirectorsRichard Anthony Elsom and Mervyn James Romilly
Company StatusActive
Company Number00529970
CategoryPrivate Limited Company
Incorporation Date5 March 1954(70 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Anthony Elsom
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(38 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10680 84th Avenue
Delta
British Columbia Vhc 2c2
Canada
Director NameMervyn James Romilly
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed31 March 2012(58 years, 1 month after company formation)
Appointment Duration12 years
RoleBusiness Consultant
Country of ResidenceBritish Columbia
Correspondence Address10775 Delsom Crescent
Delta
British Columbia V7g 1m9
Canada
Director NameNorman Dennis Elsom
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(36 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2002)
RoleSurveyor
Correspondence Address10680 84th Avenue
Delta British Columbia Vhc 2c2
Foreign
Director NameFrank Hampshire Wardlow
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1992)
RoleAquarist
Correspondence Address24 High Street
Bempton
Bridlington
North Humberside
YO15 1HD
Secretary NameFrank Hampshire Wardlow
NationalityBritish
StatusResigned
Appointed07 January 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1992)
RoleCompany Director
Correspondence Address24 High Street
Bempton
Bridlington
North Humberside
YO15 1HD
Secretary NameMr Norman Dennis Elsom
NationalityBritish
StatusResigned
Appointed08 August 1992(38 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address10680 84th Avenue
Delta
British Columbia Vhc 2c2
Canada
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed31 March 2002(48 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Richard Anthony Elsom
100.00%
Ordinary

Financials

Year2014
Net Worth£513,955
Cash£27,525
Current Liabilities£5,302

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
16 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 February 2020Registered office address changed from 34-35 Queen Street Bridlington East Yorkshire YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
8 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
25 April 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
25 April 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
10 December 2015Registered office address changed from Priestly Green Well Lane Bridlington East Yorkshire, YO16 4QN to 34-35 Queen Street Bridlington East Yorkshire YO15 2SP on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Priestly Green Well Lane Bridlington East Yorkshire, YO16 4QN to 34-35 Queen Street Bridlington East Yorkshire YO15 2SP on 10 December 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 September 2012Termination of appointment of Robert Turner as a secretary (1 page)
10 September 2012Termination of appointment of Robert Turner as a secretary (1 page)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 April 2012Appointment of Mervyn James Romilly as a director (3 pages)
26 April 2012Appointment of Mervyn James Romilly as a director (3 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Richard Anthony Elsom on 30 December 2009 (2 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Richard Anthony Elsom on 30 December 2009 (2 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 January 2008Return made up to 07/01/08; full list of members (2 pages)
11 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Return made up to 07/01/06; full list of members (6 pages)
10 March 2006Return made up to 07/01/06; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Return made up to 07/01/05; full list of members (6 pages)
11 January 2005Return made up to 07/01/05; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 January 2004Return made up to 07/01/04; full list of members (6 pages)
13 January 2004Return made up to 07/01/04; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 January 2003Return made up to 07/01/03; full list of members (6 pages)
27 January 2003Return made up to 07/01/03; full list of members (6 pages)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned;director resigned (1 page)
16 January 2002Return made up to 07/01/02; full list of members (6 pages)
16 January 2002Return made up to 07/01/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 March 2001Return made up to 07/01/01; full list of members (6 pages)
15 March 2001Return made up to 07/01/01; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Return made up to 07/01/99; full list of members (6 pages)
19 March 1999Return made up to 07/01/99; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Return made up to 07/01/98; no change of members (4 pages)
23 January 1998Return made up to 07/01/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 January 1997Return made up to 07/01/97; no change of members (4 pages)
25 January 1997Return made up to 07/01/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 January 1996Return made up to 07/01/96; full list of members (6 pages)
25 January 1996Return made up to 07/01/96; full list of members (6 pages)