Company NameDeltameco Crewing Services Limited
DirectorsAnca Caia and Jone SlettebØ
Company StatusActive
Company Number02086505
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Previous NameDelta Marine Personnel Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Anca Caia
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed02 July 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressPiatra Neamt Alexandru Cel Bun
Vadurele Nr 34
Neamt
Romania
Director NameMr Jone SlettebØ
Date of BirthJuly 1982 (Born 41 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 July 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSorlandsveien 458
4376 Helleland
Norway
Director NameMr Anthony Henry John Miller
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RolePersonnel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Winscombe Crescent
Ealing
London
W5 1AZ
Director NameMrs Cynthia Anne Miller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleSelf - Employed
Correspondence Address6 Winscombe Crescent
Ealing
London
W5 1AZ
Director NameCapt Michael John Pain
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 December 1991)
RoleManager
Correspondence AddressQuinquireme
27 Camps Street Zebbug
Foreign
Director NameMr Ian Christopher Sherwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Glendale
South Woodham Ferrers
Chelmsford
Essex
CM3 5TS
Secretary NameJulia Caroline Greig
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address62 Bushwood Road
Richmond
Surrey
TW9 3BQ
Secretary NameMrs Katherine Ann Haynes
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address129 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMr Paul Mathew Sherwood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(26 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 May 2019)
RoleCrew Management
Country of ResidenceEngland
Correspondence Address9 Glendale
South Woodham Ferrers
Chelmsford
CM3 5TS
Director NameMs Donna Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2020)
RoleCrew Management
Country of ResidenceSpain
Correspondence AddressBellefield House 104 New London Road
Chelmsford
CM2 0RG

Contact

Websitedeltamecocrewing.com
Email address[email protected]
Telephone01245 251377
Telephone regionChelmsford

Location

Registered AddressNorthgate
118 North Street
Leeds
West Yorkshire
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Deltameco (Chelmsford) LTD
85.47%
Ordinary
17 at £1Deltameco (Chelmsford) LTD
14.53%
Ordinary B

Financials

Year2014
Net Worth£173,884
Cash£83,446
Current Liabilities£79,534

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

8 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 August 2020Registered office address changed from Bellefield House 104 New London Road Chelmsford CM2 0RG England to Northgate 118 North Street Leeds West Yorkshire LS2 7PN on 20 August 2020 (1 page)
2 July 2020Appointment of Ms Anca Caia as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of Donna Williams as a director on 29 June 2020 (1 page)
2 July 2020Appointment of Mr Jone Slettebø as a director on 2 July 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 September 2019Change of details for Mr Paul Mathew Sherwood as a person with significant control on 3 May 2019 (2 pages)
17 September 2019Termination of appointment of Paul Mathew Sherwood as a director on 3 May 2019 (1 page)
17 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2018Termination of appointment of Katherine Ann Haynes as a secretary on 1 January 2018 (1 page)
14 August 2017Registered office address changed from Unit 2 Lockside Marina Navigation Way Chelmsford Essex CM2 6HF to Bellefield House 104 New London Road Chelmsford CM2 0RG on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Unit 2 Lockside Marina Navigation Way Chelmsford Essex CM2 6HF to Bellefield House 104 New London Road Chelmsford CM2 0RG on 14 August 2017 (1 page)
6 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 July 2017Appointment of Ms Donna Williams as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Ms Donna Williams as a director on 10 July 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 117
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 117
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 117
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2014Director's details changed for Mr Paul Mathew Sherwood on 1 December 2013 (2 pages)
12 August 2014Director's details changed for Mr Paul Mathew Sherwood on 1 December 2013 (2 pages)
12 August 2014Director's details changed for Mr Paul Mathew Sherwood on 1 December 2013 (2 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 117
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 117
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 117
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 117
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 117
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 117
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 February 2013Appointment of Mr Paul Mathew Sherwood as a director (2 pages)
22 February 2013Appointment of Mr Paul Mathew Sherwood as a director (2 pages)
21 February 2013Termination of appointment of Ian Sherwood as a director (1 page)
21 February 2013Termination of appointment of Ian Sherwood as a director (1 page)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Company name changed delta marine personnel services LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed delta marine personnel services LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 117
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 117
(3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 August 2007Return made up to 03/08/07; full list of members (3 pages)
30 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 August 2006Location of debenture register (1 page)
24 August 2006Registered office changed on 24/08/06 from: unit 2 lockside marina navigation way chelmsford essex CM2 6HF (1 page)
24 August 2006Registered office changed on 24/08/06 from: unit 2 lockside marina navigation way chelmsford essex CM2 6HF (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Location of debenture register (1 page)
24 August 2006Return made up to 03/08/06; full list of members (2 pages)
24 August 2006Return made up to 03/08/06; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 August 2005Return made up to 03/08/05; full list of members (2 pages)
5 August 2005Return made up to 03/08/05; full list of members (2 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 November 2004Registered office changed on 18/11/04 from: 36 spital square london E1 6DY (1 page)
18 November 2004Registered office changed on 18/11/04 from: 36 spital square london E1 6DY (1 page)
7 September 2004Return made up to 03/08/04; full list of members (6 pages)
7 September 2004Return made up to 03/08/04; full list of members (6 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 August 2003Return made up to 03/08/03; full list of members (6 pages)
20 August 2003Return made up to 03/08/03; full list of members (6 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 August 2002Return made up to 03/08/02; full list of members (6 pages)
19 August 2002Return made up to 03/08/02; full list of members (6 pages)
14 August 2001Return made up to 03/08/01; full list of members (7 pages)
14 August 2001Return made up to 03/08/01; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Director resigned (1 page)
6 September 2000Declaration of assistance for shares acquisition (4 pages)
6 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Declaration of assistance for shares acquisition (4 pages)
6 September 2000Director resigned (1 page)
6 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 2000Director resigned (1 page)
17 August 2000Return made up to 03/08/00; full list of members (8 pages)
17 August 2000Return made up to 03/08/00; full list of members (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
24 August 1999Return made up to 03/08/99; full list of members (6 pages)
24 August 1999Return made up to 03/08/99; full list of members (6 pages)
6 August 1998Return made up to 03/08/98; no change of members (4 pages)
6 August 1998Return made up to 03/08/98; no change of members (4 pages)
22 April 1998Registered office changed on 22/04/98 from: 6 winscombe crescent ealing london W5 1AZ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 6 winscombe crescent ealing london W5 1AZ (1 page)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
13 August 1997Return made up to 03/08/97; change of members (6 pages)
13 August 1997Return made up to 03/08/97; change of members (6 pages)
5 November 1996Return made up to 03/08/96; full list of members (8 pages)
5 November 1996Return made up to 03/08/96; full list of members (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (16 pages)
19 September 1996Full accounts made up to 31 December 1995 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
31 December 1986Incorporation (18 pages)
31 December 1986Certificate of Incorporation (1 page)