Company NameDelta Engineering Support Services Limited
DirectorsHenry Hedges and Drew James Taylor
Company StatusActive
Company Number03022734
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Henry Hedges
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Bradford
BD5 8HH
Director NameMr Drew James Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Bradford
BD5 8HH
Secretary NameMr Drew James Taylor
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Bradford
BD5 8HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedeltaeng.co.uk

Location

Registered AddressCentre Of Excellence
Hope Park
Bradford
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Drew James Taylor
50.00%
Ordinary
50 at £1Henry Hedges
50.00%
Ordinary

Financials

Year2014
Net Worth£102,256
Cash£170,932
Current Liabilities£125,577

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

4 March 2002Delivered on: 6 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 6 April 2020 (4 pages)
17 February 2020Secretary's details changed for Mr Drew James Taylor on 17 February 2020 (1 page)
17 February 2020Director's details changed for Mr Henry Hedges on 17 February 2020 (2 pages)
17 February 2020Change of details for Mr Drew James Taylor as a person with significant control on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Drew James Taylor on 17 February 2020 (2 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 6 April 2019 (4 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 6 April 2018 (4 pages)
13 December 2018Previous accounting period extended from 31 March 2018 to 6 April 2018 (1 page)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 December 2017Registered office address changed from 6 the View Roundhay Leeds LS8 1JL to Centre of Excellence Hope Park Bradford BD5 8HH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 6 the View Roundhay Leeds LS8 1JL to Centre of Excellence Hope Park Bradford BD5 8HH on 13 December 2017 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(5 pages)
16 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from Po Box Hh13 Roundhay Leeds LS8 1XW on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Po Box Hh13 Roundhay Leeds LS8 1XW on 14 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Henry Hedges on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Drew James Taylor on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Drew James Taylor on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Henry Hedges on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Drew James Taylor on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Henry Hedges on 8 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 16/02/09; full list of members (4 pages)
9 March 2009Return made up to 16/02/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 16/02/08; full list of members (4 pages)
31 March 2008Return made up to 16/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 16/02/07; full list of members (2 pages)
16 March 2007Return made up to 16/02/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 16/02/06; full list of members (2 pages)
10 March 2006Return made up to 16/02/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 16/02/05; full list of members (2 pages)
21 March 2005Return made up to 16/02/05; full list of members (2 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 16/02/04; full list of members (7 pages)
19 March 2004Return made up to 16/02/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2002Return made up to 16/02/02; full list of members (6 pages)
20 March 2002Return made up to 16/02/02; full list of members (6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 16/02/01; full list of members (6 pages)
16 March 2001Return made up to 16/02/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Return made up to 16/02/00; full list of members (6 pages)
17 March 2000Return made up to 16/02/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1998Return made up to 16/02/98; no change of members (4 pages)
17 March 1998Return made up to 16/02/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 16/02/97; no change of members (4 pages)
20 March 1997Return made up to 16/02/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 March 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1995Registered office changed on 12/04/95 from: 6 the view roundhay leeds LS8 1JL (1 page)
12 April 1995Registered office changed on 12/04/95 from: 6 the view roundhay leeds LS8 1JL (1 page)
16 March 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)