Company NameDel Sol Holdings Limited
DirectorsRana Amthsal Bathe Mansaf and Nicholas John Barraclough
Company StatusActive
Company Number06298488
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Previous NameEffective Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRana Amthsal Bathe Mansaf
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address1 Moorside Moorside Lane
Thorne Slaithwaite
Huddersfield
West Yorkshire
HD7 5UU
Director NameNicholas John Barraclough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hollins Frostrow Lane
Sedbergh
LA10 5JU
Secretary NameNicholas John Barraclough
NationalityBritish
StatusCurrent
Appointed19 July 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hollins Frostrow Lane
Sedbergh
LA10 5JU
Director NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NameWheawill & Sudworth Trustees Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Rana Amthsal Bathe Mansaf
60.00%
Ordinary
40 at £1Nicholas John Barraclough
40.00%
Ordinary

Financials

Year2014
Net Worth£656,505
Cash£221,725
Current Liabilities£32,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

26 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
8 September 2023Cessation of Nicholas John Barraclough as a person with significant control on 7 April 2023 (1 page)
8 September 2023Confirmation statement made on 8 September 2023 with updates (6 pages)
7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
3 May 2023Change of share class name or designation (2 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 August 2022Change of details for Mr Nicholas John Barraclough as a person with significant control on 1 October 2016 (2 pages)
16 August 2022Change of details for Mr Nicholas John Barraclough as a person with significant control on 1 August 2016 (2 pages)
15 August 2022Director's details changed for Nicholas John Barraclough on 1 October 2013 (2 pages)
15 August 2022Change of details for Mr Nicholas John Barraclough as a person with significant control on 1 October 2016 (2 pages)
15 August 2022Secretary's details changed for Nicholas John Barraclough on 1 October 2013 (1 page)
15 August 2022Secretary's details changed for Nicholas John Barraclough on 1 October 2013 (1 page)
11 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 02/07/08; full list of members (4 pages)
3 September 2008Return made up to 02/07/08; full list of members (4 pages)
5 October 2007Company name changed effective developments LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed effective developments LIMITED\certificate issued on 05/10/07 (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed;new director appointed (1 page)
7 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
7 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
7 September 2007New secretary appointed;new director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
2 July 2007Incorporation (14 pages)
2 July 2007Incorporation (14 pages)