16 DELORME STREET LIMITED

Register to unlock more data on OkredoRegister

16 DELORME STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291457

Incorporation date

21/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Langham Farm, East Nynehead, Wellington, Somerset TA21 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2021
Appointment of Mr Nicholas Ivan Frank Mitchell as a director on 2021-09-16
dot icon21/09/2021
Termination of appointment of William John Macdonald as a director on 2021-09-16
dot icon30/03/2021
Memorandum and Articles of Association
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Resolutions
dot icon12/02/2021
Registered office address changed from Langham Farm Langham Farm, East Nynehead Wellington Somerset TA21 0DD England to Langham Farm East Nynehead Wellington Somerset TA21 0DD on 2021-02-12
dot icon12/02/2021
Registered office address changed from 16 Delorme Street London W6 8DT to Langham Farm Langham Farm, East Nynehead Wellington Somerset TA21 0DD on 2021-02-12
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon29/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon02/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon22/09/2015
Register(s) moved to registered inspection location Langham Farm East Nynehead Wellington Somerset TA21 0DD
dot icon21/09/2015
Register inspection address has been changed to Langham Farm East Nynehead Wellington Somerset TA21 0DD
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/09/2013
Director's details changed for Mr William John Macdonald on 2013-03-01
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/10/2011
Appointment of Mrs Rachel June Vest as a director
dot icon10/10/2011
Termination of appointment of Amanda Vest as a director
dot icon10/10/2011
Appointment of Mr William John Macdonald as a director
dot icon10/10/2011
Appointment of Mr Malcolm Raymond Vest as a secretary
dot icon10/10/2011
Termination of appointment of Paul Ames as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon14/10/2010
Director's details changed for Dr Amanda Vest on 2010-09-01
dot icon14/10/2010
Director's details changed for Mr Paul Ames on 2010-09-01
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 21/09/09; full list of members
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Appointment terminated secretary anna atterfors
dot icon21/04/2009
Appointment terminated director anna atterfors
dot icon26/02/2009
Director appointed mr paul ames
dot icon15/12/2008
Return made up to 21/09/08; full list of members
dot icon15/12/2008
Director's change of particulars / amanda vest / 21/09/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/01/2008
Return made up to 21/09/07; full list of members
dot icon30/10/2006
Return made up to 21/09/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 21/09/05; full list of members
dot icon20/10/2005
New secretary appointed;new director appointed
dot icon20/10/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New secretary appointed;new director appointed
dot icon07/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 21/09/04; full list of members
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon14/10/2003
Return made up to 21/09/03; full list of members
dot icon14/08/2003
Director's particulars changed
dot icon18/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/10/2002
Return made up to 21/09/02; full list of members
dot icon10/10/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon10/10/2002
Registered office changed on 10/10/02 from: 4 the shambles bradford on avon wiltshire BA15 1JS
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New secretary appointed
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Registered office changed on 28/09/01 from: windsor house temple row birmingham west midlands B2 5JX
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Secretary resigned
dot icon21/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
21/09/2001 - 25/09/2001
542
Creditreform Limited
Nominee Director
21/09/2001 - 25/09/2001
555
Jarratt, Sarah Alison Louise
Director
25/09/2001 - 24/11/2003
-
Vest, Malcolm Raymond
Secretary
01/09/2011 - Present
-
Atterfors, Anna Catharina Maria
Secretary
22/12/2004 - 10/10/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 DELORME STREET LIMITED

16 DELORME STREET LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at Langham Farm, East Nynehead, Wellington, Somerset TA21 0DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 DELORME STREET LIMITED?

toggle

16 DELORME STREET LIMITED is currently Active. It was registered on 21/09/2001 .

Where is 16 DELORME STREET LIMITED located?

toggle

16 DELORME STREET LIMITED is registered at Langham Farm, East Nynehead, Wellington, Somerset TA21 0DD.

What does 16 DELORME STREET LIMITED do?

toggle

16 DELORME STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 16 DELORME STREET LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.