CLASS DELTA LTD

Register to unlock more data on OkredoRegister

CLASS DELTA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08170845

Incorporation date

07/08/2012

Size

Full

Contacts

Registered address

Registered address

Pw Campus, 33 Speke Boulevard, Liverpool L24 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2012)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon24/06/2025
Appointment of Mr Thomas William Reece as a director on 2025-06-24
dot icon20/05/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon03/02/2025
Registered office address changed from Tpw Towers, Units 1-2 Aragon Court Manor Park Runcorn WA7 1SP England to Pw Campus, 33 Speke Boulevard Liverpool L24 9HZ on 2025-02-03
dot icon14/01/2025
Full accounts made up to 2024-08-31
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon08/05/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon10/10/2023
Termination of appointment of Arvin Ghoora as a director on 2023-10-10
dot icon06/06/2023
Termination of appointment of Christopher John Todd as a director on 2023-06-05
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon12/01/2023
Director's details changed for Mr Arvin Ghoora on 2023-01-09
dot icon12/01/2023
Director's details changed for Mr Mark Adrian Coxhead on 2023-01-09
dot icon10/01/2023
Appointment of Mr Christopher John Todd as a director on 2023-01-09
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon17/12/2021
Full accounts made up to 2021-08-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon16/12/2020
Full accounts made up to 2020-08-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon10/12/2019
Full accounts made up to 2019-08-31
dot icon12/08/2019
Second filing of Confirmation Statement dated 01/06/2017
dot icon12/08/2019
Second filing of Confirmation Statement dated 28/07/2016
dot icon12/08/2019
Second filing of the annual return made up to 2015-08-07
dot icon12/08/2019
Second filing of the annual return made up to 2014-08-07
dot icon12/08/2019
Second filing of the annual return made up to 2013-08-07
dot icon20/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon19/06/2019
Notification of Tpw Global Ltd as a person with significant control on 2019-06-04
dot icon19/06/2019
Cessation of Tpw Acquisition Bidco Limited as a person with significant control on 2019-06-04
dot icon19/06/2019
Appointment of Mr Richard Fraser Millman as a director on 2019-06-04
dot icon19/06/2019
Appointment of Laura Frances Keir as a director on 2019-06-04
dot icon19/06/2019
Appointment of Mr Arvin Ghoora as a director on 2019-06-04
dot icon19/06/2019
Termination of appointment of Colin Raymond Grimsdell as a director on 2019-06-04
dot icon19/06/2019
Termination of appointment of Rosemary Frances Counsell as a director on 2019-06-04
dot icon17/06/2019
Registered office address changed from , Tpw Towers , Unit 1-2 Aragon Court, Manor Park, Runcorn, WA7 1SP, England to Tpw Towers, Units 1-2 Aragon Court Manor Park Runcorn WA7 1SP on 2019-06-17
dot icon17/06/2019
Registered office address changed from , Sedley Place, 4th Floor 361 Oxford Street, London, W1C 2JL to Tpw Towers, Units 1-2 Aragon Court Manor Park Runcorn WA7 1SP on 2019-06-17
dot icon17/06/2019
Resolutions
dot icon13/06/2019
Change of share class name or designation
dot icon13/06/2019
Statement of capital following an allotment of shares on 2015-07-15
dot icon11/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-25
dot icon11/06/2019
Second filing of a statement of capital following an allotment of shares on 2018-01-12
dot icon11/06/2019
Second filing of a statement of capital following an allotment of shares on 2013-12-18
dot icon11/06/2019
Second filing of Confirmation Statement dated 01/06/2018
dot icon05/06/2019
Registration of charge 081708450003, created on 2019-06-04
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon09/10/2018
Appointment of Ms Rosemary Frances Counsell as a director on 2018-09-26
dot icon03/10/2018
Termination of appointment of Michael John Smeed as a director on 2018-09-28
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon08/09/2017
Appointment of Mr. Michael John Smeed as a director on 2017-06-16
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon15/06/2017
Termination of appointment of John Edward Marsh as a director on 2017-05-31
dot icon15/06/2017
Termination of appointment of Nick Smith as a director on 2017-05-31
dot icon02/06/2017
Full accounts made up to 2016-08-31
dot icon27/04/2017
Termination of appointment of Karl Jacobie as a director on 2017-03-31
dot icon28/11/2016
Termination of appointment of David Jonathan Cowan as a director on 2016-08-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon27/07/2016
Appointment of Mr Colin Grimsdell as a director on 2016-06-02
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon27/05/2016
Termination of appointment of Sebastian Andrew Mullin as a director on 2016-04-30
dot icon04/03/2016
Appointment of Mr David Jonathan Cowan as a director on 2016-02-29
dot icon04/03/2016
Appointment of Mr John Edward Marsh as a director on 2016-02-29
dot icon15/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon14/09/2015
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2015-09-14
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Resolutions
dot icon29/07/2015
Appointment of Mr Sebastian Andrew Mullin as a director on 2015-07-15
dot icon28/07/2015
Registration of charge 081708450002, created on 2015-07-15
dot icon27/07/2015
Current accounting period shortened from 2015-11-30 to 2015-08-31
dot icon27/07/2015
Registered office address changed from , Unit 2 Aragon Court, Manor Park, Runcorn, Cheshire, WA7 1SP to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2015-07-27
dot icon27/07/2015
Resolutions
dot icon22/07/2015
Change of share class name or designation
dot icon20/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Nick Smith on 2013-10-20
dot icon03/09/2014
Director's details changed for Karl Jacobie on 2014-09-03
dot icon11/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/12/2013
Resolutions
dot icon31/12/2013
Particulars of variation of rights attached to shares
dot icon31/12/2013
Change of share class name or designation
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon14/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon22/02/2013
Statement of capital following an allotment of shares on 2012-08-07
dot icon05/02/2013
Director's details changed for Nick Smith on 2013-02-05
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2012
Current accounting period extended from 2013-08-31 to 2013-11-30
dot icon05/11/2012
Registered office address changed from , 15 Wakes Meadow, Bunbury, Tarporley, Cheshire, CW6 9SH, United Kingdom on 2012-11-05
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon15/10/2012
Appointment of Nick Smith as a director
dot icon12/10/2012
Appointment of Karl Jacobie as a director
dot icon07/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon38 *

* during past year

Number of employees

172
2022
change arrow icon-17.26 % *

* during past year

Cash in Bank

£893,138.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
134
3.60M
-
0.00
1.08M
-
2022
172
5.31M
-
29.07M
893.14K
-
2022
172
5.31M
-
29.07M
893.14K
-

Employees

2022

Employees

172 Ascended28 % *

Net Assets(GBP)

5.31M £Ascended47.71 % *

Total Assets(GBP)

-

Turnover(GBP)

29.07M £Ascended- *

Cash in Bank(GBP)

893.14K £Descended-17.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reece, Thomas William
Director
24/06/2025 - Present
4
Grimsdell, Colin Raymond
Director
02/06/2016 - 04/06/2019
56
Coxhead, Mark Adrian
Director
07/08/2012 - Present
7
Cowan, David Jonathan
Director
29/02/2016 - 31/08/2016
37
Millman, Richard Fraser
Director
04/06/2019 - Present
42

Persons with Significant Control

0

No PSC data available.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASS DELTA LTD

CLASS DELTA LTD is an(a) Active company incorporated on 07/08/2012 with the registered office located at Pw Campus, 33 Speke Boulevard, Liverpool L24 9HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 172 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS DELTA LTD?

toggle

CLASS DELTA LTD is currently Active. It was registered on 07/08/2012 .

Where is CLASS DELTA LTD located?

toggle

CLASS DELTA LTD is registered at Pw Campus, 33 Speke Boulevard, Liverpool L24 9HZ.

What does CLASS DELTA LTD do?

toggle

CLASS DELTA LTD operates in the Manufacture of homogenized food preparations and dietetic food (10.86 - SIC 2007) sector.

How many employees does CLASS DELTA LTD have?

toggle

CLASS DELTA LTD had 172 employees in 2022.

What is the latest filing for CLASS DELTA LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with no updates.