D.E.L.T.A. MERSEYSIDE LIMITED

Register to unlock more data on OkredoRegister

D.E.L.T.A. MERSEYSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04271743

Incorporation date

16/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

200 Strand Road, Bootle, Liverpool, Merseyside L20 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon04/03/2026
Change of details for Mrs Ann Marie Mclaughlin as a person with significant control on 2026-01-01
dot icon26/02/2026
Change of details for Mrs Ann Marie Mclaughlin as a person with significant control on 2026-01-01
dot icon26/02/2026
Change of details for Mrs Samantha Sanders as a person with significant control on 2026-01-01
dot icon26/02/2026
Change of details for Mr Paul Jon Mclaughlin as a person with significant control on 2026-01-01
dot icon26/02/2026
Change of details for Mr Mark Sanders as a person with significant control on 2026-01-01
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-26
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon20/11/2024
Change of details for Mr Paul John Mclaughlin as a person with significant control on 2024-11-01
dot icon20/11/2024
Cessation of James Mclaughlin as a person with significant control on 2024-11-01
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-27
dot icon17/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-29
dot icon22/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon02/02/2022
Secretary's details changed for Mr Paul Jon Mclaughlin on 2021-01-01
dot icon02/02/2022
Termination of appointment of James Mclaughlin as a director on 2021-08-18
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon08/12/2020
Full accounts made up to 2020-04-01
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/12/2019
Full accounts made up to 2019-04-03
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-28
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-29
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-30
dot icon17/11/2016
Director's details changed for Mrs Ann Marie Mclaughlin on 2016-11-17
dot icon17/11/2016
Director's details changed for Mr James Mclaughlin on 2016-11-17
dot icon16/11/2016
Director's details changed for Samantha Sanders on 2016-11-16
dot icon16/11/2016
Director's details changed for Mr Mark Sanders on 2016-11-16
dot icon16/11/2016
Director's details changed for Mr Paul Jon Mclaughlin on 2016-11-16
dot icon16/11/2016
Secretary's details changed for Mr Paul Jon Mclaughlin on 2016-11-16
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/01/2016
Full accounts made up to 2015-04-01
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon21/11/2014
Full accounts made up to 2014-04-02
dot icon21/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-27
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon20/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mark Sanders on 2010-08-16
dot icon16/08/2010
Director's details changed for Paul Jon Mclaughlin on 2010-08-16
dot icon16/08/2010
Director's details changed for Ann Marie Mclaughlin on 2010-08-16
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 16/08/08; full list of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from, 7-11 glen building, moor lane, crosby, liverpool, merseyside, L23 2UN
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon08/09/2007
Return made up to 16/08/07; no change of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/09/2006
Return made up to 16/08/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2004
Return made up to 16/08/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon03/10/2003
Return made up to 16/08/03; full list of members
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/10/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon03/10/2002
Return made up to 16/08/02; full list of members
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Secretary resigned
dot icon16/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
26/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Paul Jon
Director
05/04/2002 - Present
1
Sanders, Samantha
Director
05/04/2002 - Present
1
Sanders, Mark
Director
05/04/2002 - Present
4
Mclaughlin, Ann Marie
Director
16/08/2001 - Present
-

Persons with Significant Control

6
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 D.E.L.T.A. MERSEYSIDE LIMITED

D.E.L.T.A. MERSEYSIDE LIMITED is an(a) Active company incorporated on 16/08/2001 with the registered office located at 200 Strand Road, Bootle, Liverpool, Merseyside L20 3HL. There are currently 4 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 D.E.L.T.A. MERSEYSIDE LIMITED?

toggle

D.E.L.T.A. MERSEYSIDE LIMITED is currently Active. It was registered on 16/08/2001 .

Where is D.E.L.T.A. MERSEYSIDE LIMITED located?

toggle

D.E.L.T.A. MERSEYSIDE LIMITED is registered at 200 Strand Road, Bootle, Liverpool, Merseyside L20 3HL.

What does D.E.L.T.A. MERSEYSIDE LIMITED do?

toggle

D.E.L.T.A. MERSEYSIDE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for D.E.L.T.A. MERSEYSIDE LIMITED?

toggle

The latest filing was on 04/03/2026: Change of details for Mrs Ann Marie Mclaughlin as a person with significant control on 2026-01-01.