DELAMERE FOREST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DELAMERE FOREST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451771

Incorporation date

17/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester, Cheshire CH1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1997)
dot icon20/04/2026
Resolutions
dot icon17/04/2026
Purchase of own shares.
dot icon17/04/2026
Cancellation of shares. Statement of capital on 2026-03-16
dot icon26/03/2026
Director's details changed for Mr Stuart Ronald Williams on 2026-03-26
dot icon07/01/2026
Withdrawal of a person with significant control statement on 2026-01-07
dot icon07/01/2026
Notification of Stuart Williams Trust Sociedad Limitada as a person with significant control on 2026-01-02
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Notification of a person with significant control statement
dot icon20/06/2025
Cessation of The Lord Stafford Dl Arags as a person with significant control on 2023-09-12
dot icon20/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Director's details changed for The Lord Stafford Dl Arags on 2023-12-01
dot icon21/12/2023
Change of details for The Lord Stafford Dl Arags as a person with significant control on 2023-12-01
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon11/05/2021
Director's details changed for Mr Stuart Ronald Williams on 2021-05-11
dot icon01/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon22/10/2020
Director's details changed for Mr Stuart Ronald Williams on 2020-10-17
dot icon22/10/2020
Director's details changed for The Lord Stafford Dl Arags on 2020-10-17
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon12/02/2018
Termination of appointment of David Maurice Stern as a director on 2018-02-07
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon27/10/2017
Termination of appointment of Peter Gilbert Daresbury as a director on 2017-09-18
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Director's details changed for Mr. William Henry Midwood on 2016-12-15
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon14/05/2015
Resolutions
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Stuart Ronald Williams on 2014-07-30
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Satisfaction of charge 6 in full
dot icon28/11/2013
Satisfaction of charge 2 in full
dot icon28/11/2013
Satisfaction of charge 4 in full
dot icon28/11/2013
Satisfaction of charge 12 in full
dot icon28/11/2013
Satisfaction of charge 13 in full
dot icon28/11/2013
Satisfaction of charge 17 in full
dot icon28/11/2013
Satisfaction of charge 16 in full
dot icon28/11/2013
Satisfaction of charge 18 in full
dot icon28/11/2013
Satisfaction of charge 19 in full
dot icon06/11/2013
Previous accounting period extended from 2013-03-31 to 2013-08-31
dot icon04/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr. William Henry Midwood on 2011-10-17
dot icon06/12/2011
Director's details changed for Lord Peter Gilbert Daresbury on 2011-10-17
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr. William Henry Midwood on 2010-10-17
dot icon28/05/2010
Director's details changed for Mr. William Henry Midwood on 2010-04-30
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/11/2009
Director's details changed for The Right Hon the Lord Francis Melfort William Stafford on 2009-10-17
dot icon19/11/2009
Director's details changed for William Henry Midwood on 2009-10-17
dot icon19/11/2009
Director's details changed for Mr David Maurice Stern on 2009-10-17
dot icon19/11/2009
Director's details changed for Mr Stuart Ronald Williams on 2009-10-17
dot icon19/11/2009
Director's details changed for Lord Peter Gilbert Daresbury on 2009-10-17
dot icon19/11/2009
Secretary's details changed for William Henry Midwood on 2009-10-17
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 16
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 17
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 20
dot icon27/02/2009
Accounts for a small company made up to 2008-03-31
dot icon04/11/2008
Return made up to 17/10/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-03-31
dot icon14/11/2007
Return made up to 17/10/07; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE
dot icon14/11/2007
Director's particulars changed
dot icon16/01/2007
Accounts for a small company made up to 2006-03-31
dot icon19/12/2006
Return made up to 17/10/06; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: 37-43 white friars chester cheshire CH1 1QD
dot icon20/10/2005
Return made up to 17/10/05; full list of members
dot icon10/10/2005
Accounts for a small company made up to 2005-03-31
dot icon10/08/2005
Particulars of mortgage/charge
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2004-03-31
dot icon03/04/2004
Particulars of mortgage/charge
dot icon14/02/2004
Ad 27/01/04--------- £ si 30000@1=30000 £ ic 1063332/1093332
dot icon17/11/2003
Return made up to 17/10/03; full list of members
dot icon07/11/2003
Accounts for a small company made up to 2003-03-31
dot icon07/11/2003
Registered office changed on 07/11/03 from: gowy bank farm cotton edmunds christleton chester cheshire CH3 7PZ
dot icon04/07/2003
£ ic 1128332/1063332 22/05/03 £ sr 65000@1=65000
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
New secretary appointed
dot icon20/11/2002
Return made up to 17/10/02; full list of members
dot icon13/09/2002
Ad 16/07/02--------- £ si 33333@1=33333 £ ic 1094999/1128332
dot icon29/08/2002
Resolutions
dot icon21/08/2002
Accounts for a small company made up to 2002-03-31
dot icon21/08/2002
Registered office changed on 21/08/02 from: georgian house 131 boughton chester cheshire CH1 5BH
dot icon15/08/2002
Particulars of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon06/11/2001
Return made up to 17/10/01; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-03-31
dot icon09/07/2001
Registered office changed on 09/07/01 from: gowy bank farm cotton edmunds christleton chester CH3 7PF
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Ad 06/06/01--------- £ si 150000@1=150000 £ ic 944999/1094999
dot icon22/03/2001
Ad 04/01/01-16/03/01 £ si 339999@1=339999 £ ic 605000/944999
dot icon12/01/2001
New director appointed
dot icon12/01/2001
New director appointed
dot icon08/11/2000
Return made up to 17/10/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/01/2000
Return made up to 17/10/99; full list of members
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon26/05/1999
Ad 17/03/99--------- £ si 125000@1=125000 £ ic 480000/605000
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
New secretary appointed
dot icon21/10/1998
Return made up to 17/10/98; full list of members
dot icon13/08/1998
Ad 28/07/98--------- £ si 320000@1=320000 £ ic 160000/480000
dot icon28/07/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon14/01/1998
Ad 08/12/97--------- £ si 159998@1=159998 £ ic 2/160000
dot icon20/11/1997
Director resigned
dot icon17/10/1997
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
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stuart Ronald
Director
17/10/1997 - Present
8
Midwood, William Henry
Director
17/10/1997 - Present
11
Stafford Dl Arags, The Lord
Director
12/06/2001 - Present
15

Persons with Significant Control

3
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 DELAMERE FOREST PROPERTIES LIMITED

DELAMERE FOREST PROPERTIES LIMITED is an(a) Active company incorporated on 17/10/1997 with the registered office located at C/O Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester, Cheshire CH1 2LE. 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 DELAMERE FOREST PROPERTIES LIMITED?

toggle

DELAMERE FOREST PROPERTIES LIMITED is currently Active. It was registered on 17/10/1997 .

Where is DELAMERE FOREST PROPERTIES LIMITED located?

toggle

DELAMERE FOREST PROPERTIES LIMITED is registered at C/O Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester, Cheshire CH1 2LE.

What does DELAMERE FOREST PROPERTIES LIMITED do?

toggle

DELAMERE FOREST PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DELAMERE FOREST PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2026: Resolutions.