DELAMERE PALATINE (BROMBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

DELAMERE PALATINE (BROMBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643405

Incorporation date

02/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CHAMPION ACCOUNTANTS LLP, 2nd Floor Refuge House 33-37 Watergate Row, Chester, Cheshire CH1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon19/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-02 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 icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon02/08/2021
Satisfaction of charge 056434050006 in full
dot icon02/08/2021
Satisfaction of charge 056434050008 in full
dot icon02/08/2021
Satisfaction of charge 5 in full
dot icon02/08/2021
Satisfaction of charge 056434050009 in full
dot icon02/08/2021
Satisfaction of charge 056434050012 in full
dot icon02/08/2021
Satisfaction of charge 056434050010 in full
dot icon02/08/2021
Satisfaction of charge 056434050013 in full
dot icon02/08/2021
Satisfaction of charge 056434050014 in full
dot icon02/08/2021
Satisfaction of charge 056434050015 in full
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon18/04/2019
Registration of charge 056434050016, created on 2019-04-12
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon13/02/2018
Appointment of Mr William Henry Midwood as a director on 2018-02-09
dot icon12/02/2018
Termination of appointment of David Maurice Stern as a director on 2018-02-07
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon09/08/2016
Appointment of Lord Francis Melfort William Stafford as a director on 2016-08-01
dot icon17/05/2016
Termination of appointment of Stuart Ronald Williams as a director on 2016-05-10
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Stuart Ronald Williams on 2014-07-30
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 icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon28/11/2013
Satisfaction of charge 2 in full
dot icon15/11/2013
Change of accounting reference date
dot icon12/09/2013
Resolutions
dot icon12/09/2013
Registration of charge 056434050006
dot icon12/09/2013
Registration of charge 056434050007
dot icon12/09/2013
Registration of charge 056434050008
dot icon12/09/2013
Registration of charge 056434050009
dot icon12/09/2013
Registration of charge 056434050010
dot icon12/09/2013
Registration of charge 056434050011
dot icon12/09/2013
Registration of charge 056434050012
dot icon12/09/2013
Registration of charge 056434050013
dot icon12/09/2013
Registration of charge 056434050014
dot icon12/09/2013
Registration of charge 056434050015
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon15/12/2011
Director's details changed for Stuart Ronald Williams on 2011-12-02
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon26/07/2010
Appointment of William Henry Midwood as a secretary
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon21/07/2010
Termination of appointment of Helen Silvano as a secretary
dot icon21/07/2010
Termination of appointment of Andrew Lovelady as a secretary
dot icon21/07/2010
Termination of appointment of Michael Owen as a director
dot icon21/07/2010
Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 2010-07-21
dot icon21/07/2010
Memorandum and Articles of Association
dot icon21/07/2010
Statement of company's objects
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon25/06/2010
Termination of appointment of Richard Waterworth as a director
dot icon29/01/2010
Full accounts made up to 2008-09-30
dot icon30/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon29/12/2009
Director's details changed for Stuart Ronald Williams on 2009-12-29
dot icon17/12/2008
Return made up to 02/12/08; full list of members
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2008
Full accounts made up to 2007-09-30
dot icon16/10/2008
Director's change of particulars / richard waterworth / 06/10/2008
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2007
Return made up to 02/12/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon06/12/2006
Return made up to 02/12/06; full list of members
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon20/01/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon22/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Ad 02/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
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
02/12/2026
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
1
486.38K
-
0.00
324.98K
-
2022
1
612.81K
-
0.00
349.25K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midwood, William Henry
Director
09/02/2018 - Present
11
Stafford Dl Arags, The Lord
Director
01/08/2016 - Present
17

Persons with Significant Control

0

No PSC data available.

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 PALATINE (BROMBOROUGH) LIMITED

DELAMERE PALATINE (BROMBOROUGH) LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at C/O CHAMPION ACCOUNTANTS LLP, 2nd Floor Refuge House 33-37 Watergate Row, Chester, Cheshire CH1 2LE. There are currently 2 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 PALATINE (BROMBOROUGH) LIMITED?

toggle

DELAMERE PALATINE (BROMBOROUGH) LIMITED is currently Active. It was registered on 02/12/2005 .

Where is DELAMERE PALATINE (BROMBOROUGH) LIMITED located?

toggle

DELAMERE PALATINE (BROMBOROUGH) LIMITED is registered at C/O CHAMPION ACCOUNTANTS LLP, 2nd Floor Refuge House 33-37 Watergate Row, Chester, Cheshire CH1 2LE.

What does DELAMERE PALATINE (BROMBOROUGH) LIMITED do?

toggle

DELAMERE PALATINE (BROMBOROUGH) 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 DELAMERE PALATINE (BROMBOROUGH) LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-02 with no updates.