DELAMODE ANGLIA LIMITED

Register to unlock more data on OkredoRegister

DELAMODE ANGLIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01061812

Incorporation date

18/07/1972

Size

Full

Contacts

Registered address

Registered address

The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex RM13 8UACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1972)
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon12/05/2025
Update to the members' register information on the public register
dot icon13/02/2025
Registered office address changed from , Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, CM77 8QN, United Kingdom to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 2025-02-13
dot icon11/02/2025
Registered office address changed from , 700 Avenue West, Great Notley, Braintree, CM77 7AA, England to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 2025-02-11
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon18/04/2024
Cessation of Anglia Forwarding Group Limited as a person with significant control on 2023-11-23
dot icon18/04/2024
Notification of Xpediator Limited as a person with significant control on 2023-11-23
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-11-23
dot icon21/12/2023
Elect to keep the members' register information on the public register
dot icon21/12/2023
Elect to keep the persons' with significant control register information on the public register
dot icon02/11/2023
Satisfaction of charge 010618120011 in full
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon23/02/2023
Termination of appointment of Graham Henry as a director on 2023-02-23
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon31/10/2022
Appointment of Mr Justas Versnickas as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Graham Henry as a director on 2022-10-31
dot icon03/10/2022
Termination of appointment of Glen Boyce as a director on 2022-09-30
dot icon19/07/2022
Appointment of Mr Glen Boyce as a director on 2022-07-19
dot icon14/06/2022
Appointment of Mr Richard Lee Myson as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Michael Williamson as a director on 2022-05-31
dot icon09/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Resolutions
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon10/03/2022
Termination of appointment of Shaun Roy Godfrey as a director on 2022-02-28
dot icon26/01/2022
Registration of charge 010618120011, created on 2022-01-21
dot icon06/01/2022
Cessation of Xpediator Plc as a person with significant control on 2022-01-06
dot icon16/12/2021
Satisfaction of charge 010618120009 in full
dot icon15/12/2021
Notification of Xpediator Plc as a person with significant control on 2021-12-15
dot icon23/11/2021
Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon15/04/2021
Registration of charge 010618120010, created on 2021-04-07
dot icon10/03/2021
Appointment of Mr Michael Williamson as a director on 2021-03-01
dot icon04/01/2021
Resolutions
dot icon22/12/2020
Termination of appointment of Paul Andrew William Snookes as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Stephen William Blyth as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Sandra Saul as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Carol Angela Wraight as a secretary on 2020-12-22
dot icon22/12/2020
Termination of appointment of Colin Patrick Dowling as a director on 2020-12-22
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon07/01/2020
Appointment of Robert Ross as a director on 2020-01-02
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Stuart John Howard as a director on 2019-09-06
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon31/10/2018
Appointment of Mr. Stuart John Howard as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Richard Lee Myson as a director on 2018-10-31
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Appointment of Mrs Sandra Saul as a director on 2018-07-19
dot icon23/07/2018
Registered office address changed from , the Anglia Centre, Blackwater Close, Fairview Industrial Park, Rainham Essex, RM13 8UA to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 2018-07-23
dot icon23/07/2018
Appointment of Mr Shaun Roy Godfrey as a director on 2018-06-01
dot icon23/07/2018
Termination of appointment of Peter Grant Tough as a director on 2018-06-01
dot icon23/07/2018
Appointment of Mr Richard Myson as a director on 2018-06-01
dot icon23/07/2018
Appointment of Mr Stephen William Blyth as a director on 2018-06-01
dot icon18/07/2018
Resolutions
dot icon11/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon30/04/2018
Registration of charge 010618120009, created on 2018-04-27
dot icon11/04/2018
Satisfaction of charge 8 in full
dot icon27/07/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon03/05/2017
Full accounts made up to 2016-07-31
dot icon21/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon29/04/2016
Full accounts made up to 2015-07-31
dot icon21/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon01/05/2015
Appointment of Mrs Carol Angela Wraight as a secretary on 2015-05-01
dot icon24/04/2015
Full accounts made up to 2014-07-31
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon11/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-07-31
dot icon30/04/2013
Full accounts made up to 2012-07-31
dot icon11/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon13/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Derek Moxon as a director
dot icon11/04/2011
Full accounts made up to 2010-07-31
dot icon08/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon08/04/2011
Director's details changed for Derek Charles Moxon on 2011-01-01
dot icon07/02/2011
Termination of appointment of Pauline Munday as a secretary
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/04/2010
Full accounts made up to 2009-07-31
dot icon09/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon09/04/2010
Director's details changed for Colin Patrick Dowling on 2010-04-07
dot icon09/04/2010
Director's details changed for Paul Andrew William Snookes on 2010-04-07
dot icon11/05/2009
Appointment terminated director terence munday
dot icon06/05/2009
Full accounts made up to 2008-07-31
dot icon28/04/2009
Return made up to 07/04/09; full list of members
dot icon27/04/2009
Director's change of particulars / derek moxon / 01/01/2009
dot icon13/05/2008
Full accounts made up to 2007-07-31
dot icon08/04/2008
Return made up to 08/04/08; full list of members
dot icon04/06/2007
Full accounts made up to 2006-07-31
dot icon11/04/2007
Return made up to 08/04/07; full list of members
dot icon24/05/2006
Full accounts made up to 2005-07-31
dot icon10/04/2006
Return made up to 08/04/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Director's particulars changed
dot icon03/02/2006
Particulars of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Full accounts made up to 2004-07-31
dot icon18/04/2005
Return made up to 08/04/05; full list of members
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon20/04/2004
Return made up to 08/04/04; full list of members
dot icon26/02/2004
Miscellaneous
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/08/2003
Full accounts made up to 2002-07-31
dot icon18/04/2003
Return made up to 08/04/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon17/04/2002
Return made up to 08/04/02; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon18/04/2001
Return made up to 08/04/01; full list of members
dot icon01/11/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon18/04/2000
Return made up to 08/04/00; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon27/04/1999
Return made up to 08/04/99; no change of members
dot icon22/10/1998
Director resigned
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon20/04/1998
Return made up to 08/04/98; full list of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon23/04/1997
Return made up to 08/04/97; no change of members
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon18/04/1996
Return made up to 08/04/96; no change of members
dot icon30/05/1995
Full accounts made up to 1994-07-31
dot icon09/05/1995
Return made up to 08/04/95; full list of members
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1993-07-31
dot icon28/04/1994
Return made up to 08/04/94; no change of members
dot icon15/06/1993
Director resigned
dot icon14/05/1993
Full accounts made up to 1992-07-31
dot icon21/04/1993
New director appointed
dot icon18/04/1993
Return made up to 08/04/93; no change of members
dot icon01/06/1992
Full accounts made up to 1991-07-31
dot icon01/05/1992
Return made up to 08/04/92; full list of members
dot icon03/04/1992
New director appointed
dot icon02/04/1992
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon23/04/1991
Full accounts made up to 1990-07-31
dot icon23/04/1991
Return made up to 08/04/91; no change of members
dot icon05/07/1990
Full accounts made up to 1989-07-31
dot icon05/07/1990
Return made up to 07/06/90; full list of members
dot icon20/06/1989
Auditor's resignation
dot icon16/06/1989
Return made up to 17/05/89; full list of members
dot icon30/05/1989
Certificate of change of name
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon07/04/1989
Full accounts made up to 1988-07-31
dot icon18/08/1988
Resolutions
dot icon15/06/1988
New director appointed
dot icon15/06/1988
New director appointed
dot icon09/06/1988
Return made up to 25/04/88; full list of members
dot icon26/04/1988
Full accounts made up to 1987-07-31
dot icon02/03/1988
Resolutions
dot icon20/11/1987
Registered office changed on 20/11/87 from:\anglia hse, 15 lemna rd., Leytonstone, london E11 1HX
dot icon19/11/1987
New director appointed
dot icon19/11/1987
Director resigned
dot icon21/05/1987
Particulars of mortgage/charge
dot icon18/04/1987
Full accounts made up to 1986-07-31
dot icon18/04/1987
Return made up to 26/03/87; full list of members
dot icon18/07/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen William Blyth
Director
01/06/2018 - 22/12/2020
46
Myson, Richard Lee
Director
01/06/2022 - Present
27
Henry, Graham
Director
30/10/2022 - 22/02/2023
-
Versnickas, Justas
Director
31/10/2022 - Present
6
Ross, Robert William Gilbert, Mr.
Director
02/01/2020 - 22/11/2021
6

Persons with Significant Control

2
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 DELAMODE ANGLIA LIMITED

DELAMODE ANGLIA LIMITED is an(a) Active company incorporated on 18/07/1972 with the registered office located at The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex RM13 8UA. 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 DELAMODE ANGLIA LIMITED?

toggle

DELAMODE ANGLIA LIMITED is currently Active. It was registered on 18/07/1972 .

Where is DELAMODE ANGLIA LIMITED located?

toggle

DELAMODE ANGLIA LIMITED is registered at The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex RM13 8UA.

What does DELAMODE ANGLIA LIMITED do?

toggle

DELAMODE ANGLIA LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DELAMODE ANGLIA LIMITED?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.