DELAP & WALLER INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

DELAP & WALLER INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029419

Incorporation date

07/04/1995

Size

Dormant

Contacts

Registered address

Registered address

12 Technology Park, Belfast Road, Muckamore, Antrim BT41 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1995)
dot icon27/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon15/10/2025
Director's details changed for Mr Ryan Alistair Scott on 2025-10-02
dot icon15/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Termination of appointment of William O'hagan as a director on 2021-11-30
dot icon21/03/2022
Cessation of William Bernard O Hagan as a person with significant control on 2021-11-30
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/04/2016
Director's details changed for Mr Ryan Alistair Scott on 2016-04-26
dot icon27/04/2016
Director's details changed for Mr Michael John O'doherty on 2016-04-25
dot icon27/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Mark William Fallon as a director on 2015-10-05
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Appointment of Mr Michael John O'doherty as a director
dot icon19/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Mark William Fallon as a director on 2015-05-01
dot icon19/05/2015
Termination of appointment of Michael O'doherty as a director on 2015-05-01
dot icon19/05/2015
Termination of appointment of Michael O'doherty as a director on 2015-05-01
dot icon19/05/2015
Termination of appointment of Alec John O Riordan as a secretary on 2015-05-01
dot icon19/05/2015
Registered office address changed from 12 Technology Park, Belfast Road Muckamore Antrim BT41 1QS Northern Ireland to 12 Technology Park, Belfast Road Muckamore Antrim BT41 1QS on 2015-05-19
dot icon19/05/2015
Appointment of Mr Michael John O'doherty as a director on 2015-05-01
dot icon19/05/2015
Termination of appointment of Alexander John O'riordan as a director on 2015-05-01
dot icon19/05/2015
Termination of appointment of Alec John O Riordan as a secretary on 2015-05-01
dot icon19/05/2015
Registered office address changed from Arnold House Arnold House, 6 Waterside Centre Glendermott Road Londonderry BT47 6BG to 12 Technology Park, Belfast Road Muckamore Antrim BT41 1QS on 2015-05-19
dot icon19/05/2015
Appointment of Mr Ryan Alistair Scott as a director on 2015-05-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon28/05/2013
Registered office address changed from Arnold House 6 the Waterside Centre Glendermott Road Derry BT47 1BG on 2013-05-28
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon26/05/2011
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Director's details changed for William O'hagan on 2010-04-07
dot icon05/05/2010
Director's details changed for Alexander John O'riordan on 2010-04-07
dot icon05/05/2010
Secretary's details changed for Alec John O Riordan on 2010-04-07
dot icon05/05/2010
Director's details changed for Michael O'doherty on 2010-04-07
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/06/2009
07/04/09
dot icon10/09/2008
31/12/07 annual accts
dot icon03/06/2008
07/04/08 annual return shuttle
dot icon23/08/2007
31/12/06 annual accts
dot icon18/05/2007
07/04/07 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon19/06/2006
07/04/06 annual return shuttle
dot icon22/11/2005
31/12/04 annual accts
dot icon19/08/2004
31/12/03 annual accts
dot icon05/05/2004
07/04/04 annual return shuttle
dot icon01/08/2003
31/12/02 annual accts
dot icon15/05/2003
07/04/03 annual return shuttle
dot icon26/07/2002
31/12/01 annual accts
dot icon15/05/2002
07/04/02 annual return shuttle
dot icon10/08/2001
31/12/00 annual accts
dot icon08/06/2001
07/04/01 annual return shuttle
dot icon17/07/2000
31/12/99 annual accts
dot icon02/06/2000
07/04/00 annual return shuttle
dot icon24/07/1999
31/12/98 annual accts
dot icon16/04/1999
07/04/99 annual return shuttle
dot icon28/07/1998
31/12/97 annual accts
dot icon27/04/1998
07/04/98 annual return shuttle
dot icon13/08/1997
Change in sit reg add
dot icon29/07/1997
31/12/96 annual accts
dot icon21/04/1997
07/04/97 annual return shuttle
dot icon30/10/1996
31/12/95 annual accts
dot icon21/04/1996
07/04/96 annual return shuttle
dot icon04/02/1996
Change of ARD during arp
dot icon01/09/1995
Updated mem and arts
dot icon24/07/1995
Resolution to change name
dot icon22/06/1995
Change in sit reg add
dot icon20/04/1995
Change of dirs/sec
dot icon07/04/1995
Memorandum
dot icon07/04/1995
Articles
dot icon07/04/1995
Decln complnce reg new co
dot icon07/04/1995
Pars re dirs/sit reg off
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
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Ryan Alistair
Director
01/05/2015 - Present
3
O'doherty, Michael John
Director
01/05/2015 - Present
2
O Riordan, Alec John
Secretary
07/04/1995 - 01/05/2015
-
O'doherty, Michael
Director
07/04/1995 - 01/05/2015
-
Fallon, Mark William
Director
01/05/2015 - 05/10/2015
-

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 DELAP & WALLER INTERNATIONAL LTD

DELAP & WALLER INTERNATIONAL LTD is an(a) Active company incorporated on 07/04/1995 with the registered office located at 12 Technology Park, Belfast Road, Muckamore, Antrim BT41 1QS. 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 DELAP & WALLER INTERNATIONAL LTD?

toggle

DELAP & WALLER INTERNATIONAL LTD is currently Active. It was registered on 07/04/1995 .

Where is DELAP & WALLER INTERNATIONAL LTD located?

toggle

DELAP & WALLER INTERNATIONAL LTD is registered at 12 Technology Park, Belfast Road, Muckamore, Antrim BT41 1QS.

What does DELAP & WALLER INTERNATIONAL LTD do?

toggle

DELAP & WALLER INTERNATIONAL LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DELAP & WALLER INTERNATIONAL LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-21 with no updates.