DELAP & WALLER LIMITED

Register to unlock more data on OkredoRegister

DELAP & WALLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021174

Incorporation date

31/12/1987

Size

Small

Contacts

Registered address

Registered address

12 Technology Park, Belfast Road, Muckamore, Antrim BT41 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1987)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon15/10/2025
Director's details changed for Mr Eamonn Drummond on 2025-10-02
dot icon25/09/2025
Accounts for a small company made up to 2025-02-28
dot icon01/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2024-02-29
dot icon21/05/2024
Appointment of Mr Eamonn Drummond as a director on 2024-05-07
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon25/08/2023
Accounts for a small company made up to 2023-02-28
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2022-02-28
dot icon10/05/2022
Termination of appointment of Conor Mcginn as a director on 2022-04-29
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Cessation of William Bernard O Hagan as a person with significant control on 2021-11-30
dot icon12/01/2022
Cancellation of shares. Statement of capital on 2021-10-28
dot icon12/01/2022
Cancellation of shares. Statement of capital on 2021-06-24
dot icon12/01/2022
Purchase of own shares.
dot icon12/01/2022
Purchase of own shares.
dot icon18/08/2021
Accounts for a small company made up to 2021-02-28
dot icon10/08/2021
Termination of appointment of Ruairi Dempsey as a director on 2021-07-31
dot icon24/06/2021
Change of details for Mr Ryan Alistair Scott as a person with significant control on 2021-06-24
dot icon21/05/2021
Director's details changed for Mr Ruairi Dempsey on 2021-05-21
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon22/03/2021
Appointment of Mr Ryan Young as a director on 2021-03-15
dot icon27/10/2020
Appointment of Mr Conor Mcginn as a director on 2020-10-21
dot icon27/10/2020
Appointment of Mr Joseph Benzies as a director on 2020-10-21
dot icon18/09/2020
Termination of appointment of William Bernard O'hagan as a director on 2020-04-01
dot icon18/09/2020
Director's details changed for Mr Ryan Alistair Scott on 2020-04-30
dot icon10/09/2020
Accounts for a small company made up to 2020-02-29
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon09/08/2018
Accounts for a small company made up to 2018-02-28
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon28/07/2017
Accounts for a small company made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon04/04/2017
Previous accounting period shortened from 2017-03-04 to 2017-02-28
dot icon30/08/2016
Accounts for a small company made up to 2016-03-04
dot icon22/06/2016
Notice of completion of voluntary arrangement
dot icon19/05/2016
Appointment of Mr Ruairi Dempsey as a director
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/05/2016
Appointment of Mr Ruairi Dempsey as a director on 2016-02-01
dot icon30/03/2016
Previous accounting period extended from 2015-12-31 to 2016-03-04
dot icon11/03/2016
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Termination of appointment of Mark William Fallon as a director on 2015-10-05
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
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
Register inspection address has been changed from C/O Delap & Waller Arnold House 6 Waterside Centre Glendermott Road Derry BT47 6BG BT47 6BG Northern Ireland to 12 Technology Park, Belfast Road Muckamore Antrim BT41 1QS
dot icon19/05/2015
Registered office address changed from Arnold House 6 the Waterside Centre Glendermott Road Derry BT47 1BG to 12 Technology Park, Belfast Road Muckamore Antrim BT41 1QS on 2015-05-19
dot icon06/05/2015
Appointment of Mr Ryan Alistair Scott as a secretary on 2015-05-01
dot icon09/03/2015
Accounts for a small company made up to 2013-12-31
dot icon02/02/2015
Registration of charge NI0211740005, created on 2015-02-02
dot icon27/01/2015
Appointment of Mr Ryan Alistair Scott as a director on 2015-01-26
dot icon27/01/2015
Appointment of Mr Mark William Fallon as a director on 2015-01-26
dot icon27/01/2015
Termination of appointment of Vincent John O'hara as a director on 2015-01-26
dot icon27/01/2015
Termination of appointment of Matthew Rogers as a director on 2015-01-26
dot icon27/01/2015
Notice to Registrar of voluntary arrangement taking effect
dot icon26/01/2015
Termination of appointment of James Lee as a director on 2015-01-26
dot icon26/01/2015
Termination of appointment of Charles Mc Killop as a director on 2015-01-26
dot icon26/01/2015
Termination of appointment of John Vincent O'hara as a secretary on 2015-01-26
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mr James Lee on 2013-09-01
dot icon25/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/08/2013
Appointment of Mr Matthew Rogers as a director on 2013-07-01
dot icon21/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2012
Appointment of Mr Michael John O'doherty as a director on 2012-06-01
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/08/2010
Accounts for a small company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for William O'hagan on 2010-04-30
dot icon01/06/2010
Director's details changed for Vincent O'hara on 2010-04-30
dot icon01/06/2010
Director's details changed for Charles Mc Killop on 2010-04-30
dot icon01/06/2010
Secretary's details changed for John Vincent O'hara on 2010-01-30
dot icon01/06/2010
Director's details changed for James Lee on 2010-01-30
dot icon14/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/07/2009
Return of allot of shares
dot icon26/06/2009
30/04/09
dot icon18/09/2008
31/12/07 annual accts
dot icon03/06/2008
30/04/08 annual return shuttle
dot icon09/05/2008
Resolutions
dot icon09/05/2008
Ret by co purch own shars
dot icon07/02/2008
Ret by co purch own shars
dot icon07/02/2008
Resolutions
dot icon23/08/2007
31/12/06 annual accts
dot icon17/08/2007
Ret by co purch own shars
dot icon17/08/2007
Resolutions
dot icon25/07/2007
30/04/07 annual return shuttle
dot icon19/07/2007
Change of dirs/sec
dot icon19/07/2007
Change of dirs/sec
dot icon19/07/2007
Change of dirs/sec
dot icon06/11/2006
31/12/05 annual accts
dot icon30/06/2006
30/04/06 annual return shuttle
dot icon17/10/2005
31/12/04 annual accts
dot icon15/06/2005
30/04/05 annual return shuttle
dot icon19/08/2004
31/12/03 annual accts
dot icon23/06/2004
Change of dirs/sec
dot icon22/06/2004
30/04/04 annual return shuttle
dot icon01/08/2003
31/12/02 annual accts
dot icon21/05/2003
30/04/03 annual return shuttle
dot icon27/07/2002
31/12/01 annual accts
dot icon15/05/2002
30/04/02 annual return shuttle
dot icon02/11/2001
Particulars of a mortgage charge
dot icon08/08/2001
31/12/00 annual accts
dot icon08/06/2001
30/04/01 annual return shuttle
dot icon17/07/2000
31/12/99 annual accts
dot icon19/05/2000
30/04/00 annual return shuttle
dot icon30/09/1999
31/12/98 annual accts
dot icon27/05/1999
30/04/99 annual return shuttle
dot icon21/10/1998
Particulars of a mortgage charge
dot icon28/07/1998
31/12/97 annual accts
dot icon27/04/1998
30/04/98 annual return shuttle
dot icon10/11/1997
Change of dirs/sec
dot icon10/11/1997
Change of dirs/sec
dot icon13/08/1997
Change in sit reg add
dot icon18/06/1997
Return of allot of shares
dot icon09/06/1997
30/04/97 annual return shuttle
dot icon05/06/1997
31/12/96 annual accts
dot icon04/11/1996
31/12/95 annual accts
dot icon14/06/1996
30/04/96 annual return shuttle
dot icon19/01/1996
Statutory declaration
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Updated mem and arts
dot icon07/07/1995
Ret by co purch own shars
dot icon07/07/1995
31/12/94 annual accts
dot icon16/06/1995
30/04/95 annual return shuttle
dot icon16/06/1995
Return of allot of shares
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Particulars of a mortgage charge
dot icon30/09/1994
31/12/93 annual accts
dot icon20/07/1994
Pars re con re shares
dot icon29/06/1994
Change of dirs/sec
dot icon22/06/1994
Return of allot of shares
dot icon22/06/1994
30/04/94 annual return shuttle
dot icon27/09/1993
31/12/92 annual accts
dot icon24/05/1993
30/04/93 annual return shuttle
dot icon26/03/1993
Return of allot of shares
dot icon26/03/1993
Pars re con re shares
dot icon18/01/1993
Change of dirs/sec
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Updated mem and arts
dot icon18/01/1993
Not of incr in nom cap
dot icon18/01/1993
Return of allot of shares
dot icon18/01/1993
Pars re con re shares
dot icon02/12/1992
31/12/91 annual accts
dot icon25/11/1992
30/04/92 annual return form
dot icon28/09/1992
Change of dirs/sec
dot icon28/09/1992
Change of dirs/sec
dot icon02/04/1992
Return of allot of shares
dot icon30/12/1991
31/12/90 annual accts
dot icon11/10/1991
30/04/91 annual return
dot icon27/09/1991
Not of incr in nom cap
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Updated mem and arts
dot icon10/08/1990
30/04/90 annual return
dot icon08/05/1990
31/12/89 annual accts
dot icon11/10/1989
12/03/89 annual return
dot icon11/10/1989
Allotment (cash)
dot icon10/10/1989
31/12/88 annual accts
dot icon05/10/1989
Change of dirs/sec
dot icon26/07/1988
Notice of ARD
dot icon03/05/1988
Particulars of a mortgage charge
dot icon14/03/1988
Change of dirs/sec
dot icon14/03/1988
Change of dirs/sec
dot icon14/03/1988
Change in sit reg add
dot icon31/12/1987
Decln complnce reg new co
dot icon31/12/1987
Memorandum
dot icon31/12/1987
Articles
dot icon31/12/1987
Statement of nominal cap
dot icon31/12/1987
Pars re dirs/sit reg off
dot icon30/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
Scott, Ryan Alistair
Director
26/01/2015 - Present
2
Drummond, Eamonn
Director
07/05/2024 - Present
-
Benzies, Joseph
Director
21/10/2020 - Present
-
Young, Ryan
Director
15/03/2021 - Present
-
O'doherty, Michael John
Director
01/06/2012 - Present
2

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 LIMITED

DELAP & WALLER LIMITED is an(a) Active company incorporated on 31/12/1987 with the registered office located at 12 Technology Park, Belfast Road, Muckamore, Antrim BT41 1QS. There are currently 5 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 LIMITED?

toggle

DELAP & WALLER LIMITED is currently Active. It was registered on 31/12/1987 .

Where is DELAP & WALLER LIMITED located?

toggle

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

What does DELAP & WALLER LIMITED do?

toggle

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

What is the latest filing for DELAP & WALLER LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with no updates.