DELAPENA HONING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

DELAPENA HONING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01879464

Incorporation date

22/01/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Runnings, Cheltenham, Gloucestershire GL51 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon22/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon15/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon06/01/2025
Termination of appointment of David Robert Arthur as a director on 2024-11-16
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon16/01/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon13/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon21/10/2019
Director's details changed for Mrs Sandra Margaret Arthur on 2019-10-17
dot icon17/10/2019
Appointment of Mrs Sandra Margaret Arthur Arthur as a director on 2019-10-01
dot icon17/10/2019
Satisfaction of charge 11 in full
dot icon17/10/2019
Satisfaction of charge 13 in full
dot icon19/07/2019
Change of details for Delapena Group Limited as a person with significant control on 2019-07-04
dot icon04/07/2019
Director's details changed for Mr Martin Paul Elliott on 2019-07-04
dot icon04/07/2019
Registered office address changed from The Runnings Cheltenham Gloucestershire GL51 9NT England to The Runnings Cheltenham Gloucestershire GL51 9NJ on 2019-07-04
dot icon04/07/2019
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to The Runnings Cheltenham Gloucestershire GL51 9NT on 2019-07-04
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon18/06/2019
Change of details for Delapena Group Limited as a person with significant control on 2018-12-31
dot icon17/06/2019
Cessation of Delapena Group Limited as a person with significant control on 2019-06-17
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon19/07/2018
Notification of Delapena Group Limited as a person with significant control on 2017-12-31
dot icon19/07/2018
Cessation of David Robert Arthur as a person with significant control on 2017-12-31
dot icon04/07/2018
Director's details changed for Mr Martin Paul Elliott on 2018-01-01
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Notification of Delapena Group Limited as a person with significant control on 2017-12-31
dot icon17/01/2018
Cessation of David Robert Arthur as a person with significant control on 2017-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon12/07/2017
Notification of David Robert Arthur as a person with significant control on 2016-04-06
dot icon06/04/2017
Satisfaction of charge 9 in full
dot icon06/04/2017
Satisfaction of charge 10 in full
dot icon29/03/2017
Accounts for a small company made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/04/2016
Accounts for a small company made up to 2015-06-30
dot icon04/02/2016
Statement of capital on 2016-02-04
dot icon04/02/2016
Solvency Statement dated 15/12/15
dot icon05/01/2016
Statement by Directors
dot icon04/01/2016
Resolutions
dot icon15/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/03/2015
Accounts for a small company made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon20/03/2014
Accounts for a small company made up to 2013-06-30
dot icon19/09/2013
Change of share class name or designation
dot icon19/09/2013
Resolutions
dot icon01/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon23/04/2012
Appointment of Mr Martin Paul Elliott as a director
dot icon03/01/2012
Accounts for a small company made up to 2011-06-30
dot icon03/08/2011
Director's details changed for Mr David Robert Arthur on 2011-07-25
dot icon20/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr David Robert Arthur on 2011-06-24
dot icon13/05/2011
Statement of capital on 2011-05-13
dot icon13/05/2011
Solvency statement dated 09/05/11
dot icon13/05/2011
Statement by directors
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Termination of appointment of Phillip King as a secretary
dot icon26/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-01-10
dot icon26/01/2011
Notice of completion of voluntary arrangement
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/07/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-06-29
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Resolutions
dot icon13/08/2009
Return made up to 24/06/09; full list of members
dot icon13/08/2009
Director's change of particulars / david arthur / 26/06/2008
dot icon18/07/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-06-29
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/02/2009
Return made up to 24/06/08; full list of members; amend
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 13
dot icon16/12/2008
Return made up to 24/06/08; full list of members
dot icon16/12/2008
Director's change of particulars / david arthur / 23/06/2008
dot icon16/12/2008
Location of register of members
dot icon11/07/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-06-29
dot icon12/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/08/2007
Return made up to 24/06/07; change of members
dot icon24/07/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-06-29
dot icon04/06/2007
Auditor's resignation
dot icon18/04/2007
Accounts for a small company made up to 2006-06-30
dot icon22/01/2007
Registered office changed on 22/01/07 from: windsor house barnett way barnwood gloucester GL4 3RT
dot icon21/12/2006
Return made up to 24/06/06; full list of members
dot icon19/10/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon11/09/2006
Notice of end of Administration
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Registered office changed on 24/07/06 from: windsor house barnett way barnwood gloucester GL4 3RT
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Secretary resigned
dot icon05/07/2006
Result of meeting of creditors
dot icon05/07/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/06/2006
Statement of administrator's proposal
dot icon20/06/2006
Registered office changed on 20/06/06 from: po box 6 the runnings cheltenham gloucestershire GL51 9HS
dot icon14/06/2006
Appointment of an administrator
dot icon29/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon05/07/2005
Accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 24/06/05; full list of members
dot icon24/06/2004
Return made up to 24/06/04; full list of members
dot icon24/06/2004
Director resigned
dot icon21/05/2004
Accounts made up to 2003-12-31
dot icon30/10/2003
Particulars of mortgage/charge
dot icon18/08/2003
Return made up to 24/06/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon28/04/2003
Accounts made up to 2002-12-31
dot icon19/09/2002
Accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 24/06/02; full list of members
dot icon16/07/2002
Secretary's particulars changed
dot icon08/07/2002
Location of register of members
dot icon08/07/2002
Director resigned
dot icon08/07/2002
New director appointed
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 24/06/01; full list of members
dot icon06/09/2000
Accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 24/06/00; full list of members
dot icon20/07/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
New director appointed
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 24/06/99; full list of members
dot icon31/10/1998
Particulars of mortgage/charge
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Return made up to 24/06/98; full list of members
dot icon22/06/1998
Accounts made up to 1997-12-31
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New director appointed
dot icon02/07/1997
Return made up to 24/06/97; full list of members
dot icon02/07/1997
Director's particulars changed
dot icon02/07/1997
Director's particulars changed
dot icon24/03/1997
Accounts made up to 1996-12-31
dot icon21/10/1996
Notice of assignment of name or new name to shares
dot icon21/10/1996
Ad 15/08/96--------- £ si 200000@1=200000 £ ic 327079/527079
dot icon21/10/1996
Conso 15/08/96
dot icon21/10/1996
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon21/10/1996
Memorandum and Articles of Association
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon10/07/1996
Return made up to 24/06/96; full list of members
dot icon14/03/1996
Accounts made up to 1995-10-31
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/10/1995
Auditor's resignation
dot icon20/06/1995
Return made up to 24/06/95; full list of members
dot icon19/06/1995
Accounts made up to 1994-10-31
dot icon16/05/1995
Resolutions
dot icon07/04/1995
Director resigned
dot icon25/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Ad 24/10/94--------- £ si [email protected]=44467 £ ic 282612/327079
dot icon19/08/1994
Return made up to 24/06/94; full list of members
dot icon19/08/1994
Registered office changed on 19/08/94 from: po box 6 runnings rd cheltenham glos GL51 9HS
dot icon05/05/1994
Full group accounts made up to 1993-10-31
dot icon03/11/1993
Particulars of mortgage/charge
dot icon02/11/1993
Declaration of satisfaction of mortgage/charge
dot icon24/09/1993
Ad 08/06/93--------- £ si [email protected]
dot icon24/09/1993
Miscellaneous
dot icon24/09/1993
Miscellaneous
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon11/08/1993
Return made up to 24/06/93; full list of members
dot icon26/04/1993
Accounts made up to 1992-10-31
dot icon13/01/1993
Secretary resigned
dot icon07/12/1992
New secretary appointed
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Ad 29/10/92--------- £ si [email protected]=14280 £ ic 210000/224280
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Secretary resigned;director resigned;new director appointed
dot icon01/10/1992
Accounts made up to 1991-10-31
dot icon10/09/1992
Return made up to 24/06/92; no change of members
dot icon10/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/07/1991
Accounts made up to 1990-10-31
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Return made up to 24/06/91; no change of members
dot icon15/05/1991
Ad 26/04/91--------- £ si [email protected]=150000 £ ic 300000/450000
dot icon09/08/1990
Accounts made up to 1989-10-31
dot icon09/08/1990
Return made up to 06/08/90; full list of members
dot icon16/06/1990
Particulars of mortgage/charge
dot icon10/04/1990
Director resigned;new director appointed
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Memorandum and Articles of Association
dot icon10/11/1989
Ad 01/11/89--------- £ si 150000@1=150000 £ ic 150000/300000
dot icon09/11/1989
£ ic 190000/150000 31/10/89 £ sr 40000@1=40000
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
£ nc 650000/800000 01/11/89
dot icon07/11/1989
S-div 01/11/89
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon04/11/1989
Declaration of satisfaction of mortgage/charge
dot icon04/11/1989
Declaration of satisfaction of mortgage/charge
dot icon04/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/10/1989
Particulars of mortgage/charge
dot icon01/06/1989
Accounts made up to 1988-10-31
dot icon01/06/1989
Return made up to 26/04/89; full list of members
dot icon27/06/1988
Accounts made up to 1987-10-31
dot icon27/06/1988
Return made up to 03/06/88; full list of members
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon16/06/1988
Wd 12/05/88 ad 29/04/88--------- £ si 150000@1=150000 £ ic 40000/190000
dot icon16/06/1988
£ nc 500000/650000
dot icon16/06/1988
£ ic 290000/40000 £ sr 250000@1=250000
dot icon24/05/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Declaration of satisfaction of mortgage/charge
dot icon14/07/1987
Return made up to 13/05/87; full list of members
dot icon08/04/1987
Accounts made up to 1986-10-31
dot icon06/12/1986
Accounts made up to 1985-10-31
dot icon20/11/1986
Return made up to 25/09/86; full list of members
dot icon11/11/1986
Secretary resigned;new secretary appointed
dot icon29/09/1986
Accounting reference date shortened from 31/03 to 31/10
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
444.74K
-
0.00
30.04K
-
2022
24
450.73K
-
0.00
14.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Elliott, Martin Paul
Director
01/04/2012 - Present
8
Arthur, David Robert
Director
30/06/2006 - 16/11/2024
3
Arthur, Sandra Margaret
Director
01/10/2019 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DELAPENA HONING EQUIPMENT LIMITED

DELAPENA HONING EQUIPMENT LIMITED is an(a) Active company incorporated on 22/01/1985 with the registered office located at The Runnings, Cheltenham, Gloucestershire GL51 9NJ. 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 DELAPENA HONING EQUIPMENT LIMITED?

toggle

DELAPENA HONING EQUIPMENT LIMITED is currently Active. It was registered on 22/01/1985 .

Where is DELAPENA HONING EQUIPMENT LIMITED located?

toggle

DELAPENA HONING EQUIPMENT LIMITED is registered at The Runnings, Cheltenham, Gloucestershire GL51 9NJ.

What does DELAPENA HONING EQUIPMENT LIMITED do?

toggle

DELAPENA HONING EQUIPMENT LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for DELAPENA HONING EQUIPMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Unaudited abridged accounts made up to 2025-06-30.