DELAVAN LIMITED

Register to unlock more data on OkredoRegister

DELAVAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00745611

Incorporation date

01/01/1963

Size

Small

Contacts

Registered address

Registered address

Glebe Business Park, Lunts Heath Road, Widnes WA8 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1963)
dot icon29/04/2026
Accounts for a small company made up to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon07/06/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Appointment of Mrs Michelle Hambleton as a director on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon13/12/2022
Termination of appointment of John Bohan as a director on 2022-12-13
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon26/08/2022
Registration of charge 007456110004, created on 2022-08-22
dot icon19/08/2022
Registration of charge 007456110003, created on 2022-08-18
dot icon25/05/2022
Second filing for the notification of Eleanor Beckett as a person with significant control
dot icon17/05/2022
Registered office address changed from Fore 1, Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS to Glebe Business Park Lunts Heath Road Widnes WA8 5SQ on 2022-05-17
dot icon06/01/2022
Notification of Kevin Beckett as a person with significant control on 2021-12-23
dot icon06/01/2022
Notification of Eleanor Beckett as a person with significant control on 2021-12-23
dot icon23/12/2021
Appointment of Mr Peter Duffield as a secretary on 2021-12-23
dot icon23/12/2021
Appointment of Mr Peter Duffield as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Michelle Jayne Williams as a director on 2021-12-21
dot icon23/12/2021
Cessation of Goodrich (Great Britain) Limited as a person with significant control on 2021-12-23
dot icon23/12/2021
Appointment of Mr Kevin Beckett as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Peter Gerard Smith as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Alexandra Murchison Mchugh as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2021-12-23
dot icon23/12/2021
Appointment of Mr John Bohan as a director on 2021-12-23
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon15/10/2021
Satisfaction of charge 1 in full
dot icon15/10/2021
Satisfaction of charge 2 in full
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Termination of appointment of Kimberly Anne Kinsley as a director on 2021-07-26
dot icon27/07/2021
Appointment of Peter Gerard Smith as a director on 2021-07-26
dot icon05/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Termination of appointment of Ryan Collins Hudson as a director on 2019-07-30
dot icon06/08/2019
Appointment of Kimberly Anne Kinsley as a director on 2019-07-30
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/09/2017
Appointment of Alexandra Murchison Mchugh as a director on 2017-09-08
dot icon08/09/2017
Termination of appointment of Daniel John Middleton as a director on 2017-09-08
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Termination of appointment of Rita Iok in Lei as a director on 2017-01-06
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Appointment of Rita Iok in Lei as a director on 2016-02-24
dot icon08/03/2016
Appointment of Ryan Collins Hudson as a director on 2016-02-24
dot icon29/02/2016
Termination of appointment of Steven Bernard Croke as a director on 2016-01-04
dot icon23/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon22/12/2015
Appointment of Daniel John Middleton as a director on 2015-11-11
dot icon22/12/2015
Termination of appointment of Brian Craig as a director on 2015-11-11
dot icon10/11/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Appointment of Mr Brian Craig as a director on 2015-01-26
dot icon27/01/2015
Termination of appointment of Richard Mark Newboult as a director on 2015-01-26
dot icon20/01/2015
Register(s) moved to registered inspection location 2 Stone Buildings Stone Buildings London WC2A 3TH
dot icon20/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon05/12/2014
Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS on 2014-12-05
dot icon23/10/2014
Appointment of Mr Richard Mark Newboult as a director on 2014-10-09
dot icon23/10/2014
Termination of appointment of Chad Lewis Sheline as a director on 2014-05-30
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Termination of appointment of Robert Fulton as a director
dot icon24/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon24/12/2013
Register(s) moved to registered office address
dot icon24/12/2013
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Steven Bernard Croke as a director
dot icon18/09/2013
Appointment of Chad Lewis Sheline as a director
dot icon18/09/2013
Appointment of Michelle Jayne Williams as a director
dot icon03/09/2013
Appointment of Edwin Coe Secretaries Limited as a secretary
dot icon15/08/2013
Termination of appointment of Sally Geib as a director
dot icon15/08/2013
Termination of appointment of Vincent Lichtenberger as a secretary
dot icon15/08/2013
Termination of appointment of Jeffrey Baker Hurst as a director
dot icon15/08/2013
Termination of appointment of Sally Geib as a secretary
dot icon12/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon29/10/2010
Appointment of Jeffrey Baker Hurst as a director
dot icon11/10/2010
Termination of appointment of Robert Dean Shoemaker as a director
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon03/10/2010
Appointment of Robert Dean Shoemaker as a director
dot icon22/07/2010
Termination of appointment of David Percival as a director
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon08/04/2009
Resolutions
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon16/03/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 28/11/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
New secretary appointed;new director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Secretary resigned;director resigned
dot icon15/03/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 28/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/07/2005
Secretary resigned
dot icon23/12/2004
Return made up to 28/11/04; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
Director resigned
dot icon02/02/2004
Registered office changed on 02/02/04 from: gorsey lane widnes cheshire WA8 0RJ
dot icon22/12/2003
Return made up to 28/11/03; full list of members
dot icon22/12/2003
Location of debenture register
dot icon20/11/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary's particulars changed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon04/12/2002
Return made up to 28/11/02; full list of members
dot icon23/10/2002
Location of register of members
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
New secretary appointed
dot icon23/05/2002
Director resigned
dot icon07/03/2002
Full accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 28/11/01; full list of members
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/11/2001
Full accounts made up to 1999-12-31
dot icon02/01/2001
Return made up to 28/11/00; full list of members
dot icon02/01/2001
Location of register of members
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/09/2000
Director resigned
dot icon30/08/2000
Full accounts made up to 1998-12-31
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Resolutions
dot icon30/12/1999
Return made up to 28/11/99; full list of members
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon24/01/1999
Return made up to 28/11/98; no change of members
dot icon29/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
Director resigned
dot icon23/12/1997
Return made up to 28/11/97; no change of members
dot icon30/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon15/10/1997
Full group accounts made up to 1996-12-31
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New secretary appointed
dot icon10/12/1996
Return made up to 28/11/96; full list of members
dot icon19/09/1996
Full group accounts made up to 1995-12-31
dot icon11/12/1995
Return made up to 28/11/95; no change of members
dot icon04/09/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/12/1994
Return made up to 28/11/94; no change of members
dot icon22/08/1994
Full group accounts made up to 1993-12-31
dot icon12/01/1994
Return made up to 28/11/93; full list of members
dot icon04/11/1993
Full group accounts made up to 1992-12-31
dot icon19/04/1993
Resolutions
dot icon17/12/1992
Return made up to 28/11/92; no change of members
dot icon18/10/1992
Full group accounts made up to 1991-12-31
dot icon04/01/1992
Return made up to 28/11/91; no change of members
dot icon17/06/1991
Full group accounts made up to 1990-12-31
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon02/11/1990
Full group accounts made up to 1989-12-31
dot icon14/12/1989
Return made up to 28/11/89; full list of members
dot icon20/10/1989
Full group accounts made up to 1988-12-31
dot icon18/10/1989
Accounts made up to 1988-12-31
dot icon01/12/1988
Return made up to 02/11/88; full list of members
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon14/03/1988
Return made up to 14/12/87; full list of members
dot icon28/10/1987
Accounts made up to 1987-12-31
dot icon03/09/1987
Accounts made up to 1986-12-31
dot icon22/07/1987
Full group accounts made up to 1986-12-31
dot icon13/01/1987
Return made up to 05/12/86; full list of members
dot icon15/05/1986
Accounts made up to 1985-12-31
dot icon09/05/1985
Accounts made up to 1984-12-31
dot icon01/10/1984
Accounts made up to 1983-12-31
dot icon14/06/1983
Accounts made up to 1982-12-31
dot icon11/12/1982
Accounts made up to 1981-12-31
dot icon04/02/1981
Accounts made up to 1979-12-31
dot icon31/12/1980
Accounts made up to 1980-12-31
dot icon15/11/1979
Accounts made up to 1978-11-15
dot icon08/12/1978
Accounts made up to 1977-12-31
dot icon14/12/1977
Accounts made up to 1976-12-31
dot icon06/10/1977
Certificate of change of name
dot icon28/03/1977
Accounts made up to 1975-12-31
dot icon16/02/1976
Accounts made up to 1974-12-31
dot icon03/07/1974
Accounts made up to 2073-12-31
dot icon02/03/1972
Memorandum and Articles of Association
dot icon01/01/1963
Miscellaneous
dot icon01/01/1963
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
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
38
2.42M
-
0.00
2.00M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Kevin Beckett
Director
23/12/2021 - Present
-
Craig, Brian
Director
26/01/2015 - 11/11/2015
16
Bohan, John
Director
23/12/2021 - 13/12/2022
-
Hambleton, Michelle
Director
13/12/2022 - Present
-
Duffield, Peter
Director
23/12/2021 - Present
-

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 DELAVAN LIMITED

DELAVAN LIMITED is an(a) Active company incorporated on 01/01/1963 with the registered office located at Glebe Business Park, Lunts Heath Road, Widnes WA8 5SQ. There are currently 3 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 DELAVAN LIMITED?

toggle

DELAVAN LIMITED is currently Active. It was registered on 01/01/1963 .

Where is DELAVAN LIMITED located?

toggle

DELAVAN LIMITED is registered at Glebe Business Park, Lunts Heath Road, Widnes WA8 5SQ.

What does DELAVAN LIMITED do?

toggle

DELAVAN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DELAVAN LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-12-31.