DELAWARE NORTH COMPANIES (UK) LIMITED

Register to unlock more data on OkredoRegister

DELAWARE NORTH COMPANIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05166573

Incorporation date

30/06/2004

Size

Group

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2004)
dot icon07/01/2026
Appointment of James Courter Obletz as a director on 2025-10-01
dot icon05/12/2025
Termination of appointment of Amy Anna Latimer as a director on 2025-10-01
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon25/11/2025
Group of companies' accounts made up to 2024-12-29
dot icon18/11/2025
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to Cannon Place 78 Cannon Street London EC4N 6AF on 2025-11-18
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon16/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-16
dot icon29/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Group of companies' accounts made up to 2023-01-01
dot icon03/01/2024
Appointment of Amy Anna Latimer as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of James William Houser as a director on 2024-01-01
dot icon10/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-10
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon15/08/2022
Group of companies' accounts made up to 2022-01-02
dot icon12/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon05/09/2021
Group of companies' accounts made up to 2021-01-03
dot icon02/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon02/12/2020
Group of companies' accounts made up to 2019-12-29
dot icon14/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon16/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon23/10/2018
Secretary's details changed for Janice R Trybus on 2018-10-03
dot icon23/10/2018
Director's details changed for Christopher John Feeney on 2018-10-03
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon27/02/2018
Appointment of James William Houser as a director on 2018-02-22
dot icon26/02/2018
Termination of appointment of Amy Latimer as a director on 2018-02-15
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon11/07/2017
Notification of Jeremy M Jacobs as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon11/02/2016
Appointment of Amy Latimer as a director on 2016-01-28
dot icon11/02/2016
Termination of appointment of Charles Edward Moran Jr as a director on 2015-12-31
dot icon11/02/2016
Termination of appointment of John Wentzell as a director on 2015-11-23
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-09-28
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/09/2014
Appointment of Douglas James Tetley as a director on 2014-08-07
dot icon04/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-30
dot icon04/09/2014
Termination of appointment of Rajat Shah as a director on 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/06/2014
Director's details changed for Rajat Shah on 2014-05-29
dot icon06/06/2014
Secretary's details changed for Janice R Trybus on 2014-05-29
dot icon06/06/2014
Director's details changed for Charles Edward Moran Jr on 2014-05-29
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/07/2013
Director's details changed for John Wentzell on 2012-06-28
dot icon26/03/2013
Termination of appointment of Bryan Keller as a director
dot icon26/03/2013
Appointment of Rajat Shah as a director
dot icon18/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon15/11/2011
Auditor's resignation
dot icon14/09/2011
Appointment of Christpher John Feeney as a director
dot icon14/09/2011
Termination of appointment of Dennis Szefel as a director
dot icon25/07/2011
Appointment of John Wentzell as a director
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/09/2010
Termination of appointment of Jonathan Tribe as a director
dot icon23/09/2010
Appointment of Dennis Joseph Szefel as a director
dot icon04/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/11/2009
Resolutions
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon12/05/2009
Appointment terminated director karen kemp
dot icon21/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon24/06/2008
Ad 21/05/08\gbp si 10300000@1=10300000\gbp ic 8500001/18800001\
dot icon06/06/2008
Nc inc already adjusted 21/05/08
dot icon06/06/2008
Resolutions
dot icon11/02/2008
Registered office changed on 11/02/08 from: mitre house, 160 aldersgate street, london, EC1A 4DD
dot icon07/11/2007
Accounting reference date extended from 28/12/07 to 31/12/07
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 30/06/07; full list of members
dot icon01/06/2007
Secretary resigned
dot icon17/10/2006
Auditor's resignation
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon22/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/01/2006
Particulars of contract relating to shares
dot icon06/01/2006
Ad 19/12/05--------- £ si 8500000@1=8500000 £ ic 1/8500001
dot icon06/01/2006
Nc inc already adjusted 19/12/05
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon15/09/2005
Accounting reference date extended from 31/12/04 to 28/12/05
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon29/10/2004
Secretary resigned;director resigned
dot icon29/10/2004
New director appointed
dot icon22/10/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New secretary appointed
dot icon22/10/2004
New secretary appointed
dot icon20/10/2004
Memorandum and Articles of Association
dot icon28/09/2004
Certificate of change of name
dot icon30/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
30/06/2004 - 15/10/2004
601
MITRE DIRECTORS LIMITED
Nominee Director
30/06/2004 - 15/10/2004
352
MITRE SECRETARIES LIMITED
Nominee Director
30/06/2004 - 15/10/2004
198
Tetley, Douglas James
Director
07/08/2014 - Present
12
Feeney, Christopher John
Director
23/08/2011 - Present
5

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

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 DELAWARE NORTH COMPANIES (UK) LIMITED

DELAWARE NORTH COMPANIES (UK) LIMITED is an(a) Active company incorporated on 30/06/2004 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 4 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 DELAWARE NORTH COMPANIES (UK) LIMITED?

toggle

DELAWARE NORTH COMPANIES (UK) LIMITED is currently Active. It was registered on 30/06/2004 .

Where is DELAWARE NORTH COMPANIES (UK) LIMITED located?

toggle

DELAWARE NORTH COMPANIES (UK) LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does DELAWARE NORTH COMPANIES (UK) LIMITED do?

toggle

DELAWARE NORTH COMPANIES (UK) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for DELAWARE NORTH COMPANIES (UK) LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of James Courter Obletz as a director on 2025-10-01.