DELCOR LTD.

Register to unlock more data on OkredoRegister

DELCOR LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07018551

Incorporation date

14/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon05/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon08/08/2025
Appointment of a voluntary liquidator
dot icon23/07/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/04/2025
Administrator's progress report
dot icon04/12/2024
Result of meeting of creditors
dot icon19/11/2024
Statement of administrator's proposal
dot icon02/10/2024
Appointment of an administrator
dot icon02/10/2024
Registered office address changed from Delcor House Double Row Seaton Delaval Whitley Bay NE25 0PR England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2024-10-02
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon03/08/2023
Satisfaction of charge 070185510003 in full
dot icon16/01/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon06/07/2022
Registered office address changed from 19 Burnholme Way St. Mary Park Morpeth NE61 6BS United Kingdom to Delcor House Double Row Seaton Delaval Whitley Bay NE25 0PR on 2022-07-06
dot icon05/07/2022
Registered office address changed from Delcor House Double Row Seaton Delaval Northumberland NE25 0PR to 19 Burnholme Way St. Mary Park Morpeth NE61 6BS on 2022-07-05
dot icon15/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/09/2021
Registration of charge 070185510003, created on 2021-09-10
dot icon23/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon10/09/2021
Termination of appointment of Janet Gail Petini as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Enrico Ernest Petini as a director on 2021-09-10
dot icon10/09/2021
Appointment of Mr Jeffrey Peter Harris as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Janet Gail Petini as a secretary on 2021-09-10
dot icon10/09/2021
Cessation of Janet Gail Petini as a person with significant control on 2021-09-10
dot icon10/09/2021
Cessation of Enrico Ernest Petini as a person with significant control on 2021-09-10
dot icon10/09/2021
Notification of Kontoor Group Ltd as a person with significant control on 2021-09-10
dot icon07/09/2021
Satisfaction of charge 1 in full
dot icon07/09/2021
Satisfaction of charge 070185510002 in full
dot icon15/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon29/04/2015
Registration of charge 070185510002, created on 2015-04-27
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mrs. Janet Gail Petini on 2010-09-14
dot icon19/10/2010
Secretary's details changed for Mrs. Janet Gail Petini on 2010-09-14
dot icon16/12/2009
Registered office address changed from 16 Bondgate without Alnwick Northumberland NN66 1PP on 2009-12-16
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
698.82K
-
0.00
391.73K
-
2022
35
421.47K
-
0.00
285.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jeffrey Peter
Director
10/09/2021 - Present
21

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELCOR LTD.

DELCOR LTD. is an(a) Liquidation company incorporated on 14/09/2009 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELCOR LTD.?

toggle

DELCOR LTD. is currently Liquidation. It was registered on 14/09/2009 .

Where is DELCOR LTD. located?

toggle

DELCOR LTD. is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does DELCOR LTD. do?

toggle

DELCOR LTD. operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DELCOR LTD.?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05.