DELENCO FOODS LIMITED

Register to unlock more data on OkredoRegister

DELENCO FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02861044

Incorporation date

11/10/1993

Size

Medium

Contacts

Registered address

Registered address

Unit 6 Heybridge Way Lea Bridge Road, Leyton, London E10 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1993)
dot icon24/03/2026
Director's details changed for Mr Richard George Alfred Barber on 2026-03-23
dot icon23/03/2026
Director's details changed for Joshua Windsor Gethin on 2026-03-23
dot icon23/03/2026
Registered office address changed from Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NQ England to Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NQ on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Jon Faasse on 2026-03-23
dot icon23/03/2026
Secretary's details changed for Mr Richard George Alfred Barber on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon16/12/2025
Current accounting period extended from 2025-10-31 to 2026-10-31
dot icon12/12/2025
Previous accounting period shortened from 2026-04-30 to 2025-10-31
dot icon04/12/2025
-
dot icon04/12/2025
Appointment of Mr Jon Faasse as a director on 2025-12-02
dot icon02/12/2025
Appointment of Mr Mark Henry Chantler as a director on 2025-04-04
dot icon02/12/2025
Appointment of Joshua Windsor Gethin as a director on 2025-11-12
dot icon21/11/2025
Memorandum and Articles of Association
dot icon21/11/2025
Resolutions
dot icon19/11/2025
Cessation of Delenco Holdings Limited as a person with significant control on 2025-11-12
dot icon19/11/2025
Notification of Red Sky Food Bidco Limited as a person with significant control on 2025-11-12
dot icon13/11/2025
Registration of charge 028610440005, created on 2025-11-12
dot icon12/11/2025
Accounts for a medium company made up to 2025-04-30
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon26/01/2024
Full accounts made up to 2023-04-30
dot icon22/01/2024
Cessation of Delenco Properties Limited as a person with significant control on 2020-06-25
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon19/01/2023
Full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon10/01/2022
Full accounts made up to 2021-04-30
dot icon28/10/2021
Satisfaction of charge 1 in full
dot icon28/10/2021
Satisfaction of charge 2 in full
dot icon28/10/2021
Satisfaction of charge 028610440003 in full
dot icon28/10/2021
Satisfaction of charge 028610440004 in full
dot icon23/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon04/06/2021
Director's details changed for Mr Richard George Alfred Barber on 2021-06-02
dot icon04/06/2021
Appointment of Mr Richard George Alfred Barber as a secretary on 2021-06-02
dot icon04/06/2021
Termination of appointment of Susan Pauline Barber as a secretary on 2021-06-02
dot icon04/06/2021
Termination of appointment of Roy Alfred Barber as a director on 2021-06-02
dot icon04/06/2021
Termination of appointment of Susan Pauline Barber as a director on 2021-06-02
dot icon22/03/2021
Full accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-10-11 with updates
dot icon16/12/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-06-25
dot icon15/12/2020
Notification of Delenco Holdings Limited as a person with significant control on 2020-06-25
dot icon15/12/2020
Notification of Delenco Properties Limited as a person with significant control on 2020-04-29
dot icon15/12/2020
Cessation of Richard George Alfred Barber as a person with significant control on 2020-04-29
dot icon15/12/2020
Notification of Richard George Alfred Barber as a person with significant control on 2020-04-22
dot icon15/12/2020
Cessation of Roy Alfred Barber as a person with significant control on 2020-04-21
dot icon15/12/2020
Cessation of Susan Pauline Barber as a person with significant control on 2020-04-21
dot icon15/12/2020
Cessation of Richard George Alfred Barber as a person with significant control on 2020-04-21
dot icon08/09/2020
Resolutions
dot icon04/01/2020
Full accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/11/2018
Confirmation statement made on 2018-10-11 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Registered office address changed from Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NE to Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NQ on 2016-11-25
dot icon07/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon05/10/2016
Registration of charge 028610440004, created on 2016-09-29
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/11/2015
Annual return made up to 2015-10-11
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon04/07/2013
Registration of charge 028610440003
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/11/2012
Annual return made up to 2012-10-11
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/11/2010
Annual return made up to 2010-10-11
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mrs Susan Pauline Barber on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Richard George Alfred Barber on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Roy Alfred Barber on 2009-10-22
dot icon08/01/2009
Return made up to 11/10/08; full list of members
dot icon08/01/2009
Director's change of particulars / richard barber / 01/12/2008
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/06/2008
Return made up to 11/10/07; full list of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/11/2006
Return made up to 11/10/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/10/2005
Return made up to 11/10/05; full list of members
dot icon01/07/2005
Return made up to 11/10/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/02/2004
Full accounts made up to 2003-04-30
dot icon23/10/2003
Return made up to 11/10/03; full list of members
dot icon01/05/2003
Registered office changed on 01/05/03 from: 13A cambridge park london E11 2PU
dot icon18/10/2002
Accounts for a small company made up to 2002-04-30
dot icon17/10/2002
Return made up to 11/10/02; full list of members
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-04-30
dot icon01/11/2000
Return made up to 11/10/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-04-30
dot icon13/10/1999
Return made up to 11/10/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-04-30
dot icon09/12/1998
Accounts for a small company made up to 1998-04-30
dot icon28/10/1998
Return made up to 11/10/98; no change of members
dot icon02/11/1997
Return made up to 11/10/97; full list of members
dot icon29/06/1997
Accounts for a small company made up to 1997-04-30
dot icon16/01/1997
Accounts for a small company made up to 1996-04-23
dot icon28/10/1996
Return made up to 11/10/96; no change of members
dot icon15/12/1995
Accounting reference date extended from 31/12 to 30/04
dot icon09/11/1995
Return made up to 11/10/95; no change of members
dot icon18/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 11/10/94; full list of members
dot icon09/02/1994
Accounting reference date notified as 31/12
dot icon09/02/1994
Ad 14/10/93--------- £ si 298@1=298 £ ic 2/300
dot icon19/10/1993
Secretary resigned
dot icon11/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

88
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,838,615.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
88
6.42M
-
16.11M
1.84M
-
2023
88
6.42M
-
16.11M
1.84M
-

Employees

2023

Employees

88 Ascended- *

Net Assets(GBP)

6.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

16.11M £Ascended- *

Cash in Bank(GBP)

1.84M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roy Alfred Barber
Director
11/10/1993 - 02/06/2021
10
Mrs Susan Pauline Barber
Director
11/10/1993 - 02/06/2021
9
Barber, Richard George Alfred
Director
11/10/1993 - Present
15
Chantler, Mark Henry
Director
12/11/2025 - Present
35
Barber, Susan Pauline
Secretary
11/10/1993 - 02/06/2021
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About DELENCO FOODS LIMITED

DELENCO FOODS LIMITED is an(a) Active company incorporated on 11/10/1993 with the registered office located at Unit 6 Heybridge Way Lea Bridge Road, Leyton, London E10 7NQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 88 according to last financial statements.

Frequently Asked Questions

What is the current status of DELENCO FOODS LIMITED?

toggle

DELENCO FOODS LIMITED is currently Active. It was registered on 11/10/1993 .

Where is DELENCO FOODS LIMITED located?

toggle

DELENCO FOODS LIMITED is registered at Unit 6 Heybridge Way Lea Bridge Road, Leyton, London E10 7NQ.

What does DELENCO FOODS LIMITED do?

toggle

DELENCO FOODS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does DELENCO FOODS LIMITED have?

toggle

DELENCO FOODS LIMITED had 88 employees in 2023.

What is the latest filing for DELENCO FOODS LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Richard George Alfred Barber on 2026-03-23.