DELFIELD HOLDINGS LTD

Register to unlock more data on OkredoRegister

DELFIELD HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13399045

Incorporation date

14/05/2021

Size

Full

Contacts

Registered address

Registered address

Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2021)
dot icon02/02/2026
Full accounts made up to 2025-07-31
dot icon09/07/2025
Appointment of Mr Ian James Bannister as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Paul Richard Myerscough as a director on 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon28/04/2025
Full accounts made up to 2024-07-31
dot icon06/02/2025
Solvency Statement dated 22/09/23
dot icon24/07/2024
Registered office address changed from Unit 7, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JS England to Unit 7 Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA on 2024-07-24
dot icon05/07/2024
Director's details changed for Mr Roberto Barzi on 2023-11-15
dot icon05/07/2024
Accounts for a small company made up to 2023-07-31
dot icon25/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon03/11/2023
Accounts for a small company made up to 2022-07-31
dot icon11/07/2023
Termination of appointment of Alexandre Pierre Maurice Bille as a director on 2023-07-07
dot icon12/06/2023
Director's details changed for Mr Kevin Ean Cook on 2023-06-06
dot icon31/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon05/02/2023
Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ England to Unit 7, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JS on 2023-02-06
dot icon12/10/2022
Registration of charge 133990450002, created on 2022-10-07
dot icon11/10/2022
Registration of charge 133990450001, created on 2022-10-07
dot icon20/09/2022
Previous accounting period extended from 2022-05-31 to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-05-13 with updates
dot icon04/04/2022
Appointment of Mr Kevin Ean Cook as a director on 2022-03-25
dot icon17/07/2021
Memorandum and Articles of Association
dot icon17/07/2021
Resolutions
dot icon12/07/2021
Registered office address changed from Apex House Stonefield Close South Ruislip Middlesex HA4 0XT United Kingdom to 2 Church Street Burnham Slough SL1 7HZ on 2021-07-12
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon01/07/2021
Appointment of Mr Peter Dennis Wakefield as a director on 2021-06-25
dot icon01/07/2021
Appointment of Mr Alexandre Pierre Maurice Bille as a director on 2021-06-25
dot icon14/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barzi, Roberto
Director
14/05/2021 - Present
15
Bannister, Ian James
Director
30/06/2025 - Present
6
Myerscough, Paul Richard
Director
30/06/2025 - Present
9
Wakefield, Peter Dennis
Director
25/06/2021 - Present
15
Williams, Christopher John
Director
14/05/2021 - Present
37

Persons with Significant Control

0

No PSC data available.

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 DELFIELD HOLDINGS LTD

DELFIELD HOLDINGS LTD is an(a) Active company incorporated on 14/05/2021 with the registered office located at Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA. There are currently 6 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 DELFIELD HOLDINGS LTD?

toggle

DELFIELD HOLDINGS LTD is currently Active. It was registered on 14/05/2021 .

Where is DELFIELD HOLDINGS LTD located?

toggle

DELFIELD HOLDINGS LTD is registered at Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA.

What does DELFIELD HOLDINGS LTD do?

toggle

DELFIELD HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DELFIELD HOLDINGS LTD?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2025-07-31.