DELGABLE LIMITED

Register to unlock more data on OkredoRegister

DELGABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01147860

Incorporation date

27/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Ewell By Pass, Epsom KT17 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1973)
dot icon27/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon26/08/2025
Cessation of Ann Christine Daniell as a person with significant control on 2025-08-26
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2025
Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to 1 Ewell by Pass Epsom KT17 2PZ on 2025-03-18
dot icon13/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon24/08/2021
Change of details for Mr David Paul Daniell as a person with significant control on 2021-08-24
dot icon24/08/2021
Change of details for Mrs Ann Christine Daniell as a person with significant control on 2021-08-24
dot icon24/08/2021
Registered office address changed from Langdon West Williams Plc Curzon Houe - 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2021-08-24
dot icon23/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon31/10/2018
Change of details for Mr David Paul Daniell as a person with significant control on 2018-08-30
dot icon31/10/2018
Change of details for Mrs Ann Christine Daniell as a person with significant control on 2018-08-30
dot icon31/10/2018
Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Langdon West Williams Plc Curzon Houe - 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 2018-10-31
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/11/2017
Confirmation statement made on 2017-08-31 with updates
dot icon01/11/2017
Director's details changed for Mr David Paul Daniell on 2017-11-01
dot icon01/11/2017
Director's details changed for Mrs Claire Louise Tyler on 2017-11-01
dot icon01/11/2017
Director's details changed for Mrs Ann Christine Daniell on 2017-11-01
dot icon01/11/2017
Secretary's details changed for David Paul Daniell on 2017-11-01
dot icon19/10/2017
Director's details changed for Mrs Ann Christine Daniell on 2017-10-01
dot icon19/10/2017
Director's details changed for Mr David Paul Daniell on 2017-10-01
dot icon19/10/2017
Secretary's details changed for David Paul Daniell on 2017-10-01
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2017
Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 2017-04-07
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/08/2016
Director's details changed for David Paul Daniell on 2016-06-01
dot icon04/08/2016
Secretary's details changed for David Paul Daniell on 2016-06-01
dot icon04/08/2016
Director's details changed for David Paul Daniell on 2016-06-01
dot icon04/08/2016
Director's details changed for Ann Christine Daniell on 2016-06-01
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/10/2015
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 2015-10-06
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/06/2012
Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 2012-06-27
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/10/2008
Return made up to 27/09/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/11/2007
Return made up to 27/09/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/04/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon06/12/2006
Return made up to 27/09/06; full list of members
dot icon13/06/2006
Secretary resigned;director resigned
dot icon13/06/2006
New director appointed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 27/09/05; full list of members
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/11/2004
Return made up to 27/09/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon01/04/2004
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 27/09/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/07/2003
Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon25/10/2002
Return made up to 27/09/02; full list of members
dot icon22/10/2002
Registered office changed on 22/10/02 from: pinnacle house 17-25 hartfield road london SW19 3SE
dot icon24/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/10/2001
Return made up to 27/09/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-08-31
dot icon29/09/2000
Return made up to 27/09/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon08/11/1999
Return made up to 05/10/99; full list of members
dot icon03/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
New director appointed
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Full accounts made up to 1998-08-31
dot icon09/10/1998
Return made up to 05/10/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon13/10/1997
Return made up to 05/10/97; no change of members
dot icon12/09/1997
Particulars of mortgage/charge
dot icon17/07/1997
Resolutions
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon12/03/1997
Registered office changed on 12/03/97 from: 153 praed street london W2 1RL
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Return made up to 05/10/96; no change of members
dot icon24/06/1996
Full accounts made up to 1995-08-31
dot icon16/11/1995
Return made up to 05/10/95; full list of members
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 05/10/94; no change of members
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon30/03/1994
Full accounts made up to 1992-08-31
dot icon14/01/1994
Return made up to 05/10/93; no change of members
dot icon06/11/1992
Return made up to 05/10/92; full list of members
dot icon01/07/1992
Full accounts made up to 1991-08-31
dot icon17/07/1991
Full accounts made up to 1990-08-31
dot icon17/07/1991
Return made up to 31/05/91; no change of members
dot icon09/10/1990
Full accounts made up to 1989-08-31
dot icon09/10/1990
Return made up to 05/10/90; full list of members
dot icon23/02/1989
Full accounts made up to 1988-08-31
dot icon23/02/1989
Return made up to 09/02/89; full list of members
dot icon01/09/1988
Return made up to 16/08/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-08-31
dot icon21/08/1987
Full accounts made up to 1986-08-31
dot icon21/08/1987
Return made up to 23/07/87; full list of members
dot icon11/11/1986
Full accounts made up to 1985-08-31
dot icon27/11/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon-5.69 % *

* during past year

Cash in Bank

£71,485.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00M
-
0.00
75.80K
-
2022
3
1.01M
-
0.00
71.49K
-
2022
3
1.01M
-
0.00
71.49K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

1.01M £Ascended0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.49K £Descended-5.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniell, Ann Christine
Director
13/11/2002 - Present
1
Daniell, David Paul
Director
13/11/2002 - Present
2
Tyler, Claire Louise
Director
12/05/2006 - Present
3
Daniell, David Paul
Secretary
13/11/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DELGABLE LIMITED

DELGABLE LIMITED is an(a) Active company incorporated on 27/11/1973 with the registered office located at 1 Ewell By Pass, Epsom KT17 2PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DELGABLE LIMITED?

toggle

DELGABLE LIMITED is currently Active. It was registered on 27/11/1973 .

Where is DELGABLE LIMITED located?

toggle

DELGABLE LIMITED is registered at 1 Ewell By Pass, Epsom KT17 2PZ.

What does DELGABLE LIMITED do?

toggle

DELGABLE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DELGABLE LIMITED have?

toggle

DELGABLE LIMITED had 3 employees in 2022.

What is the latest filing for DELGABLE LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-05 with no updates.