DELGARTH 2011 LIMITED

Register to unlock more data on OkredoRegister

DELGARTH 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07790091

Incorporation date

28/09/2011

Size

Dormant

Contacts

Registered address

Registered address

Allen Ford-Warwick, Tachbrook Park Drive, Warwick CV34 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2011)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/02/2026
Termination of appointment of Richard Ian Arnold as a director on 2025-10-22
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/08/2024
Termination of appointment of Paula Marie Wood as a director on 2024-08-08
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/01/2024
Full accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon17/07/2023
Resolutions
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Solvency Statement dated 07/07/23
dot icon07/07/2023
Statement by Directors
dot icon07/07/2023
Statement of capital on 2023-07-07
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon20/09/2022
Resolutions
dot icon14/09/2022
Memorandum and Articles of Association
dot icon05/09/2022
Termination of appointment of David John Turney as a director on 2022-08-25
dot icon05/09/2022
Appointment of Higgs Secretarial Limited as a secretary on 2022-08-25
dot icon05/09/2022
Appointment of Graeme Bryan Watson as a director on 2022-08-25
dot icon05/09/2022
Appointment of Paula Wood as a director on 2022-08-25
dot icon05/09/2022
Appointment of Niall Hugh Reginald Hooper as a director on 2022-08-25
dot icon05/09/2022
Appointment of Peter William Mountford as a director on 2022-08-25
dot icon05/09/2022
Appointment of Colin Alexander Brown as a director on 2022-08-25
dot icon05/09/2022
Appointment of Richard Ian Arnold as a director on 2022-08-25
dot icon05/09/2022
Notification of Sg International Holdings Limited as a person with significant control on 2022-08-25
dot icon05/09/2022
Cessation of David John Turney as a person with significant control on 2022-08-25
dot icon05/09/2022
Registered office address changed from 300 Stratford Road Wolverton Milton Keynes Buckinghamshire MK12 5RS to Allen Ford-Warwick Tachbrook Park Drive Warwick CV34 6SY on 2022-09-05
dot icon31/08/2022
Group of companies' accounts made up to 2022-06-30
dot icon22/08/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon12/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/10/2019
Second filing of Confirmation Statement dated 28/09/2016
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon23/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon13/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon29/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon28/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Paula Marie
Director
25/08/2022 - 08/08/2024
7
Watson, Graeme Bryan
Director
25/08/2022 - Present
9
Mountford, Peter William
Director
25/08/2022 - Present
9
Arnold, Richard Ian
Director
25/08/2022 - 22/10/2025
3
Brown, Colin Alexander
Director
25/08/2022 - Present
16

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 DELGARTH 2011 LIMITED

DELGARTH 2011 LIMITED is an(a) Active company incorporated on 28/09/2011 with the registered office located at Allen Ford-Warwick, Tachbrook Park Drive, Warwick CV34 6SY. 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 DELGARTH 2011 LIMITED?

toggle

DELGARTH 2011 LIMITED is currently Active. It was registered on 28/09/2011 .

Where is DELGARTH 2011 LIMITED located?

toggle

DELGARTH 2011 LIMITED is registered at Allen Ford-Warwick, Tachbrook Park Drive, Warwick CV34 6SY.

What does DELGARTH 2011 LIMITED do?

toggle

DELGARTH 2011 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DELGARTH 2011 LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.