DELTA CARAVANS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DELTA CARAVANS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990975

Incorporation date

10/12/2003

Size

Group

Contacts

Registered address

Registered address

240 Leads Road, Hull, East Yorkshire HU7 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon04/03/2026
Director's details changed for Mr Michael John Isaac on 2026-03-04
dot icon04/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Statement of company's objects
dot icon01/12/2025
Particulars of variation of rights attached to shares
dot icon01/12/2025
Change of share class name or designation
dot icon01/12/2025
Change of details for Dr Michael John Isaac as a person with significant control on 2025-11-20
dot icon01/12/2025
Notification of John Isaac as a person with significant control on 2025-11-20
dot icon27/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon02/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon21/11/2024
Group of companies' accounts made up to 2024-02-29
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon30/11/2023
Group of companies' accounts made up to 2023-02-28
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon13/10/2023
Satisfaction of charge 8 in full
dot icon13/10/2023
Satisfaction of charge 9 in full
dot icon29/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon30/11/2022
Group of companies' accounts made up to 2022-02-28
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon30/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon26/01/2021
Group of companies' accounts made up to 2020-02-29
dot icon11/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon29/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon26/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon05/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon08/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon07/12/2016
Appointment of Mr John Isaac as a secretary on 2016-12-07
dot icon02/12/2016
Appointment of Mr John Isaac as a director on 2016-12-02
dot icon24/11/2016
Termination of appointment of John Isaac as a secretary on 2016-11-24
dot icon24/11/2016
Termination of appointment of John Isaac as a director on 2016-11-24
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon27/03/2014
Appointment of Mr John Isaac as a secretary
dot icon27/03/2014
Termination of appointment of David Carlile as a secretary
dot icon27/03/2014
Termination of appointment of David Carlile as a secretary
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon21/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon01/09/2011
Group of companies' accounts made up to 2011-02-28
dot icon10/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2010-02-28
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon02/01/2010
Director's details changed for Mr Michael John Isaac on 2009-10-01
dot icon02/01/2010
Director's details changed for John Isaac on 2009-10-01
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/09/2009
Accounts for a medium company made up to 2009-02-28
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/12/2008
Director appointed john isaac
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon01/07/2008
Accounts for a medium company made up to 2008-02-29
dot icon07/01/2008
Return made up to 10/12/07; full list of members
dot icon02/01/2008
Accounts for a medium company made up to 2007-02-28
dot icon12/09/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 10/12/06; full list of members
dot icon19/01/2007
Director resigned
dot icon03/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon07/02/2006
Return made up to 10/12/05; full list of members
dot icon04/01/2006
Accounts for a medium company made up to 2005-02-28
dot icon07/01/2005
Return made up to 10/12/04; full list of members
dot icon19/04/2004
New director appointed
dot icon06/04/2004
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Ad 02/03/04--------- £ si 149999@1=149999 £ ic 1/150000
dot icon26/03/2004
Resolutions
dot icon26/03/2004
£ nc 1000/200000 02/03/04
dot icon26/03/2004
Resolutions
dot icon25/03/2004
Registered office changed on 25/03/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
dot icon18/03/2004
Particulars of mortgage/charge
dot icon19/01/2004
Certificate of change of name
dot icon10/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

159
2022
change arrow icon+189.04 % *

* during past year

Cash in Bank

£5,915,783.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
161
12.64M
-
0.00
2.05M
-
2022
159
14.45M
-
0.00
5.92M
-
2022
159
14.45M
-
0.00
5.92M
-

Employees

2022

Employees

159 Descended-1 % *

Net Assets(GBP)

14.45M £Ascended14.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.92M £Ascended189.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Isaac
Director
02/12/2016 - Present
4
Isaac, Michael John
Director
02/03/2004 - Present
5

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DELTA CARAVANS HOLDINGS LIMITED

DELTA CARAVANS HOLDINGS LIMITED is an(a) Active company incorporated on 10/12/2003 with the registered office located at 240 Leads Road, Hull, East Yorkshire HU7 0DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 159 according to last financial statements.

Frequently Asked Questions

What is the current status of DELTA CARAVANS HOLDINGS LIMITED?

toggle

DELTA CARAVANS HOLDINGS LIMITED is currently Active. It was registered on 10/12/2003 .

Where is DELTA CARAVANS HOLDINGS LIMITED located?

toggle

DELTA CARAVANS HOLDINGS LIMITED is registered at 240 Leads Road, Hull, East Yorkshire HU7 0DF.

What does DELTA CARAVANS HOLDINGS LIMITED do?

toggle

DELTA CARAVANS HOLDINGS LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

How many employees does DELTA CARAVANS HOLDINGS LIMITED have?

toggle

DELTA CARAVANS HOLDINGS LIMITED had 159 employees in 2022.

What is the latest filing for DELTA CARAVANS HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Michael John Isaac on 2026-03-04.