M. DELACEY & SONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

M. DELACEY & SONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989569

Incorporation date

11/11/1994

Size

Full

Contacts

Registered address

Registered address

Goat Mill Road Dowlais, Merthyr Tydfil, Mid Glamorgan CF48 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1994)
dot icon14/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon07/01/2026
-
dot icon03/10/2025
Full accounts made up to 2024-09-29
dot icon11/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon12/12/2024
Previous accounting period extended from 2024-03-30 to 2024-09-29
dot icon11/03/2024
Appointment of Mrs Nicola Maria Whitehouse as a director on 2024-03-07
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Registration of charge 029895690006, created on 2023-08-01
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Registration of charge 029895690005, created on 2021-06-08
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon01/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon22/11/2016
Registration of charge 029895690004, created on 2016-11-18
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon20/08/2015
Registration of charge 029895690003, created on 2015-07-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon05/03/2015
Appointment of Mr Jason John Brown as a director on 2015-02-10
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon30/12/2011
Memorandum and Articles of Association
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 11/11/08; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon18/12/2007
Return made up to 11/11/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/12/2006
Return made up to 11/11/06; full list of members
dot icon03/04/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/12/2004
Return made up to 11/11/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon01/12/2003
Return made up to 11/11/03; no change of members
dot icon09/02/2003
Accounts for a small company made up to 2002-04-30
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Return made up to 11/11/02; no change of members
dot icon22/02/2002
Accounts for a small company made up to 2001-04-30
dot icon06/12/2001
Return made up to 11/11/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-04-30
dot icon13/12/2000
Return made up to 11/11/00; no change of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon01/12/1999
Return made up to 11/11/99; no change of members
dot icon22/12/1998
Return made up to 11/11/98; full list of members
dot icon20/11/1998
Full accounts made up to 1998-04-30
dot icon26/07/1998
New director appointed
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon08/12/1997
Return made up to 11/11/97; no change of members
dot icon24/03/1997
Director resigned
dot icon24/12/1996
Return made up to 11/11/96; no change of members
dot icon13/09/1996
Full accounts made up to 1996-04-30
dot icon28/06/1996
Certificate of change of name
dot icon17/01/1996
Return made up to 11/11/95; full list of members
dot icon18/05/1995
Particulars of mortgage/charge
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 23/02/95--------- £ si 149998@1
dot icon05/04/1995
Accounting reference date notified as 30/04
dot icon14/03/1995
Ad 23/02/95--------- £ si 149998@1=149998 £ ic 2/150000
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Resolutions
dot icon08/03/1995
£ nc 1000/150000 23/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Memorandum and Articles of Association
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Registered office changed on 28/11/94 from: eos house weston square barry south glamorgan CF6 7YF
dot icon28/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1994
Director resigned;new director appointed
dot icon11/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Clive Stanley
Director
11/11/1994 - 11/11/1994
55
Brown, Johanna Maria
Director
11/11/1993 - Present
11
Brown, Mervyn Stephen
Director
11/11/1994 - 01/02/1997
-
Brown, Mervyn Stephen
Director
01/07/1998 - 11/11/2002
-
Brown, Jason John
Director
10/02/2015 - Present
3

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

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 M. DELACEY & SONS (HOLDINGS) LIMITED

M. DELACEY & SONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/11/1994 with the registered office located at Goat Mill Road Dowlais, Merthyr Tydfil, Mid Glamorgan CF48 3TD. 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 M. DELACEY & SONS (HOLDINGS) LIMITED?

toggle

M. DELACEY & SONS (HOLDINGS) LIMITED is currently Active. It was registered on 11/11/1994 .

Where is M. DELACEY & SONS (HOLDINGS) LIMITED located?

toggle

M. DELACEY & SONS (HOLDINGS) LIMITED is registered at Goat Mill Road Dowlais, Merthyr Tydfil, Mid Glamorgan CF48 3TD.

What does M. DELACEY & SONS (HOLDINGS) LIMITED do?

toggle

M. DELACEY & SONS (HOLDINGS) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for M. DELACEY & SONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-10 with no updates.