About

Registered Number: 00748985
Date of Incorporation: 04/02/1963 (61 years and 4 months ago)
Company Status: Active
Registered Address: Hertford Town Mill, 49 Tamworth Road, Hertford, Herts, SG13 7DJ

 

Based in Hertford, Daleba Electronics Ltd was founded on 04 February 1963. This business has 16 directors listed as Butler, Richard, Chesterman, Matthew, Emmerson, Ian Richard, Grisbrooke, Andrew John, Hutchings, Jonathan Austin, Murphy, Norman Greenham, Affleck, Francis William, Dawson, Simon Robert Andrew, Harding, Ian, Manu, Tudor Vintila, Mcnamee, John Patrick, Meyer, John, Sacre, Andrew Kenneth, Tappenden, David Norman, Veryard, Ian Alan, Walker, Christopher John at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Richard 02 August 2010 - 1
CHESTERMAN, Matthew 02 August 2010 - 1
EMMERSON, Ian Richard 07 September 2020 - 1
GRISBROOKE, Andrew John 11 September 2020 - 1
HUTCHINGS, Jonathan Austin 07 September 2020 - 1
AFFLECK, Francis William 04 September 1997 15 October 1999 1
DAWSON, Simon Robert Andrew N/A 30 September 2008 1
HARDING, Ian 01 April 2003 18 April 2005 1
MANU, Tudor Vintila 01 April 2003 31 March 2005 1
MCNAMEE, John Patrick N/A 10 February 1997 1
MEYER, John 02 August 2010 31 December 2012 1
SACRE, Andrew Kenneth N/A 05 March 1993 1
TAPPENDEN, David Norman N/A 07 January 2003 1
VERYARD, Ian Alan 03 January 1995 30 June 1996 1
WALKER, Christopher John 04 August 1997 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Norman Greenham N/A 25 May 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 11 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 July 2019
MR01 - N/A 06 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH03 - Change of particulars for secretary 03 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 04 December 2012
RESOLUTIONS - N/A 10 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 01 December 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 07 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 05 July 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 28 June 2001
AUD - Auditor's letter of resignation 07 February 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
363s - Annual Return 23 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
AA - Annual Accounts 28 July 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 20 December 1996
363s - Annual Return 04 December 1996
288 - N/A 04 July 1996
AA - Annual Accounts 28 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 29 June 1995
288 - N/A 18 January 1995
363s - Annual Return 02 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1994
AA - Annual Accounts 18 July 1994
395 - Particulars of a mortgage or charge 09 March 1994
363s - Annual Return 22 December 1993
288 - N/A 24 June 1993
288 - N/A 04 April 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 15 May 1992
395 - Particulars of a mortgage or charge 09 January 1992
363b - Annual Return 03 December 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
363 - Annual Return 23 January 1989
AA - Annual Accounts 14 December 1988
395 - Particulars of a mortgage or charge 21 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
395 - Particulars of a mortgage or charge 05 May 1988
363 - Annual Return 15 December 1987
AA - Annual Accounts 15 December 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
MEM/ARTS - N/A 13 October 1976
MISC - Miscellaneous document 04 February 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

Guarantee & debenture 10 March 2006 Outstanding

N/A

Guarantee and debenture 21 February 1994 Fully Satisfied

N/A

Guarantee and debenture 20 December 1991 Fully Satisfied

N/A

Legal charge 12 July 1988 Fully Satisfied

N/A

Legal charge 15 April 1988 Fully Satisfied

N/A

Legal charge 14 March 1986 Fully Satisfied

N/A

Guarantee & debenture 09 June 1983 Fully Satisfied

N/A

Debenture 13 August 1975 Fully Satisfied

N/A

Debenture 29 October 1971 Fully Satisfied

N/A

Debenture 17 July 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.