About

Registered Number: 02611239
Date of Incorporation: 16/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 160 Burley Lane Bishopthorpe House, 160 Burley Lane, Quarndon, Derby, DE22 5JS,

 

Established in 1991, Delamin Ltd have registered office in Quarndon, Derby. We do not know the number of employees at the business. Cuzner, Brian Roy, Page, David Albert, Wilson, Richard Ingram are listed as directors of Delamin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUZNER, Brian Roy 30 May 1991 01 June 1992 1
PAGE, David Albert 30 May 1991 01 June 1992 1
WILSON, Richard Ingram 30 May 1991 01 June 1992 1

Filing History

Document Type Date
MR05 - N/A 01 October 2020
AD01 - Change of registered office address 18 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 May 2017
RESOLUTIONS - N/A 14 October 2016
RESOLUTIONS - N/A 14 October 2016
AA - Annual Accounts 17 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2016
RESOLUTIONS - N/A 24 August 2016
SH08 - Notice of name or other designation of class of shares 23 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2016
AR01 - Annual Return 09 June 2016
AD04 - Change of location of company records to the registered office 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 24 July 2013
SH06 - Notice of cancellation of shares 24 July 2013
SH03 - Return of purchase of own shares 24 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
SH08 - Notice of name or other designation of class of shares 17 November 2010
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 26 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AR01 - Annual Return 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD01 - Change of registered office address 26 April 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 14 June 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 12 April 2001
RESOLUTIONS - N/A 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 25 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 28 July 1993
RESOLUTIONS - N/A 17 February 1993
MEM/ARTS - N/A 12 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 01 November 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
287 - Change in situation or address of Registered Office 25 June 1992
363s - Annual Return 28 May 1992
395 - Particulars of a mortgage or charge 18 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1991
MEM/ARTS - N/A 15 June 1991
RESOLUTIONS - N/A 12 June 1991
288 - N/A 12 June 1991
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 December 2009 Outstanding

N/A

Debenture 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.