About

Registered Number: 01945075
Date of Incorporation: 05/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Summers House Pascal Close, St. Mellons, Cardiff, CF3 0LW,

 

Having been setup in 1985, Delaval Ltd are based in Cardiff, it's status is listed as "Active". The companies directors are listed as Lofgren, Sverker Paul, Murphy, Ciaran, Ree, Knut, Mcmail, Kathleen Jane, Pattemore, Nicholas William Stanley, Williams, Norman, Barnard, Andrew Patrick William, Bjelland, Ludolf Jostein, Clancy, Paul Gerard, De Witt, Monica, Evans, David, Gordon, David John, Hughes, Michael Joseph, Jensen, Erik Henry, Jones, Graham Richard, Jonsson, Mats, Nilsson, Jan Ove, Reece, Andrew John, Sefton, Steven John, Woodgate, Stephen James at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFGREN, Sverker Paul 08 August 2013 - 1
MURPHY, Ciaran 01 February 2018 - 1
REE, Knut 11 June 2014 - 1
BARNARD, Andrew Patrick William N/A 01 March 2000 1
BJELLAND, Ludolf Jostein 17 September 2002 01 May 2003 1
CLANCY, Paul Gerard 13 January 2003 02 June 2005 1
DE WITT, Monica 02 June 2005 30 November 2009 1
EVANS, David 19 May 2017 31 January 2018 1
GORDON, David John 01 December 2009 31 December 2010 1
HUGHES, Michael Joseph 07 July 1999 13 January 2003 1
JENSEN, Erik Henry 01 January 1997 17 September 2002 1
JONES, Graham Richard N/A 03 December 2001 1
JONSSON, Mats N/A 27 January 1994 1
NILSSON, Jan Ove 02 June 2003 03 March 2008 1
REECE, Andrew John 01 January 2011 11 June 2014 1
SEFTON, Steven John 16 March 2016 19 May 2017 1
WOODGATE, Stephen James 03 December 2001 15 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MCMAIL, Kathleen Jane 20 November 2013 29 September 2017 1
PATTEMORE, Nicholas William Stanley 13 June 2005 20 November 2013 1
WILLIAMS, Norman N/A 01 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 May 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 01 June 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 12 March 2014
TM02 - Termination of appointment of secretary 20 November 2013
AP03 - Appointment of secretary 20 November 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 21 March 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
169 - Return by a company purchasing its own shares 12 May 2008
AA - Annual Accounts 25 April 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 April 2008
RESOLUTIONS - N/A 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 November 2003
169 - Return by a company purchasing its own shares 19 August 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AUD - Auditor's letter of resignation 20 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 26 June 2000
CERTNM - Change of name certificate 14 June 2000
287 - Change in situation or address of Registered Office 07 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 01 July 1999
AUD - Auditor's letter of resignation 08 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 13 July 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 27 June 1994
288 - N/A 25 February 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 13 July 1993
CERTNM - Change of name certificate 04 May 1993
288 - N/A 26 February 1993
363b - Annual Return 17 July 1992
AA - Annual Accounts 17 July 1992
288 - N/A 05 June 1992
AUD - Auditor's letter of resignation 25 November 1991
AA - Annual Accounts 03 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
287 - Change in situation or address of Registered Office 18 July 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AUD - Auditor's letter of resignation 06 September 1988
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
288 - N/A 13 October 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
288 - N/A 16 July 1987
288 - N/A 23 September 1986
GAZ(U) - N/A 01 May 1986
288 - N/A 30 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.