About

Registered Number: 02311487
Date of Incorporation: 01/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Talbot Way, Small Heath Business Park, Birmingham, West Midlands, B10 0HJ

 

Established in 1988, Delcam Ltd are based in West Midlands, it has a status of "Active". The company currently employs 501-1000 people. The current directors of this company are listed as Hooper, Stephen Robert, Hobbs, Stephen Michael, Humphreys, Hugh Richard Owen, Keene, Ruth Ann, Vice President, Kross, Robert, Senior Vice President, Lambourne, Edward Barrett, Martell, Clive Phillip, Redman, Stacey Kay Ann, Sr Director Hr, Simpson, Bartholomew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Stephen Robert 20 November 2018 - 1
HOBBS, Stephen Michael 27 March 2008 18 June 2014 1
HUMPHREYS, Hugh Richard Owen N/A 18 June 2014 1
KEENE, Ruth Ann, Vice President 18 April 2014 02 September 2016 1
KROSS, Robert, Senior Vice President 18 April 2014 19 October 2015 1
LAMBOURNE, Edward Barrett N/A 17 June 2014 1
MARTELL, Clive Phillip 14 November 1994 17 February 2015 1
REDMAN, Stacey Kay Ann, Sr Director Hr 18 April 2014 19 October 2015 1
SIMPSON, Bartholomew James 27 March 2008 18 June 2014 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 13 April 2017
AA01 - Change of accounting reference date 05 January 2017
AA - Annual Accounts 09 December 2016
TM01 - Termination of appointment of director 25 November 2016
AR01 - Annual Return 08 April 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 23 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2015
AD04 - Change of location of company records to the registered office 20 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 12 May 2014
RESOLUTIONS - N/A 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
MAR - Memorandum and Articles - used in re-registration 08 May 2014
CERT10 - Re-registration of a company from public to private 08 May 2014
RR02 - Application by a public company for re-registration as a private limited company 08 May 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
SH01 - Return of Allotment of shares 05 March 2014
OC - Order of Court 12 February 2014
SH19 - Statement of capital 06 February 2014
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 06 February 2014
OC138 - Order of Court 06 February 2014
RESOLUTIONS - N/A 20 January 2014
MEM/ARTS - N/A 20 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 28 March 2012
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH03 - Change of particulars for secretary 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 10 June 2011
SH01 - Return of Allotment of shares 12 May 2011
SH01 - Return of Allotment of shares 09 May 2011
AR01 - Annual Return 25 February 2011
MISC - Miscellaneous document 18 June 2010
MEM/ARTS - N/A 24 May 2010
CC04 - Statement of companies objects 24 May 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 09 April 2009
363s - Annual Return 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AUD - Auditor's letter of resignation 24 July 2007
AA - Annual Accounts 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
123 - Notice of increase in nominal capital 14 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
MEM/ARTS - N/A 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 30 March 2007
363s - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 21 July 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
363s - Annual Return 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
AA - Annual Accounts 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
363s - Annual Return 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
AA - Annual Accounts 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
123 - Notice of increase in nominal capital 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 13 April 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 26 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 01 March 1999
AA - Annual Accounts 13 July 1998
363 - Annual Return 20 April 1998
363(353) - N/A 20 April 1998
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
PROSP - Prospectus 11 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
AA - Annual Accounts 25 June 1997
AAMD - Amended Accounts 25 June 1997
AAMD - Amended Accounts 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 27 May 1997
363s - Annual Return 01 April 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
CERTNM - Change of name certificate 20 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1996
395 - Particulars of a mortgage or charge 09 May 1996
AA - Annual Accounts 23 April 1996
395 - Particulars of a mortgage or charge 15 April 1996
395 - Particulars of a mortgage or charge 11 April 1996
363s - Annual Return 04 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
288 - N/A 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
169 - Return by a company purchasing its own shares 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 25 March 1994
395 - Particulars of a mortgage or charge 04 November 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 11 March 1993
395 - Particulars of a mortgage or charge 02 March 1993
MEM/ARTS - N/A 18 November 1992
RESOLUTIONS - N/A 11 November 1992
MEM/ARTS - N/A 13 April 1992
363b - Annual Return 08 April 1992
AA - Annual Accounts 01 April 1992
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 11 November 1991
AA - Annual Accounts 12 May 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
CERT5 - Re-registration of a company from private to public 11 April 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 11 April 1991
AUDR - Auditor's report 11 April 1991
BS - Balance sheet 11 April 1991
AUDS - Auditor's statement 11 April 1991
MAR - Memorandum and Articles - used in re-registration 11 April 1991
43(3) - Application by a private company for re-registration as a public company 11 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
363a - Annual Return 12 March 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
MEM/ARTS - N/A 15 February 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
MEM/ARTS - N/A 29 January 1991
CERTNM - Change of name certificate 22 January 1991
CERTNM - Change of name certificate 22 January 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 16 March 1990
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 20 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
CERTNM - Change of name certificate 10 March 1989
PUC 2 - N/A 08 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 1989
123 - Notice of increase in nominal capital 08 March 1989
MEM/ARTS - N/A 07 March 1989
288 - N/A 07 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1989
395 - Particulars of a mortgage or charge 03 March 1989
395 - Particulars of a mortgage or charge 03 March 1989
395 - Particulars of a mortgage or charge 01 March 1989
287 - Change in situation or address of Registered Office 17 February 1989
288 - N/A 17 February 1989
288 - N/A 17 February 1989
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2006 Fully Satisfied

N/A

Mortgage of trade marks tradenames and goodwill 08 February 1999 Fully Satisfied

N/A

Legal charge 01 May 1996 Fully Satisfied

N/A

Legal charge 03 April 1996 Fully Satisfied

N/A

Debenture 03 April 1996 Fully Satisfied

N/A

Legal charge 28 October 1993 Fully Satisfied

N/A

Charge 01 March 1993 Fully Satisfied

N/A

Charge 05 April 1991 Fully Satisfied

N/A

Debenture and charge 23 February 1989 Fully Satisfied

N/A

Debenture 23 February 1989 Fully Satisfied

N/A

Debenture 23 February 1989 Fully Satisfied

N/A

Charge 23 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.