About

Registered Number: 04990975
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 240 Leads Road, Hull, East Yorkshire, HU7 0DF

 

Having been setup in 2003, Delta Caravans Holdings Ltd are based in East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Isaac, John, Isaac, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISAAC, John 07 December 2016 - 1
ISAAC, John 27 March 2014 24 November 2016 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 08 December 2016
AP03 - Appointment of secretary 07 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 05 December 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 January 2008
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
225 - Change of Accounting Reference Date 06 April 2004
395 - Particulars of a mortgage or charge 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
123 - Notice of increase in nominal capital 26 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
CERTNM - Change of name certificate 19 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 January 2010 Outstanding

N/A

Debenture 17 December 2009 Outstanding

N/A

Debenture 05 November 2009 Fully Satisfied

N/A

Legal charge 10 September 2007 Fully Satisfied

N/A

Assignment of keyman life policy 22 March 2004 Fully Satisfied

N/A

Assignment of keyman life policy 22 March 2004 Fully Satisfied

N/A

Assignment of keyman life policy 22 March 2004 Fully Satisfied

N/A

Debenture 16 March 2004 Fully Satisfied

N/A

Debenture 16 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.