About

Registered Number: 01343418
Date of Incorporation: 12/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Delta House, Wrigley Street, Oldham, Lancashire, OL4 1SL

 

Having been setup in 1977, Delta Steeplejacks Ltd have registered office in Oldham, Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Bird, Enid, Bentley, Paul David, Matthews, Nigel Christopher, Parry, Ian Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Paul David 11 July 2016 17 October 2019 1
MATTHEWS, Nigel Christopher 24 May 2006 22 November 2019 1
PARRY, Ian Robert 11 July 2016 13 May 2020 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Enid 15 November 2011 05 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 13 March 2020
PSC05 - N/A 13 March 2020
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 22 October 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 08 August 2012
CH01 - Change of particulars for director 13 July 2012
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AP03 - Appointment of secretary 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 03 April 2003
287 - Change in situation or address of Registered Office 15 October 2002
395 - Particulars of a mortgage or charge 28 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 04 July 1999
287 - Change in situation or address of Registered Office 14 June 1999
363s - Annual Return 22 March 1999
395 - Particulars of a mortgage or charge 02 July 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 19 March 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 12 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 16 July 1993
363a - Annual Return 15 June 1993
288 - N/A 01 November 1992
AA - Annual Accounts 08 April 1992
363s - Annual Return 08 April 1992
288 - N/A 27 August 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
288 - N/A 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
395 - Particulars of a mortgage or charge 20 September 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
288 - N/A 13 December 1989
395 - Particulars of a mortgage or charge 19 October 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 30 August 1989
395 - Particulars of a mortgage or charge 22 May 1989
288 - N/A 10 January 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 02 November 1988
288 - N/A 17 February 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
NEWINC - New incorporation documents 12 December 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2002 Outstanding

N/A

Legal mortgage 19 June 1998 Fully Satisfied

N/A

Mortgage 13 September 1990 Fully Satisfied

N/A

Charge 10 October 1989 Fully Satisfied

N/A

Legal mortgage 16 May 1989 Fully Satisfied

N/A

Mortgage debenture 31 March 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.