About

Registered Number: 05230883
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 75-77 Mill Lane, Macclesfield, Cheshire, SK11 7NP

 

Having been setup in 2004, Richard Delaney (2005) Ltd has its registered office in Cheshire, it's status at Companies House is "Active". The organisation has 3 directors listed as Wilshaw, Kevin, Wilshaw, Lorraine Ann, Wilshaw, Martin in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSHAW, Kevin 14 September 2004 - 1
WILSHAW, Lorraine Ann 14 September 2004 - 1
WILSHAW, Martin 17 September 2004 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 25 June 2019
MR01 - N/A 07 February 2019
MR01 - N/A 01 February 2019
MR01 - N/A 27 September 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 28 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 September 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
363s - Annual Return 11 October 2005
225 - Change of Accounting Reference Date 01 July 2005
287 - Change in situation or address of Registered Office 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 25 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.