Delapena Honing Equipment Limited CHELTENHAM


Delapena Honing Equipment started in year 1985 as Private Limited Company with registration number 01879464. The Delapena Honing Equipment company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Cheltenham at The Runnings. Postal code: GL51 9NJ.

The firm has 3 directors, namely Sandra A., Martin E. and David A.. Of them, David A. has been with the company the longest, being appointed on 30 June 2006 and Sandra A. has been with the company for the least time - from 1 October 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Phillip K. who worked with the the firm until 31 March 2011.

Delapena Honing Equipment Limited Address / Contact

Office Address The Runnings
Town Cheltenham
Post code GL51 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01879464
Date of Incorporation Tue, 22nd Jan 1985
Industry Manufacture of other machine tools
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Sandra A.

Position: Director

Appointed: 01 October 2019

Martin E.

Position: Director

Appointed: 01 April 2012

David A.

Position: Director

Appointed: 30 June 2006

Phillip K.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 March 2011

Julia H.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2006

Olaf T.

Position: Director

Appointed: 09 April 2002

Resigned: 02 December 2003

Gerhard S.

Position: Director

Appointed: 09 December 1999

Resigned: 30 June 2006

Etienne B.

Position: Director

Appointed: 01 January 1998

Resigned: 03 April 2000

Michael W.

Position: Director

Appointed: 06 December 1995

Resigned: 09 April 2002

Robert K.

Position: Director

Appointed: 06 December 1995

Resigned: 21 November 1997

Paul B.

Position: Director

Appointed: 06 December 1995

Resigned: 30 June 2005

Dorothee S.

Position: Director

Appointed: 29 October 1992

Resigned: 30 June 2006

Hans G.

Position: Director

Appointed: 29 October 1992

Resigned: 31 December 1999

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1992

Resigned: 13 July 2006

Alan B.

Position: Director

Appointed: 24 June 1992

Resigned: 30 March 1995

David S.

Position: Director

Appointed: 24 June 1992

Resigned: 29 October 1992

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Delapena Group Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Delapena Group Limited that entered Cheltenham, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Delapena Group Limited

The Runnings 113-115 Bath Road, Cheltenham, Gloucestershire, GL51 9NJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 11111016
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Delapena Group Limited

Pillar House 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11111016
Notified on 31 December 2017
Ceased on 17 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David A.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand146 04032 27820 75530 03714 24970 938
Current Assets1 705 2651 411 3721 170 0431 045 7581 124 8061 743 370
Debtors746 811603 343427 775439 913510 568752 548
Net Assets Liabilities730 639894 519547 271444 738450 730465 680
Property Plant Equipment109 728226 843205 291227 260  
Total Inventories812 414775 751721 513575 808599 989919 884
Other
Accumulated Amortisation Impairment Intangible Assets     1 027
Accumulated Depreciation Impairment Property Plant Equipment891 836941 3421 010 520948 638973 2951 033 470
Average Number Employees During Period323333272427
Bank Borrowings206 172232 184305 543385 774337 698361 106
Creditors22 20451 063277 920171 658105 030224 802
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 7781 36816 786  
Disposals Property Plant Equipment 9 77820 52023 864  
Finance Lease Liabilities Present Value Total113 26586 00899 64499 65030 264156 136
Fixed Assets    127 388358 538
Future Minimum Lease Payments Under Non-cancellable Operating Leases115 65711 172119 278119 278420 000420 000
Increase From Amortisation Charge For Year Intangible Assets     1 027
Increase From Depreciation Charge For Year Property Plant Equipment 59 28470 54680 048 60 175
Intangible Assets     14 380
Intangible Assets Gross Cost     15 407
Net Current Assets Liabilities643 115718 739619 900389 136428 372331 944
Property Plant Equipment Gross Cost1 001 5641 168 1851 215 8111 175 8981 100 6831 377 628
Total Additions Including From Business Combinations Intangible Assets     15 407
Total Additions Including From Business Combinations Property Plant Equipment 176 39968 14622 095 276 945
Total Assets Less Current Liabilities752 843945 582825 191616 396555 760690 482
Total Borrowings319 437318 192491 273485 424367 962581 279
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -125 144  
Total Increase Decrease From Revaluations Property Plant Equipment   -38 144  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 3rd, April 2019
Free Download (13 pages)

Company search