Delamere Construction Ltd CHEADLE


Delamere Construction Ltd is a private limited company situated at 200 Wilmslow Road, Heald Green, Cheadle 200 Wilmslow Road, Heald Green, Cheadle SK8 3BH. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-05-30, this 6-year-old company is run by 1 director.
Director Jordan M., appointed on 30 May 2017.
The company is officially classified as "development of building projects" (Standard Industrial Classification code: 41100), "construction of domestic buildings" (SIC code: 41202), "construction of commercial buildings" (SIC code: 41201).
The latest confirmation statement was sent on 2023-05-29 and the deadline for the following filing is 2024-06-12. Likewise, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Delamere Construction Ltd Address / Contact

Office Address 200 Wilmslow Road, Heald Green, Cheadle 200 Wilmslow Road
Office Address2 Heald Green
Town Cheadle
Post code SK8 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10793658
Date of Incorporation Tue, 30th May 2017
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Jordan M.

Position: Director

Appointed: 30 May 2017

Emily H.

Position: Director

Appointed: 13 March 2020

Resigned: 09 January 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Jordan M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Emily H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jordan M.

Notified on 30 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emily H.

Notified on 18 June 2020
Ceased on 9 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand13 24632 66036 62224 05525 849
Current Assets13 24699 103138 541156 651114 022
Debtors 21 44356 91987 59688 173
Property Plant Equipment1 9691 6741 42332 27739 328
Total Inventories 45 00045 00045 000 
Net Assets Liabilities 17017 163-5 190-205 779
Other Debtors  56 000 1 605
Other
Accrued Liabilities1 201824979670670
Accumulated Depreciation Impairment Property Plant Equipment34864389411 46324 412
Average Number Employees During Period11133
Consideration Received For Shares Issued Specific Share Issue1    
Corporation Tax Payable 2 3346 3584 03919 926
Creditors35 049100 60730 00050 00063 034
Dividends Paid 10 000   
Increase From Depreciation Charge For Year Property Plant Equipment34829525110 56912 949
Net Current Assets Liabilities-21 803-1 50445 74012 533-182 073
Nominal Value Shares Issued Specific Share Issue0 1  
Number Shares Issued Fully Paid100100111
Number Shares Issued Specific Share Issue100    
Other Creditors11 078   8 250
Other Taxation Social Security Payable2 9252 08111 68114 03874 764
Par Value Share00111
Profit Loss-19 93430 00416 992-22 353-200 589
Property Plant Equipment Gross Cost2 3172 3172 31743 74063 740
Total Additions Including From Business Combinations Property Plant Equipment2 317  41 42320 000
Total Assets Less Current Liabilities-19 83417047 16344 810-142 745
Trade Creditors Trade Payables10 16388 38950 04164 322103 799
Bank Borrowings Overdrafts  30 00050 00039 352
Finance Lease Liabilities Present Value Total   21 57123 682
Prepayments Accrued Income  919  
Trade Debtors Trade Receivables   10 41339 495

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 200 Wilmslow Road, Heald Green, Cheadle 200 Wilmslow Road Heald Green Cheadle SK8 3BH England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-11-20
filed on: 20th, November 2023
Free Download (2 pages)

Company search