Delap & Waller Limited ANTRIM


Delap & Waller Limited is a private limited company located at 12 Technology Park, Belfast Road, Muckamore, Antrim BT41 1QS. Its total net worth is valued to be around 279048 pounds, while the fixed assets that belong to the company amount to 339810 pounds. Incorporated on 1987-12-31, this 36-year-old company is run by 4 directors and 1 secretary.
Director Ryan Y., appointed on 15 March 2021. Director Joseph B., appointed on 21 October 2020. Director Ryan S., appointed on 26 January 2015.
As far as secretaries are concerned, we can name: Ryan S., appointed on 01 May 2015.
The company is officially categorised as "other engineering activities" (SIC code: 71129).
The latest confirmation statement was sent on 2023-03-21 and the deadline for the subsequent filing is 2024-04-04. Likewise, the statutory accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Delap & Waller Limited Address / Contact

Office Address 12 Technology Park, Belfast Road
Office Address2 Muckamore
Town Antrim
Post code BT41 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021174
Date of Incorporation Thu, 31st Dec 1987
Industry Other engineering activities
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (206 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ryan Y.

Position: Director

Appointed: 15 March 2021

Joseph B.

Position: Director

Appointed: 21 October 2020

Ryan S.

Position: Secretary

Appointed: 01 May 2015

Ryan S.

Position: Director

Appointed: 26 January 2015

Michael O.

Position: Director

Appointed: 01 June 2012

Conor M.

Position: Director

Appointed: 21 October 2020

Resigned: 29 April 2022

Ruairi D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 July 2021

Mark F.

Position: Director

Appointed: 26 January 2015

Resigned: 05 October 2015

Matthew R.

Position: Director

Appointed: 01 July 2013

Resigned: 26 January 2015

John O.

Position: Secretary

Appointed: 13 January 2005

Resigned: 26 January 2015

James L.

Position: Director

Appointed: 01 January 2004

Resigned: 26 January 2015

Charles M.

Position: Director

Appointed: 31 December 1987

Resigned: 26 January 2015

Micheal O.

Position: Director

Appointed: 31 December 1987

Resigned: 31 December 1998

Vincent O.

Position: Director

Appointed: 31 December 1987

Resigned: 26 January 2015

Alec O.

Position: Director

Appointed: 31 December 1987

Resigned: 31 December 2005

Paul M.

Position: Director

Appointed: 31 December 1987

Resigned: 31 March 2007

James L.

Position: Director

Appointed: 31 December 1987

Resigned: 31 October 2000

Christopher B.

Position: Director

Appointed: 31 December 1987

Resigned: 31 January 2005

Alec O.

Position: Secretary

Appointed: 31 December 1987

Resigned: 13 January 2005

William O.

Position: Director

Appointed: 31 December 1987

Resigned: 01 April 2020

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Ryan S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Michael O. This PSC owns 25-50% shares. Then there is William O., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ryan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael O.

Notified on 6 April 2016
Nature of control: 25-50% shares

William O.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth279 048-683 173
Balance Sheet
Cash Bank In Hand6 63324 058
Current Assets1 234 845662 045
Debtors861 910412 977
Net Assets Liabilities Including Pension Asset Liability279 048-683 173
Stocks Inventory366 302225 010
Tangible Fixed Assets339 810325 515
Reserves/Capital
Called Up Share Capital92 76892 768
Profit Loss Account Reserve149 768-812 453
Shareholder Funds279 048-683 173
Other
Creditors Due After One Year50 678134 993
Creditors Due Within One Year1 236 7931 527 604
Fixed Assets339 810325 515
Net Current Assets Liabilities-1 948-865 559
Number Shares Allotted 92 768
Par Value Share 1
Provisions For Liabilities Charges8 1368 136
Revaluation Reserve36 51236 512
Share Capital Allotted Called Up Paid92 76892 768
Tangible Fixed Assets Additions 11 710
Tangible Fixed Assets Cost Or Valuation956 237967 947
Tangible Fixed Assets Depreciation616 427642 432
Tangible Fixed Assets Depreciation Charged In Period 26 005
Total Assets Less Current Liabilities337 862-540 044

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to Tue, 28th Feb 2023
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements