Delta Clubs Ltd. SOWERBY BRIDGE


Delta Clubs started in year 1994 as Private Limited Company with registration number 03002950. The Delta Clubs company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Sowerby Bridge at Roxy Venue. Postal code: HX6 2AE.

There is a single director in the company at the moment - Ashley N., appointed on 5 October 2021. In addition, a secretary was appointed - Ashley N., appointed on 5 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Delta Clubs Ltd. Address / Contact

Office Address Roxy Venue
Office Address2 Wharf Street
Town Sowerby Bridge
Post code HX6 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002950
Date of Incorporation Mon, 19th Dec 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Ashley N.

Position: Secretary

Appointed: 05 October 2021

Ashley N.

Position: Director

Appointed: 05 October 2021

Stephen N.

Position: Secretary

Appointed: 28 September 2012

Resigned: 05 October 2021

Stephen N.

Position: Director

Appointed: 28 September 2012

Resigned: 05 October 2021

Carole A.

Position: Secretary

Appointed: 04 February 1998

Resigned: 27 September 2012

Susan N.

Position: Director

Appointed: 03 February 1998

Resigned: 27 September 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1994

Resigned: 19 December 1994

Robert F.

Position: Director

Appointed: 19 December 1994

Resigned: 04 February 1998

Robert F.

Position: Secretary

Appointed: 19 December 1994

Resigned: 04 February 1998

Ronald N.

Position: Director

Appointed: 19 December 1994

Resigned: 04 February 1998

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is John N. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Susan N. This PSC owns 75,01-100% shares.

John N.

Notified on 12 October 2017
Nature of control: 25-50% shares

Susan N.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2301 2444396 95210 1229 3834 570 
Current Assets4801 4946897 20212 37213 6438 3394 098
Debtors2502502502502 2504 2603 7694 098
Other Debtors2502502502502 2504 260  
Other
Accrued Liabilities Deferred Income 10 88010 880480480480  
Corporation Tax Payable   6281141 251  
Creditors93 07797 00099 55197 121101 80797 74496 49395 131
Net Current Assets Liabilities-92 597-95 506-98 862-89 919-89 435-84 101-88 154-91 033
Other Creditors93 07796 99988 67196 013101 21396 013  
Average Number Employees During Period11      
Total Assets Less Current Liabilities-92 597-95 506      
Trade Creditors Trade Payables 1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 1st, March 2024
Free Download (5 pages)

Company search

Advertisements