Delta Park Developments Limited WEST YORKSHIRE


Delta Park Developments started in year 2000 as Private Limited Company with registration number 03938296. The Delta Park Developments company has been functioning successfully for 24 years now and its status is active. The firm's office is based in West Yorkshire at Castlegarth Grange, Scott Lane. Postal code: LS22 6LH. Since 2000/03/22 Delta Park Developments Limited is no longer carrying the name Readco 241.

Currently there are 4 directors in the the firm, namely Myles H., Paul B. and James D. and others. In addition one secretary - Paul B. - is with the company. Currenlty, the firm lists one former director, whose name is Peter H. and who left the the firm on 1 March 2015. In addition, there is one former secretary - Peter H. who worked with the the firm until 1 March 2015.

Delta Park Developments Limited Address / Contact

Office Address Castlegarth Grange, Scott Lane
Office Address2 Wetherby
Town West Yorkshire
Post code LS22 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938296
Date of Incorporation Thu, 2nd Mar 2000
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Myles H.

Position: Director

Appointed: 19 May 2022

Paul B.

Position: Secretary

Appointed: 01 March 2015

Paul B.

Position: Director

Appointed: 01 March 2015

James D.

Position: Director

Appointed: 09 March 2000

Paul C.

Position: Director

Appointed: 09 March 2000

Traf Shelf (nominees) Limited

Position: Corporate Director

Appointed: 20 July 2000

Resigned: 25 July 2000

Peter H.

Position: Director

Appointed: 09 March 2000

Resigned: 01 March 2015

Peter H.

Position: Secretary

Appointed: 09 March 2000

Resigned: 01 March 2015

Robert C.

Position: Nominee Director

Appointed: 02 March 2000

Resigned: 09 March 2000

Guy J.

Position: Nominee Secretary

Appointed: 02 March 2000

Resigned: 09 March 2000

Guy J.

Position: Nominee Director

Appointed: 02 March 2000

Resigned: 09 March 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Caddick Developments Limited from Wetherby, England. This PSC is classified as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Caddick Group Plc that put Wetherby, England as the address. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Caddick Developments Limited

Castlegarth Grange Scott Lane, Wetherby, LS22 6LH, England

Legal authority Companies Act 2006
Legal form Uk Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 02460630
Notified on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caddick Group Plc

Castlegarth Grange Scott Lane, Wetherby, LS22 6LH, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered Uk
Place registered England & Wales
Registration number 02065043
Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 75,01-100% shares

Company previous names

Readco 241 March 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/08/31
filed on: 20th, May 2023
Free Download (17 pages)

Company search

Advertisements