Delta Sportswear Limited GUNNISLAKE


Founded in 2002, Delta Sportswear, classified under reg no. 04389454 is an active company. Currently registered at Unit 1 Delaware Industrial Estate PL18 9AR, Gunnislake the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 15th Mar 2002 Delta Sportswear Limited is no longer carrying the name Delta Sportsware.

At present there are 2 directors in the the firm, namely Daniel H. and Helen S.. In addition one secretary - Helen S. - is with the company. As of 20 April 2024, there were 2 ex directors - Hazel G., William M. and others listed below. There were no ex secretaries.

Delta Sportswear Limited Address / Contact

Office Address Unit 1 Delaware Industrial Estate
Office Address2 Delaware Road
Town Gunnislake
Post code PL18 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04389454
Date of Incorporation Thu, 7th Mar 2002
Industry Manufacture of sports goods
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Daniel H.

Position: Director

Appointed: 01 April 2012

Helen S.

Position: Secretary

Appointed: 07 March 2002

Helen S.

Position: Director

Appointed: 07 March 2002

Hazel G.

Position: Director

Appointed: 01 April 2012

Resigned: 30 April 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2002

Resigned: 07 March 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 March 2002

Resigned: 07 March 2002

William M.

Position: Director

Appointed: 07 March 2002

Resigned: 31 March 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we established, there is Daniel H. This PSC and has 25-50% shares. The second entity in the PSC register is Helen S. This PSC owns 50,01-75% shares. Then there is Daniel H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Daniel H.

Notified on 16 May 2020
Nature of control: 25-50% shares

Helen S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Daniel H.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

Helen S.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 50,01-75% shares

Hazel G.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 50,01-75% shares

Company previous names

Delta Sportsware March 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand10 9152 3055 4713 051556
Current Assets263 860271 607246 414235 591203 761
Debtors51 60673 84153 70556 19435 603
Net Assets Liabilities30 20555 80482 51284 22165 268
Other Debtors3 4165 6573 2423 7476 189
Property Plant Equipment7 0415 5135 0825 1934 528
Total Inventories201 339195 460187 238176 346167 602
Other
Accrued Liabilities2 7382 520   
Accumulated Amortisation Impairment Intangible Assets8 19010 23812 28614 33416 382
Accumulated Depreciation Impairment Property Plant Equipment7 2778 4339 82311 28212 546
Additions Other Than Through Business Combinations Property Plant Equipment 144   
Average Number Employees During Period55566
Bank Borrowings33 76823 244   
Bank Borrowings Overdrafts 23 24412 03272 60673 673
Bank Overdrafts11 44423 470   
Corporation Tax Payable 15 08715 01312 5092 791
Creditors139 943111 36492 42176 789167 589
Disposals Decrease In Depreciation Impairment Property Plant Equipment -353   
Disposals Property Plant Equipment -516   
Dividends Paid On Shares   26 616 
Fixed Assets39 80036 22533 74631 80929 096
Increase From Amortisation Charge For Year Intangible Assets 2 0482 0482 0482 048
Increase From Depreciation Charge For Year Property Plant Equipment 1 5091 3901 4581 264
Intangible Assets32 75930 71228 66426 61624 568
Intangible Assets Gross Cost40 95040 95040 95040 950 
Net Current Assets Liabilities130 348130 942141 187129 20136 172
Nominal Value Allotted Share Capital300300   
Number Shares Issued Fully Paid300300   
Other Creditors50 05640 12180 38976 78980 654
Other Inventories197 302192 789   
Other Remaining Borrowings106 17588 120   
Other Taxation Social Security Payable 3511 5212 0464 868
Par Value Share 1   
Property Plant Equipment Gross Cost14 31813 94614 90516 47517 074
Taxation Social Security Payable3 611351   
Total Additions Including From Business Combinations Property Plant Equipment  9581 571599
Total Assets Less Current Liabilities170 148167 168174 933161 01065 268
Total Borrowings139 943111 364   
Trade Creditors Trade Payables6 8958 5137 2127 3915 603
Trade Debtors Trade Receivables48 19068 18450 46352 44729 414
Work In Progress4 0372 671   
Advances Credits Directors     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements