Deltaleigh Limited RIPPONDEN


Founded in 1992, Deltaleigh, classified under reg no. 02711458 is an active company. Currently registered at Old Coach Buildings HX6 4DB, Ripponden the company has been in the business for thirty two years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

There is a single director in the company at the moment - Simon H., appointed on 1 September 1994. In addition, a secretary was appointed - Simon H., appointed on 1 September 1994. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Betty H. who worked with the the company until 1 September 1994.

Deltaleigh Limited Address / Contact

Office Address Old Coach Buildings
Office Address2 Elland Road
Town Ripponden
Post code HX6 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02711458
Date of Incorporation Fri, 1st May 1992
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Simon H.

Position: Director

Appointed: 01 September 1994

Simon H.

Position: Secretary

Appointed: 01 September 1994

Corina S.

Position: Director

Appointed: 20 November 2017

Resigned: 28 February 2023

Anthony B.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2017

Kevin C.

Position: Director

Appointed: 01 May 1996

Resigned: 20 July 1998

John C.

Position: Director

Appointed: 28 August 1994

Resigned: 31 May 1998

Betty H.

Position: Secretary

Appointed: 22 May 1992

Resigned: 01 September 1994

James H.

Position: Director

Appointed: 22 May 1992

Resigned: 28 August 1994

Anne W.

Position: Nominee Secretary

Appointed: 20 May 1992

Resigned: 22 May 1992

Robert W.

Position: Nominee Director

Appointed: 20 May 1992

Resigned: 22 May 1992

Anne W.

Position: Nominee Director

Appointed: 20 May 1992

Resigned: 22 May 1992

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 01 May 1992

Resigned: 20 May 1992

Irene H.

Position: Nominee Secretary

Appointed: 01 May 1992

Resigned: 20 May 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Simon H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon H.

Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth308 205304 361312 852      
Balance Sheet
Cash Bank On Hand   1 3706113 60658 30455 9395 444
Current Assets439 597398 395526 345479 129641 560577 634469 779594 104606 180
Debtors97 511124 602209 969163 078231 590188 98890 292216 945151 748
Net Assets Liabilities   266 332246 552250 321189 526271 190374 057
Other Debtors   8 9159 29159 6459 56999 82238 311
Property Plant Equipment   29 980100 834107 09497 19469 35974 598
Total Inventories   314 681409 359385 040321 183321 220448 988
Cash Bank In Hand101867143      
Intangible Fixed Assets 48 00036 000      
Net Assets Liabilities Including Pension Asset Liability308 205304 361312 852      
Stocks Inventory341 985272 926316 233      
Tangible Fixed Assets37 32734 72232 226      
Reserves/Capital
Called Up Share Capital451 254451 078451 254      
Profit Loss Account Reserve-325 413-329 081-320 766      
Shareholder Funds308 205304 361312 852      
Other
Accumulated Amortisation Impairment Intangible Assets   192 635204 635216 635216 635216 635216 635
Accumulated Depreciation Impairment Property Plant Equipment   218 953221 819226 956228 197137 137139 022
Amortisation Rate Used For Intangible Assets    2020202020
Average Number Employees During Period   777888
Bank Borrowings Overdrafts   121 944188 010105 34487 673104 27284 202
Corporation Tax Payable   29 31218 6537 994 18 75722 887
Creditors   261 615502 732429 297360 695379 596292 962
Depreciation Rate Used For Property Plant Equipment    88888
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 31894 284 
Disposals Property Plant Equipment      10 000125 390 
Fixed Assets37 32782 72268 22653 980112 834107 09497 19469 35974 598
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -1 280
Increase From Amortisation Charge For Year Intangible Assets    12 00012 000   
Increase From Depreciation Charge For Year Property Plant Equipment    2 8665 1373 5593 2251 885
Intangible Assets   24 00012 000    
Intangible Assets Gross Cost   216 635216 635216 635216 635216 635216 635
Net Current Assets Liabilities276 727227 258249 388217 514138 828148 337109 084214 508313 218
Other Creditors   42 415176 388235 119207 924160 697112 163
Other Taxation Social Security Payable   9 88815 73737 09632 20623 86521 003
Property Plant Equipment Gross Cost   248 934322 653334 050325 391206 497213 620
Provisions For Liabilities Balance Sheet Subtotal   5 1625 1105 11016 75212 67713 759
Total Additions Including From Business Combinations Property Plant Equipment      1 3416 4967 123
Total Assets Less Current Liabilities314 054309 980317 614271 494251 662255 431206 278283 867387 816
Trade Creditors Trade Payables   58 056103 94443 74432 89272 00552 707
Trade Debtors Trade Receivables   154 163222 299129 34380 723117 123113 437
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment        -298
Creditors Due Within One Year162 870171 137276 957      
Intangible Fixed Assets Additions 60 000       
Intangible Fixed Assets Aggregate Amortisation Impairment156 635168 635180 635      
Intangible Fixed Assets Amortisation Charged In Period 12 00012 000      
Intangible Fixed Assets Cost Or Valuation156 635216 635216 635      
Number Shares Allotted 200451 254      
Par Value Share 11      
Provisions For Liabilities Charges5 8495 6194 762      
Secured Debts 67 408171 566      
Share Capital Allotted Called Up Paid200451 254451 254      
Share Premium Account182 364182 364182 364      
Tangible Fixed Assets Additions 9191 201      
Tangible Fixed Assets Cost Or Valuation248 757248 656248 570      
Tangible Fixed Assets Depreciation211 430213 934216 344      
Tangible Fixed Assets Depreciation Charged In Period 2 9952 804      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 491394      
Tangible Fixed Assets Disposals 1 0201 287      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 15th, January 2024
Free Download (12 pages)

Company search

Advertisements