Deltalord Ltd YEADON LEEDS


Deltalord started in year 1976 as Private Limited Company with registration number 01273142. The Deltalord company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Yeadon Leeds at Lancaster House. Postal code: LS19 7YA.

At the moment there are 2 directors in the the company, namely Jessica H. and Colin H.. In addition one secretary - Terence H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth M. who worked with the the company until 12 October 2016.

Deltalord Ltd Address / Contact

Office Address Lancaster House
Office Address2 16 Moorfield Business Park
Town Yeadon Leeds
Post code LS19 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01273142
Date of Incorporation Fri, 13th Aug 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Terence H.

Position: Secretary

Appointed: 12 October 2016

Jessica H.

Position: Director

Appointed: 21 September 2016

Colin H.

Position: Director

Appointed: 08 November 1996

James M.

Position: Director

Resigned: 20 September 2019

Mary H.

Position: Director

Appointed: 01 November 2019

Resigned: 25 November 2019

Eamon M.

Position: Director

Appointed: 21 September 2016

Resigned: 01 March 2017

Eamon M.

Position: Director

Appointed: 23 January 2015

Resigned: 12 August 2015

Jessica H.

Position: Director

Appointed: 23 January 2015

Resigned: 12 August 2015

Declan M.

Position: Director

Appointed: 16 February 2006

Resigned: 22 March 2006

Terence H.

Position: Director

Appointed: 16 February 2006

Resigned: 22 March 2006

Elizabeth M.

Position: Secretary

Appointed: 23 May 1997

Resigned: 12 October 2016

Elizabeth M.

Position: Director

Appointed: 23 May 1997

Resigned: 12 October 2016

Mary H.

Position: Director

Appointed: 23 May 1997

Resigned: 12 October 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is James M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Colin H. This PSC has significiant influence or control over the company,.

James M.

Notified on 30 July 2016
Nature of control: significiant influence or control

Colin H.

Notified on 30 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 443 1273 612 113555 722       
Balance Sheet
Cash Bank In Hand212 47080 35825 245       
Cash Bank On Hand  25 245 66 3518 38455 344166 943362 157250 598
Current Assets1 480 464450 953190 983276 716323 389287 876306 572703 770889 130557 028
Debtors1 265 673362 180165 738276 716257 038279 492251 228536 827526 973306 430
Other Debtors  59 973200 608191 267210 396211 521282 763275 072259 867
Stocks Inventory2 3218 415        
Tangible Fixed Assets735 455 8201 567 022       
Reserves/Capital
Called Up Share Capital385 000385 000385 000       
Profit Loss Account Reserve496 045-791 47872 879       
Shareholder Funds6 443 1273 612 113555 722       
Other
Accrued Liabilities  44 89740 58943 772     
Average Number Employees During Period   33     
Bank Borrowings  1 000 387481 130681 380640 647639 496564 592517 214295 767
Bank Borrowings Overdrafts  1 000 387491 034681 380640 647639 496564 592517 214295 767
Bank Overdrafts   9 904      
Creditors  1 202 283701 336735 036715 624725 707735 310678 019440 787
Creditors Due Within One Year30 284 30532 294 6601 202 283       
Disposals Investment Property Fair Value Model   436 00060 000  286 666209 167 
Fixed Assets35 246 96835 455 820        
Investment Property  1 567 0221 131 0221 071 0221 071 0221 071 022784 356575 189575 189
Investment Property Fair Value Model  1 567 0221 131 0221 071 0221 071 0221 071 022784 356575 189 
Net Current Assets Liabilities-28 803 841-31 843 707-1 011 300-424 620-411 647-427 748-419 135-31 540211 111116 241
Number Shares Allotted 375 000375 000       
Other Creditors  58 29858 05144 70342 46466 53165 11256 22546 830
Other Taxation Social Security Payable    3 5499 7889 63490 08870 76481 829
Par Value Share 11       
Prepayments  8 0884 5653 169     
Revaluation Reserve5 562 0824 018 59197 843       
Secured Debts24 654 33524 654 0871 000 387       
Share Capital Allotted Called Up Paid375 000375 000375 000       
Tangible Fixed Assets Additions 1 752 350        
Tangible Fixed Assets Cost Or Valuation2 03935 455 8201 567 022       
Tangible Fixed Assets Depreciation2 032         
Tangible Fixed Assets Disposals  34 102 798       
Tangible Fixed Assets Increase Decrease From Revaluations -1 543 491214 000       
Total Assets Less Current Liabilities6 443 1273 612 113555 722706 402659 375643 274651 887752 816786 300691 430
Total Borrowings  1 000 387491 034681 380     
Trade Creditors Trade Payables  54 52698 4705 40422 72510 04615 51833 81616 361
Trade Debtors Trade Receivables  97 67771 54362 60269 09639 707254 064251 90146 563

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements