Development Delivery International Limited MAIDSTONE


Founded in 1996, Development Delivery International, classified under reg no. 03217680 is an active company. Currently registered at 4 Blakeney Close ME14 4QF, Maidstone the company has been in the business for twenty eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 31st March 2011 Development Delivery International Limited is no longer carrying the name Natural Resources International.

The company has one director. Richard S., appointed on 11 June 2001. There are currently no secretaries appointed. Currently 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.

Development Delivery International Limited Address / Contact

Office Address 4 Blakeney Close
Office Address2 Bearsted
Town Maidstone
Post code ME14 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217680
Date of Incorporation Thu, 27th Jun 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 11 June 2001

Ian P.

Position: Director

Appointed: 30 April 2010

Resigned: 26 January 2011

Martin D.

Position: Director

Appointed: 09 December 2009

Resigned: 30 April 2010

Sheila G.

Position: Director

Appointed: 02 December 2009

Resigned: 18 January 2011

Nigel P.

Position: Director

Appointed: 08 July 2009

Resigned: 01 December 2009

Susan W.

Position: Director

Appointed: 04 July 2008

Resigned: 24 June 2009

Paul D.

Position: Director

Appointed: 16 March 2007

Resigned: 26 January 2011

Mary B.

Position: Director

Appointed: 12 January 2005

Resigned: 03 July 2008

Colin A.

Position: Director

Appointed: 01 July 2004

Resigned: 02 December 2004

Jane S.

Position: Secretary

Appointed: 13 November 2002

Resigned: 07 November 2012

Ian M.

Position: Director

Appointed: 21 May 2002

Resigned: 10 June 2004

James M.

Position: Director

Appointed: 14 September 2001

Resigned: 10 April 2003

Jonathan K.

Position: Director

Appointed: 01 August 2001

Resigned: 16 March 2007

Anthony L.

Position: Director

Appointed: 28 July 2000

Resigned: 10 April 2003

Andrew G.

Position: Director

Appointed: 17 July 2000

Resigned: 31 October 2002

David W.

Position: Director

Appointed: 21 February 2000

Resigned: 14 December 2009

John B.

Position: Director

Appointed: 04 January 1999

Resigned: 21 June 2000

Christopher J.

Position: Director

Appointed: 05 December 1997

Resigned: 11 April 2003

David W.

Position: Director

Appointed: 23 October 1997

Resigned: 31 July 1998

John M.

Position: Director

Appointed: 23 October 1997

Resigned: 26 September 1998

Alan J.

Position: Director

Appointed: 20 October 1997

Resigned: 17 September 1998

David T.

Position: Director

Appointed: 13 October 1997

Resigned: 10 September 1998

John L.

Position: Director

Appointed: 16 September 1997

Resigned: 14 September 1998

Michael W.

Position: Director

Appointed: 08 September 1997

Resigned: 14 October 1998

Richard S.

Position: Secretary

Appointed: 30 June 1997

Resigned: 13 November 2002

Colin W.

Position: Director

Appointed: 08 August 1996

Resigned: 14 September 1998

Evelyn G.

Position: Director

Appointed: 08 August 1996

Resigned: 14 July 2000

Jonathan K.

Position: Director

Appointed: 08 August 1996

Resigned: 08 September 1998

John M.

Position: Director

Appointed: 08 August 1996

Resigned: 16 September 1998

William W.

Position: Director

Appointed: 08 August 1996

Resigned: 30 September 2001

Martin L.

Position: Director

Appointed: 01 August 1996

Resigned: 10 April 2003

David F.

Position: Director

Appointed: 18 July 1996

Resigned: 17 February 2000

John B.

Position: Director

Appointed: 10 July 1996

Resigned: 17 September 1998

John P.

Position: Director

Appointed: 10 July 1996

Resigned: 31 July 2000

Terence Q.

Position: Secretary

Appointed: 10 July 1996

Resigned: 30 June 1997

Glynne S.

Position: Director

Appointed: 27 June 1996

Resigned: 10 July 1996

Frances R.

Position: Secretary

Appointed: 27 June 1996

Resigned: 10 July 1996

Company previous names

Natural Resources International March 31, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 78211 880       
Balance Sheet
Cash Bank In Hand78 29552 569       
Cash Bank On Hand 52 56930 72320 90813 95010 0789 6566 1514 523
Current Assets80 07053 47630 723    6 1514 759
Debtors1 775907      236
Other Debtors        236
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve2 78111 879       
Shareholder Funds2 78211 880       
Other
Accrued Liabilities 17 31216 31216 6636 5676 5815 099319468
Accumulated Depreciation Impairment Property Plant Equipment 7 4837 4837 4837 4837 4837 4837 483 
Average Number Employees During Period  2111111
Corporation Tax Payable 3 9592011215 415427 
Creditors 41 59626 97016 8399 0216 9225 5261 7611 383
Creditors Due Within One Year77 28841 596       
Dividends Paid  10 039   3 7602 000 
Net Current Assets Liabilities2 78211 8803 7534 0694 9293 1564 1304 3903 376
Number Shares Allotted 10       
Number Shares Issued Fully Paid  10101010101010
Par Value Share 00000000
Profit Loss  1 912316860-1 7734 7342 260-1 014
Property Plant Equipment Gross Cost 7 4837 4837 4837 4837 4837 4837 483 
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation7 483        
Tangible Fixed Assets Depreciation7 483        
Total Assets Less Current Liabilities2 78211 8803 7534 0694 9293 1564 1304 3903 376
Trade Creditors Trade Payables 20 32510 457      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 2nd, March 2023
Free Download (7 pages)

Company search

Advertisements