DELTA CLUBS LTD.
SOWERBY BRIDGE

Hellopages » West Yorkshire » Calderdale » HX6 2AE

Company number 03002950
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address ROXY VENUE, WHARF STREET, SOWERBY BRIDGE, ENGLAND, HX6 2AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Head Office New Western Bingo Eyres Avenue Armley Leeds West Yorkshire LS12 3BA to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 23 October 2016. The most likely internet sites of DELTA CLUBS LTD. are www.deltaclubs.co.uk, and www.delta-clubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Delta Clubs Ltd is a Private Limited Company. The company registration number is 03002950. Delta Clubs Ltd has been working since 19 December 1994. The present status of the company is Active. The registered address of Delta Clubs Ltd is Roxy Venue Wharf Street Sowerby Bridge England Hx6 2ae. . NUTTALL, Stephen Woodward is a Secretary of the company. NUTTALL, Stephen Woodward is a Director of the company. Secretary AUSTIN, Carole Mary has been resigned. Secretary FLEMING, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLEMING, Robert has been resigned. Director NUTTALL, Ronald Stuart has been resigned. Director NUTTALL, Susan Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NUTTALL, Stephen Woodward
Appointed Date: 28 September 2012

Director
NUTTALL, Stephen Woodward
Appointed Date: 28 September 2012
40 years old

Resigned Directors

Secretary
AUSTIN, Carole Mary
Resigned: 27 September 2012
Appointed Date: 04 February 1998

Secretary
FLEMING, Robert
Resigned: 04 February 1998
Appointed Date: 19 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
FLEMING, Robert
Resigned: 04 February 1998
Appointed Date: 19 December 1994
64 years old

Director
NUTTALL, Ronald Stuart
Resigned: 04 February 1998
Appointed Date: 19 December 1994
77 years old

Director
NUTTALL, Susan Jane
Resigned: 27 September 2012
Appointed Date: 03 February 1998
51 years old

Persons With Significant Control

Mrs Susan Nuttall
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

DELTA CLUBS LTD. Events

25 Jan 2017
Confirmation statement made on 19 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2016
Registered office address changed from Head Office New Western Bingo Eyres Avenue Armley Leeds West Yorkshire LS12 3BA to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 23 October 2016
02 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
08 Mar 1996
Ad 19/12/94--------- £ si 48@1
29 Jan 1996
Full accounts made up to 31 December 1995
29 Jan 1996
Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Dec 1994
Secretary resigned

19 Dec 1994
Incorporation

DELTA CLUBS LTD. Charges

14 July 1998
Mortgage debenture
Delivered: 20 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 April 1998
Legal mortgage
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property l/a rex bingo and social club 85 stanley…