Company number 00377380
Status Active - Proposal to Strike off
Incorporation Date 23 November 1942
Company Type Private Limited Company
Address 94 HAMPSTEAD AVENUE, MILDENHALL, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP28 7AS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
GBP 100
. The most likely internet sites of DELMORE LIMITED are www.delmore.co.uk, and www.delmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. The distance to to Lakenheath Rail Station is 6.5 miles; to Shippea Hill Rail Station is 6.6 miles; to Brandon Rail Station is 8.4 miles; to Newmarket Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delmore Limited is a Private Limited Company.
The company registration number is 00377380. Delmore Limited has been working since 23 November 1942.
The present status of the company is Active - Proposal to Strike off. The registered address of Delmore Limited is 94 Hampstead Avenue Mildenhall Bury St Edmunds Suffolk England Ip28 7as. The company`s financial liabilities are £54.88k. It is £21.11k against last year. The cash in hand is £0.28k. It is £-0.23k against last year. And the total assets are £179.15k, which is £20.32k against last year. PAGE, Jane is a Secretary of the company. MUNRO, Elizabeth Ann is a Director of the company. Secretary MURCHIE, Margaret Patricia has been resigned. Secretary RENNIE, Malolm Douglas has been resigned. The company operates in "Other manufacturing n.e.c.".
delmore Key Finiance
LIABILITIES
£54.88k
+62%
CASH
£0.28k
-46%
TOTAL ASSETS
£179.15k
+12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Ms Elizabeth Ann Munro
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
DELMORE LIMITED Events
05 Sep 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
28 Sep 2015
Secretary's details changed for Ms Jane Page on 15 September 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
12 Aug 1987
Accounts made up to 30 June 1986
22 Jul 1987
Return made up to 20/05/87; full list of members
15 May 1986
Accounts made up to 30 June 1985
15 May 1986
Return made up to 08/05/86; full list of members
23 Nov 1942
Incorporation
8 March 2013
Mortgage
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a delmore house 18 chiswick avenue…
30 January 2013
Debenture
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied
on 26 March 2013
Persons entitled: Adam & Company PLC
Description: Delmore house chiswick avenue industrial estate mildenhall…
31 August 1983
Debenture
Delivered: 2 September 1983
Status: Satisfied
on 28 May 1997
Persons entitled: Williams & Glyns Bank PLC.
Description: Fixed charge over all book debts & other debts present &…
10 April 1980
Legal charge
Delivered: 16 April 1980
Status: Satisfied
on 13 January 1996
Persons entitled: Williams & Glyn's Bank Limited
Description: Factory built on 1/4 acre of land, field road industrial…
10 April 1980
Debenture
Delivered: 16 April 1980
Status: Satisfied
on 31 May 1997
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge- undertaking and all property and…
14 October 1970
Mortgage
Delivered: 30 October 1970
Status: Satisfied
on 28 May 1997
Persons entitled: Mildenhall Rural District Council
Description: A plot of land on the mildenhall industrial estate, suffolk.
29 December 1967
Mortgage
Delivered: 10 January 1968
Status: Satisfied
on 28 May 1997
Persons entitled: The Mildenhall Rural District Council.
Description: About 1/2 acre land at industrial site field road…