DELVEHILL LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW

Company number 01930930
Status Active
Incorporation Date 16 July 1985
Company Type Private Limited Company
Address PYLE HOUSE, 136 & 137 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Mr Anthony David Halstead as a director on 23 December 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DELVEHILL LIMITED are www.delvehill.co.uk, and www.delvehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delvehill Limited is a Private Limited Company. The company registration number is 01930930. Delvehill Limited has been working since 16 July 1985. The present status of the company is Active. The registered address of Delvehill Limited is Pyle House 136 137 Pyle Street Newport Isle of Wight Po30 1jw. The company`s financial liabilities are £373.25k. It is £-85.52k against last year. The cash in hand is £76.03k. It is £-29.98k against last year. And the total assets are £79.53k, which is £-49.69k against last year. HALSTEAD, Anthony David is a Director of the company. TAYLOR, Jeremy is a Director of the company. TAYLOR, Lesley is a Director of the company. Secretary QUESTA SERVICES LTD has been resigned. Secretary ROBINSON, Jill Irene has been resigned. Secretary MACHURST LIMITED has been resigned. Director TAYLOR, Jeremy has been resigned. The company operates in "Development of building projects".


delvehill Key Finiance

LIABILITIES £373.25k
-19%
CASH £76.03k
-29%
TOTAL ASSETS £79.53k
-39%
All Financial Figures

Current Directors

Director
HALSTEAD, Anthony David
Appointed Date: 23 December 2016
73 years old

Director
TAYLOR, Jeremy
Appointed Date: 01 October 2004
86 years old

Director
TAYLOR, Lesley

82 years old

Resigned Directors

Secretary
QUESTA SERVICES LTD
Resigned: 30 September 2006
Appointed Date: 13 July 2005

Secretary
ROBINSON, Jill Irene
Resigned: 13 July 2005

Secretary
MACHURST LIMITED
Resigned: 22 August 2010
Appointed Date: 30 September 2006

Director
TAYLOR, Jeremy
Resigned: 08 March 1999
86 years old

Persons With Significant Control

Mr Jeremy Taylor
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Barbara Taylor
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELVEHILL LIMITED Events

04 Jan 2017
Appointment of Mr Anthony David Halstead as a director on 23 December 2016
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

20 Aug 2015
Satisfaction of charge 4 in full
...
... and 123 more events
18 Mar 1988
Accounting reference date shortened from 31/12 to 30/06

05 Feb 1988
Secretary resigned;new secretary appointed

05 Aug 1987
Registered office changed on 05/08/87 from: dorville house 14 john princes street london W1N 9HB

03 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

22 Jul 1986
Particulars of mortgage/charge

DELVEHILL LIMITED Charges

27 May 2015
Charge code 0193 0930 0031
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 gowthorpe selby north yorkshire Y08 4HE and registered…
27 May 2015
Charge code 0193 0930 0030
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 market jew street penzance cornwall TR18 2LE and…
27 May 2015
Charge code 0193 0930 0029
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 and 35 spring gardens buxton derbyshire SK17 6BJ and…
27 May 2015
Charge code 0193 0930 0028
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 old church road chingford london E4 8DD and registered…
27 May 2015
Charge code 0193 0930 0027
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 1A duke street congleton cheshire CW12 1AP and…
27 May 2015
Charge code 0193 0930 0026
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 387 north end road fulham london SW6 1NP and registered…
27 May 2015
Charge code 0193 0930 0025
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-4 stanley street leek staffordshire ST13 5HG and…
27 May 2015
Charge code 0193 0930 0024
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 market street ashby-de-la-zouch leicestershire LE65 1AN…
27 May 2015
Charge code 0193 0930 0023
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 crown street wellington TF1 1LP and registered at h m…
16 March 2015
Charge code 0193 0930 0022
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 April 2013
Charge code 0193 0930 0021
Delivered: 17 May 2013
Status: Satisfied on 20 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2-4 stanley street, leek, staffordshire t/no SF330204…
30 April 2013
Charge code 0193 0930 0020
Delivered: 17 May 2013
Status: Satisfied on 20 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 40 market street, ashby-de-la-zouch, leicestershire t/no…
7 August 2006
Legal mortgage
Delivered: 10 August 2006
Status: Satisfied on 20 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Astral house the runway outh ruislip midd'x; agl 25051…
30 November 2001
Legal mortgage
Delivered: 15 December 2001
Status: Satisfied on 20 August 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Freehold property k/a cranbourne house 135 bath road…
9 December 1999
Mortgage
Delivered: 10 December 1999
Status: Satisfied on 20 August 2015
Persons entitled: Woolwich Direct
Description: Flats 1, 3 & 7 8 whites row london E1.
4 December 1997
Legal mortgage
Delivered: 5 December 1997
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co
Description: Property k/a 8 whites row spitalfields london. With the…
12 August 1996
Legal charge
Delivered: 13 August 1996
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H property k/a 11 john street london WC1 t/no:-NGL118061…
6 September 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 20 August 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 buckingham place london SW1 with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 37 high street putney london. Together with all fixtures…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 387 north end road hammersmith london. Together with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 1 crown street wellington shropshire. Together with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 24 old church road chingford essex. Together with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 1/1A duke street congleton cheshire. Together with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 40 market street ashby de la zouch leicestershire. Together…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 105 market jew street penzance cornwall. Together with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 33 & 35 spring gardens buxton derbyshire. Together with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 2 & 4 stanley street leek staffordshire. Together with all…
28 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: 25 gowthorpe selby north yorkshire. Together with all…
28 September 1993
Charge
Delivered: 29 September 1993
Status: Satisfied on 20 August 2015
Persons entitled: Samuel Montagu & Co Limited
Description: Floating charge on the undertaking and all its property and…
5 June 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 19 August 1993
Persons entitled: Samuel Montague & Co Limited
Description: 16 brompton square london. Inner terraced house with garage.
4 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 19 August 1993
Persons entitled: Al Saudi Banque
Description: Floating charge over all moveable plant machinery…