DELBURY LIMITED
ROMSEY


Company number 01136608
Status Active
Incorporation Date 27 September 1973
Company Type Private Limited Company
Address UNIT 3, SHELLEY FARM SHELLEY LANE, OWER, ROMSEY, HAMPSHIRE, ENGLAND, S051 6AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Michael William Prince on 7 April 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 75 . The most likely internet sites of DELBURY LIMITED are www.delbury.co.uk, and www.delbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Delbury Limited is a Private Limited Company. The company registration number is 01136608. Delbury Limited has been working since 27 September 1973. The present status of the company is Active. The registered address of Delbury Limited is Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire England S051 6as. The company`s financial liabilities are £38k. It is £-2.49k against last year. And the total assets are £60.49k, which is £7.6k against last year. PRINCE, Stephen George is a Secretary of the company. PRINCE, Michael William is a Director of the company. PRINCE, Stephen George is a Director of the company. Director PRINCE, Brian Norman has been resigned. Director PRINCE, Justin George has been resigned. The company operates in "Development of building projects".


delbury Key Finiance

LIABILITIES £38k
-7%
CASH n/a
TOTAL ASSETS £60.49k
+14%
All Financial Figures

Current Directors


Director
PRINCE, Michael William
Appointed Date: 10 September 1998
72 years old

Director

Resigned Directors

Director
PRINCE, Brian Norman
Resigned: 03 September 1998
84 years old

Director
PRINCE, Justin George
Resigned: 23 August 1993
56 years old

DELBURY LIMITED Events

25 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Director's details changed for Michael William Prince on 7 April 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 75

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 75

...
... and 76 more events
12 Nov 1987
Return made up to 31/10/87; no change of members

06 Oct 1986
Accounts made up to 31 December 1985

06 Oct 1986
Annual return made up to 28/08/86

27 Sep 1973
Certificate of incorporation
13 Sep 1973
Incorporation

DELBURY LIMITED Charges

27 January 2010
Legal charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 90 brookdale road nuneaton.
27 January 2010
Legal charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 5 wellesley house 34-36 waterloo road…
2 March 1992
Legal charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2 bevois mansions bevois valley road southampton…
2 March 1992
Legal charge
Delivered: 16 March 1992
Status: Satisfied on 28 October 1995
Persons entitled: Barclays Bank PLC
Description: Unit 11 brunal gate macadam way west portway…
2 March 1992
Legal charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2A netherhampton business centre netherhampton road…