Background WavePink WaveYellow Wave

DELGA PRESS LIMITED (00667727)

DELGA PRESS LIMITED (00667727) is an active UK company. incorporated on 15 August 1960. with registered office in Medway City Estate Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 1 other business activities. DELGA PRESS LIMITED has been registered for 65 years. Current directors include CONETTA, Ian Michael, GRIST, Samuel Hayden, MCLELLAN, Stuart Alexander.

Company Number
00667727
Status
active
Type
ltd
Incorporated
15 August 1960
Age
65 years
Address
Seaplane House, Medway City Estate Rochester, ME2 4DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
CONETTA, Ian Michael, GRIST, Samuel Hayden, MCLELLAN, Stuart Alexander
SIC Codes
17219, 18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELGA PRESS LIMITED

DELGA PRESS LIMITED is an active company incorporated on 15 August 1960 with the registered office located in Medway City Estate Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 1 other business activity. DELGA PRESS LIMITED was registered 65 years ago.(SIC: 17219, 18129)

Status

active

Active since 65 years ago

Company No

00667727

LTD Company

Age

65 Years

Incorporated 15 August 1960

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Seaplane House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4DP,

Timeline

15 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Aug 60
Company Founded
Aug 60
Director Left
Jan 12
Director Joined
Apr 15
Director Joined
Jul 15
Loan Secured
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Loan Cleared
Jul 17
Loan Secured
Mar 18
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Oct 21
Loan Cleared
Nov 21
Loan Secured
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CONETTA, Ian Michael

Active
Seaplane House, Medway City Estate RochesterME2 4DP
Born July 1969
Director
Appointed 01 Apr 2015

GRIST, Samuel Hayden

Active
Seaplane House, Medway City Estate RochesterME2 4DP
Born May 1970
Director
Appointed 02 Jan 2008

MCLELLAN, Stuart Alexander

Active
Seaplane House, Medway City Estate RochesterME2 4DP
Born September 1975
Director
Appointed 13 Jul 2015

FRANKLIN, Viki Louise

Resigned
Seaplane House, Medway City Estate RochesterME2 4DP
Secretary
Appointed 16 Dec 2013
Resigned 04 Dec 2019

GRACE, David James

Resigned
Seaplane House, Medway City Estate RochesterME2 4DP
Secretary
Appointed N/A
Resigned 16 Dec 2013

BRIDGEMAN, John Barry

Resigned
20 Langholm Road, Tunbridge WellsTN3 0EY
Born March 1946
Director
Appointed 01 Mar 1999
Resigned 30 Sept 2003

EDWARDS, Martyn William

Resigned
Vinesgate Lodge, WesterhamTN16 1LJ
Born August 1955
Director
Appointed 04 Apr 1994
Resigned 10 Nov 1998

EDWARDS, Matthew Allan

Resigned
The Sanctuary, MaidstoneME17 2PD
Born April 1964
Director
Appointed 04 Apr 1994
Resigned 10 Nov 2006

EDWARDS, Royston Ernest

Resigned
Shoals Piece The Shoals, NorwichNR12 8XS
Born August 1925
Director
Appointed N/A
Resigned 19 Feb 1992

EDWARDS, Terence

Resigned
13 Drapers Road, EnfieldEN2 8LT
Born June 1953
Director
Appointed N/A
Resigned 17 Sept 1993

GIANNINI, Denis Alfred

Resigned
15 Barden Road, Tunbridge WellsTN3 0PZ
Born September 1947
Director
Appointed N/A
Resigned 16 Sept 2005

GILLEY, Daryl

Resigned
Sir Thomas Longley Road, RochesterME2 4DP
Born July 1980
Director
Appointed 22 May 2020
Resigned 09 Jun 2021

GREGORY, Clive

Resigned
Seaplane House, Medway City Estate RochesterME2 4DP
Born March 1961
Director
Appointed 10 Nov 2006
Resigned 08 Oct 2021

KING, Steven Michael

Resigned
Seaplane House, Medway City Estate RochesterME2 4DP
Born November 1971
Director
Appointed 19 Sept 2005
Resigned 28 Oct 2016

SEYMOUR, Michael

Resigned
1 South Drive, SuttonSM2 7PH
Born July 1949
Director
Appointed 04 Apr 1994
Resigned 08 Jan 1999

SHILLINGFORD, Arthur John

Resigned
Seaplane House, Medway City Estate RochesterME2 4DP
Born November 1949
Director
Appointed 01 Aug 1995
Resigned 06 Jan 2012

WELLS, Allan Brian

Resigned
Seaplane House, Medway City Estate RochesterME2 4DP
Born August 1966
Director
Appointed 09 Jan 2006
Resigned 18 Jan 2017

Persons with significant control

1

The Meliora Group Limited

Active
Riverside Estate, Sir Thomas Longley Road, RochesterME2 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Auditors Resignation Company
5 August 2010
AUDAUD
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 2007
AUDAUD
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Miscellaneous
7 December 2006
MISCMISC
Legacy
23 November 2006
155(6)a155(6)a
Legacy
23 November 2006
288bResignation of Director or Secretary
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 2004
AUDAUD
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
9 February 2003
287Change of Registered Office
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Auditors Resignation Company
23 July 1999
AUDAUD
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
155(6)a155(6)a
Accounts With Accounts Type Medium
21 May 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Accounts With Accounts Type Medium
31 March 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Accounts With Accounts Type Medium
22 March 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Medium
25 April 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
24 September 1993
288288
Accounts With Accounts Type Medium
9 March 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 May 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Medium
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
23 February 1989
403aParticulars of Charge Subject to s859A
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
8 September 1988
288288
Accounts With Accounts Type Medium
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Accounts With Accounts Type Medium
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
395Particulars of Mortgage or Charge
Legacy
25 June 1986
288288
Accounts With Made Up Date
27 March 1983
AAAnnual Accounts
Accounts With Made Up Date
26 March 1983
AAAnnual Accounts
Incorporation Company
15 August 1960
NEWINCIncorporation
Incorporation Company
15 August 1960
NEWINCIncorporation
Miscellaneous
15 August 1960
MISCMISC