Background WavePink WaveYellow Wave

DELLWOOD ENTERPRISES LIMITED (01041903)

DELLWOOD ENTERPRISES LIMITED (01041903) is an active UK company. incorporated on 9 February 1972. with registered office in Hants. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DELLWOOD ENTERPRISES LIMITED has been registered for 54 years. Current directors include KING, Athol Richard Forbes, KING, Athol Norman Forbes, KING, Eamonn Thomas Forbes and 2 others.

Company Number
01041903
Status
active
Type
ltd
Incorporated
9 February 1972
Age
54 years
Address
The Threshing Barn Blendworth Lane, Hants, PO8 0AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KING, Athol Richard Forbes, KING, Athol Norman Forbes, KING, Eamonn Thomas Forbes, KING, Hayley Marie, KING, Patricia Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELLWOOD ENTERPRISES LIMITED

DELLWOOD ENTERPRISES LIMITED is an active company incorporated on 9 February 1972 with the registered office located in Hants. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DELLWOOD ENTERPRISES LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01041903

LTD Company

Age

54 Years

Incorporated 9 February 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

M.& M.(CHEMISTS)LIMITED
From: 9 February 1972To: 22 August 2018
Contact
Address

The Threshing Barn Blendworth Lane Horndean Hants, PO8 0AA,

Previous Addresses

18 the Dell Bishop Auckland Co Durham DL14 7HJ England
From: 13 September 2018To: 25 August 2021
203 Newgate Street Bishop Auckland DL14 7EL
From: 8 August 2011To: 13 September 2018
174,Newgate Street Bishop Auckland Co.Durham DL14 7EJ
From: 9 February 1972To: 8 August 2011
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
May 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 15
Loan Cleared
Aug 15
Director Left
Mar 17
Loan Cleared
Aug 18
Director Joined
Jan 19
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

KING, Patricia Anne

Active
Blendworth Lane, HantsPO8 0AA
Secretary
Appointed 27 Jun 2012

KING, Athol Richard Forbes

Active
Blendworth Lane, HantsPO8 0AA
Born January 1983
Director
Appointed 20 Oct 2011

KING, Athol Norman Forbes

Active
Blendworth Lane, HantsPO8 0AA
Born April 1952
Director
Appointed 12 Mar 2001

KING, Eamonn Thomas Forbes

Active
Blendworth Lane, HantsPO8 0AA
Born December 1984
Director
Appointed 20 Oct 2011

KING, Hayley Marie

Active
Blendworth Lane, HantsPO8 0AA
Born August 1986
Director
Appointed 24 Jan 2019

KING, Patricia Anne

Active
Blendworth Lane, HantsPO8 0AA
Born May 1955
Director
Appointed N/A

MANNERS, Anne Marie

Resigned
68 Rush Park, Bishop AucklandDL14 6NS
Secretary
Appointed N/A
Resigned 27 Jun 2012

CANT, Stewart Gordon

Resigned
5 Rogerson Terrace, DurhamDH6 5HJ
Born July 1959
Director
Appointed N/A
Resigned 31 Mar 2014

MANNERS, Anne Marie

Resigned
68 Rush Park, Bishop AucklandDL14 6NS
Born April 1926
Director
Appointed N/A
Resigned 20 May 2015

MANNERS, Brian Bishop

Resigned
68 Rush Park, Bishop AucklandDL14 6NS
Born February 1922
Director
Appointed N/A
Resigned 01 Jul 2008

MANNERS, Robert Bion

Resigned
3 Piercebridge Grange, DarlingtonDL2 3TN
Born September 1952
Director
Appointed N/A
Resigned 28 Jul 2016

MILLS, Stephen

Resigned
Newgate Street, Bishop AucklandDL14 7EL
Born May 1971
Director
Appointed 19 Jan 2010
Resigned 31 Mar 2014

Persons with significant control

1

Blendworth Lane, HordeanPO8 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Resolution
22 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2012
RP04RP04
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Legacy
7 October 2011
MG01MG01
Legacy
26 September 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
7 February 2007
288cChange of Particulars
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Memorandum Articles
24 August 2001
MEM/ARTSMEM/ARTS
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
12 September 1997
288cChange of Particulars
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Legacy
1 September 1993
287Change of Registered Office
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
2 May 1992
403aParticulars of Charge Subject to s859A
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
3 July 1990
88(2)R88(2)R
Legacy
25 May 1989
363363
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
16 June 1988
287Change of Registered Office
Legacy
15 June 1988
363363
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Legacy
18 May 1988
288288
Legacy
19 April 1988
288288
Legacy
15 February 1988
395Particulars of Mortgage or Charge
Legacy
4 November 1987
288288
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
363363
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Miscellaneous
9 February 1972
MISCMISC