Background WavePink WaveYellow Wave

DELTA STEEPLEJACKS LIMITED (01343418)

DELTA STEEPLEJACKS LIMITED (01343418) is an active UK company. incorporated on 12 December 1977. with registered office in Oldham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DELTA STEEPLEJACKS LIMITED has been registered for 48 years. Current directors include HILL, Eleanor Jane.

Company Number
01343418
Status
active
Type
ltd
Incorporated
12 December 1977
Age
48 years
Address
Delta House, Oldham, OL4 1SL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HILL, Eleanor Jane
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA STEEPLEJACKS LIMITED

DELTA STEEPLEJACKS LIMITED is an active company incorporated on 12 December 1977 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DELTA STEEPLEJACKS LIMITED was registered 48 years ago.(SIC: 43999)

Status

active

Active since 48 years ago

Company No

01343418

LTD Company

Age

48 Years

Incorporated 12 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Delta House Wrigley Street Oldham, OL4 1SL,

Timeline

11 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Dec 77
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Sept 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Jun 20
Loan Secured
Jul 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HILL, Eleanor Jane

Active
Delta House, OldhamOL4 1SL
Born February 1982
Director
Appointed 01 Jan 2006

BIRD, Enid

Resigned
Delta House, OldhamOL4 1SL
Secretary
Appointed 15 Nov 2011
Resigned 05 Mar 2012

BIRD, Herbert

Resigned
6 Sheard Hall Avenue, StockportSK12 2DE
Secretary
Appointed N/A
Resigned 22 May 2000

BIRD, Robert Francis

Resigned
Delta House, OldhamOL4 1SL
Secretary
Appointed 22 May 2000
Resigned 15 Nov 2011

BARTON, Alan Towneley

Resigned
16 Birkdale Close, StockportSK7 2LN
Born November 1952
Director
Appointed 01 Aug 1991
Resigned 29 Apr 2004

BENTLEY, Paul David

Resigned
Delta House, OldhamOL4 1SL
Born October 1965
Director
Appointed 11 Jul 2016
Resigned 17 Oct 2019

BIRD, Herbert

Resigned
Delta House, OldhamOL4 1SL
Born July 1926
Director
Appointed N/A
Resigned 21 Nov 2010

BIRD, Robert Francis

Resigned
Delta House, OldhamOL4 1SL
Born April 1953
Director
Appointed N/A
Resigned 31 Dec 2018

BROOKS, Harry

Resigned
5 Kenyon Way, BuryBL8 3JN
Born December 1941
Director
Appointed N/A
Resigned 25 Aug 1999

CHISHOLM, Ian Maxwell

Resigned
34 Amberhill Way, ManchesterM28 1YJ
Born October 1945
Director
Appointed N/A
Resigned 31 Mar 2004

GARDNER, Claire

Resigned
Delta House, OldhamOL4 1SL
Born November 1971
Director
Appointed 04 Jan 2011
Resigned 05 Sept 2014

MATTHEWS, Nigel Christopher

Resigned
Delta House, OldhamOL4 1SL
Born May 1967
Director
Appointed 24 May 2006
Resigned 22 Nov 2019

PARRY, Ian Robert

Resigned
Delta House, OldhamOL4 1SL
Born August 1977
Director
Appointed 11 Jul 2016
Resigned 13 May 2020

WAITE, Stephen Peter

Resigned
5 Trower Street, PrestonPR1 4LY
Born September 1963
Director
Appointed N/A
Resigned 30 Sept 1992

Persons with significant control

1

Wrigley Street, OldhamOL4 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
14 June 1999
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363aAnnual Return
Legacy
1 November 1992
288288
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
27 August 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
20 November 1990
88(2)R88(2)R
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
13 December 1989
288288
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
30 August 1989
288288
Legacy
22 May 1989
395Particulars of Mortgage or Charge
Legacy
10 January 1989
288288
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 December 1977
NEWINCIncorporation