Background WavePink WaveYellow Wave

DELTIGHT WASHERS LIMITED (02051230)

DELTIGHT WASHERS LIMITED (02051230) is an active UK company. incorporated on 1 September 1986. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DELTIGHT WASHERS LIMITED has been registered for 39 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
02051230
Status
active
Type
ltd
Incorporated
1 September 1986
Age
39 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTIGHT WASHERS LIMITED

DELTIGHT WASHERS LIMITED is an active company incorporated on 1 September 1986 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DELTIGHT WASHERS LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02051230

LTD Company

Age

39 Years

Incorporated 1 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

JENKS & CATTELL WASHERS LIMITED
From: 17 November 1986To: 16 January 1989
CHANCEVOTE LIMITED
From: 1 September 1986To: 17 November 1986
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 1 September 1986To: 12 September 2016
Timeline

22 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

DAWSON, Trevor John

Resigned
259 Blackberry Lane, Sutton ColdfieldB74 4JR
Secretary
Appointed N/A
Resigned 31 Jan 1995

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 31 Jan 1995
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Clive House, WeybridgeKT13 9XB
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

ASHTON DAVIES, David Gore

Resigned
43 Dean Close, WokingGU22 8NX
Born October 1927
Director
Appointed N/A
Resigned 02 Oct 1992

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

CROWE, David Edward Aubrey

Resigned
73 Manor Way, BeckenhamBR3 3LW
Born August 1939
Director
Appointed 24 Sept 1997
Resigned 01 May 2000

DASANI, Shatish Damodar

Resigned
Clive House, WeybridgeKT13 9XB
Born March 1962
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2014

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 01 Aug 2008
Resigned 28 Nov 2008

DAWSON, Trevor John

Resigned
259 Blackberry Lane, Sutton ColdfieldB74 4JR
Born July 1953
Director
Appointed N/A
Resigned 31 Jan 1995

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed 01 May 1995
Resigned 02 May 1996

FELBECK, Paul

Resigned
Clive House, WeybridgeKT13 9XB
Born July 1964
Director
Appointed 01 May 2000
Resigned 14 Feb 2013

FOLLON, Robert Michael

Resigned
8 St Davids Close, TenbySA70 8BT
Born May 1938
Director
Appointed N/A
Resigned 01 May 1995

FOSTER, William Frederick Richard

Resigned
The Woodhouse Woodhouse Lane, WolverhamptonWV7 3JW
Born October 1947
Director
Appointed 18 Dec 1991
Resigned 10 May 1993

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

KINSELLA, David Peter

Resigned
68 Darnick Road, Sutton ColdfieldB73 6PF
Born April 1953
Director
Appointed N/A
Resigned 06 May 1994

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed 01 May 1995
Resigned 01 Dec 2006

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

MATTHEWS, David Paul

Resigned
Clive House, WeybridgeKT13 9XB
Born September 1949
Director
Appointed 28 Nov 2008
Resigned 31 Mar 2010

SHARP, Wendy Jill

Resigned
Clive House, WeybridgeKT13 9XB
Born August 1965
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2013

STYNES, John

Resigned
Clive House, WeybridgeKT13 9XB
Born March 1971
Director
Appointed 01 Jan 2015
Resigned 06 Jan 2016

TENNYSON, Harry Ingles

Resigned
Truggist Hill, CoventryCV7 7BW
Born August 1936
Director
Appointed N/A
Resigned 01 May 1995

VOHRA, Sameet

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born November 1973
Director
Appointed 07 Apr 2010
Resigned 23 Apr 2013

WEAVER, Roderick William

Resigned
23 Llandennis Avenue, CardiffCF23 6JE
Born April 1950
Director
Appointed 02 May 1996
Resigned 01 Aug 2008

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

180

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
12 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
17 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
19 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 1998
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Legacy
19 July 1996
363aAnnual Return
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Dormant
7 June 1996
AAAnnual Accounts
Legacy
6 July 1995
363x363x
Legacy
6 July 1995
363(353)363(353)
Accounts With Accounts Type Dormant
15 June 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
14 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
363x363x
Legacy
21 July 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
288288
Auditors Resignation Company
9 December 1991
AUDAUD
Auditors Resignation Company
5 December 1991
AUDAUD
Legacy
7 November 1991
287Change of Registered Office
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
4 July 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Resolution
22 June 1989
RESOLUTIONSResolutions
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Certificate Change Of Name Company
13 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
27 June 1988
288288
Legacy
7 February 1988
288288
Accounts With Accounts Type Full
26 September 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Legacy
1 September 1987
288288
Legacy
22 July 1987
288288
Legacy
5 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Legacy
9 December 1986
224224
Legacy
26 November 1986
288288
Legacy
24 November 1986
288288
Legacy
24 November 1986
287Change of Registered Office
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1986
288288
Legacy
6 November 1986
287Change of Registered Office
Legacy
3 October 1986
GAZ(U)GAZ(U)
Certificate Incorporation
1 September 1986
CERTINCCertificate of Incorporation