Background WavePink WaveYellow Wave

DELVEMADE LIMITED (02657837)

DELVEMADE LIMITED (02657837) is an active UK company. incorporated on 28 October 1991. with registered office in Castleford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DELVEMADE LIMITED has been registered for 34 years. Current directors include COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian and 3 others.

Company Number
02657837
Status
active
Type
ltd
Incorporated
28 October 1991
Age
34 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELVEMADE LIMITED

DELVEMADE LIMITED is an active company incorporated on 28 October 1991 with the registered office located in Castleford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DELVEMADE LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02657837

LTD Company

Age

34 Years

Incorporated 28 October 1991

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 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS
From: 20 January 2014To: 27 June 2025
89 Chorley Road Swinton Manchester M27 4AA
From: 19 April 2012To: 20 January 2014
3 Stott Road Swinton Manchester M27 0FF
From: 28 October 1991To: 19 April 2012
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Owner Exit
Mar 18
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 22
Director Left
Jan 23
Loan Cleared
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 25 Jun 2025

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 25 Jun 2025

DAVERAN, Leigh Garner

Active
Flemming Court, CastlefordWF10 5HW
Born September 1970
Director
Appointed 25 Jun 2025

DE ROZARIEUX, Mark Ian

Active
Chapel-En-Le-Frith, High PeakSK23 0HW
Born April 1970
Director
Appointed 04 Feb 2020

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 25 Jun 2025

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 25 Jun 2025

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 25 Jun 2025

CONDRON, Anthony

Resigned
3 Stott Road, ManchesterM27 0FF
Secretary
Appointed 24 Dec 1991
Resigned 18 Dec 2013

HARRISON, Alan

Resigned
41 Heaton Road, ManchesterM20 4PU
Secretary
Appointed 02 Dec 1991
Resigned 31 Dec 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 1991
Resigned 02 Dec 1991

ARMITT, Paul Christopher

Resigned
Stoneclough, RadcliffeM26 1AS
Born September 1957
Director
Appointed 18 Dec 2013
Resigned 31 Jul 2020

CONDRON, Anthony

Resigned
3 Stott Road, ManchesterM27 0FF
Born January 1946
Director
Appointed 24 Dec 1991
Resigned 18 Dec 2013

CONDRON, Susan

Resigned
3 Stott Road, ManchesterM27 0FF
Born April 1948
Director
Appointed 24 Dec 1991
Resigned 18 Dec 2013

FARNWORTH, Stephen Guy

Resigned
Stoneclough, RadcliffeM26 1AS
Born March 1967
Director
Appointed 31 Jul 2020
Resigned 31 Dec 2022

HARRISON, Alan

Resigned
41 Heaton Road, ManchesterM20 4PU
Born June 1940
Director
Appointed 02 Dec 1991
Resigned 30 Oct 1991

RICHARDSON, Karen

Resigned
Dalton Cottage, ChorleyPR6 8AG
Born April 1962
Director
Appointed 02 Dec 1991
Resigned 31 Dec 1991

WRAGG, Andrew Neil Anthony

Resigned
Stoneclough, RadcliffeM26 1AS
Born May 1968
Director
Appointed 14 Dec 2022
Resigned 25 Jun 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Oct 1991
Resigned 02 Dec 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Christopher Armitt

Ceased
Stoneclough, RadcliffeM26 1AS
Born September 1957

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
Ceased 06 Apr 2016
Bankfield Street, ManchesterM26 1AS

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

117

Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Legacy
26 March 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
29 April 2003
123Notice of Increase in Nominal Capital
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
224224
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
287Change of Registered Office
Incorporation Company
28 October 1991
NEWINCIncorporation