Background WavePink WaveYellow Wave

DELTAWAITE LIMITED (03352573)

DELTAWAITE LIMITED (03352573) is an active UK company. incorporated on 15 April 1997. with registered office in Roose Road Barrow In Furness. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DELTAWAITE LIMITED has been registered for 28 years. Current directors include BROCKLEBANK, Karin Marie, MCHUGH, Daniel Joseph.

Company Number
03352573
Status
active
Type
ltd
Incorporated
15 April 1997
Age
28 years
Address
Roose Road Barrow In Furness, LA13 0EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BROCKLEBANK, Karin Marie, MCHUGH, Daniel Joseph
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTAWAITE LIMITED

DELTAWAITE LIMITED is an active company incorporated on 15 April 1997 with the registered office located in Roose Road Barrow In Furness. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DELTAWAITE LIMITED was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03352573

LTD Company

Age

28 Years

Incorporated 15 April 1997

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 10 September 2025 (6 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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

DELTAWAITE SERVICES LIMITED
From: 15 April 1997To: 23 February 1998
Contact
Address

Roose Road Barrow In Furness Cumbria , LA13 0EP,

Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Capital Reduction
Jun 17
Share Buyback
Jun 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
New Owner
Mar 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Mar 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Jan 21
Owner Exit
Sept 21
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jun 25
11
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROCKLEBANK, Karin Marie

Active
The Rowans, Barrow In FurnessLA14 4JS
Born January 1964
Director
Appointed 24 Apr 1997

MCHUGH, Daniel Joseph

Active
7 Dane Avenue, Barrow-In-FurnessLA14 4JS
Born September 1992
Director
Appointed 15 May 2023

BROCKLEBANK, Guy Anthony

Resigned
25 Furness Park Road, Barrow In FurnessLA14 5PH
Secretary
Appointed 15 Apr 1997
Resigned 05 Jan 2018

BROCKLEBANK, Jacqueline

Resigned
Barrow In FurnessLA14 5PH
Secretary
Appointed 05 Jan 2018
Resigned 06 Jul 2023

BROCKLEBANK, Guy Anthony

Resigned
Barrow In FurnessLA14 5PH
Born February 1960
Director
Appointed 06 Jan 2018
Resigned 09 Feb 2019

BROCKLEBANK, Guy Anthony

Resigned
25 Furness Park Road, Barrow In FurnessLA14 5PH
Born February 1960
Director
Appointed 15 Apr 1997
Resigned 05 Jan 2018

BROCKLEBANK, Jacqueline

Resigned
Barrow In FurnessLA14 5PH
Born September 1962
Director
Appointed 05 Jan 2018
Resigned 30 Jun 2023

BROCKLEBANK, Ronald

Resigned
17 Hawcoat Lane, Barrow In FurnessLA14 4HE
Born November 1930
Director
Appointed 15 Apr 1997
Resigned 03 Jan 2020

HARRISON, Neil

Resigned
6 Dunmail Raise, Barrow In FurnessLA14 4NB
Born April 1953
Director
Appointed 30 Apr 1998
Resigned 30 Jun 2025

MCHUGH, Paul

Resigned
7 Dane Avenue, Barrow In FurnessLA14 4JS
Born June 1959
Director
Appointed 05 Jan 2018
Resigned 15 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Mildred Brocklebank

Ceased
Barrow In FurnessLA14 4HE
Born February 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 01 Jan 2020

Mr Ronald Brocklebank

Ceased
Barrow In FurnessLA14 4HE
Born November 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019

Ronald Brocklebank Settlement

Active
7 Dane Avenue, Barrow In FurnessLA14 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Legacy
14 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Capital Cancellation Shares
27 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2018
SH03Return of Purchase of Own Shares
Legacy
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Capital Cancellation Shares
21 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Cancellation Shares
27 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
88(2)R88(2)R
Legacy
13 May 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1997
288aAppointment of Director or Secretary
Incorporation Company
15 April 1997
NEWINCIncorporation