Background WavePink WaveYellow Wave

DELAMERE FOREST PROPERTIES LIMITED (03451771)

DELAMERE FOREST PROPERTIES LIMITED (03451771) is an active UK company. incorporated on 17 October 1997. with registered office in 33-37 Watergate Row, Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DELAMERE FOREST PROPERTIES LIMITED has been registered for 28 years. Current directors include MIDWOOD, William Henry, STAFFORD DL ARAGS, The Lord, WILLIAMS, Stuart Ronald.

Company Number
03451771
Status
active
Type
ltd
Incorporated
17 October 1997
Age
28 years
Address
C/O Champion Allwoods Limited, 33-37 Watergate Row, Chester, CH1 2LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MIDWOOD, William Henry, STAFFORD DL ARAGS, The Lord, WILLIAMS, Stuart Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE FOREST PROPERTIES LIMITED

DELAMERE FOREST PROPERTIES LIMITED is an active company incorporated on 17 October 1997 with the registered office located in 33-37 Watergate Row, Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DELAMERE FOREST PROPERTIES LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03451771

LTD Company

Age

28 Years

Incorporated 17 October 1997

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 18 December 2025 (3 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 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row, Chester, CH1 2LE,

Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Funding Round
May 15
Director Left
Oct 17
Director Left
Feb 18
Owner Exit
Jun 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MIDWOOD, William Henry

Active
C/O Champion Allwoods Limited, 33-37 Watergate Row, ChesterCH1 2LE
Secretary
Appointed 28 Apr 2003

MIDWOOD, William Henry

Active
C/O Champion Allwoods Limited, 33-37 Watergate Row, ChesterCH1 2LE
Born July 1953
Director
Appointed 17 Oct 1997

STAFFORD DL ARAGS, The Lord

Active
C/O Champion Allwoods Limited, 33-37 Watergate Row, ChesterCH1 2LE
Born March 1954
Director
Appointed 12 Jun 2001

WILLIAMS, Stuart Ronald

Active
C/O Champion Allwoods Limited, 33-37 Watergate Row, ChesterCH1 2LE
Born September 1955
Director
Appointed 17 Oct 1997

GOODMAN, Stephen Lionel

Resigned
Point Levis, AntrobusCW9 6JY
Secretary
Appointed 25 Nov 1998
Resigned 28 Apr 2003

MIDWOOD, William Henry

Resigned
Broomy Bank, MalpasSY14 8LT
Secretary
Appointed 17 Oct 1997
Resigned 25 Nov 1998

DARESBURY, Peter Gilbert, Lord

Resigned
Wychough, MalpasSY14 7NQ
Born July 1953
Director
Appointed 05 Jan 2001
Resigned 18 Sept 2017

STERN, David Maurice

Resigned
Brassey Green Hall, ChesterCW6 9UG
Born May 1932
Director
Appointed 05 Jan 2001
Resigned 07 Feb 2018

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate director
Appointed 17 Oct 1997
Resigned 17 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
1-Bl 11c, Marbella29660

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2026

The Lord Stafford Dl Arags

Ceased
C/O Champion Allwoods Limited, 33-37 Watergate Row, ChesterCH1 2LE
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

145

Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
6 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
8 December 2006
287Change of Registered Office
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
88(2)R88(2)R
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
7 November 2003
287Change of Registered Office
Legacy
4 July 2003
169169
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
88(2)R88(2)R
Resolution
29 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
21 August 2002
287Change of Registered Office
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
9 July 2001
287Change of Registered Office
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
88(2)R88(2)R
Legacy
22 March 2001
88(2)R88(2)R
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
26 May 1999
88(2)R88(2)R
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
88(2)R88(2)R
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
14 January 1998
88(2)R88(2)R
Legacy
20 November 1997
288bResignation of Director or Secretary
Incorporation Company
17 October 1997
NEWINCIncorporation