Background WavePink WaveYellow Wave

DELSEC LIMITED (04161084)

DELSEC LIMITED (04161084) is an active UK company. incorporated on 15 February 2001. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DELSEC LIMITED has been registered for 25 years. Current directors include CRITCHLEY, George Nigel, LUPTON, Helen, PEARY, Susan.

Company Number
04161084
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Chorley, PR7 6TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CRITCHLEY, George Nigel, LUPTON, Helen, PEARY, Susan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELSEC LIMITED

DELSEC LIMITED is an active company incorporated on 15 February 2001 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DELSEC LIMITED was registered 25 years ago.(SIC: 64205)

Status

active

Active since 25 years ago

Company No

04161084

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 30/6

Overdue

21 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace Euxton Lane Chorley, PR7 6TE,

Previous Addresses

Festival House 213 Etruria Road Stoke on Trent Staffordshire ST1 5NS
From: 15 February 2001To: 28 November 2023
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Aug 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Left
Sept 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 20
Owner Exit
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
Capital Update
Mar 26
5
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CRITCHLEY, George Nigel

Active
Chorley Business & Technology Centre, East Terrace, ChorleyPR7 6TE
Born September 1955
Director
Appointed 05 Aug 2022

LUPTON, Helen

Active
Chorley Business & Technology Centre, East Terrace, ChorleyPR7 6TE
Born September 1968
Director
Appointed 05 Aug 2022

PEARY, Susan

Active
Chorley Business & Technology Centre, East Terrace, ChorleyPR7 6TE
Born January 1965
Director
Appointed 05 Aug 2022

HART, Neil Justin

Resigned
Swallow Corner 3 Green Barn Court, WestonST18 0FR
Secretary
Appointed 20 Feb 2001
Resigned 27 Jan 2005

JACKSON, Samantha Louise

Resigned
Festival House, Stoke On TrentST1 5NS
Secretary
Appointed 24 Feb 2005
Resigned 31 Jul 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Feb 2001
Resigned 20 Feb 2001

BENTLEY, Steven

Resigned
Tollgate Cottage, Market DraytonTF9 4HD
Born January 1950
Director
Appointed 20 Feb 2001
Resigned 02 Jun 2004

EVANS, David Anthony

Resigned
Festival House, Stoke On TrentST1 5NS
Born August 1963
Director
Appointed 20 Feb 2001
Resigned 05 Aug 2022

EVANS, Zoe Ruth

Resigned
Festival House, Stoke On TrentST1 5NS
Born October 1993
Director
Appointed 02 Oct 2020
Resigned 05 Aug 2022

HART, Neil Justin

Resigned
Festival House, Stoke On TrentST1 5NS
Born September 1966
Director
Appointed 20 Feb 2001
Resigned 04 Oct 2017

JACKSON, Samantha Louise

Resigned
Festival House, Stoke On TrentST1 5NS
Born May 1968
Director
Appointed 24 Feb 2005
Resigned 31 Jul 2015

WALSHAM, Timothy John

Resigned
Festival House, Stoke On TrentST1 5NS
Born October 1972
Director
Appointed 04 Oct 2005
Resigned 31 Jul 2016

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 15 Feb 2001
Resigned 20 Feb 2001

Persons with significant control

4

1 Active
3 Ceased
Chorley Business & Technology Centre, ChorleyPR7 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022

Mr David Anthony Evans

Ceased
213 Etruria Road, Stoke On TrentST1 5NS
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Ceased 07 Oct 2022

Mr David Anthony Evans

Ceased
Festival House, Stoke On TrentST1 5NS
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2022

Mr Neil Hart

Ceased
Festival House, Stoke On TrentST1 5NS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

137

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Statement Of Companys Objects
9 August 2022
CC04CC04
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2022
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2017
SH10Notice of Particulars of Variation
Resolution
13 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Capital Name Of Class Of Shares
15 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2016
SH10Notice of Particulars of Variation
Resolution
12 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Resolution
2 December 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
2 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Auditors Resignation Company
2 October 2010
AUDAUD
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Made Up Date
18 February 2007
AAAnnual Accounts
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363aAnnual Return
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2002
AAAnnual Accounts
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
363aAnnual Return
Legacy
19 February 2002
287Change of Registered Office
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
88(3)88(3)
Legacy
29 March 2001
88(2)R88(2)R
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
123Notice of Increase in Nominal Capital
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Incorporation Company
15 February 2001
NEWINCIncorporation