Background WavePink WaveYellow Wave

DELTA BEARING SERVICES LTD (07447821)

DELTA BEARING SERVICES LTD (07447821) is an active UK company. incorporated on 23 November 2010. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. DELTA BEARING SERVICES LTD has been registered for 15 years. Current directors include BAMFORD, Steve.

Company Number
07447821
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
3 Simmonds Way, Nelson, BB9 5SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BAMFORD, Steve
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA BEARING SERVICES LTD

DELTA BEARING SERVICES LTD is an active company incorporated on 23 November 2010 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. DELTA BEARING SERVICES LTD was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07447821

LTD Company

Age

15 Years

Incorporated 23 November 2010

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

3 Simmonds Way Lomeshaye Industrial Estate Nelson, BB9 5SS,

Previous Addresses

2 Lindred Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SR
From: 23 November 2010To: 24 July 2015
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Funding Round
Dec 11
Director Left
Apr 16
Director Left
Jul 16
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Jul 25
Funding Round
Aug 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAMFORD, Steve

Active
Lomeshaye Industrial Estate, NelsonBB9 5SS
Born March 1972
Director
Appointed 06 Apr 2011

BURIAN, Mario

Resigned
Carr Hall Road, NelsonBB9 6QG
Born June 1957
Director
Appointed 23 Nov 2010
Resigned 08 Apr 2016

SOUTHWORTH, Kieran

Resigned
Lomeshaye Industrial Estate, NelsonBB9 5SS
Born April 1987
Director
Appointed 11 Nov 2020
Resigned 07 Jul 2025

Persons with significant control

1

Mr Steve Bamford

Active
Lomeshaye Industrial Estate, NelsonBB9 5SS
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2010
NEWINCIncorporation