Background WavePink WaveYellow Wave

DELTA PACK LTD (07677149)

DELTA PACK LTD (07677149) is an active UK company. incorporated on 21 June 2011. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). DELTA PACK LTD has been registered for 14 years. Current directors include ANWAR, Aslam Parvez, BEAMON, Kevin John.

Company Number
07677149
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
14b Tamebridge Industrial Estate Aldridge Road, Birmingham, B42 2TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
ANWAR, Aslam Parvez, BEAMON, Kevin John
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA PACK LTD

DELTA PACK LTD is an active company incorporated on 21 June 2011 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). DELTA PACK LTD was registered 14 years ago.(SIC: 17290)

Status

active

Active since 14 years ago

Company No

07677149

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

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

14b Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham, B42 2TX,

Previous Addresses

Unit 12 Priory Road Aston Birmingham B6 7LG
From: 31 July 2012To: 23 March 2018
Unit 12 Priory Road Aston Birmingham B6 7LG United Kingdom
From: 31 July 2012To: 31 July 2012
Image House 67-73 Constitution Hill Birmingham B19 3JX England
From: 21 June 2011To: 31 July 2012
Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Dec 13
Funding Round
Sept 14
Loan Secured
Sept 14
Loan Secured
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Funding Round
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Cleared
Aug 18
Funding Round
Jan 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Left
Mar 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEAMON, Kevin John

Active
West Point, LarkfieldME20 6XJ
Secretary
Appointed 26 Apr 2017

ANWAR, Aslam Parvez

Active
Aldridge Road, BirminghamB42 2TX
Born December 1961
Director
Appointed 26 Apr 2017

BEAMON, Kevin John

Active
Westpoint, New Hythe Lane, AylesfordME20 6XJ
Born September 1958
Director
Appointed 26 Apr 2017

ANWAR, Uzma

Resigned
Kedleston Road, BirminghamB28 0NJ
Secretary
Appointed 18 Apr 2013
Resigned 26 Apr 2017

ANWAR, Salman

Resigned
67-73 Constitution Hill, BirminghamB19 3JX
Born August 1980
Director
Appointed 21 Jun 2011
Resigned 22 Jun 2016

ANWAR, Uzma

Resigned
Priory Road, BirminghamB6 7LG
Born January 1975
Director
Appointed 21 Jun 2016
Resigned 26 Apr 2017

FARRELL, Eamon

Resigned
Aldridge Road, BirminghamB42 2TX
Born March 1953
Director
Appointed 07 Aug 2025
Resigned 03 Mar 2026

FARRELL, Eamon

Resigned
Aldridge Road, BirminghamB42 2TX
Born March 1953
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

HABERGHAM, William David Robert

Resigned
Westpoint, New Hythe Lane, LarkfieldME20 6XJ
Born August 1959
Director
Appointed 26 Apr 2017
Resigned 16 Jun 2023

O'BRIEN, Barry

Resigned
Aldridge Road, BirminghamB42 2TX
Born December 1970
Director
Appointed 07 Aug 2025
Resigned 06 Mar 2026

O'BRIEN, Barry

Resigned
Aldridge Road, BirminghamB42 2TX
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

SAUNDERS, Perry Kenneth

Resigned
Unit 5, Orchard Way, Sutton-In-AshfieldNG17 1JU
Born February 1960
Director
Appointed 26 Apr 2017
Resigned 16 Jun 2023

Persons with significant control

1

Westmead, New Hythe Lane, AylesfordME20 6XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Legacy
13 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2018
AAAnnual Accounts
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Resolution
6 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Capital Allotment Shares
13 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2011
NEWINCIncorporation