Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE LA RUE INTERNATIONAL LIMITED.
Company Information for

DE LA RUE INTERNATIONAL LIMITED.

DE LA RUE HOUSE, JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BS,
Company Registration Number
00720284
Private Limited Company
Active

Company Overview

About De La Rue International Limited.
DE LA RUE INTERNATIONAL LIMITED. was founded on 1962-04-02 and has its registered office in Basingstoke. The organisation's status is listed as "Active". De La Rue International Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DE LA RUE INTERNATIONAL LIMITED.
 
Legal Registered Office
DE LA RUE HOUSE
JAYS CLOSE
BASINGSTOKE
HAMPSHIRE
RG22 4BS
Other companies in RG22
 
Filing Information
Company Number 00720284
Company ID Number 00720284
Date formed 1962-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 12:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE LA RUE INTERNATIONAL LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DE LA RUE INTERNATIONAL LIMITED.

Current Directors
Officer Role Date Appointed
JEAN-FRANCOIS HERMANS
Company Secretary 1998-05-18
JEAN-FRANCOIS HERMANS
Director 2009-03-23
EDWARD HUGH DAVIDSON PEPPIATT
Director 2009-03-23
LESLEY SHARON ROCHE
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC RICHARD BERNARD HICKMAN
Director 2017-07-20 2017-08-04
COLIN CHARLES CHILD
Director 2010-06-01 2015-08-10
CHRISTINE LOUISE FLUKER
Director 1999-04-01 2009-03-31
STEPHEN ANTHONY KING
Director 2003-03-01 2009-03-31
JEAN-FRANCOIS HERMANS
Director 2000-04-25 2009-03-23
GARY CUST
Company Secretary 2006-04-30 2008-09-01
DOUGLAS DENHAM
Company Secretary 1996-04-24 2008-08-28
ELIZABETH MARY JOYCE
Company Secretary 1996-04-24 2008-08-28
SHATISH DAMODAR DASANI
Director 2004-09-10 2008-07-01
CAROLINE MARY DRISCOLL
Company Secretary 2001-01-15 2004-08-04
DAVID WALTER FINNETT
Director 2002-06-30 2003-03-01
PAUL ROBERT HOLLINGWORTH
Director 1999-08-01 2002-06-30
CHRISTINE ANNE MARIE LOGAN
Company Secretary 1999-08-01 2000-09-28
DAVID WALTER FINNETT
Director 1999-08-01 2000-04-25
ROBERT HENRY HEATHCOTE
Director 1999-08-23 1999-10-06
RICHARD GEORGE LAING
Director 1996-02-29 1999-08-01
SALLY ANN FIELD
Director 1991-12-24 1999-03-31
CHRISTINE LOUISE FLUKER
Director 1997-09-08 1999-03-31
SALLY ANN FIELD
Company Secretary 1991-12-24 1998-05-18
HAYDN TURNER ABBOTT
Director 1996-12-12 1997-09-08
ROY ALLEN
Director 1991-12-24 1997-09-08
JOHN FRANCIS BURBIDGE KING
Director 1996-12-12 1997-09-08
CHARLES PEREGRINE CARDIFF
Director 1996-08-02 1997-09-08
ROBERT HENRY HEATHCOTE
Director 1991-12-24 1997-09-08
KEVIN LOOSEMORE
Director 1997-05-19 1997-09-08
DAVID LINDSAY HOSIE
Director 1991-12-24 1997-04-05
JOHN FRANCIS BURBIDGE-KING
Director 1991-12-24 1996-08-01
LESLIE GRAY CULLEN
Director 1991-12-24 1996-02-28
ALEC CHARLES NAPIER SCROPE HUTCHINSON
Director 1993-08-01 1994-03-31
CAROL ANN DOCKRELL
Company Secretary 1993-06-23 1993-08-01
DIANE QUINLAN
Company Secretary 1992-04-24 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-FRANCOIS HERMANS DLR (NO.1) LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-31 Active
JEAN-FRANCOIS HERMANS DE LA RUE HEALTHCARE TRUSTEE LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
JEAN-FRANCOIS HERMANS DEBDEN SECURITY PRINTING LIMITED Company Secretary 2003-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS HOUSE OF QUESTA LIMITED Company Secretary 2002-09-20 CURRENT 2002-02-22 Dissolved 2015-06-13
JEAN-FRANCOIS HERMANS CURRENCY CONSULTING INTERNATIONAL LIMITED Company Secretary 2001-08-03 CURRENT 1996-10-25 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS UNITED KINGDOM LIMITED Company Secretary 2001-08-03 CURRENT 1994-09-29 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE CONSULTING SERVICES LIMITED Company Secretary 2001-08-03 CURRENT 1997-12-12 Active
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Company Secretary 2001-07-30 CURRENT 1999-11-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERCLEAR LIMITED Company Secretary 2000-05-03 CURRENT 2000-02-09 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS DE LA RUE QUEST LIMITED Company Secretary 2000-02-21 CURRENT 1999-07-09 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PLC Company Secretary 2000-02-16 CURRENT 1999-08-31 Active
JEAN-FRANCOIS HERMANS VEBASS LIMITED Company Secretary 1999-04-01 CURRENT 1967-02-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PAYMENT SERVICES LIMITED Company Secretary 1999-04-01 CURRENT 1970-12-04 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON AND COMPANY LIMITED Company Secretary 1999-04-01 CURRENT 1984-09-24 Dissolved 2015-06-03
JEAN-FRANCOIS HERMANS DE LA RUE INVESTMENTS LIMITED Company Secretary 1999-04-01 CURRENT 1990-08-02 Active
JEAN-FRANCOIS HERMANS DE LA RUE HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1898-07-01 Active
JEAN-FRANCOIS HERMANS DE LA RUE OVERSEAS LIMITED Company Secretary 1999-04-01 CURRENT 1939-08-11 Active
JEAN-FRANCOIS HERMANS DE LA RUE SCANDINAVIA LIMITED Company Secretary 1999-04-01 CURRENT 1991-08-12 Active
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1890-01-04 Liquidation
JEAN-FRANCOIS HERMANS PORTALS PROPERTY LIMITED Company Secretary 1999-04-01 CURRENT 1960-04-19 Active
JEAN-FRANCOIS HERMANS PORTALS GROUP LIMITED Company Secretary 1999-04-01 CURRENT 1920-02-26 Active
JEAN-FRANCOIS HERMANS PORTALS HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1977-03-29 Active
JEAN-FRANCOIS HERMANS HARRISON & SONS,LIMITED Company Secretary 1999-04-01 CURRENT 1920-07-06 Active
JEAN-FRANCOIS HERMANS PORTALS (BATHFORD) LIMITED Company Secretary 1998-05-18 CURRENT 1912-02-28 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS PORTALS LIMITED Company Secretary 1998-05-18 CURRENT 1964-07-21 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE HOLDINGS LIMITED Director 2015-10-14 CURRENT 1898-07-01 Active
JEAN-FRANCOIS HERMANS DE LA RUE OVERSEAS LIMITED Director 2009-03-31 CURRENT 1939-08-11 Active
JEAN-FRANCOIS HERMANS DLR (NO.2) LIMITED Director 2009-03-31 CURRENT 2008-04-03 Active
JEAN-FRANCOIS HERMANS DE LA RUE FINANCE LIMITED Director 2009-03-31 CURRENT 2008-01-07 Active
JEAN-FRANCOIS HERMANS DLR (NO.1) LIMITED Director 2009-03-31 CURRENT 2005-05-31 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE QUEST LIMITED Director 2009-04-01 CURRENT 1999-07-09 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY CONSULTING INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1996-10-25 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Director 2009-03-31 CURRENT 1999-11-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERCLEAR LIMITED Director 2009-03-31 CURRENT 2000-02-09 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT HOUSE OF QUESTA LIMITED Director 2009-03-31 CURRENT 2002-02-22 Dissolved 2015-06-13
EDWARD HUGH DAVIDSON PEPPIATT PORTALS (BATHFORD) LIMITED Director 2009-03-31 CURRENT 1912-02-28 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT VEBASS LIMITED Director 2009-03-31 CURRENT 1967-02-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT PORTALS LIMITED Director 2009-03-31 CURRENT 1964-07-21 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE PAYMENT SERVICES LIMITED Director 2009-03-31 CURRENT 1970-12-04 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS UNITED KINGDOM LIMITED Director 2009-03-31 CURRENT 1994-09-29 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON AND COMPANY LIMITED Director 2009-03-31 CURRENT 1984-09-24 Dissolved 2015-06-03
EDWARD HUGH DAVIDSON PEPPIATT DEBDEN SECURITY PRINTING LIMITED Director 2009-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1990-08-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE OVERSEAS LIMITED Director 2009-03-31 CURRENT 1939-08-11 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE SCANDINAVIA LIMITED Director 2009-03-31 CURRENT 1991-08-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HEALTHCARE TRUSTEE LIMITED Director 2009-03-31 CURRENT 2004-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.2) LIMITED Director 2009-03-31 CURRENT 2008-04-03 Active
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON HOLDINGS LIMITED Director 2009-03-31 CURRENT 1890-01-04 Liquidation
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE CONSULTING SERVICES LIMITED Director 2009-03-31 CURRENT 1997-12-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE FINANCE LIMITED Director 2009-03-31 CURRENT 2008-01-07 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS PROPERTY LIMITED Director 2009-03-31 CURRENT 1960-04-19 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS GROUP LIMITED Director 2009-03-31 CURRENT 1920-02-26 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS HOLDINGS LIMITED Director 2009-03-31 CURRENT 1977-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT HARRISON & SONS,LIMITED Director 2009-03-31 CURRENT 1920-07-06 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.1) LIMITED Director 2009-03-31 CURRENT 2005-05-31 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HOLDINGS LIMITED Director 2009-03-02 CURRENT 1898-07-01 Active
LESLEY SHARON ROCHE DE LA RUE INVESTMENTS LIMITED Director 2017-03-16 CURRENT 1990-08-02 Active
LESLEY SHARON ROCHE DE LA RUE HOLDINGS LIMITED Director 2017-03-16 CURRENT 1898-07-01 Active
LESLEY SHARON ROCHE DE LA RUE OVERSEAS LIMITED Director 2017-03-16 CURRENT 1939-08-11 Active
LESLEY SHARON ROCHE DE LA RUE SCANDINAVIA LIMITED Director 2017-03-16 CURRENT 1991-08-12 Active
LESLEY SHARON ROCHE DLR (NO.2) LIMITED Director 2017-03-16 CURRENT 2008-04-03 Active
LESLEY SHARON ROCHE DE LA RUE CONSULTING SERVICES LIMITED Director 2017-03-16 CURRENT 1997-12-12 Active
LESLEY SHARON ROCHE DE LA RUE FINANCE LIMITED Director 2017-03-16 CURRENT 2008-01-07 Active
LESLEY SHARON ROCHE PORTALS PROPERTY LIMITED Director 2017-03-16 CURRENT 1960-04-19 Active
LESLEY SHARON ROCHE PORTALS GROUP LIMITED Director 2017-03-16 CURRENT 1920-02-26 Active
LESLEY SHARON ROCHE PORTALS HOLDINGS LIMITED Director 2017-03-16 CURRENT 1977-03-29 Active
LESLEY SHARON ROCHE HARRISON & SONS,LIMITED Director 2017-03-16 CURRENT 1920-07-06 Active
LESLEY SHARON ROCHE DLR (NO.1) LIMITED Director 2017-03-16 CURRENT 2005-05-31 Active
LESLEY SHARON ROCHE DE LA RUE HEALTHCARE TRUSTEE LIMITED Director 2017-03-09 CURRENT 2004-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-04FULL ACCOUNTS MADE UP TO 30/03/24
2024-01-11AAFULL ACCOUNTS MADE UP TO 25/03/23
2023-10-23Appointment of Miss Rebecca Anne Potts as company secretary on 2023-10-17
2023-10-23AP03Appointment of Miss Rebecca Anne Potts as company secretary on 2023-10-17
2023-10-20DIRECTOR APPOINTED MR NEIL DOUGLAS
2023-10-20AP01DIRECTOR APPOINTED MR NEIL DOUGLAS
2023-10-03Termination of appointment of Robin Christian Bellhouse on 2023-09-29
2023-10-03TM02Termination of appointment of Robin Christian Bellhouse on 2023-09-29
2023-09-29Director's details changed for Mr David Sharratt on 2023-09-25
2023-09-29CH01Director's details changed for Mr David Sharratt on 2023-09-25
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 007202840002
2023-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007202840002
2023-08-10DIRECTOR APPOINTED MR JON MESSENT
2023-08-10AP01DIRECTOR APPOINTED MR JON MESSENT
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES ANDREWS
2023-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES ANDREWS
2023-07-31DIRECTOR APPOINTED MR CHARLES JAMES ANDREWS
2023-07-31AP01DIRECTOR APPOINTED MR CHARLES JAMES ANDREWS
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HARDING
2023-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HARDING
2023-07-17FULL ACCOUNTS MADE UP TO 26/03/22
2023-07-17AAFULL ACCOUNTS MADE UP TO 26/03/22
2023-07-08Resolutions passed:<ul><li>Resolution Various agreements & debenture 26/06/2023<li>Resolution alteration to articles</ul>
2023-07-08Memorandum articles filed
2023-07-08MEM/ARTSARTICLES OF ASSOCIATION
2023-07-08RES13Resolutions passed:
  • Various agreements & debenture 26/06/2023
  • ALTER ARTICLES
2023-07-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 007202840001
2023-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007202840001
2022-10-14DIRECTOR APPOINTED MR DAVID SHARRATT
2022-10-14AP01DIRECTOR APPOINTED MR DAVID SHARRATT
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLINT
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLINT
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE CELIA HYDE
2022-07-29AP01DIRECTOR APPOINTED MS RUTH CORRINA EULING
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 27/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-12-23AP03Appointment of Mr Robin Christian Bellhouse as company secretary on 2020-12-15
2020-10-12CH01Director's details changed for Mr Rob Harding on 2020-05-06
2020-09-17AP03Appointment of Dr Dominic Richard Bernard Hickman as company secretary on 2020-09-17
2020-09-17TM02Termination of appointment of Chandrika Kumari Kher on 2020-09-17
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SHARON ROCHE
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR ROB HARDING
2020-03-06AP01DIRECTOR APPOINTED MR CLIVE GRAHAM VACHER
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH DAVIDSON PEPPIATT
2020-01-28AP01DIRECTOR APPOINTED MISS JANE CELIA HYDE
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET WILLIS
2020-01-09AP03Appointment of Miss Chandrika Kumari Kher as company secretary on 2020-01-09
2020-01-03TM02Termination of appointment of Jean-Francois Hermans on 2019-12-19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS HERMANS
2019-12-20AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31AP01DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-21AUDAUDITOR'S RESIGNATION
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JITESH HIMATLAL SODHA
2017-12-28AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-08-25RES13Resolutions passed:
  • Amendment of a facility agreement 09/08/2017
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARD BERNARD HICKMAN
2017-07-20AP01DIRECTOR APPOINTED DR DOMINIC RICHARD BERNARD HICKMAN
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-22SH0120/06/17 STATEMENT OF CAPITAL GBP 2000000
2017-03-29AP01DIRECTOR APPOINTED MRS LESLEY SHARON ROCHE
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2017-01-04AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES CHILD
2015-08-14AP01DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA
2015-03-27SH20Statement by Directors
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27SH19Statement of capital on 2015-03-27 GBP 1
2015-03-27CAP-SSSolvency Statement dated 25/03/15
2015-03-27RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-22AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 152000000
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-30MISCSECTION 519
2013-10-22AUDAUDITOR'S RESIGNATION
2013-10-11AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-23AR0101/08/13 FULL LIST
2013-04-12RES13SECTION 175 05/04/2013
2013-04-12RES01ADOPT ARTICLES 05/04/2013
2013-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0101/08/12 FULL LIST
2011-08-19AR0101/08/11 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 28/06/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 07/02/2011
2010-12-29AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-08-19AR0101/08/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 08/07/2010
2010-06-15AP01DIRECTOR APPOINTED KEITH ROBINSON
2010-06-15AP01DIRECTOR APPOINTED COLIN CHARLES CHILD
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2009-12-23AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-09-20363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KING
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE FLUKER
2009-04-03288aDIRECTOR APPOINTED SIMON CHARLES WEBB
2009-04-03288aDIRECTOR APPOINTED JEAN-FRANCOIS HERMANS
2009-03-27288aDIRECTOR APPOINTED KEITH ROBINSON
2009-03-27288aDIRECTOR APPOINTED EDWARD HUGH DAVIDSON PEPPIATT
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JEAN-FRANCOIS HERMANS
2009-02-01AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY GARY CUST
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH JOYCE
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS DENHAM
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR SHATISH DASANI
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-03AUDAUDITOR'S RESIGNATION
2007-02-09AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-08-14363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-12288aNEW SECRETARY APPOINTED
2006-02-06AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-09-07363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-02363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-11288bSECRETARY RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-03363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-02-27AUDAUDITOR'S RESIGNATION
2002-10-28AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-08-22363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DE LA RUE INTERNATIONAL LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DE LA RUE INTERNATIONAL LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DE LA RUE INTERNATIONAL LIMITED.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DE LA RUE INTERNATIONAL LIMITED.

Intangible Assets
Patents
We have not found any records of DE LA RUE INTERNATIONAL LIMITED. registering or being granted any patents
Domain Names

DE LA RUE INTERNATIONAL LIMITED. owns 1 domain names.

fortas.co.uk  

Trademarks
We have not found any records of DE LA RUE INTERNATIONAL LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE LA RUE INTERNATIONAL LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as DE LA RUE INTERNATIONAL LIMITED. are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DE LA RUE INTERNATIONAL LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE LA RUE INTERNATIONAL LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DE LA RUE INTERNATIONAL LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.