Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELF (UK) LIMITED
Company Information for

DELF (UK) LIMITED

Unit 2 Hickmans Road, HICKMANS ROAD, Birkenhead, WIRRAL, CH41 1JH,
Company Registration Number
02480330
Private Limited Company
Active

Company Overview

About Delf (uk) Ltd
DELF (UK) LIMITED was founded on 1990-03-13 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Delf (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DELF (UK) LIMITED
 
Legal Registered Office
Unit 2 Hickmans Road
HICKMANS ROAD
Birkenhead
WIRRAL
CH41 1JH
Other companies in CH62
 
Previous Names
W.M. DELF. LTD.05/01/2008
Filing Information
Company Number 02480330
Company ID Number 02480330
Date formed 1990-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts SMALL
VAT Number /Sales tax ID GB539662411  
Last Datalog update: 2024-03-12 10:06:03
Primary Source:Companies House
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 DELF (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GLYN JONES
Director 2006-04-10
JANE JONES
Director 2006-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANE JONES
Company Secretary 2006-04-10 2009-06-23
MICHAEL JOHN DELF
Company Secretary 2004-03-25 2006-04-10
MICHAEL JOHN DELF
Director 2004-03-25 2006-04-10
RODNEY JOHN MUSKETT DELF
Director 1991-04-03 2006-04-10
BARBARA DELF
Company Secretary 1991-04-03 2004-03-25
BARBARA DELF
Director 1991-04-03 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GLYN JONES ABBOTT ANALYTICAL LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
CHRISTOPHER GLYN JONES TURBO FLUIDS LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
CHRISTOPHER GLYN JONES MOMENTUM SOLUTIONS LIMITED Director 1998-07-29 CURRENT 1998-07-29 Active
JANE JONES ABBOTT ANALYTICAL LIMITED Director 2016-03-25 CURRENT 2016-02-29 Active
JANE JONES TURBO FLUIDS LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
JANE JONES MOMENTUM SOLUTIONS LIMITED Director 1998-07-29 CURRENT 1998-07-29 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
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MR MATTHEW LOUIS MITTINO
2023-08-01DIRECTOR APPOINTED MS AMY MEREDITH ROCKLIN
2023-08-01DIRECTOR APPOINTED MR WILLIAM JOSEPH WAELKE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JASON WARREN LILLY
2023-07-31APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES QUINLAN
2023-07-31DIRECTOR APPOINTED MR DOUGLAS ELLIS JONES
2023-07-31Termination of appointment of Steven James Quinlan on 2023-07-17
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-03-05CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-10-24PSC05Change of details for Neogen Europe Limited as a person with significant control on 2021-12-01
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-02-08Current accounting period shortened from 30/09/22 TO 31/05/22
2022-02-08AA01Current accounting period shortened from 30/09/22 TO 31/05/22
2022-02-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Previous accounting period extended from 31/05/21 TO 30/09/21
2022-01-26AA01Previous accounting period extended from 31/05/21 TO 30/09/21
2021-12-20Memorandum articles filed
2021-12-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE
2021-12-16Previous accounting period shortened from 30/09/21 TO 31/05/21
2021-12-16Previous accounting period shortened from 30/09/21 TO 31/05/21
2021-12-16AA01Previous accounting period shortened from 30/09/21 TO 31/05/21
2021-12-15CESSATION OF CHRISTOPHER GLYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF JANE JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLYN JONES
2021-12-15Notification of Neogen Europe Limited as a person with significant control on 2021-11-30
2021-12-15APPOINTMENT TERMINATED, DIRECTOR JANE JONES
2021-12-15Appointment of Steven James Quinlan as company secretary on 2021-11-30
2021-12-15DIRECTOR APPOINTED JOHN EDWARD ADENT
2021-12-15DIRECTOR APPOINTED MR STEVEN JAMES DONNACHIE
2021-12-15DIRECTOR APPOINTED JASON WARREN LILLY
2021-12-15DIRECTOR APPOINTED STEVEN JAMES QUINLAN
2021-12-15AP01DIRECTOR APPOINTED JOHN EDWARD ADENT
2021-12-15AP03Appointment of Steven James Quinlan as company secretary on 2021-11-30
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLYN JONES
2021-12-15PSC02Notification of Neogen Europe Limited as a person with significant control on 2021-11-30
2021-12-15PSC07CESSATION OF CHRISTOPHER GLYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0103/04/15 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0103/04/14 ANNUAL RETURN FULL LIST
2013-04-26AR0103/04/13 ANNUAL RETURN FULL LIST
2013-03-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0103/04/11 ANNUAL RETURN FULL LIST
2010-12-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE JONES / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLYN JONES / 01/10/2009
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/10 FROM Stanhope House Mark Rake Bromborough Wirral CH62 2DN
2010-02-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AP01DIRECTOR APPOINTED DR JANE JONES
2009-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE JONES
2009-06-23363aReturn made up to 03/04/09; full list of members
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / JANE LEE / 24/04/2009
2009-05-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM KEMP & CO ROOM2 02 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2008-06-27AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-07CERTNMCOMPANY NAME CHANGED W.M. DELF. LTD. CERTIFICATE ISSUED ON 05/01/08
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-24363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-06363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 94 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-27363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-04-03363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-29363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-08363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-06-15363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-03-16395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04CERTNMCOMPANY NAME CHANGED W.M. DELF (LIVERPOOL) LIMITED CERTIFICATE ISSUED ON 05/03/99
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-16363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1997-06-04363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-15AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-28363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents




Licences & Regulatory approval
We could not find any licences issued to DELF (UK) 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 DELF (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-03-16 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-08-03 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 180,946
Creditors Due Within One Year 2011-09-30 £ 131,584
Provisions For Liabilities Charges 2012-09-30 £ 8,249
Provisions For Liabilities Charges 2011-09-30 £ 3,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DELF (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 93,221
Cash Bank In Hand 2011-09-30 £ 60,117
Current Assets 2012-09-30 £ 284,169
Current Assets 2011-09-30 £ 231,327
Debtors 2012-09-30 £ 150,328
Debtors 2011-09-30 £ 122,713
Shareholder Funds 2012-09-30 £ 163,507
Shareholder Funds 2011-09-30 £ 116,213
Stocks Inventory 2012-09-30 £ 40,620
Stocks Inventory 2011-09-30 £ 48,497
Tangible Fixed Assets 2012-09-30 £ 68,533
Tangible Fixed Assets 2011-09-30 £ 19,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELF (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELF (UK) LIMITED
Trademarks
We have not found any records of DELF (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TURBO FLUIDS LIMITED 2013-03-26 Outstanding

We have found 1 mortgage charges which are owed to DELF (UK) LIMITED

Income
Government Income
We have not found government income sources for DELF (UK) 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 (20411 - Manufacture of soap and detergents) as DELF (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELF (UK) 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.
Import/Export of Goods
Goods imported/exported by DELF (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-12-0034022020Surface-active preparations put up for retail sale (excl. organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and organic surface-active products and preparations for washing the skin in the form of liquid or cream)
2018-12-0038085200
2018-11-0034011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2018-10-0025070020Kaolin
2018-10-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-10-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2018-10-0038085200
2018-10-0029
2018-10-0029
2018-09-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-08-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-06-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-06-0038085200
2018-05-0025070020Kaolin
2018-04-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-03-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-03-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2018-03-0038085200
2018-02-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-02-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-01-0025070020Kaolin
2018-01-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2018-01-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2017-04-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2017-04-0038085200
2017-02-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2017-01-0025
2017-01-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-11-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-11-0038085000Goods of heading 3808 containing one or more of the following substances: aldrin (ISO); binapacryl (ISO); camphechlor (ISO) (toxaphene); captafol (ISO); chlordane (ISO); chlordimeform (ISO); chlorobenzilate (ISO); DDT (ISO) (clofenotane (INN), 1,1,1-trichloro-2,2-bis(p-chlorophenyl)ethane); dieldrin (ISO, INN); 4,6-dinitro-o-cresol (DNOC (ISO)) or its salts; dinoseb (ISO), its salts or its esters; ethylene dibromide (ISO) (1,2-dibromoethane); ethylene dichloride (ISO) (1,2-dichloroethane); fluor
2016-10-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-08-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-08-0038085000Goods of heading 3808 containing one or more of the following substances: aldrin (ISO); binapacryl (ISO); camphechlor (ISO) (toxaphene); captafol (ISO); chlordane (ISO); chlordimeform (ISO); chlorobenzilate (ISO); DDT (ISO) (clofenotane (INN), 1,1,1-trichloro-2,2-bis(p-chlorophenyl)ethane); dieldrin (ISO, INN); 4,6-dinitro-o-cresol (DNOC (ISO)) or its salts; dinoseb (ISO), its salts or its esters; ethylene dibromide (ISO) (1,2-dibromoethane); ethylene dichloride (ISO) (1,2-dichloroethane); fluor
2016-07-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-07-0039171010Artificial guts "sausage casings" of hardened protein
2016-06-0025070020Kaolin
2016-06-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-06-0038085000Goods of heading 3808 containing one or more of the following substances: aldrin (ISO); binapacryl (ISO); camphechlor (ISO) (toxaphene); captafol (ISO); chlordane (ISO); chlordimeform (ISO); chlorobenzilate (ISO); DDT (ISO) (clofenotane (INN), 1,1,1-trichloro-2,2-bis(p-chlorophenyl)ethane); dieldrin (ISO, INN); 4,6-dinitro-o-cresol (DNOC (ISO)) or its salts; dinoseb (ISO), its salts or its esters; ethylene dibromide (ISO) (1,2-dibromoethane); ethylene dichloride (ISO) (1,2-dichloroethane); fluor
2016-05-0025070020Kaolin
2016-04-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-03-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-03-0038085000Goods of heading 3808 containing one or more of the following substances: aldrin (ISO); binapacryl (ISO); camphechlor (ISO) (toxaphene); captafol (ISO); chlordane (ISO); chlordimeform (ISO); chlorobenzilate (ISO); DDT (ISO) (clofenotane (INN), 1,1,1-trichloro-2,2-bis(p-chlorophenyl)ethane); dieldrin (ISO, INN); 4,6-dinitro-o-cresol (DNOC (ISO)) or its salts; dinoseb (ISO), its salts or its esters; ethylene dibromide (ISO) (1,2-dibromoethane); ethylene dichloride (ISO) (1,2-dichloroethane); fluor
2016-02-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-01-0025070020Kaolin
2016-01-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2012-11-0129420000Separate chemically defined organic compounds, n.e.s.
2012-08-0129420000Separate chemically defined organic compounds, n.e.s.
2012-03-0129420000Separate chemically defined organic compounds, n.e.s.
2011-11-0128500020Hydrides and nitrides, whether or not chemically defined (excl. compounds which are also carbides of heading 2849, and inorganic or organic compounds of mercury)
2011-05-0128
2011-03-0128500020Hydrides and nitrides, whether or not chemically defined (excl. compounds which are also carbides of heading 2849, and inorganic or organic compounds of mercury)
2010-10-0129420000Separate chemically defined organic compounds, n.e.s.
2010-05-0129420000Separate chemically defined organic compounds, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELF (UK) 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 DELF (UK) 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.
    Other companies at postcode CH41 1JH