Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELAMERE FOREST PROPERTIES LIMITED
Company Information for

DELAMERE FOREST PROPERTIES LIMITED

C/O CHAMPION ALLWOODS LIMITED, 2ND FLOOR REFUGE HOUSE, 33-37 WATERGATE ROW, CHESTER, CHESHIRE, CH1 2LE,
Company Registration Number
03451771
Private Limited Company
Active

Company Overview

About Delamere Forest Properties Ltd
DELAMERE FOREST PROPERTIES LIMITED was founded on 1997-10-17 and has its registered office in 33-37 Watergate Row, Chester. The organisation's status is listed as "Active". Delamere Forest Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELAMERE FOREST PROPERTIES LIMITED
 
Legal Registered Office
C/O CHAMPION ALLWOODS LIMITED
2ND FLOOR REFUGE HOUSE
33-37 WATERGATE ROW, CHESTER
CHESHIRE
CH1 2LE
Other companies in CH1
 
Filing Information
Company Number 03451771
Company ID Number 03451771
Date formed 1997-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB729036334  
Last Datalog update: 2024-01-08 22:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAMERE FOREST PROPERTIES 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 DELAMERE FOREST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MIDWOOD
Company Secretary 2003-04-28
WILLIAM HENRY MIDWOOD
Director 1997-10-17
FRANCIS MELFORT WILLIAM STAFFORD
Director 2001-06-12
STUART RONALD WILLIAMS
Director 1997-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAURICE STERN
Director 2001-01-05 2018-02-07
PETER GILBERT DARESBURY
Director 2001-01-05 2017-09-18
STEPHEN LIONEL GOODMAN
Company Secretary 1998-11-25 2003-04-28
WILLIAM HENRY MIDWOOD
Company Secretary 1997-10-17 1998-11-25
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Director 1997-10-17 1997-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY MIDWOOD DELAMERE PALATINE (BROMBOROUGH) LIMITED Director 2018-02-09 CURRENT 2005-12-02 Active
WILLIAM HENRY MIDWOOD DELAMERE PALATINE LIMITED Director 2018-02-09 CURRENT 2003-04-22 Active
WILLIAM HENRY MIDWOOD CRYOBLAST DEFLASHING UK LIMITED Director 2017-11-07 CURRENT 2017-06-23 Active
WILLIAM HENRY MIDWOOD CHOICESTALL LIMITED Director 2013-06-27 CURRENT 2001-09-05 Active
FRANCIS MELFORT WILLIAM STAFFORD DELAMERE PALATINE (BROMBOROUGH) LIMITED Director 2016-08-01 CURRENT 2005-12-02 Active
FRANCIS MELFORT WILLIAM STAFFORD THE LORD STAFFORD AWARDS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
STUART RONALD WILLIAMS CRYOBLAST DEFLASHING UK LIMITED Director 2017-11-07 CURRENT 2017-06-23 Active
STUART RONALD WILLIAMS CHOICESTALL LIMITED Director 2011-09-01 CURRENT 2001-09-05 Active
STUART RONALD WILLIAMS DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED Director 1991-08-10 CURRENT 1976-04-26 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
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Mr Stuart Ronald Williams on 2021-05-11
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-22CH01Director's details changed for The Lord Stafford Dl Arags on 2020-10-17
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAURICE STERN
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILBERT DARESBURY
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21CH01Director's details changed for Mr. William Henry Midwood on 2016-12-15
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1214817
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1214817
2015-10-30AR0117/10/15 ANNUAL RETURN FULL LIST
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1214817
2015-05-14SH0129/04/15 STATEMENT OF CAPITAL GBP 1214817
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-14RES12VARYING SHARE RIGHTS AND NAMES
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA01Previous accounting period shortened from 31/08/14 TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1093332
2014-11-05AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Mr Stuart Ronald Williams on 2014-07-30
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-06AA01PREVEXT FROM 31/03/2013 TO 31/08/2013
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1093332
2013-11-04AR0117/10/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-08AR0117/10/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-06AR0117/10/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM HENRY MIDWOOD / 17/10/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 17/10/2011
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-21AR0117/10/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM HENRY MIDWOOD / 17/10/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM HENRY MIDWOOD / 30/04/2010
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-19AR0117/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HON THE LORD FRANCIS MELFORT WILLIAM STAFFORD / 17/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MIDWOOD / 17/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RONALD WILLIAMS / 17/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE STERN / 17/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 17/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HENRY MIDWOOD / 17/10/2009
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 2ND FLOOR REFUGE HOUSE 33-37 WATERGATE ROW CHESTER CHESHIRE CH1 2LE
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 37-43 WHITE FRIARS CHESTER CHESHIRE CH1 1QD
2005-10-20363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELAMERE FOREST PROPERTIES 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 DELAMERE FOREST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-03-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-03-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-03-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-03-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-03-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-03-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DELAMERE FOREST PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DELAMERE FOREST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAMERE FOREST PROPERTIES LIMITED
Trademarks
We have not found any records of DELAMERE FOREST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELAMERE FOREST PROPERTIES 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 (64209 - Activities of other holding companies n.e.c.) as DELAMERE FOREST PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DELAMERE FOREST PROPERTIES 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 DELAMERE FOREST PROPERTIES 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 DELAMERE FOREST PROPERTIES 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.