Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELTA - NORTH CONSETT LIMITED
Company Information for

DELTA - NORTH CONSETT LIMITED

YMCA PARLIAMENT STREET, CONSETT, COUNTY DURHAM, DH8 5DH,
Company Registration Number
03488288
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Delta - North Consett Ltd
DELTA - NORTH CONSETT LIMITED was founded on 1998-01-05 and has its registered office in County Durham. The organisation's status is listed as "Active". Delta - North Consett Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
DELTA - NORTH CONSETT LIMITED
 
Legal Registered Office
YMCA PARLIAMENT STREET
CONSETT
COUNTY DURHAM
DH8 5DH
Other companies in DH8
 
Previous Names
CONSETT AND DISTRICT Y.M.C.A.12/10/2017
Charity Registration
Charity Number 1068064
Charity Address YMCA PARLIMENT STREET, CONSETT, CO DURHAM, DH8 5DH
Charter TO PROVIDE FACILITIES AND SERVICES FOR THE BENEFIT OF THE COMMUNITY IN PARTICULAR YOUNG PEOPLE. TO PROVIDE ACTIVITIES WHICH STIMULATE AND CHALLENGE AND ADD TO THE PERSONAL AND SOCIAL DEVELOPMENT OF THE INDIVIDUAL. TO PROVIDE SERVICES AND FACILITIES FOR THE RELIEF OF HARDSHIP AND POVERTY.
Filing Information
Company Number 03488288
Company ID Number 03488288
Date formed 1998-01-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:19:27
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 DELTA - NORTH CONSETT LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARGARET INGHAM
Company Secretary 2016-09-29
PHILLIP CURRAN
Director 2015-06-02
CHRISTOPHER MICHAEL DAVIS
Director 2012-11-06
ALAN DAVID GALLAGHER
Director 2007-02-01
KEITH FRANCIS GILL
Director 2012-04-12
BARBARA ANNE SALKELD
Director 2012-11-06
AMANDA SCOTT
Director 2015-06-02
VALERIE SHEDDEN
Director 2011-02-08
PETER SINCLAIR
Director 2011-02-08
ROY REGINALD TYERMAN
Director 1998-01-05
ALEXANDER WATSON
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK FARTHING
Director 2011-02-08 2018-05-15
ROBERT JAMES GLASS
Director 2013-06-28 2017-03-28
TERENCE THOMAS REUBEN PAGE
Company Secretary 2009-05-18 2016-09-29
ELYS MAY PEEL
Director 1998-01-05 2014-12-08
CATHRINE CLARKE
Director 2011-02-08 2013-10-15
CLIVE ROBSON
Director 2011-02-08 2013-05-07
MARCUS ANDREW PEART
Director 2011-02-08 2012-11-06
ELIZABETH ARTHUR
Company Secretary 2008-09-09 2009-05-18
DAVID BRYAN HODGSON
Company Secretary 2000-04-30 2008-09-05
GARRY OWEN HOPPER
Director 2002-08-29 2006-07-12
JOHN HUNTLEY
Director 2001-02-01 2002-07-17
JOHN WATSON
Director 1998-01-05 2001-03-20
ALEXANDER FORSYTH
Company Secretary 1998-01-05 2000-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CURRAN WILLOW TREE PROPERTY GROUP LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
KEITH FRANCIS GILL STRATEGIC BRIDGE LTD Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2017-05-09

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
2023-09-14CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-15Termination of appointment of Bethany Kay Tulip on 2023-03-15
2023-03-15Appointment of Mr Lee Paul Hillary as company secretary on 2023-03-15
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-06-0631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2020-11-16AP01DIRECTOR APPOINTED MR GARY SMITH
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SHEDDEN
2020-11-02AP03Appointment of Miss Bethany Kay Tulip as company secretary on 2020-10-19
2020-11-02TM02Termination of appointment of Julie Margaret Ingham on 2020-10-19
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CURRAN
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-16AP01DIRECTOR APPOINTED MR JASON UNDERWOOD
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON MOLE
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-20MR05All of the property or undertaking has been released from charge for charge number 034882880002
2019-05-08AP01DIRECTOR APPOINTED MR JOHN DAVID SHIELD
2019-05-07AP01DIRECTOR APPOINTED MR RAY CONVERY
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS GILL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-19AP01DIRECTOR APPOINTED MR JASON MOLE
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAVIS
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034882880004
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034882880003
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FARTHING
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GLASS
2017-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2017-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-01AA01Current accounting period extended from 31/03/18 TO 31/08/18
2017-10-16MEM/ARTSARTICLES OF ASSOCIATION
2017-10-12RES15CHANGE OF COMPANY NAME 11/10/20
2017-10-12CERTNMCOMPANY NAME CHANGED CONSETT AND DISTRICT Y.M.C.A. CERTIFICATE ISSUED ON 12/10/17
2017-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-09-30AP03Appointment of Ms Julie Margaret Ingham as company secretary on 2016-09-29
2016-09-30TM02Termination of appointment of Terence Thomas Reuben Page on 2016-09-29
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-09-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-11AR0106/09/15 NO MEMBER LIST
2015-09-02AP01DIRECTOR APPOINTED MISS AMANDA SCOTT
2015-06-04AP01DIRECTOR APPOINTED MR PHILLIP CURRAN
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY REGINALD TYERMAN / 09/03/2015
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ELYS PEEL
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID GALLAGHER / 09/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE SALKELD / 09/03/2015
2014-11-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20AR0106/09/14 NO MEMBER LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHRINE CLARKE
2013-09-24AR0106/09/13 NO MEMBER LIST
2013-06-28AP01DIRECTOR APPOINTED MR ROBERT JAMES GLASS
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034882880002
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBSON
2013-05-13AP01DIRECTOR APPOINTED MR ALEXANDER WATSON
2013-05-13AP01DIRECTOR APPOINTED MR ALEXANDER WATSON
2013-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVIS
2013-03-21AP01DIRECTOR APPOINTED MR KEITH FRANCIS GILL
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-27AP01DIRECTOR APPOINTED MRS BARBARA ANNE SALKELD
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PEART
2012-09-12AR0106/09/12 NO MEMBER LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0106/09/11 NO MEMBER LIST
2011-04-12AP01DIRECTOR APPOINTED REV. PETER SINCLAIR
2011-03-07AP01DIRECTOR APPOINTED MRS CATHRINE CLARKE
2011-02-15AP01DIRECTOR APPOINTED COUNTY COUNCILLOR CLIVE ROBSON
2011-02-15AP01DIRECTOR APPOINTED MR DEREK FARTHING
2011-02-15AP01DIRECTOR APPOINTED MR MARCUS ANDREW PEART
2011-02-15AP01DIRECTOR APPOINTED REVEREND VALERIE SHEDDEN
2011-01-11AR0105/01/11 NO MEMBER LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-05AR0105/01/10 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY REGINALD TYERMAN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELYS MAY PEEL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID GALLAGHER / 05/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE THOMAS REUBEN PAGE / 05/01/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH ARTHUR
2009-05-18288aSECRETARY APPOINTED MR TERENCE THOMAS REUBEN PAGE
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aANNUAL RETURN MADE UP TO 05/01/09
2008-10-14288aSECRETARY APPOINTED ELIZABETH ARTHUR
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY DAVID HODGSON
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aANNUAL RETURN MADE UP TO 05/01/08
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-24363aANNUAL RETURN MADE UP TO 05/01/07
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30288bDIRECTOR RESIGNED
2006-01-05363aANNUAL RETURN MADE UP TO 05/01/06
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-18363sANNUAL RETURN MADE UP TO 05/01/05
2004-01-28288cSECRETARY'S PARTICULARS CHANGED
2004-01-28288cSECRETARY'S PARTICULARS CHANGED
2004-01-27363sANNUAL RETURN MADE UP TO 05/01/04
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-21363sANNUAL RETURN MADE UP TO 05/01/03
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-26363sANNUAL RETURN MADE UP TO 05/01/02
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-15363sANNUAL RETURN MADE UP TO 05/01/01
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education



Licences & Regulatory approval
We could not find any licences issued to DELTA - NORTH CONSETT 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 DELTA - NORTH CONSETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED (TRANSFERRED BY CONVEYANCE DATED 23RD AUGUST 1999) 1999-11-13 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 65,362
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 DELTA - NORTH CONSETT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 266,056
Cash Bank In Hand 2012-03-31 £ 269,719
Cash Bank In Hand 2011-03-31 £ 358,724
Current Assets 2012-04-01 £ 457,214
Current Assets 2012-03-31 £ 431,606
Current Assets 2011-03-31 £ 491,828
Debtors 2012-04-01 £ 189,553
Debtors 2012-03-31 £ 159,960
Debtors 2011-03-31 £ 131,604
Fixed Assets 2012-04-01 £ 1,744,991
Fixed Assets 2012-03-31 £ 1,735,532
Fixed Assets 2011-03-31 £ 1,570,423
Shareholder Funds 2012-04-01 £ 2,131,716
Shareholder Funds 2012-03-31 £ 2,128,463
Shareholder Funds 2011-03-31 £ 2,006,908
Stocks Inventory 2012-04-01 £ 1,605
Stocks Inventory 2012-03-31 £ 1,927
Stocks Inventory 2011-03-31 £ 1,500
Tangible Fixed Assets 2012-04-01 £ 1,744,991
Tangible Fixed Assets 2012-03-31 £ 1,735,532
Tangible Fixed Assets 2011-03-31 £ 1,570,423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELTA - NORTH CONSETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA - NORTH CONSETT LIMITED
Trademarks
We have not found any records of DELTA - NORTH CONSETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA - NORTH CONSETT 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 (85310 - General secondary education) as DELTA - NORTH CONSETT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELTA - NORTH CONSETT 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 DELTA - NORTH CONSETT 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 DELTA - NORTH CONSETT 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.