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

DELABIE UK LIMITED

Henderson House, Hithercroft Road, Wallingford, OXFORDSHIRE, OX10 9DG,
Company Registration Number
01764854
Private Limited Company
Active

Company Overview

About Delabie Uk Ltd
DELABIE UK LIMITED was founded on 1983-10-27 and has its registered office in Wallingford. The organisation's status is listed as "Active". Delabie Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DELABIE UK LIMITED
 
Legal Registered Office
Henderson House
Hithercroft Road
Wallingford
OXFORDSHIRE
OX10 9DG
Other companies in OX10
 
Previous Names
DOUGLAS DELABIE LIMITED27/12/2012
DOUGLAS GROUP LIMITED25/06/2008
Filing Information
Company Number 01764854
Company ID Number 01764854
Date formed 1983-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts SMALL
VAT Number /Sales tax ID GB362903160  
Last Datalog update: 2024-04-12 10:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELABIE UK 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 DELABIE UK LIMITED

Current Directors
Officer Role Date Appointed
JEAN-CLAUDE ANATOLE GEORGES DELABIE
Director 2007-06-29
LUC GASTON ANATOLE DELABIE
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES STAMMERS
Company Secretary 2007-06-29 2014-09-11
RICHARD JAMES STAMMERS
Director 2000-01-01 2014-09-11
AMBER LOUISE STAMMERS
Company Secretary 2000-03-29 2007-06-29
DOUGLAS RAYMOND STAMMERS
Director 1991-02-28 2007-06-29
ROBERT PURDOM
Director 2002-09-20 2006-01-31
NIGEL ANTONY PANTLING
Director 2000-01-01 2004-06-09
VALERIE KATHLEEN STAMMERS
Company Secretary 1991-02-28 2000-03-29
VALERIE KATHLEEN STAMMERS
Director 1991-02-28 2000-03-29

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
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE ANATOLE GEORGES DELABIE
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-16PSC05Change of details for Delsa Scs as a person with significant control on 2021-03-14
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-12AR0128/03/16 ANNUAL RETURN FULL LIST
2015-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-16AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-27TM02Termination of appointment of Richard James Stammers on 2014-09-11
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES STAMMERS
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-07AR0128/03/14 ANNUAL RETURN FULL LIST
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM 7 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017648540001
2013-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-27RES15CHANGE OF NAME 23/11/2012
2012-12-27CERTNMCompany name changed douglas delabie LIMITED\certificate issued on 27/12/12
2012-12-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0128/03/12 ANNUAL RETURN FULL LIST
2011-08-15MISCSection 519
2011-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0128/03/11 ANNUAL RETURN FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STAMMERS / 21/04/2011
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STAMMERS / 21/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC GASTON ANATOLE DELABIE / 21/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE ANATOLE GEORGES DELABIE / 21/04/2011
2010-12-16SH0130/11/10 STATEMENT OF CAPITAL GBP 8000
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-24AR0128/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES STAMMERS / 16/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC GASTON ANATOLE DELABIE / 16/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE ANATOLE GEORGES DELABIE / 16/03/2010
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-26RES01ADOPT MEM AND ARTS 25/11/2008
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-24CERTNMCOMPANY NAME CHANGED DOUGLAS GROUP LIMITED CERTIFICATE ISSUED ON 25/06/08
2008-05-28AUDAUDITOR'S RESIGNATION
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-24AUDAUDITOR'S RESIGNATION
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-01363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2005-12-29225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-23363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-22CERTNMCOMPANY NAME CHANGED DOUGLAS INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 22/03/04
2003-12-02AUDAUDITOR'S RESIGNATION
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-06288cSECRETARY'S PARTICULARS CHANGED
2002-10-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-15363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-26353LOCATION OF REGISTER OF MEMBERS
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: WARDS FARM INDUSTRIAL ESTATE GREENMORE WOODCOTE READING RG8 0RB
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves




Licences & Regulatory approval
We could not find any licences issued to DELABIE 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 DELABIE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 DELABIE UK LIMITED

Intangible Assets
Patents
We have not found any records of DELABIE UK LIMITED registering or being granted any patents
Domain Names

DELABIE UK LIMITED owns 3 domain names.

avanceshowers.co.uk   douglasgroup.co.uk   douglasindustrial.co.uk  

Trademarks
We have not found any records of DELABIE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELABIE 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 (28140 - Manufacture of taps and valves) as DELABIE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELABIE 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 DELABIE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184139100Parts of pumps for liquids, n.e.s.
2015-02-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-02-0084139100Parts of pumps for liquids, n.e.s.
2015-02-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-11-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-09-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-06-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-04-0184139100Parts of pumps for liquids, 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 DELABIE 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 DELABIE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3