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

DELKIM PRODUCTS LIMITED

SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTER, LEICESTERSHIRE, LE8 4DY,
Company Registration Number
01967158
Private Limited Company
Active

Company Overview

About Delkim Products Ltd
DELKIM PRODUCTS LIMITED was founded on 1985-12-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Delkim Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELKIM PRODUCTS LIMITED
 
Legal Registered Office
SUITE 2 ROSEHILL
165 LUTTERWORTH ROAD, BLABY
LEICESTER
LEICESTERSHIRE
LE8 4DY
Other companies in LE8
 
Filing Information
Company Number 01967158
Company ID Number 01967158
Date formed 1985-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB436341561  
Last Datalog update: 2023-11-06 13:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELKIM PRODUCTS LIMITED
The accountancy firm based at this address is NEAL NEWBERRY 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 DELKIM PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN ROMANG
Company Secretary 2000-10-19
CARLA JANE ROMANG
Director 1993-11-01
CAROL ANN ROMANG
Director 2000-09-14
DEREK EDWARD ROMANG
Director 1991-11-16
LEE EDWARD ROMANG
Director 1993-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN EILEEN MUNTON
Company Secretary 1998-02-28 2000-10-19
BEVERLEY JANE ROMANG
Company Secretary 1994-08-23 1998-02-27
BEVERLEY JANE ROMANG
Director 1993-11-01 1998-02-27
NICHOLAS IAN FLEMING
Company Secretary 1991-11-16 1994-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN ROMANG DELKIM DEVELOPMENTS LIMITED Company Secretary 2001-12-15 CURRENT 2001-11-06 Active
CAROL ANN ROMANG DELKIM LIMITED Company Secretary 2000-10-19 CURRENT 1991-11-12 Active
CARLA JANE ROMANG CJR FINISHING SERVICES LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
LEE EDWARD ROMANG CLR PROJECTS LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
LEE EDWARD ROMANG DELKIM LIMITED Director 2004-08-25 CURRENT 1991-11-12 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
2024-03-21SECRETARY'S DETAILS CHNAGED FOR MRS CAROL ANN ROMANG on 2024-03-20
2024-03-21Director's details changed for Miss Carla Jane Romang on 2024-03-20
2024-03-21Director's details changed for Mrs Carol Ann Romang on 2024-03-20
2024-03-21Director's details changed for Mr Lee Edward Romang on 2024-03-20
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30Change of share class name or designation
2022-08-30Memorandum articles filed
2022-08-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-08-30RES12Resolution of varying share rights or name
2022-08-30MEM/ARTSARTICLES OF ASSOCIATION
2022-08-30SH08Change of share class name or designation
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-08-22AA31/12/16 TOTAL EXEMPTION FULL
2017-08-22AA31/12/16 TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-13AR0128/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-06AR0128/10/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-21AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-21CH01Director's details changed for Carla Jane Romang on 2013-11-20
2013-03-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK EDWARD ROMANG / 25/06/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN ROMANG / 25/06/2012
2012-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL ANN ROMANG on 2012-06-25
2012-03-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0128/10/11 ANNUAL RETURN FULL LIST
2011-05-11MG01Particulars of a mortgage or charge / charge no: 1
2011-03-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0128/10/10 ANNUAL RETURN FULL LIST
2010-03-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0128/10/09 ANNUAL RETURN FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE EDWARD ROMANG / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK EDWARD ROMANG / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ROMANG / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLA JANE ROMANG / 01/10/2009
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 2 ROSEHILL 165 LUTTERWORTH ROAD, BLABY LEICESTER LEICESTERSHIRE LE8 4DY
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-12-29RES04£ NC 10000/500000 31/05
2004-12-29123NC INC ALREADY ADJUSTED 31/05/04
2004-12-29RES14999 SHARES FOR 1 31/05/04
2004-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-2988(2)RAD 31/05/04--------- £ SI 99900@1=99900 £ IC 100/100000
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-21363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-27363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
2001-04-03363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-11-02288aNEW SECRETARY APPOINTED
2000-11-02288bSECRETARY RESIGNED
2000-10-10288aNEW DIRECTOR APPOINTED
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 20 ST MARGARETS WAY LEICESTER LE1 3EA
1999-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-03363sRETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-04363sRETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-07363sRETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS
1995-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/95
1995-12-07363sRETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELKIM PRODUCTS 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 DELKIM PRODUCTS 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
LEGAL CHARGE 2011-05-11 Outstanding DEREK EDWARD ROMANG
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 DELKIM PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DELKIM PRODUCTS LIMITED

DELKIM PRODUCTS LIMITED has registered 17 patents

GB2348096 , GB2348095 , GB2440827 , GB2455129 , GB2458288 , GB2453559 , GB2420063 , GB2430734 , GB2430132 , GB2373701 , GB2446890 , GB2440707 , GB2499420 , GB2474704 , GB2384676 , GB2442588 , GB2344266 ,

Domain Names
We do not have the domain name information for DELKIM PRODUCTS LIMITED
Trademarks
We have not found any records of DELKIM PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELKIM PRODUCTS 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 (32990 - Other manufacturing n.e.c.) as DELKIM PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DELKIM PRODUCTS 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 DELKIM PRODUCTS 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 DELKIM PRODUCTS 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.