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

COURTDELTA LIMITED

UNIT 27 BARLEYLANDS, BARLEYLANDS ROAD, BILLERICAY, ESSEX, CM11 2UD,
Company Registration Number
03016970
Private Limited Company
Active

Company Overview

About Courtdelta Ltd
COURTDELTA LIMITED was founded on 1995-02-01 and has its registered office in Billericay. The organisation's status is listed as "Active". Courtdelta Limited is a Private Limited Company registered in UNITED KINGDOM 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
COURTDELTA LIMITED
 
Legal Registered Office
UNIT 27 BARLEYLANDS
BARLEYLANDS ROAD
BILLERICAY
ESSEX
CM11 2UD
Other companies in E11
 
Filing Information
Company Number 03016970
Company ID Number 03016970
Date formed 1995-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662928211  
Last Datalog update: 2024-04-06 19:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTDELTA 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 COURTDELTA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WYATT
Company Secretary 1996-03-30
WENDY WYATT
Director 1996-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY WYATT
Company Secretary 1995-02-17 1996-03-30
CHRISTOPHER WYATT
Director 1995-02-17 1996-03-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-02-01 1995-02-17
ACCESS NOMINEES LIMITED
Nominated Director 1995-02-01 1995-02-17

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
2024-03-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13Director's details changed for Mr Charles Stanley Wyatt on 2024-01-01
2024-02-13SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WYATT on 2024-02-12
2024-02-13Director's details changed for Mr Charles Stanley Wyatt on 2024-02-12
2024-02-13Director's details changed for Mrs Wendy Wyatt on 2024-02-12
2024-02-13CESSATION OF WENDY WYATT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STANLEY WYATT
2024-02-13CESSATION OF CHRISTOPHER WYATT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England
2023-03-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-10-19PSC04Change of details for Mrs Wendy Wyatt as a person with significant control on 2022-10-19
2022-10-19CH01Director's details changed for Mr Charles Stanley Wyatt on 2022-10-19
2022-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WYATT on 2022-10-19
2022-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/22 FROM First Floor Audit House 151 High Street Billericay CM12 9AB England
2022-09-02DIRECTOR APPOINTED MR CHARLES STANLEY WYATT
2022-09-02AP01DIRECTOR APPOINTED MR CHARLES STANLEY WYATT
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WYATT
2022-02-23PSC04Change of details for Mrs Wendy Wyatt as a person with significant control on 2022-01-30
2022-02-03Register inspection address changed from Leytonstone House Leytonstone London E111GA England to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB
2022-02-03AD02Register inspection address changed from Leytonstone House Leytonstone London E111GA England to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB
2022-02-02Register(s) moved to registered office address First Floor Audit House 151 High Street Billericay CM12 9AB
2022-02-02AD04Register(s) moved to registered office address First Floor Audit House 151 High Street Billericay CM12 9AB
2021-11-25PSC04Change of details for Mrs Wendy Wyatt as a person with significant control on 2021-11-25
2021-11-25CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER WYATT on 2021-11-25
2021-11-25CH01Director's details changed for Mrs Wendy Wyatt on 2021-11-25
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-03-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Leytonstone House Leytonstone London E11 1GA
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0131/01/13 ANNUAL RETURN FULL LIST
2012-03-12AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0131/01/12 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0131/01/11 ANNUAL RETURN FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/10 FROM Unit F Chesham Close Romford Essex RM7 7PJ
2010-09-07AR0131/01/10 ANNUAL RETURN FULL LIST
2010-05-12AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AD03Register(s) moved to registered inspection location
2009-11-26AD02Register inspection address has been changed
2009-06-18AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 31/01/09; no change of members
2008-07-01AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-14363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: UNIT 8A THE CROMWELL CENTRE ROEBUCK ROAD HAINAULT INDUSTRIAL ESTATE HAINAULT ESSEX IG6 3UG
2004-04-16363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-24AUDAUDITOR'S RESIGNATION
2003-02-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-10288cDIRECTOR'S PARTICULARS CHANGED
2002-10-10288cSECRETARY'S PARTICULARS CHANGED
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-15363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-14363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 88A HIGH STREET BILLERICAY ESSEX CM12 9BS
2000-05-30363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-03-16225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/08/00
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-14363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 65/67 HIGH STREET BILLERICAY ESSEX CM12 9AX
1997-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-17363sRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1996-11-29288aNEW DIRECTOR APPOINTED
1996-11-29288aNEW SECRETARY APPOINTED
1996-11-29288bSECRETARY RESIGNED
1996-11-29288bDIRECTOR RESIGNED
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-28363sRETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1996-02-2888(2)RAD 12/04/95--------- £ SI 98@1
1995-11-13287REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 22 SAFFRON COURT SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6SS
1995-04-06SRES01ALTER MEM AND ARTS 17/02/95
1995-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-28288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-28287REGISTERED OFFICE CHANGED ON 28/03/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON. LONDON NW4 4EB
1995-03-28288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COURTDELTA 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 COURTDELTA 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
DEBENTURE DEED 1998-08-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 COURTDELTA LIMITED

Intangible Assets
Patents
We have not found any records of COURTDELTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTDELTA LIMITED
Trademarks
We have not found any records of COURTDELTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTDELTA 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 (46900 - Non-specialised wholesale trade) as COURTDELTA LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where COURTDELTA 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 COURTDELTA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2012-10-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2012-02-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2011-07-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2011-02-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)

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 COURTDELTA 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 COURTDELTA 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1