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

DELLA DYNAMICS LIMITED

C/O JIM STOKES WORKSHOPS, UNIT 7-8 PIPERS WOOD INDUSTRIAL PARK, WATERLOOVILLE, HAMPSHIRE, PO7 7XU,
Company Registration Number
03288425
Private Limited Company
Active

Company Overview

About Della Dynamics Ltd
DELLA DYNAMICS LIMITED was founded on 1996-12-06 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Della Dynamics 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
DELLA DYNAMICS LIMITED
 
Legal Registered Office
C/O JIM STOKES WORKSHOPS
UNIT 7-8 PIPERS WOOD INDUSTRIAL PARK
WATERLOOVILLE
HAMPSHIRE
PO7 7XU
Other companies in PO6
 
Filing Information
Company Number 03288425
Company ID Number 03288425
Date formed 1996-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELLA DYNAMICS 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 DELLA DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
HILARY ANNIE STOKES
Company Secretary 1997-01-20
HILARY ANNIE STOKES
Director 1998-11-01
JAMES EDWARD STOKES
Director 1997-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GREENWOOD
Director 2007-12-01 2015-03-26
TRACY JANE POWELL
Director 2007-12-01 2015-03-26
JAMES ROBERT STOKES
Director 2007-12-01 2015-03-26
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-12-06 1997-01-20
FNCS LIMITED
Nominated Director 1996-12-06 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY ANNIE STOKES LOCK & STITCH (UK) LIMITED Company Secretary 2004-09-08 CURRENT 2004-09-08 Active - Proposal to Strike off
HILARY ANNIE STOKES JIM STOKES WORKSHOPS LIMITED Company Secretary 1993-06-22 CURRENT 1993-06-22 Active
HILARY ANNIE STOKES CLASSICS BY JSWL LIMITED Director 2014-08-01 CURRENT 2014-07-25 Active
HILARY ANNIE STOKES SOUTH SHORE COACHWORKS LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
HILARY ANNIE STOKES MIKE WILLIAMS RESTORATIONS LIMITED Director 2011-02-15 CURRENT 2010-12-01 Dissolved 2018-03-20
HILARY ANNIE STOKES JIM STOKES WORKSHOPS HOLDINGS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
HILARY ANNIE STOKES LOCK & STITCH (UK) LIMITED Director 2004-09-08 CURRENT 2004-09-08 Active - Proposal to Strike off
HILARY ANNIE STOKES JIM STOKES WORKSHOPS LIMITED Director 1998-11-01 CURRENT 1993-06-22 Active
JAMES EDWARD STOKES CLASSICS BY JSWL LIMITED Director 2014-08-01 CURRENT 2014-07-25 Active
JAMES EDWARD STOKES SOUTH SHORE COACHWORKS LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
JAMES EDWARD STOKES JIM STOKES WORKSHOPS HOLDINGS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
JAMES EDWARD STOKES LOCK & STITCH (UK) LIMITED Director 2004-09-08 CURRENT 2004-09-08 Active - Proposal to Strike off
JAMES EDWARD STOKES JIM STOKES WORKSHOPS LIMITED Director 1993-06-22 CURRENT 1993-06-22 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
2023-12-29CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 24 Park Road South Havant Hampshire PO9 1HB
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-20TM02Termination of appointment of Hilary Annie Stokes on 2020-04-02
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANNIE STOKES
2019-12-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACY POWELL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STOKES
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GREENWOOD
2015-01-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANNIE STOKES / 16/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE POWELL / 16/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUSAN ELIZABETH GREENWOOD / 16/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT STOKES / 16/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD STOKES / 16/12/2014
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILARY ANNIE STOKES on 2014-12-16
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM 24 Park Road South Havant Hampshire PO9 1HB
2014-01-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2012-01-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-16AR0106/12/11 FULL LIST
2011-01-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-21AR0106/12/10 FULL LIST
2010-03-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-16AR0106/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT STOKES / 06/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE POWELL / 06/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GREENWOOD / 06/12/2009
2009-02-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-05-15RES13RE LOAN 08/05/2008
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-20363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2006-12-20363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2005-12-19363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-02363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-15363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 7 PIPERS WOOD INDUSTRIAL PARK WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XU
2003-09-09363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 156 ST PANCRAS CHICHESTER WEST SUSSEX PO19 1SH
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/02
2002-01-26363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
1999-12-07363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-11-0888(2)RAD 22/10/99--------- £ SI 100@1=100 £ IC 1/101
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-11-13288aNEW DIRECTOR APPOINTED
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-3088(2)RAD 18/03/98--------- £ SI 100@1=100 £ IC 1/101
1998-01-12363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-09-16225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/07/97
1997-03-05287REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-03-05288bDIRECTOR RESIGNED
1997-03-05288aNEW SECRETARY APPOINTED
1997-03-05288bSECRETARY RESIGNED
1997-03-05288aNEW DIRECTOR APPOINTED
1997-03-05CERTNMCOMPANY NAME CHANGED MYSTIC COURT LIMITED CERTIFICATE ISSUED ON 06/03/97
1996-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to DELLA DYNAMICS 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 DELLA DYNAMICS 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
MORTGAGE DEBENTURE 1999-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DELLA DYNAMICS LIMITED

Intangible Assets
Patents
We have not found any records of DELLA DYNAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELLA DYNAMICS LIMITED
Trademarks
We have not found any records of DELLA DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELLA DYNAMICS 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 (45320 - Retail trade of motor vehicle parts and accessories) as DELLA DYNAMICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELLA DYNAMICS 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 DELLA DYNAMICS 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 DELLA DYNAMICS 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.