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

LUCION DELTA-SIMONS LTD

UNIT 7 HALIFAX COURT, DUNSTON, GATESHEAD, NE11 9JT,
Company Registration Number
04786034
Private Limited Company
Active

Company Overview

About Lucion Delta-simons Ltd
LUCION DELTA-SIMONS LTD was founded on 2003-06-03 and has its registered office in Gateshead. The organisation's status is listed as "Active". Lucion Delta-simons Ltd is a Private Limited Company registered in ENGLAND 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
LUCION DELTA-SIMONS LTD
 
Legal Registered Office
UNIT 7 HALIFAX COURT
DUNSTON
GATESHEAD
NE11 9JT
Other companies in LN6
 
Telephone01522 882555
 
Previous Names
DELTA-SIMONS LIMITED10/04/2024
DELTA-SIMONS ENVIRONMENTAL CONSULTANTS LIMITED14/01/2022
Filing Information
Company Number 04786034
Company ID Number 04786034
Date formed 2003-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB811217180  
Last Datalog update: 2024-05-05 09:26:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCION DELTA-SIMONS LTD
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 LUCION DELTA-SIMONS LTD

Current Directors
Officer Role Date Appointed
SIMON BROWN
Company Secretary 2018-06-29
ALEX FERGUSON
Director 2009-10-23
ROGER GRIFFITHS
Director 2018-06-29
RICHARD CHARLES HIGHAM
Director 2003-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IVOR WILSON
Company Secretary 2010-01-01 2018-06-29
JONATHAN IVOR WILSON
Director 2005-11-01 2018-06-29
GARETH DENBY PICKLES
Director 2003-06-03 2014-10-31
KEVIN SCHOFIELD
Company Secretary 2004-06-15 2009-10-23
KEVIN SCHOFIELD
Director 2003-06-03 2009-10-23
IAN GRAHAM KNIGHT
Director 2003-06-03 2009-05-12
RICHARD CHARLES HIGHAM
Company Secretary 2003-06-03 2004-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-03 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES HIGHAM R & J FARMS LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD CHARLES HIGHAM THE HIGHAM FAMILY TRUST Director 2013-02-25 CURRENT 2013-02-25 Active
RICHARD CHARLES HIGHAM BALANUS ASSETS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
RICHARD CHARLES HIGHAM TENMILL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
RICHARD CHARLES HIGHAM WHOC (QDS) LIMITED Director 2003-06-23 CURRENT 2003-06-23 Dissolved 2017-05-02
RICHARD CHARLES HIGHAM WHOC LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
RICHARD CHARLES HIGHAM ACTEON GROUP LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
RICHARD CHARLES HIGHAM R.R.I.M. ASSOCIATES LIMITED Director 2001-04-11 CURRENT 2001-04-11 Active - Proposal to Strike off

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
2024-04-10Company name changed delta-simons LIMITED\certificate issued on 10/04/24
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ALEX FERGUSON
2023-05-31APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY CLENNELL-JONES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MCGIVERN
2023-05-04DIRECTOR APPOINTED JOANNE LUCY SEYMOUR
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12REGISTRATION OF A CHARGE / CHARGE CODE 047860340004
2022-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047860340004
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRIFFITHS
2022-07-01AP01DIRECTOR APPOINTED SIMON ANTHONY CLENNELL-JONES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-03Director's details changed for Alex Ferguson on 2022-04-29
2022-05-03CH01Director's details changed for Alex Ferguson on 2022-04-29
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047860340003
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-08Termination of appointment of Simon Brown on 2022-02-07
2022-02-08Change of details for Lucion Services Limited as a person with significant control on 2022-01-11
2022-02-08PSC05Change of details for Lucion Services Limited as a person with significant control on 2022-01-11
2022-02-08TM02Termination of appointment of Simon Brown on 2022-02-07
2022-01-20Current accounting period shortened from 30/06/22 TO 31/03/22
2022-01-20AA01Current accounting period shortened from 30/06/22 TO 31/03/22
2022-01-14Company name changed delta-simons environmental consultants LIMITED\certificate issued on 14/01/22
2022-01-14Company name changed delta-simons environmental consultants LIMITED\certificate issued on 14/01/22
2022-01-14CERTNMCompany name changed delta-simons environmental consultants LIMITED\certificate issued on 14/01/22
2021-07-21RP04AR01Second filing of the annual return made up to 2015-01-31
2021-05-12RP04CS01
2021-05-11CC04Statement of company's objects
2021-05-11MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11RES12Resolution of varying share rights or name
2021-05-11SH08Change of share class name or designation
2021-04-29AP01DIRECTOR APPOINTED MR ROSS BOULTON
2021-04-28AP01DIRECTOR APPOINTED MR JAMES PATRICK MCGIVERN
2021-04-26SH0129/03/21 STATEMENT OF CAPITAL GBP 707.858
2021-04-26PSC02Notification of Lucion Services Limited as a person with significant control on 2021-03-31
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES HIGHAM
2021-04-26PSC07CESSATION OF WHOC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047860340002
2021-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-09SH06Cancellation of shares. Statement of capital on 2020-05-14 GBP 633.874
2020-07-03SH03Purchase of own shares
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-30AAMDAmended small company accounts made up to 2019-06-30
2019-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 665.87
2018-07-26SH06Cancellation of shares. Statement of capital on 2018-06-29 GBP 665.87
2018-07-26SH03Purchase of own shares
2018-07-25TM02Termination of appointment of Jonathan Ivor Wilson on 2018-06-29
2018-07-12AP03Appointment of Mr Simon Brown as company secretary on 2018-06-29
2018-07-12AP01DIRECTOR APPOINTED DR ROGER GRIFFITHS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVOR WILSON
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 711.811
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 711.811
2016-03-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-08SH03Purchase of own shares
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 711.81
2015-06-18SH06Cancellation of shares. Statement of capital on 2015-04-30 GBP 711.810
2015-06-03SH03Purchase of own shares
2015-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-04-01SH06Cancellation of shares. Statement of capital on 2015-01-30 GBP 742.440
2015-03-19SH03Purchase of own shares
2015-03-13SH06Cancellation of shares. Statement of capital on 2014-04-25 GBP 773.000
2015-03-05AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-05CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN IVOR WILSON on 2015-03-05
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DENBY PICKLES
2014-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 819
2014-02-03AR0131/01/14 FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE LAWN UNION ROAD LINCOLN LINCOLNSHIRE LN1 3BL
2013-08-30AR0130/06/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DENBY PICKLES / 30/08/2013
2013-07-02AUDAUDITOR'S RESIGNATION
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-09AR0130/06/12 NO CHANGES
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DENBY PICKLES / 01/06/2011
2011-08-04AR0130/06/11 NO CHANGES
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-24AR0130/06/10 FULL LIST
2010-05-04AP03SECRETARY APPOINTED JONATHAN IVOR WILSON
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SCHOFIELD
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SCHOFIELD
2010-03-31AP01DIRECTOR APPOINTED ALEX FERGUSON
2009-07-06363aRETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR IAN KNIGHT
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-22363sRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-27363sRETURN MADE UP TO 03/06/07; CHANGE OF MEMBERS
2007-04-13169£ IC 1064/819 26/02/07 £ SR 245000@.001=245
2007-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-19RES13FINAL DIVIDEND 3.1618 30/06/06
2007-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-19363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-07-12363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-04-13RES13SUBDIVISION 26/07/04
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-21288bSECRETARY RESIGNED
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: QUEST ENVIRONMENTAL LIMITED THE LAWN UNION ROAD, LINCOLN LINCOLNSHIRE LN1 3BL
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-10-2088(2)RAD 01/07/03--------- £ SI 1063@1=1063 £ IC 1/1064
2003-08-06RES13DIVISION 30/07/03
2003-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-25CERTNMCOMPANY NAME CHANGED QUEST ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/06/03
2003-06-04288bSECRETARY RESIGNED
2003-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to LUCION DELTA-SIMONS LTD 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 LUCION DELTA-SIMONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LUCION DELTA-SIMONS LTD

Intangible Assets
Patents
We have not found any records of LUCION DELTA-SIMONS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LUCION DELTA-SIMONS LTD owns 1 domain names.

shiningearth.co.uk  

Trademarks
We have not found any records of LUCION DELTA-SIMONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with LUCION DELTA-SIMONS LTD

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-02-23 GBP £6,000 Cap Land/Build-Build Enh Wrk
North East Lincolnshire Council 2015-02-19 GBP £2,855 Cap Land/Build-Build Enh Wrk
Lincoln City Council 2014-03-20 GBP £500
Norfolk County Council 2013-09-26 GBP £1,950
Lincoln City Council 2013-04-04 GBP £795
South Norfolk Council 2012-08-02 GBP £1,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUCION DELTA-SIMONS LTD 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 LUCION DELTA-SIMONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, 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 LUCION DELTA-SIMONS LTD 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 LUCION DELTA-SIMONS LTD 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.