DELAVAN LIMITED - WIDNES


Company Profile Company Filings

Overview

DELAVAN LIMITED is a Private Limited Company from WIDNES ENGLAND and has the status: Active.
DELAVAN LIMITED was incorporated 61 years ago on 01/01/1963 and has the registered number: 00745611. The accounts status is SMALL and accounts are next due on 30/09/2024.

DELAVAN LIMITED - WIDNES

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GLEBE BUSINESS PARK
WIDNES
WA8 5SQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DUFFIELD Jul 1962 American Director 2021-12-23 CURRENT
MR KEVIN BECKETT Dec 1967 American Director 2021-12-23 CURRENT
MR PETER DUFFIELD Secretary 2021-12-23 CURRENT
MRS MICHELLE HAMBLETON Jun 1979 British Director 2022-12-13 CURRENT
ALEXANDER COCHRAN SCHOCH Mar 1954 American Director 2003-03-04 UNTIL 2004-09-03 RESIGNED
EDWIN COE SECRETARIES LIMITED Corporate Secretary 2013-08-08 UNTIL 2021-12-23 RESIGNED
DENNIS JAMES SMITH Nov 1933 British Director RESIGNED
DAVID ROBERT PERCIVAL May 1946 British Director 2003-03-04 UNTIL 2010-03-31 RESIGNED
RICHARD MARK NEWBOULT Dec 1961 British Director 2014-10-09 UNTIL 2015-01-26 RESIGNED
ROBERT JOHN MILLINSHIP Jan 1953 British Director 1997-09-29 UNTIL 1999-03-18 RESIGNED
DANIEL JOHN MIDDLETON Jun 1979 British Director 2015-11-11 UNTIL 2017-09-08 RESIGNED
ALEXANDRA MURCHISON MCHUGH Apr 1965 American,Irish Director 2017-09-08 UNTIL 2021-12-23 RESIGNED
JOSEPH BLOOMFIELD RYAN May 1931 Citizen Of Usa Director RESIGNED
KENNETH LYNN WAGNER Oct 1956 Secretary 2002-07-08 UNTIL 2006-03-20 RESIGNED
JENNIE MARIE RAINE May 1964 Secretary 2002-07-08 UNTIL 2005-06-17 RESIGNED
MICHELLE JAYNE WILLIAMS Jul 1968 British Director 2013-08-08 UNTIL 2021-12-21 RESIGNED
VINCENT LICHTENBERGER Dec 1964 Usa Secretary 2007-04-03 UNTIL 2012-07-26 RESIGNED
LEGIST SECRETARIES LIMITED Secretary 1996-12-31 UNTIL 2002-07-08 RESIGNED
SALLY LOUISE GEIB Apr 1956 Other Secretary 2006-03-20 UNTIL 2012-07-26 RESIGNED
JOHN ARTHUR HEALD Mar 1945 British Secretary RESIGNED
LEILA GAIL GORMLY Secretary 2006-03-20 UNTIL 2007-03-27 RESIGNED
MR PAUL CHRISTOPHER HILLIER May 1962 British Director 1999-09-10 UNTIL 2003-03-04 RESIGNED
JOSEPH ANDOLINO Feb 1953 Us Citizen Director 1997-10-08 UNTIL 2000-02-18 RESIGNED
MR JOHN BOHAN May 1955 American Director 2021-12-23 UNTIL 2022-12-13 RESIGNED
MR BRIAN CRAIG Aug 1964 United States Director 2015-01-26 UNTIL 2015-11-11 RESIGNED
STEVEN BERNARD CROKE Aug 1959 American Director 2013-08-08 UNTIL 2016-01-04 RESIGNED
MR ROBERT ANDREW FULTON May 1956 British Director 2006-06-01 UNTIL 2014-06-16 RESIGNED
SALLY LOUISE GEIB Apr 1956 Other Director 2006-03-20 UNTIL 2012-07-26 RESIGNED
ROBERT FRANZ GULKIN May 1952 Us Director 2000-02-18 UNTIL 2000-06-14 RESIGNED
JOHN ARTHUR HEALD Mar 1945 British Director 1996-12-30 UNTIL 1998-09-08 RESIGNED
CHAD LEWIS SHELINE Jun 1971 American Director 2013-08-08 UNTIL 2014-05-30 RESIGNED
RYAN COLLINS HUDSON Oct 1972 American Director 2016-02-24 UNTIL 2019-07-30 RESIGNED
JEFFREY BAKER HURST Feb 1951 United States Director 2010-10-15 UNTIL 2013-05-31 RESIGNED
DAVID VINCENT HARDY Nov 1961 Irish Director 1999-09-10 UNTIL 2001-10-25 RESIGNED
RITA IOK IN LEI Mar 1973 Usa Director 2016-02-24 UNTIL 2017-01-06 RESIGNED
KENNETH LYNN WAGNER Oct 1956 Director 2003-03-04 UNTIL 2006-03-20 RESIGNED
PETER GERARD SMITH Dec 1958 American Director 2021-07-26 UNTIL 2021-12-23 RESIGNED
KIMBERLY ANNE KINSLEY Oct 1969 American Director 2019-07-30 UNTIL 2021-07-26 RESIGNED
ROBERT DEAN SHOEMAKER Jun 1952 Usa Director 2010-03-29 UNTIL 2010-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr. Kevin Beckett 2021-12-23 12/1967 North Ridgeville   Oh 44039 Voting rights 75 to 100 percent as trust
Eleanor Beckett 2021-12-23 6/1974 North Ridgeville   Ohio Voting rights 75 to 100 percent as trust
Goodrich (Great Britain) Limited 2016-04-06 - 2021-12-23 Solihull   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROMPTON TECHNOLOGY GROUP LIMITED SOLIHULL Active FULL 22290 - Manufacture of other plastic products
SIMMONDS PRECISION LIMITED SOLIHULL Active FULL 30300 - Manufacture of air and spacecraft and related machinery
GOODRICH HOLDING UK LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
GOODRICH AEROSPACE UK LIMITED SOLIHULL Active FULL 30300 - Manufacture of air and spacecraft and related machinery
DE FACTO 779 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GOODRICH (GREAT BRITAIN) LIMITED. SOLIHULL Active FULL 70100 - Activities of head offices
GOODRICH LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
CROMPTON HOLDINGS LIMITED SOLIHULL Active DORMANT 70100 - Activities of head offices
GOODRICH CONTROL SYSTEMS SOLIHULL Active FULL 32990 - Other manufacturing n.e.c.
GOODRICH ACTUATION SYSTEMS LIMITED SOLIHULL Active FULL 30300 - Manufacture of air and spacecraft and related machinery
GOODRICH CONTROLS HOLDING LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
GOODRICH PENSION TRUSTEES LIMITED SOLIHULL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ROSEMOUNT AEROSPACE PROPERTIES LIMITED SOLIHULL Active FULL 52290 - Other transportation support activities
CT GROUP LIMITED SOLIHULL Active DORMANT 22290 - Manufacture of other plastic products
ATLANTIC INERTIAL SYSTEMS LIMITED PLYMOUTH Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
GOODRICH INERTIAL HOLDINGS LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
CARRIER INVESTMENTS UK LIMITED ASHFORD ENGLAND Active FULL 74990 - Non-trading company
GOODRICH SYSTEMS LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
ROHR AERO SERVICES LIMITED AEROSPACE PARK Active FULL 30300 - Manufacture of air and spacecraft and related machinery

Free Reports Available

Report Date Filed Date of Report Assets
DELAVAN_LIMITED - Accounts 2023-06-08 31-12-2022 £2,003,272 Cash £2,416,244 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECH HOUSE (PARTINGTON) LIMITED WIDNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AIGBURTH BACON COMPANY LTD WIDNES Active TOTAL EXEMPTION FULL 10110 - Processing and preserving of meat
AQUASERV LIMITED WIDNES Active TOTAL EXEMPTION FULL 36000 - Water collection, treatment and supply
ASHCROFT MOT STATION LIMITED WIDNES Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
ATM LANDMARK LIMITED WIDNES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ANDREA RICHARDS LIMITED WIDNES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ATLANTICS LIMITED WIDNES UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
APPLETON MEDIA LIMITED WIDNES Active MICRO ENTITY 41100 - Development of building projects
LANGTREE CARE LTD WIDNES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PROPERTY TASTIC LIMITED WIDNES UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate