ABOUT DELTAFORM LIMITED
About the Company
Deltaform was started in 1992, operating out of a small industrial unit with one thermoforming machine and a handful of employees. Since these humble beginnings we have gained significant business through customer recommendations and are today housed across three sites in the same road, totalling in excess of 100,000 sq ft. We are still privately owned and based in Bridgwater employing 200 people. In April 2015 Deltaform joined a group of companies operating under the banner of Waddington Europe.
Welcome to Deltaform
in thermoformed plastic packaging we can offer our customers the benefit of a bespoke design and development service along with unparalleled flexibility regarding production volumes and order turnaround.
Founded on values of innovation, flexibility, quality and service, we think you will soon understand why we are a natural choice for many food and non-food manufacturers who are looking for cost effective solutions.
© 2018 Deltaform Ltd |
KEY FINANCES
Year
2016
Assets
£10708.73k
▲ £22.03k (0.21 %)
Cash
£3.75k
▼ £-742.29k (-99.50 %)
Liabilities
£370.57k
▼ £-362.73k (-49.47 %)
Net Worth
£10338.16k
▲ £384.76k (3.87 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Taunton Deane
- Company name
- DELTAFORM LIMITED
- Company number
- 02743951
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Sep 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.deltaform.co.uk
- Phones
-
+44 (0)1278 410 160
+44 (0)1278 410 161
01278 410 160
01278 410 161
- Registered Address
- WINCHESTER HOUSE, DEANE GATE,
AVENUE, TAUNTON,
SOMERSET,
TA1 2UH
ECONOMIC ACTIVITIES
- 22220
- Manufacture of plastic packing goods
LAST EVENTS
- 13 Oct 2016
- Full accounts made up to 31 December 2015
- 26 Sep 2016
- Confirmation statement made on 1 September 2016 with updates
- 23 Sep 2016
- Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016
CHARGES
-
30 July 2015
- Status
- Outstanding
- Delivered
- 20 August 2015
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
11 June 2013
- Status
- Satisfied
on 22 April 2015
- Delivered
- 13 June 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
3 February 2012
- Status
- Satisfied
on 22 April 2015
- Delivered
- 7 February 2012
-
Persons entitled
- State Securities PLC
- Description
- 1. make: tft, model: fc 780 e thermoforming machine yom:…
-
13 July 2011
- Status
- Satisfied
on 20 July 2015
- Delivered
- 22 July 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
21 July 2009
- Status
- Satisfied
on 30 April 2015
- Delivered
- 29 July 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
30 June 2009
- Status
- Satisfied
on 22 April 2015
- Delivered
- 2 July 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- Machine no: 1, machine type: gn 3021C pressureformer, date…
-
5 June 2009
- Status
- Satisfied
on 20 July 2015
- Delivered
- 12 June 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
14 March 2007
- Status
- Satisfied
on 22 April 2015
- Delivered
- 16 March 2007
-
Persons entitled
- Clydesdale Bank Asset Finance Limited
- Description
- Gn thermoforming machines GN3021B serial no 819041202 &…
-
25 April 1997
- Status
- Satisfied
on 20 July 2015
- Delivered
- 7 May 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed charge all right title and interest of the company in…
-
5 April 1995
- Status
- Satisfied
on 20 July 2015
- Delivered
- 21 April 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DELTAFORM LIMITED DIRECTORS
Philip Lindsay Sisson
Acting
- Appointed
- 30 April 2015
- Role
- Secretary
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Name
- SISSON, Philip Lindsay
Andrew James Coverdale
Acting
- Appointed
- 02 August 2016
- Occupation
- European Finance Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- England
- Name
- COVERDALE, Andrew James
Kevin Albert Ingram
Acting
- Appointed
- 30 April 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- United Kingdom
- Name
- INGRAM, Kevin Albert
Richard Todd Sansone
Acting
- Appointed
- 02 August 2016
- Occupation
- Executive Vice President - Operations
- Role
- Director
- Age
- 59
- Nationality
- American
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- Usa
- Name
- SANSONE, Richard Todd
Bradford Ryan Turner
Acting
- Appointed
- 02 August 2016
- Occupation
- Attorney, Chief Legal Officer
- Role
- Director
- Age
- 53
- Nationality
- American
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- Usa
- Name
- TURNER, Bradford Ryan
Richard John Adams
Resigned
- Appointed
- 01 September 1992
- Resigned
- 30 April 2015
- Role
- Secretary
- Address
- Oakwood House, Back Lane, Bradford On Tone, Taunton, Somerset, England, TA4 1HH
- Name
- ADAMS, Richard John
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 01 September 1992
- Resigned
- 01 September 1992
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
Richard John Adams
Resigned
- Appointed
- 01 September 1992
- Resigned
- 30 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Oakwood House, Back Lane, Bradford On Tone, Taunton, Somerset, England, TA4 1HH
- Country Of Residence
- England
- Name
- ADAMS, Richard John
Manu Bettegowda
Resigned
- Appointed
- 30 April 2015
- Resigned
- 31 July 2015
- Occupation
- Private Equity
- Role
- Director
- Age
- 53
- Nationality
- Indian
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- Usa
- Name
- BETTEGOWDA, Manu
Ian Charles Chedzey
Resigned
- Appointed
- 06 October 2009
- Resigned
- 30 April 2015
- Occupation
- Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 14 Charlestone Road, Burnham-On-Sea, Somerset, England, TA8 2AP
- Country Of Residence
- England
- Name
- CHEDZEY, Ian Charles
Michael John Christopher
Resigned
- Appointed
- 30 April 2015
- Resigned
- 02 August 2016
- Occupation
- Cfo
- Role
- Director
- Age
- 66
- Nationality
- American
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- Usa
- Name
- CHRISTOPHER, Michael John
Michael Glynne Evans
Resigned
- Appointed
- 30 April 2015
- Resigned
- 02 August 2016
- Occupation
- Ceo
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- Usa
- Name
- EVANS, Michael Glynne
Martin John Felstead
Resigned
- Appointed
- 04 July 1992
- Resigned
- 19 February 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Greenway Farm, Skimmerton Lane, Wembdon, Bridgwater, Somerset, TA5 2AX
- Country Of Residence
- United Kingdom
- Name
- FELSTEAD, Martin John
Michael David Horgan
Resigned
- Appointed
- 30 April 2015
- Resigned
- 31 July 2015
- Occupation
- Financial Services
- Role
- Director
- Age
- 54
- Nationality
- American
- Address
- Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
- Country Of Residence
- Usa
- Name
- HORGAN, Michael David
Stephen Robert Jones
Resigned
- Appointed
- 18 January 1996
- Resigned
- 30 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Washingpool Farm, Chilcote Drove East Horrington, Wells, Somerset, BA5 3DX
- Country Of Residence
- United Kingdom
- Name
- JONES, Stephen Robert
Stephen Robert Jones
Resigned
- Appointed
- 01 February 1994
- Resigned
- 23 March 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Washingpool Farm, Chilcote Drove East Horrington, Wells, Somerset, BA5 3DX
- Country Of Residence
- United Kingdom
- Name
- JONES, Stephen Robert
Stephen Robert Jones
Resigned
- Appointed
- 01 September 1992
- Resigned
- 10 September 1992
- Occupation
- Proposed Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Washingpool Farm, Chilcote Drove East Horrington, Wells, Somerset, BA5 3DX
- Country Of Residence
- United Kingdom
- Name
- JONES, Stephen Robert
REVIEWS
Check The Company
Very good according to the company’s financial health.