ABOUT DELTA DESIGN & PRINT LTD
Delta provide Colour print and finishing solutions, creative, design and prepress
Delta Design and Print provides colour print and finishing solutions for a wide range of sectors and clients. Our highly experienced team work in an enthusiastic and energetic environment comprising all ages.
has been captured from the paper purchases. The logo will contain a reference number providing confirmation and traceability.
emissions. At the same time, organisations will also be supporting projects that improve biodiversity, enhance social well-being, help the landscape adapt to climate change and ensure the UK is no longer one of the least wooded nations in Europe. Woodland Carbon provides a strong external message but also has tangible outcomes – trees that can be seen and visited throughout the UK.
Carbon Capture benefits your business
Environmental issues are becoming more and more important to organisations of all sizes and a carbon reduction strategy often provides a commercial advantage including:
Providing a reduced carbon solution for you and your business
A tangible demonstration of your company's responsible approach to the environment
Delta Design and Print provides colour print and finishing solutions for a wide range of sectors and clients. Our extensive plant list allows us to handle a variety of work.
KEY FINANCES
Year
2016
Assets
£266.31k
▼ £-71.21k (-21.10 %)
Cash
£131.43k
▼ £-78.12k (-37.28 %)
Liabilities
£90.95k
▲ £6.48k (7.68 %)
Net Worth
£175.36k
▼ £-77.69k (-30.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- DELTA DESIGN & PRINT LTD
- Company number
- 03093981
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Aug 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.deltaleeds.co.uk
- Phones
-
01132 597 666
- Registered Address
- UNITS 14A & 14B DEANFIELD MILLS,
ASQUITH AVENUE, MORLEY,
LEEDS,
WEST YORKSHIRE,
LS27 9QS
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 22 Nov 2016
- Confirmation statement made on 19 September 2016 with updates
- 21 Apr 2016
- Total exemption small company accounts made up to 31 August 2015
- 30 Oct 2015
- Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
GBP 72
CHARGES
-
17 May 1999
- Status
- Outstanding
- Delivered
- 25 May 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DELTA DESIGN & PRINT LTD DIRECTORS
Allan Parker
Acting
- Appointed
- 28 September 1995
- Occupation
- Printer
- Role
- Secretary
- Nationality
- British
- Address
- 21 Epsom Way, Kirkheaton, Huddersfield, West Yorkshire, HD5 0LE
- Name
- PARKER, Allan
Philip Keith Brook
Acting
- Appointed
- 01 March 1999
- Occupation
- Graphic Designer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 38 Highfield Lane, Lepton, Huddersfield, HD8 0NL
- Name
- BROOK, Philip Keith
Mark Jason Coultate
Acting
- Appointed
- 09 September 2010
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 34 Greenwood Road, Tingley, Wakefield, West Yorkshire, England, WF31PS
- Country Of Residence
- England
- Name
- COULTATE, Mark Jason
Allan Parker
Acting
PSC
- Appointed
- 28 September 1995
- Occupation
- Printer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 21 Epsom Way, Kirkheaton, Huddersfield, West Yorkshire, HD5 0LE
- Country Of Residence
- England
- Name
- PARKER, Allan
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ashok Bhardwaj
Resigned
- Appointed
- 22 August 1995
- Resigned
- 22 August 1995
- Role
- Nominee Secretary
- Address
- 47-49 Green Lane, Northwood, Middlesex, HA6 3AE
- Name
- BHARDWAJ, Ashok
John Ashmore
Resigned
- Appointed
- 17 June 1999
- Resigned
- 31 July 2002
- Occupation
- Consultant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 1 Batley Road, Tingley, Wakefield, West Yorkshire, WF3 1DT
- Name
- ASHMORE, John
John Michael Cameron Barrett
Resigned
- Appointed
- 01 March 1999
- Resigned
- 02 September 2002
- Occupation
- Sales Executive
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 29 Beechfield, Leeds, LS12 5QS
- Name
- BARRETT, John Michael Cameron
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 22 August 1995
- Resigned
- 22 August 1995
- Role
- Nominee Director
- Address
- 47-49 Green Lane, Northwood, Middlesex, HA6 3AE
- Name
- BHARDWAJ CORPORATE SERVICES LIMITED
John Charles Coultate
Resigned
- Appointed
- 28 September 1995
- Resigned
- 13 September 2010
- Occupation
- Printer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 197 Westerton Road, Tingley, Wakefield, West Yorkshire, WF3 1PY
- Name
- COULTATE, John Charles
Brian Thomas Walsh
Resigned
- Appointed
- 01 September 2005
- Resigned
- 03 October 2013
- Occupation
- Sales Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 17 Sheepwalk Lane, Townville, Castleford, Wakefield, West Yorkshire, WF10 3HS
- Name
- WALSH, Brian Thomas
REVIEWS
Check The Company
Excellent according to the company’s financial health.