logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Rosenblatt, Joel Simon
    Born in June 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ now
    OF - Director → CIF 0
  • 2
    Rose, Jonathan Hugh
    Born in July 1958
    Individual (12 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Mr William Fergus Rose
    Born in July 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Palmer, Robin Keith Wynne
    Born in August 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Kornbluth, Jul
    Household Textile Merchant born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-11
    OF - Director → CIF 0
  • 2
    Newton Jones, Ruth Alison Clare
    Managing Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-22 ~ 2010-12-24
    OF - Director → CIF 0
  • 3
    Mills, Jonathan
    Company Director born in May 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ 2022-11-01
    OF - Director → CIF 0
    Mills, Jonathan
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ 2022-11-01
    OF - Secretary → CIF 0
  • 4
    Bruck, Steven
    Chartered Accountant born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-07 ~ 2003-09-16
    OF - Director → CIF 0
  • 5
    Kanter, Edward Frank
    Financial Director born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
    Kanter, Edward Frank
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-31
    OF - Secretary → CIF 0
  • 6
    Montagu, Robert Decastro Samuel
    Consultant born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2019-02-25
    OF - Director → CIF 0
  • 7
    Demuth, Walter Gustav
    Director born in January 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-09-06
    OF - Director → CIF 0
  • 8
    Kleingeld, Timothy
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 2005-05-09
    OF - Director → CIF 0
  • 9
    Samuel, Mark Peter
    Ceo Trading Division born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2008-03-27
    OF - Director → CIF 0
  • 10
    Samuel, Peter George
    Ceo Decorating Products Divisi born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2008-03-28
    OF - Director → CIF 0
  • 11
    Meyer, George Robert Hans
    Bristle Merchant born in December 1936
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 12
    Kramers, Edmund Anthony William
    Director born in August 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2022-01-05
    OF - Director → CIF 0
    Kramers, Edmund Anthony William
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2021-11-12
    OF - Secretary → CIF 0
  • 13
    Cook, Sean Lyndon
    Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 14
    Behrman, Julian Paul
    Director born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-22 ~ 2007-08-31
    OF - Director → CIF 0
  • 15
    Samuel, Herbert George
    Bristle Merchant born in October 1931
    Individual
    Officer
    icon of calendar ~ 1993-08-11
    OF - Director → CIF 0
  • 16
    Oppenheimer, Peter Morris
    University Lecturer born in April 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-09-06
    OF - Director → CIF 0
  • 17
    Rose, Hugh Herbert
    Retired born in September 1911
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 18
    Prain, Jennifer Jane
    Design & Product Development born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 19
    Rose, Emma Annette Dorothea
    Director born in June 1960
    Individual
    Officer
    icon of calendar 2011-08-11 ~ 2013-12-12
    OF - Director → CIF 0
  • 20
    Mr Jonathan Hugh Rose
    Born in July 1958
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 21
    Tether, Colin Anthony
    Company Director born in September 1954
    Individual
    Officer
    icon of calendar 2005-09-08 ~ 2006-12-21
    OF - Director → CIF 0
parent relation
Company in focus

DELBANCO MEYER & COMPANY LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
68100 - Buying And Selling Of Own Real Estate
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
197 GBP2024-03-31
197 GBP2023-03-31
Debtors
19,651,818 GBP2024-03-31
18,646,057 GBP2023-03-31
Cash at bank and in hand
3,798,040 GBP2024-03-31
389,353 GBP2023-03-31
Current Assets
23,449,858 GBP2024-03-31
22,316,823 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,196,365 GBP2024-03-31
Net Current Assets/Liabilities
21,253,493 GBP2024-03-31
20,374,821 GBP2023-03-31
Total Assets Less Current Liabilities
21,253,690 GBP2024-03-31
20,375,018 GBP2023-03-31
Net Assets/Liabilities
21,253,690 GBP2024-03-31
20,348,433 GBP2023-03-31
Equity
Called up share capital
392,964 GBP2024-03-31
392,964 GBP2023-03-31
392,964 GBP2022-03-31
Share premium
886,769 GBP2024-03-31
886,769 GBP2023-03-31
886,769 GBP2022-03-31
Capital redemption reserve
773,121 GBP2024-03-31
773,121 GBP2023-03-31
773,121 GBP2022-03-31
Other miscellaneous reserve
-453,492 GBP2024-03-31
-453,492 GBP2023-03-31
Retained earnings (accumulated losses)
19,654,328 GBP2024-03-31
18,749,071 GBP2023-03-31
18,047,182 GBP2022-03-31
Equity
21,253,690 GBP2024-03-31
20,348,433 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
960,702 GBP2023-04-01 ~ 2024-03-31
929,590 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
960,702 GBP2023-04-01 ~ 2024-03-31
929,590 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
1,153,702 GBP2023-04-01 ~ 2024-03-31
937,590 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-235,701 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-248,444 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
197 GBP2024-03-31
197 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
256,032 GBP2024-03-31
545,836 GBP2023-03-31
Other Debtors
Current
7,918,040 GBP2024-03-31
7,558,090 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
7,796 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
86,355 GBP2024-03-31
86,355 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
8,260,427 GBP2024-03-31
Amounts falling due within one year, Current
8,198,077 GBP2023-03-31
Other Remaining Borrowings
Current
2,000,000 GBP2024-03-31
1,749,986 GBP2023-03-31
Corporation Tax Payable
Current
156,244 GBP2024-03-31
97,062 GBP2023-03-31
Other Taxation & Social Security Payable
Current
20,673 GBP2024-03-31
31,299 GBP2023-03-31
Other Creditors
Current
47 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
19,401 GBP2024-03-31
63,655 GBP2023-03-31
Creditors
Current
2,196,365 GBP2024-03-31
1,942,002 GBP2023-03-31
Equity
Called up share capital
392,964 GBP2024-03-31
392,964 GBP2023-03-31

Related profiles found in government register
  • DELBANCO MEYER & COMPANY LIMITED
    Info
    Registered number 00317934
    icon of address18 Langton Place, Bury St. Edmunds, Suffolk IP33 1NE
    PRIVATE LIMITED COMPANY incorporated on 1936-08-27 (89 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • DELBANCO MEYER & CO LTD
    S
    Registered number 317934
    icon of address18, Langton Place, Bury St. Edmunds, Suffolk, England, IP33 1NE
    Limited Company in Companies House, England
    CIF 1
  • DELBANCO MEYER & CO LTD
    S
    Registered number 317934
    icon of addressDelbanco Meyer & Co Ltd, Po Box 772, Rickmansworth, England, WD3 0LY
    Corporate Body in Companies House Cardiff, England
    CIF 2
  • DELBANCO MEYER & CO LTD
    S
    Registered number 317934
    icon of addressPo Box 772, Po Box 772, Rickmansworth, England, WD3 0LY
    Corporate Body in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address8 Beechwood Avenue, Chorleywood, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address8 Beechwood Avenue, Chorleywood, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    LEGIBUS EIGHTY-EIGHT LIMITED - 1978-12-31
    icon of addressPobox 772, 8 Beechwood Avenue, Chorleywood, Rickmansworth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address16 C/o Blick Rothenberg, Great Queen Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address15 Carnarvon Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    693,805 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ARON PRODUCE COMPANY LIMITED - 2003-01-29
    icon of address16 C/o Blick Rothenberg, Great Queen Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address8 Beechwood Avenue, Chorleywood, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.