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 3
  • 1
    Brocklebank, Karin Marie
    Born in January 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-04-24 ~ now
    OF - Director → CIF 0
  • 2
    Mchugh, Daniel Joseph
    Born in September 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Rowans, 7 Dane Avenue, Barrow In Furness, Cumbria, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Mrs Mildred Brocklebank
    Born in February 1930
    Individual
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Brocklebank, Guy Anthony
    Company Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-15 ~ 2018-01-05
    OF - Director → CIF 0
    icon of calendar 2018-01-06 ~ 2019-02-09
    OF - Director → CIF 0
    Brocklebank, Guy Anthony
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-15 ~ 2018-01-05
    OF - Secretary → CIF 0
  • 3
    Brocklebank, Ronald
    Company Director born in November 1930
    Individual
    Officer
    icon of calendar 1997-04-15 ~ 2020-01-03
    OF - Director → CIF 0
    Mr Ronald Brocklebank
    Born in November 1930
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Harrison, Neil
    Company Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-30 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Brocklebank, Jacqueline
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-05 ~ 2023-06-30
    OF - Director → CIF 0
    Brocklebank, Jacqueline
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-05 ~ 2023-07-06
    OF - Secretary → CIF 0
  • 6
    Mchugh, Paul
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2018-01-05 ~ 2023-05-15
    OF - Director → CIF 0
parent relation
Company in focus

DELTAWAITE LIMITED

Previous name
DELTAWAITE SERVICES LIMITED - 1998-02-23
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Class 4 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
4,103 GBP2024-12-31
4,103 GBP2023-12-31
Property, Plant & Equipment
244,499 GBP2024-12-31
252,744 GBP2023-12-31
Fixed Assets - Investments
9,030 GBP2024-12-31
9,030 GBP2023-12-31
Fixed Assets
257,632 GBP2024-12-31
265,877 GBP2023-12-31
Total Inventories
848,540 GBP2024-12-31
705,070 GBP2023-12-31
Debtors
1,214,393 GBP2024-12-31
1,296,989 GBP2023-12-31
Cash at bank and in hand
3,500,847 GBP2024-12-31
3,138,768 GBP2023-12-31
Current Assets
5,563,780 GBP2024-12-31
5,140,827 GBP2023-12-31
Creditors
Current
921,847 GBP2024-12-31
730,105 GBP2023-12-31
Net Current Assets/Liabilities
4,641,933 GBP2024-12-31
4,410,722 GBP2023-12-31
Total Assets Less Current Liabilities
4,899,565 GBP2024-12-31
4,676,599 GBP2023-12-31
Creditors
Non-current
-12,501 GBP2024-12-31
-26,998 GBP2023-12-31
Net Assets/Liabilities
4,875,995 GBP2024-12-31
4,639,331 GBP2023-12-31
Equity
Called up share capital
98,005 GBP2024-12-31
98,005 GBP2023-12-31
Capital redemption reserve
2,024 GBP2024-12-31
2,024 GBP2023-12-31
Retained earnings (accumulated losses)
4,764,966 GBP2024-12-31
4,528,302 GBP2023-12-31
Equity
4,875,995 GBP2024-12-31
4,639,331 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
17,555 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
13,452 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
767,476 GBP2024-12-31
744,159 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
522,977 GBP2024-12-31
491,415 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,562 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
25,000 shares2024-12-31
Class 3 ordinary share
20,000 shares2024-12-31
Class 4 ordinary share
20,000 shares2024-12-31

Related profiles found in government register
  • DELTAWAITE LIMITED
    Info
    DELTAWAITE SERVICES LIMITED - 1998-02-23
    Registered number 03352573
    icon of addressRoose Road Barrow In Furness, Cumbria LA13 0EP
    PRIVATE LIMITED COMPANY incorporated on 1997-04-15 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
  • DELTAWAITE LIMITED
    S
    Registered number 03352573
    icon of address1, Roose Road, Barrow In Furness, Cumbria, United Kingdom, LA13 0EP
    UNITED KINGDOM THE REGISTRAR OF COMPANIES ENGLAND AND WALES
    CIF 1
  • DELTAWAITE LIMITED
    S
    Registered number 03352573
    icon of addressRoose Road, Barrow-in-furness, Cumbria, United Kingdom, LA13 0EP
    CIF 2
  • DELTAWAITE LIMITED
    S
    Registered number 03352573
    icon of addressC/o Deltawaite Ltd, Roose Road, Barrow-in-furness, Cumbria, United Kingdom, LA13 0EP
    Limited Company in Register Of Members, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address112 Houndsditch, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    CIF 1 - LLP Member → ME
  • 2
    DELTAWAITE LIMITED - 1998-02-23
    icon of addressRoose Road, Barrow-in-furness, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    TRADEHODE LIMITED - 1979-12-31
    TOOLSALES (N.B.) LIMITED - 1981-12-31
    icon of addressC/o Deltawaite Ltd, Roose Road, Barrow In Furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Deltawaite Ltd, Roose Road, Barrow-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    8,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address4385, Oc385752: Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2023-03-13
    CIF 2 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- 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.