CompanyTrack
D

DELVEMADE LIMITED

Active Castleford

Dormant Company

0 employees Website
Dormant Company
D

DELVEMADE LIMITED

Dormant Company

Founded 28 Oct 1991 Active Castleford, England 0 employees delvemade.com
Dormant Company
Accounts Submitted
Confirmation Statement Submitted 28 Oct 2025
Net assets £3.25M £0.00 2024 year on year
Total assets £0.00 £3.25M 2024 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England

Office (Manchester)

Bankfield Mills, Bank Field St, Stoneclough, Radcliffe, Manchester M26 1AS

Telephone

0120 486 8604

Credit Report

Discover DELVEMADE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£3.25M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 11 resigned
Status
Adam CoatesSecretaryUnknownUnknown25 Jun 2025Active
Adam John CoatesDirectorBritishEngland5725 Jun 2025Active
Gregory WardDirectorBritishEngland5225 Jun 2025Active
John Alexander IrvineDirectorBritishScotland5125 Jun 2025Active
Leigh Garner DaveranDirectorBritishEngland5525 Jun 2025Active
Mark Ian De RozarieuxDirectorBritishEngland554 Feb 2020Active
Paul William TeasdaleDirectorBritishEngland5925 Jun 2025Active

Shareholders

Shareholders (2)

Itac Limited
99.8%
1,00024 Nov 2015
Itac Limited
0.2%
224 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Itac Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paul Christopher Armitt

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

ITAC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HD SHARMAN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PTSG ELECTRICAL SERVICES LIMITED united kingdom shares 75 to 100 percent
PREMIER TECHNICAL SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent
GRAPHMARS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS HOLDCO LIMITED united kingdom
DELVEMADE LIMITED Current Company
SEAMSIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OfficersAppointment of Mr Gregory Ward as directorView(3 pages)
28 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-28 with no updatesView(3 pages)
16 Jul 2025CapitalCapital Name Of Class Of SharesView(2 pages)
14 Jul 2025ResolutionResolutionsView(2 pages)
14 Jul 2025IncorporationMemorandum ArticlesView(9 pages)
9 Dec 2025 Officers

Appointment of Mr Gregory Ward as director

28 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-28 with no updates

16 Jul 2025 Capital

Capital Name Of Class Of Shares

14 Jul 2025 Resolution

Resolutions

14 Jul 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Appointment of Mr Gregory Ward as director

2 months ago on 9 Dec 2025

Confirmation statement made on 2025-10-28 with no updates

3 months ago on 28 Oct 2025

Capital Name Of Class Of Shares

7 months ago on 16 Jul 2025

Resolutions

7 months ago on 14 Jul 2025

Memorandum Articles

7 months ago on 14 Jul 2025