ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Delphic Holdings Limited

Delphic Holdings Limited is an active company incorporated on 14 November 1953 with the registered office located in Wells, Somerset. Delphic Holdings Limited was registered 71 years ago.
Status
Active
Active since incorporation
Company No
00525778
Private limited company
Age
71 years
Incorporated 14 November 1953
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (3 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Edelweiss Poundfold
Croscombe
Wells
BA5 3QY
England
Address changed on 1 Dec 2024 (10 months ago)
Previous address was 7 Avon Grove Bristol BS9 1PJ
Telephone
01179684689
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
Director • PSC • Solicitor • English • Lives in England • Born in Jan 1933
Director • Chartered Accountant • British • Lives in England • Born in Nov 1968
Mr Richard Wyndham Cronin
PSC • British • Lives in England • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Delphic Properties Limited
Mr Alastair John Smith and Richard Wyndham Cronin are mutual people.
Active
Mercury Financial Consultants Limited
Richard Wyndham Cronin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.24M
Increased by £1.14M (+1147%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.81M
Decreased by £55.42K (-1%)
Total Liabilities
-£1.07M
Increased by £241.09K (+29%)
Net Assets
£7.74M
Decreased by £296.51K (-4%)
Debt Ratio (%)
12%
Increased by 2.8% (+30%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 2 Oct 2025
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Anthony Clive Smith (PSC) Resigned
6 Months Ago on 3 Apr 2025
Richard Wyndham Cronin (PSC) Appointed
6 Months Ago on 3 Apr 2025
Registered Address Changed
10 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Anthony Clive Smith Resigned
1 Year 6 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 6 Jul 2023
Full Accounts Submitted
2 Years 9 Months Ago on 19 Jan 2023
Get Credit Report
Discover Delphic Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 Oct 2025
Memorandum and Articles of Association
Submitted on 7 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 2 Oct 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 10 Jul 2025
Notification of Richard Wyndham Cronin as a person with significant control on 3 April 2025
Submitted on 13 Apr 2025
Cessation of Anthony Clive Smith as a person with significant control on 3 April 2025
Submitted on 13 Apr 2025
Registered office address changed from 7 Avon Grove Bristol BS9 1PJ to Edelweiss Poundfold Croscombe Wells BA5 3QY on 1 December 2024
Submitted on 1 Dec 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 10 Jul 2024
Termination of appointment of Anthony Clive Smith as a director on 10 April 2024
Submitted on 15 Apr 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year