ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Delphic Hse Solutions Limited

Delphic Hse Solutions Limited is an active company incorporated on 28 July 2005 with the registered office located in Camberley, Surrey. Delphic Hse Solutions Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05520846
Private limited company
Age
20 years
Incorporated 28 July 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 July 2025 (1 month ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Minster Court
Tuscam Way
Camberley
Surrey
GU15 3YY
England
Address changed on 20 Jan 2023 (2 years 7 months ago)
Previous address was 92 Park Street Camberley Surrey GU15 3NY
Telephone
01252856700
Email
Available in Endole App
People
Officers
8
Shareholders
9
Controllers (PSC)
2
Director • Secretary • PSC • Administration Manager • British • Lives in UK • Born in Nov 1952
Director • PSC • Product Safety Consultant • British • Lives in UK • Born in Jun 1952
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in Hong Kong • Born in May 1980
Director • Non Exec Director • British • Lives in England • Born in Feb 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beechleigh Promotions Limited
Mrs Cherry Elizabeth Betton and Clifford Betton are mutual people.
Active
Sharnbrook Primary
Dr Paul Leinster is a mutual person.
Active
Video Design Limited
Dr Paul Leinster is a mutual person.
Active
Pier Consultants Limited
Dr Paul Leinster is a mutual person.
Active
Water Resources East (Wre) Limited
Dr Paul Leinster is a mutual person.
Active
Brands
Delphic HSE
Delphic HSE is a multinational consultancy that provides product safety and regulatory compliance services to the consumer and industrial chemicals markets.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£226.15K
Decreased by £124.14K (-35%)
Turnover
£4M
Decreased by £69.73K (-2%)
Employees
56
Decreased by 4 (-7%)
Total Assets
£1.02M
Decreased by £220.05K (-18%)
Total Liabilities
-£389.42K
Decreased by £78.15K (-17%)
Net Assets
£628.2K
Decreased by £141.9K (-18%)
Debt Ratio (%)
38%
Increased by 0.49% (+1%)
Latest Activity
Confirmation Submitted
27 Days Ago on 12 Aug 2025
Group Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Jul 2024
Group Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 3 Aug 2023
Mr Tomas William Garner Details Changed
2 Years 7 Months Ago on 20 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 20 Jan 2023
Dr James Wakefield Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Mrs Cherry Elizabeth Betton (PSC) Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Mr Clifford Ian Betton (PSC) Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Get Credit Report
Discover Delphic Hse Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 12 Aug 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 31 Jul 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 28 July 2023 with no updates
Submitted on 3 Aug 2023
Director's details changed for Mrs Erica Garner on 20 January 2023
Submitted on 20 Jan 2023
Director's details changed for Mr Raymond Marshall Boughton on 19 January 2023
Submitted on 20 Jan 2023
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 20 January 2023
Submitted on 20 Jan 2023
Change of details for Mr Clifford Ian Betton as a person with significant control on 19 January 2023
Submitted on 20 Jan 2023
Change of details for Mrs Cherry Elizabeth Betton as a person with significant control on 19 January 2023
Submitted on 20 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year