Get an alert when DELAWARE NORTH COMPANIES (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2026-07-09 (in 2mo)

Last made up 2025-06-25

Watchouts

None on the register

Cash

£6M

+248.4% vs 2023

Net assets

-£37M

+1.8% vs 2023

Employees

175

+1.2% vs 2023

Profit before tax

£684K

+127.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. DELAWARE NORTH COMPANIES (UK) LIMITED 2004-09-28 → present
  2. INTERCEDE 1956 LIMITED 2004-06-30 → 2004-09-28

Accounts

2-year trend · latest reflected 2024-12-29

Metric Trend 2023-12-312024-12-29
Turnover £87,656,334£105,822,959
Operating profit £73,029£3,181,206
Profit before tax -£2,485,091£683,981
Net profit -£2,485,091£683,981
Cash £1,829,902£6,376,013
Total assets less current liabilities -£37,475,817-£36,756,687
Net assets -£37,553,647-£36,869,666
Equity -£37,553,647-£36,869,666
Average employees 173175
Wages £24,885,211£28,257,689

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-29
Operating margin 0.1%3.0%
Net margin -2.8%0.6%
Return on capital employed -0.2%-8.7%
Current ratio 0.34x0.39x
Interest cover 0.03x1.27x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have received written assurance from the ultimate parent undertaking, Delaware North Companies Inc., that it will continue to support the company and provide adequate funds so that the company and its subsidiaries can meet their liabilities for a period of at least 12 months from the date of approval of the financial statements. The Directors, having considered the above and the financial position of Delaware North Companies Inc., continue to adopt the going concern basis in preparing the financial statements with reasonable expectation that the Company will continue in operational existence for the foreseeable future. In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. DELAWARE NORTH COMPANIES (UK) LIMITED · parent
    1. Delaware North Companies UK Services Limited 100% · United Kingdom · Management services
    2. Delaware North Companies UK Travel Hospitality & Retail Services Limited 100% · United Kingdom · Operation of catering outlets
    3. Delaware North Companies (Wembley) Limited 100% · United Kingdom · Catering services
    4. Delaware North Companies (UK) Hospitality Services Limited 100% · United Kingdom · Catering services
    5. Magicgoal Limited 100% · United Kingdom · Operation of catering outlets

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
TRYBUS, Janice R Secretary 2004-10-15 American
FEENEY, Christopher John Director 2011-08-23 Jan 1962 American
OBLETZ, James Courter Director 2025-10-01 Apr 1981 American
TETLEY, Douglas James Director 2014-08-07 Oct 1964 British
Show 14 resigned officers
Name Role Appointed Resigned
GREENSPON, Burton E Secretary 2004-10-15 2007-05-11
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2004-06-30 2004-10-15
HOUSER, James William Director 2018-02-22 2024-01-01
KELLER, Bryan Joseph Director 2004-10-15 2013-02-28
KEMP, Karen L Director 2004-10-15 2009-04-30
LATIMER, Amy Anna Director 2024-01-01 2025-10-01
LATIMER, Amy Director 2016-01-28 2018-02-15
MORAN JR, Charles Edward Director 2004-10-15 2015-12-31
SHAH, Rajat Director 2013-02-28 2014-07-31
SZEFEL, Dennis Joseph Director 2010-09-08 2011-08-18
TRIBE, Jonathan Director 2004-10-15 2010-09-08
WENTZELL, John Director 2011-07-18 2015-11-23
MITRE DIRECTORS LIMITED Corporate Nominee Director 2004-06-30 2004-10-15
MITRE SECRETARIES LIMITED Corporate Nominee Director 2004-06-30 2004-10-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jeremy M Jacobs Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 104 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-12 MA Memorandum articles
  • 2024-01-12 RESOLUTIONS Resolution
Date Type Category Description
2026-01-07 AP01 officers Appoint person director company with name date PDF
2025-12-05 TM01 officers Termination director company with name termination date PDF
2025-11-25 AA accounts Accounts with accounts type group
2025-11-18 AD01 address Change registered office address company with date old address new address PDF
2025-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-16 AD01 address Change registered office address company with date old address new address PDF
2024-07-29 AA accounts Accounts with accounts type group
2024-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-12 MA incorporation Memorandum articles
2024-01-12 RESOLUTIONS resolution Resolution
2024-01-06 AA accounts Accounts with accounts type group
2024-01-03 AP01 officers Appoint person director company with name date PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2023-10-10 AD01 address Change registered office address company with date old address new address PDF
2023-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-15 AA accounts Accounts with accounts type group
2022-07-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-05 AA accounts Accounts with accounts type group
2021-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-02 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-29 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page