Company NameFirth Dalley & Cox Limited
DirectorAlexander Gilpin Stross
Company StatusActive
Company Number00209514
CategoryPrivate Limited Company
Incorporation Date6 November 1925(98 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Gilpin Stross
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(65 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTextile Recucler
Country of ResidenceEngland
Correspondence Address8 Dorchester Road
Fixby
Huddersfield
HD2 2JZ
Secretary NameMrs Jane Elizabeth Stross
StatusCurrent
Appointed01 January 2013(87 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address8 Dorchester Road
Huddersfield
HD2 2JZ
Secretary NameMr David Roland Stross
NationalityBritish
StatusResigned
Appointed15 July 1991(65 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Elms
2 Church Lane Chapel Allerton
Leeds
West Yorkshire
LS7 4LY

Contact

Websitewww.firthdalley.com

Location

Registered AddressProvidence Mills
Bradford Street
Dewsbury
WF13 1EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

21k at £1Hervinga LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,999
Current Liabilities£100,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

6 September 1990Delivered on: 21 September 1990
Satisfied on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of bradford street denusbury we st yorkshire title no wyk 452795.
Fully Satisfied
21 May 1975Delivered on: 28 May 1975
Satisfied on: 2 December 2014
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the (please see doc 67). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 21,000
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 21,000
(5 pages)
1 July 2015Register inspection address has been changed to C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF (1 page)
1 July 2015Register inspection address has been changed to C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF (1 page)
1 July 2015Register(s) moved to registered inspection location C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF (1 page)
1 July 2015Register(s) moved to registered inspection location C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (1 page)
20 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 21,000
(4 pages)
20 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 21,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 21,000
(4 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 21,000
(4 pages)
8 February 2013Appointment of Mrs Jane Elizabeth Stross as a secretary (2 pages)
8 February 2013Termination of appointment of David Stross as a secretary (1 page)
8 February 2013Appointment of Mrs Jane Elizabeth Stross as a secretary (2 pages)
8 February 2013Termination of appointment of David Stross as a secretary (1 page)
13 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Alexander Gilpin Stross on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Alexander Gilpin Stross on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Alexander Gilpin Stross on 1 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 30/06/09; full list of members (3 pages)
19 August 2009Return made up to 30/06/09; full list of members (3 pages)
15 October 2008Return made up to 30/06/08; full list of members (4 pages)
15 October 2008Return made up to 30/06/08; full list of members (4 pages)
14 October 2008Return made up to 30/06/07; full list of members (3 pages)
14 October 2008Return made up to 30/06/07; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 30/06/06; full list of members (2 pages)
30 May 2007Return made up to 30/06/06; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Return made up to 30/06/05; full list of members (6 pages)
23 September 2005Return made up to 30/06/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (6 pages)
24 July 2003Return made up to 30/06/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Return made up to 30/06/02; full list of members (6 pages)
7 October 2002Return made up to 30/06/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)