Company NameDale Products (Plastics) Limited
DirectorAlison James
Company StatusLiquidation
Company Number00629660
CategoryPrivate Limited Company
Incorporation Date4 June 1959(64 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMrs Alison James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2020(60 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressPlatts Common Barnsley Road
Hoyland
Barnsley
South Yorkshire
S74 0QW
Director NameMr Bernard Witton Crawshaw
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(32 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 August 1998)
RolePastics Engineer
Correspondence AddressRoyd Hill Farm
Silkstone
Barnsley
South Yorks
S75 4PT
Director NameMrs Marion Crawshaw
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(32 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 25 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRoyd Hill Farm
Cone Lane, Silkstone Common
Barnsley
South Yorkshire
S75 4PT
Director NameMr Robert Michael Crawshaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(32 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 25 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOwl Croft
Royd Hill Farm, Silkstone Common
Barnsley
South Yorkshire
S75 4PT
Secretary NameMrs Marion Crawshaw
NationalityBritish
StatusResigned
Appointed10 October 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRoyd Hill Farm
Cone Lane, Silkstone Common
Barnsley
South Yorkshire
S75 4PT
Secretary NameMr John Crawshaw
NationalityBritish
StatusResigned
Appointed06 April 2008(48 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 June 2019)
RoleScientist
Correspondence Address1 Laceys Lane
Exning
Newmarket
Suffolk
CB8 7HL
Director NameMr Matthew James
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2019(60 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 June 2019)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressDale Products Barnsley Road
Hoyland
Barnsley
S74 0QW
Director NameMr Scott Taher Bocconi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(60 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
S70 2BB

Contact

Websitedaleproducts.co.uk

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

750 at £1Mrs Marion Crawshaw
35.71%
Ordinary A
675 at £1John Peter Crawshaw
32.14%
Ordinary C
675 at £1Mr Robert Michael Crawshaw
32.14%
Ordinary B

Financials

Year2014
Net Worth£399,633
Cash£4,973
Current Liabilities£99,356

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2021 (2 years, 6 months ago)
Next Return Due24 October 2022 (overdue)

Charges

6 November 2020Delivered on: 19 November 2020
Persons entitled: Matthew James

Classification: A registered charge
Particulars: Freehold property on the south west of barnsley road platts common barnsley ans land comprised in title number SYK131551.
Outstanding
25 June 2019Delivered on: 5 July 2019
Persons entitled:
Marion Crawshaw
Robert Michael Crawshaw
John Peter Crawshaw

Classification: A registered charge
Particulars: The unregistered freehold property on the south west side of barnsley road, platts common, barnsley comprised in a conveyance dated 12 august 1965 and made between william sister coulson, thomas henry coulson and roy coulson (1) dale products (plastics) limited (company number 629660) (2) and the land comprised in title number SYK131551.
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
22 October 1965Delivered on: 3 November 1965
Persons entitled: Midland Bank LTD

Classification: Mortgage and charge
Secured details: All monies due etc.
Particulars: F/H - approx 1 acre of land at platts common nr barnsley yorkshire - together with power trade machinery & fixtures and all other machinery utensils & chattels & things requisite to complete equipment for carrying on the trade or business thereon - floating charge on the undertaking and all its property present & future including uncalled capital (for further details, see doct 14).
Outstanding

Filing History

11 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 November 2020Registration of charge 006296600004, created on 6 November 2020 (16 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 March 2020Termination of appointment of Scott Taher Bocconi as a director on 11 March 2020 (1 page)
16 February 2020Appointment of Mrs Alison James as a director on 16 February 2020 (2 pages)
29 January 2020Registered office address changed from 12 Victoria Rd. Barnsley S70 2BB to Platts Common Barnsley Road Hoyland Barnsley South Yorkshire S74 0QW on 29 January 2020 (1 page)
25 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
7 November 2019Cessation of Robert Michael Crawshaw as a person with significant control on 25 June 2019 (1 page)
7 November 2019Notification of Jamma Investments Ltd as a person with significant control on 25 June 2019 (2 pages)
7 November 2019Appointment of Mr Scott Taher Bocconi as a director on 28 June 2019 (2 pages)
7 November 2019Cessation of John Peter Crawshaw as a person with significant control on 25 June 2019 (1 page)
7 November 2019Cessation of Marion Crawshaw as a person with significant control on 25 June 2019 (1 page)
7 November 2019Termination of appointment of Matthew James as a director on 28 June 2019 (1 page)
12 July 2019Termination of appointment of Marion Crawshaw as a director on 25 June 2019 (1 page)
12 July 2019Termination of appointment of Robert Michael Crawshaw as a director on 25 June 2019 (1 page)
12 July 2019Termination of appointment of John Crawshaw as a secretary on 25 June 2019 (1 page)
5 July 2019Registration of charge 006296600003, created on 25 June 2019 (19 pages)
28 June 2019Registration of charge 006296600002, created on 27 June 2019 (36 pages)
30 May 2019Appointment of Mr Matthew James as a director on 30 May 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,100
(6 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,100
(6 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,100
(6 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,100
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Robert Michael Crawshaw on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robert Michael Crawshaw on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Marion Crawshaw on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mrs Marion Crawshaw on 27 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Return made up to 10/10/08; full list of members (4 pages)
5 December 2008Return made up to 10/10/08; full list of members (4 pages)
19 May 2008Secretary appointed mr john crawshaw (1 page)
19 May 2008Secretary appointed mr john crawshaw (1 page)
16 May 2008Appointment terminated secretary marion crawshaw (1 page)
16 May 2008Appointment terminated secretary marion crawshaw (1 page)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 November 2007Return made up to 10/10/07; full list of members (4 pages)
15 November 2007Return made up to 10/10/07; full list of members (4 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Resolutions
  • RES13 ‐ Re-re des of shares 02/01/07
(1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Resolutions
  • RES13 ‐ Re-re des of shares 02/01/07
(1 page)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 November 2005Return made up to 10/10/05; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 10/10/05; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 November 2004Return made up to 10/10/04; full list of members (7 pages)
22 November 2004Return made up to 10/10/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 November 2003Return made up to 10/10/03; full list of members (7 pages)
20 November 2003Return made up to 10/10/03; full list of members (7 pages)
22 November 2002Return made up to 10/10/02; full list of members (7 pages)
22 November 2002Return made up to 10/10/02; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
10 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
10 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
22 November 2001Return made up to 10/10/01; full list of members (6 pages)
22 November 2001Return made up to 10/10/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Return made up to 10/10/00; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Return made up to 10/10/00; full list of members (7 pages)
3 November 1999Return made up to 10/10/99; full list of members (7 pages)
3 November 1999Return made up to 10/10/99; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
8 October 1997Return made up to 10/10/97; no change of members (4 pages)
8 October 1997Return made up to 10/10/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
29 October 1996Return made up to 10/10/96; full list of members (6 pages)
29 October 1996Return made up to 10/10/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
9 September 1986Accounts for a small company made up to 30 June 1986 (4 pages)
9 September 1986Return made up to 08/09/86; full list of members (4 pages)
4 June 1959Certificate of incorporation (1 page)
4 June 1959Certificate of incorporation (1 page)