Hoyland
Barnsley
South Yorkshire
S74 0QW
Director Name | Mr Bernard Witton Crawshaw |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 August 1998) |
Role | Pastics Engineer |
Correspondence Address | Royd Hill Farm Silkstone Barnsley South Yorks S75 4PT |
Director Name | Mrs Marion Crawshaw |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 25 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Royd Hill Farm Cone Lane, Silkstone Common Barnsley South Yorkshire S75 4PT |
Director Name | Mr Robert Michael Crawshaw |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 25 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Owl Croft Royd Hill Farm, Silkstone Common Barnsley South Yorkshire S75 4PT |
Secretary Name | Mrs Marion Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Royd Hill Farm Cone Lane, Silkstone Common Barnsley South Yorkshire S75 4PT |
Secretary Name | Mr John Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(48 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 June 2019) |
Role | Scientist |
Correspondence Address | 1 Laceys Lane Exning Newmarket Suffolk CB8 7HL |
Director Name | Mr Matthew James |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2019(60 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 June 2019) |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | Dale Products Barnsley Road Hoyland Barnsley S74 0QW |
Director Name | Mr Scott Taher Bocconi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(60 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley S70 2BB |
Website | daleproducts.co.uk |
---|
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
750 at £1 | Mrs Marion Crawshaw 35.71% Ordinary A |
---|---|
675 at £1 | John Peter Crawshaw 32.14% Ordinary C |
675 at £1 | Mr Robert Michael Crawshaw 32.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £399,633 |
Cash | £4,973 |
Current Liabilities | £99,356 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 24 October 2022 (overdue) |
6 November 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 1965 | Delivered 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 |
11 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Registration of charge 006296600004, created on 6 November 2020 (16 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 March 2020 | Termination of appointment of Scott Taher Bocconi as a director on 11 March 2020 (1 page) |
16 February 2020 | Appointment of Mrs Alison James as a director on 16 February 2020 (2 pages) |
29 January 2020 | Registered 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 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
7 November 2019 | Cessation of Robert Michael Crawshaw as a person with significant control on 25 June 2019 (1 page) |
7 November 2019 | Notification of Jamma Investments Ltd as a person with significant control on 25 June 2019 (2 pages) |
7 November 2019 | Appointment of Mr Scott Taher Bocconi as a director on 28 June 2019 (2 pages) |
7 November 2019 | Cessation of John Peter Crawshaw as a person with significant control on 25 June 2019 (1 page) |
7 November 2019 | Cessation of Marion Crawshaw as a person with significant control on 25 June 2019 (1 page) |
7 November 2019 | Termination of appointment of Matthew James as a director on 28 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Marion Crawshaw as a director on 25 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Robert Michael Crawshaw as a director on 25 June 2019 (1 page) |
12 July 2019 | Termination of appointment of John Crawshaw as a secretary on 25 June 2019 (1 page) |
5 July 2019 | Registration of charge 006296600003, created on 25 June 2019 (19 pages) |
28 June 2019 | Registration of charge 006296600002, created on 27 June 2019 (36 pages) |
30 May 2019 | Appointment of Mr Matthew James as a director on 30 May 2019 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Robert Michael Crawshaw on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Robert Michael Crawshaw on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Marion Crawshaw on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mrs Marion Crawshaw on 27 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
19 May 2008 | Secretary appointed mr john crawshaw (1 page) |
19 May 2008 | Secretary appointed mr john crawshaw (1 page) |
16 May 2008 | Appointment terminated secretary marion crawshaw (1 page) |
16 May 2008 | Appointment terminated secretary marion crawshaw (1 page) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 November 2007 | Return made up to 10/10/07; full list of members (4 pages) |
15 November 2007 | Return made up to 10/10/07; full list of members (4 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
22 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Return made up to 10/10/00; full list of members (7 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Return made up to 10/10/00; full list of members (7 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
8 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
9 September 1986 | Accounts for a small company made up to 30 June 1986 (4 pages) |
9 September 1986 | Return made up to 08/09/86; full list of members (4 pages) |
4 June 1959 | Certificate of incorporation (1 page) |
4 June 1959 | Certificate of incorporation (1 page) |