Sedbergh
Cumbria
LA10 5JU
Director Name | Rana Amthsal Bathe Mansaf |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(35 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Moorside Moorside Lane Thorne Slaithwaite Huddersfield West Yorkshire HD7 5UU |
Secretary Name | Nicholas John Barraclough |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(39 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hollins Frostrow Lane Sedbergh Cumbria LA10 5JU |
Director Name | Mr Christopher Charles Barraclough |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2002) |
Role | Woollen Yarn Spinner |
Country of Residence | England |
Correspondence Address | Eastthorpe House 23 Huddersfield Road Mirfield West Yorkshire WF14 8AE |
Director Name | Joseph Edward Barraclough |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2002) |
Role | Woollen Yarn Spinner |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Lower Wyke Bradford West Yorkshire BD12 9AJ |
Secretary Name | Mr Graham Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Park Fenay Bridge Huddersfield West Yorkshire HD8 0JU |
Director Name | Richard Barraclough |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2004) |
Role | Woollen Yarn Spinner |
Correspondence Address | High Warren Stocks Bank Road Mirfield Wakefield West Yorkshire WF14 0EY |
Director Name | Mr Graham Pickles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Park Fenay Bridge Huddersfield West Yorkshire HD8 0JU |
Website | delsolairsystems.co.uk |
---|
Registered Address | Unit 14, Bankfield Mills Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
100 at £1 | Del Sol Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,645 |
Cash | £18,696 |
Current Liabilities | £198,948 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 November 2022 | Delivered on: 14 November 2022 Persons entitled: Del Sol Holdings Limited Classification: A registered charge Outstanding |
---|
26 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
6 January 2023 | Cessation of Del Sol Holdings Limited as a person with significant control on 14 November 2022 (1 page) |
5 January 2023 | Memorandum and Articles of Association (10 pages) |
5 January 2023 | Resolutions
|
12 December 2022 | Statement of company's objects (2 pages) |
25 November 2022 | Termination of appointment of Nicholas John Barraclough as a secretary on 14 November 2022 (1 page) |
25 November 2022 | Appointment of Mr Christopher Peter Dove as a director on 14 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Nicholas John Barraclough as a director on 14 November 2022 (1 page) |
25 November 2022 | Notification of Del Sol Group Limited as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Registration of charge 009369590001, created on 14 November 2022 (15 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 August 2022 | Director's details changed for Nicholas John Barraclough on 1 October 2013 (2 pages) |
31 August 2022 | Secretary's details changed for Nicholas John Barraclough on 1 October 2013 (1 page) |
17 August 2022 | Registered office address changed from Bankfield Mills Mirfield West Yorkshire WF14 9DD to Unit 14, Bankfield Mills Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 17 August 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Rana Amthsal Bathe Mansaf on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Nicholas John Barraclough on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Nicholas John Barraclough on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Rana Amthsal Bathe Mansaf on 31 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 July 2009 | Director's change of particulars / rana mansaf / 30/06/2009 (1 page) |
4 July 2009 | Director's change of particulars / rana mansaf / 30/06/2009 (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 October 2007 | Auditor's resignation (1 page) |
30 October 2007 | Auditor's resignation (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 July 1996 | Secretary's particulars changed (1 page) |
4 July 1996 | Secretary's particulars changed (1 page) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 August 1968 | Incorporation (21 pages) |
8 August 1968 | Certificate of incorporation (1 page) |
8 August 1968 | Incorporation (21 pages) |
8 August 1968 | Certificate of incorporation (1 page) |