Company NameDalesauna Limited
Company StatusActive
Company Number00940173
CategoryPrivate Limited Company
Incorporation Date8 October 1968(55 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Firth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(32 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressJubilee Court Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameSteven Paul Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(39 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Court Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameMr Martin Derek Ball
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(47 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Court Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameMrs Anne Sophie Gascoyne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1994)
RoleSecretary
Correspondence AddressHuguenot House
Old Scriven
Knaresborough
North Yorkshire
HG5 9DY
Director NameJohn Rodney Gascoyne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleManufacturers Agent
Correspondence AddressBarberry Lodge
3 The Gables
Knaresborough
North Yorkshire
HG5 9EB
Director NameMr Adrian Phillip Glover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1997)
RoleTechnical Executive
Correspondence Address29 Rowenswood Avenue
Winstanley
Wigan
Lancashire
WN3 6DR
Director NameMrs Margaret Rose Hipps
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(22 years, 5 months after company formation)
Appointment Duration16 years (resigned 05 April 2007)
RoleSecretary
Correspondence AddressHardgate Farm
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JS
Director NameMr Gerard McCarthy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(22 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 08 July 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimbald Crag Close St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Stephen Roger Hipps
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(22 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimbald Crag Close St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Secretary NameJohn Rodney Gascoyne
NationalityBritish
StatusResigned
Appointed26 March 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleManufacturers Agent
Correspondence AddressBarberry Lodge
3 The Gables
Knaresborough
North Yorkshire
HG5 9EB
Director NameMr Glynn King
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(25 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 April 2017)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimbald Crag Close St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Secretary NameMr Stephen Roger Hipps
NationalityBritish
StatusResigned
Appointed30 September 2000(32 years after company formation)
Appointment Duration20 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimbald Crag Close St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Jeremy Edward Greenhalgh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(44 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimbald Crag Close St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ

Contact

Websitedalesauna.co.uk
Email address[email protected]
Telephone01423 798630
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

162 at £0.5Stephen Roger Hipps
94.74%
Ordinary
9 at £0.5Jeremy Greenhalgh
5.26%
Ordinary

Financials

Year2014
Net Worth£1,729,490
Cash£119,059
Current Liabilities£945,478

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

3 March 2023Delivered on: 6 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 December 2022Delivered on: 3 January 2023
Persons entitled: UK Working Capital Limited

Classification: A registered charge
Outstanding
14 June 2021Delivered on: 17 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 22 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 February 1991Delivered on: 5 March 1991
Persons entitled: Barclays Bank PLC

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest all securities & chattels under the deposited agreements. For full details see form 395M/243/C.
Outstanding
1 August 1988Delivered on: 12 August 1988
Satisfied on: 30 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 1986Delivered on: 17 September 1986
Satisfied on: 19 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 March 2023Director's details changed for Steven Paul Taylor on 29 March 2023 (2 pages)
29 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
29 March 2023Director's details changed for Mr David John Firth on 29 March 2023 (2 pages)
29 March 2023Director's details changed for Mr Martin Derek Ball on 1 March 2023 (2 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
6 March 2023Registration of charge 009401730007, created on 3 March 2023 (52 pages)
7 February 2023Satisfaction of charge 009401730005 in full (1 page)
3 January 2023Registration of charge 009401730006, created on 30 December 2022 (34 pages)
3 January 2023Satisfaction of charge 009401730004 in full (1 page)
20 May 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
29 June 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
17 June 2021Registration of charge 009401730005, created on 14 June 2021 (22 pages)
18 March 2021Termination of appointment of Stephen Roger Hipps as a director on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Jeremy Edward Greenhalgh as a director on 3 March 2021 (1 page)
18 March 2021Notification of Dalesauna Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
18 March 2021Cessation of Stephen Roger Hipps as a person with significant control on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Stephen Roger Hipps as a secretary on 2 March 2021 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
1 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
22 December 2017Registration of charge 009401730004, created on 18 December 2017 (30 pages)
11 July 2017Termination of appointment of Glynn King as a director on 30 April 2017 (1 page)
11 July 2017Termination of appointment of Glynn King as a director on 30 April 2017 (1 page)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 April 2017Appointment of Mr Martin Derek Ball as a director on 1 June 2016 (2 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 April 2017Appointment of Mr Martin Derek Ball as a director on 1 June 2016 (2 pages)
10 April 2017Termination of appointment of Gerard Mccarthy as a director on 8 July 2016 (1 page)
10 April 2017Termination of appointment of Gerard Mccarthy as a director on 8 July 2016 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 85.5
(9 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 85.5
(9 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Secretary's details changed for Mr Stephen Roger Hipps on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Glynn King on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Steven Paul Taylor on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Steven Paul Taylor on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Stephen Roger Hipps on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr David John Firth on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Gerard Mccarthy on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2016 (2 pages)
8 March 2016Secretary's details changed for Mr Stephen Roger Hipps on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Stephen Roger Hipps on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr David John Firth on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Gerard Mccarthy on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Glynn King on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2016 (2 pages)
20 April 2015Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 85.5
(9 pages)
20 April 2015Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 85.5
(9 pages)
20 April 2015Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 85.5
(9 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 85.5
(9 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
4 March 2013Appointment of Jeremy Greenhalgh as a director (2 pages)
4 March 2013Appointment of Jeremy Greenhalgh as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Purchase of own shares. (3 pages)
23 July 2010Sub-division of shares on 29 June 2010 (5 pages)
23 July 2010Sub-division of shares on 29 June 2010 (5 pages)
19 July 2010Resolutions
  • RES13 ‐ 18 ordinary shares for 106,250 gbp 01/07/2010
(1 page)
19 July 2010Resolutions
  • RES13 ‐ 18 ordinary shares for 106,250 gbp 01/07/2010
(1 page)
15 July 2010Resolutions
  • RES13 ‐ Sub division 29/06/2010
(1 page)
15 July 2010Resolutions
  • RES13 ‐ Sub division 29/06/2010
(1 page)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Glyn King on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Glyn King on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Glyn King on 1 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2009Return made up to 26/03/09; full list of members (5 pages)
1 April 2009Return made up to 26/03/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 July 2008Director appointed steven taylor (1 page)
2 July 2008Director appointed steven taylor (1 page)
28 March 2008Return made up to 26/03/08; full list of members (4 pages)
28 March 2008Return made up to 26/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 30 June 2006 (11 pages)
26 January 2007Accounts for a small company made up to 30 June 2006 (11 pages)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
27 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
13 April 2004Return made up to 26/03/04; full list of members (7 pages)
13 April 2004Return made up to 26/03/04; full list of members (7 pages)
17 March 2004Accounts made up to 30 June 2003 (18 pages)
17 March 2004Accounts made up to 30 June 2003 (18 pages)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
13 March 2003Accounts made up to 30 June 2002 (18 pages)
13 March 2003Accounts made up to 30 June 2002 (18 pages)
3 April 2002Return made up to 26/03/02; full list of members (7 pages)
3 April 2002Return made up to 26/03/02; full list of members (7 pages)
12 March 2002Accounts made up to 30 June 2001 (17 pages)
12 March 2002Accounts made up to 30 June 2001 (17 pages)
13 April 2001Return made up to 26/03/01; full list of members (7 pages)
13 April 2001Return made up to 26/03/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
24 October 2000£ ic 100/90 30/09/00 £ sr 10@1=10 (1 page)
24 October 2000£ ic 100/90 30/09/00 £ sr 10@1=10 (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 May 2000Secretary's particulars changed;director's particulars changed (1 page)
10 May 2000Secretary's particulars changed;director's particulars changed (1 page)
5 April 2000Return made up to 26/03/00; full list of members (10 pages)
5 April 2000Return made up to 26/03/00; full list of members (10 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 April 1999Return made up to 26/03/99; full list of members (8 pages)
15 April 1999Return made up to 26/03/99; full list of members (8 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1998Return made up to 26/03/98; full list of members (8 pages)
29 April 1998Return made up to 26/03/98; full list of members (8 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
4 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
8 April 1997Return made up to 26/03/97; full list of members (8 pages)
8 April 1997Return made up to 26/03/97; full list of members (8 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 April 1996Return made up to 26/03/96; full list of members (8 pages)
13 April 1996Return made up to 26/03/96; full list of members (8 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 April 1995Return made up to 26/03/95; full list of members (16 pages)
4 April 1995Return made up to 26/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 October 1968Incorporation (13 pages)
8 October 1968Incorporation (13 pages)