Company NameRon Daley (Motorcycles) Limited
Company StatusActive
Company Number01095412
CategoryPrivate Limited Company
Incorporation Date9 February 1973(51 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMarian Daley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(23 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameMr Ronald Daley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(23 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Secretary NameMarian Daley
NationalityBritish
StatusCurrent
Appointed06 August 1996(23 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameMr Christopher Daley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Doncaster Road
Barnsley
Yorkshire
S70 1TL
Director NameMr Martin Frederick Daley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Doncaster Road
Barnsley
Yorkshire
S70 1TL
Director NameMr Christopher Daley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleMotor Mechanic
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameMarian Daley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameMr Martin Frederick Daley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 August 1996)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address118 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PR
Director NameMr Philip Daley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleMotor Mechanic
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameMr Ronald Daley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleMotor Cycle Dealer
Country of ResidenceEngland
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Secretary NameMarian Daley
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarncroft Darley Cliffe
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NamePaul Thackeram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 1996)
RoleManaging Director
Correspondence AddressThe Boatmans Rest Edmunds Road
Worsbrough
Barnsley
South Yorkshire
S70 4TD
Secretary NamePaul Thackeram
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 1996)
RoleManaging Director
Correspondence AddressThe Boatmans Rest Edmunds Road
Worsbrough
Barnsley
South Yorkshire
S70 4TD

Contact

Websiterondaleyscooters.co.uk
Email address[email protected]
Telephone01736 961640
Telephone regionPenzance

Location

Registered Address46 Doncaster Road
Barnsley
Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Shareholders

1.5k at £1Ronald Daley
37.50%
Ordinary A
1000 at £1Marion Daley
25.00%
Ordinary A
500 at £1Christopher Daley
12.50%
Ordinary B
500 at £1Martin Daley
12.50%
Ordinary C
500 at £1Philip Daley
12.50%
Ordinary D

Financials

Year2014
Net Worth£100,384
Cash£36,625
Current Liabilities£177,951

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 Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

23 November 2016Delivered on: 25 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
17 April 2023Change of details for Mr Ronald Daley as a person with significant control on 17 April 2023 (2 pages)
24 March 2023Change of details for Mr Ronald Daley as a person with significant control on 24 March 2023 (2 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
17 January 2023Notification of Martin Daley as a person with significant control on 17 January 2023 (2 pages)
17 January 2023Notification of Christopher Daley as a person with significant control on 17 January 2023 (2 pages)
6 December 2022Appointment of Mr Christopher Daley as a director on 5 December 2022 (2 pages)
6 December 2022Appointment of Mr Martin Frederick Daley as a director on 5 December 2022 (2 pages)
22 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
19 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 November 2016Registration of charge 010954120001, created on 23 November 2016 (8 pages)
25 November 2016Registration of charge 010954120001, created on 23 November 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,000
(6 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,000
(6 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4,000
(6 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4,000
(6 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 January 2013Change of share class name or designation (2 pages)
21 January 2013Change of share class name or designation (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 08/07/08; full list of members (4 pages)
16 July 2008Return made up to 08/07/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Return made up to 08/07/07; full list of members (3 pages)
13 July 2007Return made up to 08/07/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
23 March 2006Notice of assignment of name or new name to shares (2 pages)
23 March 2006Notice of assignment of name or new name to shares (2 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 July 2005Return made up to 08/07/05; full list of members (8 pages)
18 July 2005Return made up to 08/07/05; full list of members (8 pages)
19 October 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
13 July 2004Return made up to 14/07/04; full list of members (8 pages)
13 July 2004Return made up to 14/07/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
25 July 2003Return made up to 14/07/03; full list of members (8 pages)
25 July 2003Return made up to 14/07/03; full list of members (8 pages)
20 December 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
20 December 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
20 December 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
23 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2001Full accounts made up to 5 April 2001 (12 pages)
4 December 2001Full accounts made up to 5 April 2001 (12 pages)
4 December 2001Full accounts made up to 5 April 2001 (12 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
1 September 2000Return made up to 14/07/00; full list of members (7 pages)
1 September 2000Return made up to 14/07/00; full list of members (7 pages)
4 August 2000Full accounts made up to 5 April 2000 (12 pages)
4 August 2000Full accounts made up to 5 April 2000 (12 pages)
4 August 2000Full accounts made up to 5 April 2000 (12 pages)
7 February 2000Full accounts made up to 5 April 1999 (12 pages)
7 February 2000Full accounts made up to 5 April 1999 (12 pages)
7 February 2000Full accounts made up to 5 April 1999 (12 pages)
15 July 1999Return made up to 14/07/99; no change of members (4 pages)
15 July 1999Return made up to 14/07/99; no change of members (4 pages)
7 October 1998Full accounts made up to 5 April 1998 (12 pages)
7 October 1998Full accounts made up to 5 April 1998 (12 pages)
7 October 1998Full accounts made up to 5 April 1998 (12 pages)
18 August 1998Return made up to 14/07/98; full list of members (6 pages)
18 August 1998Return made up to 14/07/98; full list of members (6 pages)
15 October 1997Full accounts made up to 5 April 1997 (11 pages)
15 October 1997Full accounts made up to 5 April 1997 (11 pages)
15 October 1997Full accounts made up to 5 April 1997 (11 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
6 December 1996Full accounts made up to 5 April 1996 (11 pages)
6 December 1996Full accounts made up to 5 April 1996 (11 pages)
6 December 1996Full accounts made up to 5 April 1996 (11 pages)
24 September 1996Director resigned (2 pages)
24 September 1996New director appointed (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Secretary resigned;director resigned (2 pages)
24 September 1996New secretary appointed;new director appointed (1 page)
24 September 1996Director resigned (2 pages)
24 September 1996New secretary appointed;new director appointed (1 page)
24 September 1996Secretary resigned;director resigned (2 pages)
23 July 1996Return made up to 14/07/96; no change of members (4 pages)
23 July 1996Return made up to 14/07/96; no change of members (4 pages)
23 February 1996Full accounts made up to 5 April 1995 (12 pages)
23 February 1996Full accounts made up to 5 April 1995 (12 pages)
23 February 1996Full accounts made up to 5 April 1995 (12 pages)
1 November 1995Return made up to 14/07/95; full list of members (6 pages)
1 November 1995Return made up to 14/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)