Company NameDalesman (Yorkshire) Limited
Company StatusActive
Company Number01929452
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 10 months ago)
Previous NamesHiltpearl Limited and Gordon Rhodes & Son Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ian Thomas Rhodes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleFood Ingredients Merchant
Country of ResidenceEngland
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Secretary NameJames Leighton Rhodes
NationalityBritish
StatusCurrent
Appointed23 September 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameJames Leighton Rhodes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(18 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameCharlotte Marie Carter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(27 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameMr Norman Fredrick Brown
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleSales Representative
Correspondence Address3 Croft Avenue
Stockton
Middlesbrough
Cleveland
TS5 8AH
Director NameMr Gordon Rhodes
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2002)
RoleFood Ingredients Merchant
Correspondence Address7 The Knoll
Calverley
Pudsey
West Yorkshire
LS28 5FB
Director NameMrs Gwynneth Rhodes
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1993)
RoleSecretary
Correspondence Address49 Hare Farm Avenue
Farnley
Leeds
West Yorkshire
LS12 5QB
Secretary NameMr Gordon Rhodes
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address7 The Knoll
Calverley
Pudsey
West Yorkshire
LS28 5FB
Director NameChristine Rhodes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(23 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameMr Benjamin Thomas Rhodes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 October 2018)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW

Contact

Websitethedalesmangroup.co.uk
Telephone01274 758000
Telephone regionBradford

Location

Registered AddressDalesman House
Chase Way
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

55 at £1Christine Rhodes
27.50%
Ordinary B
55 at £1Ian Thomas Rhodes
27.50%
Ordinary A
30 at £1Benjamin Thomas Rhodes
15.00%
Ordinary C
30 at £1Charlotte Marie Carter
15.00%
Ordinary D
30 at £1James Leighton Rhodes
15.00%
Ordinary E

Financials

Year2014
Net Worth£629,029
Cash£43,358
Current Liabilities£25,776

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

2 August 2021Delivered on: 4 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 August 2018Delivered on: 21 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land known as 17 chase way, bradford, west yorkshire, BD5 8HW, registered at the land registry under title number WYK761965.
Outstanding
5 March 2004Delivered on: 10 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 eurocam business park chaseway bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Christine Rhodes as a director on 8 February 2022 (1 page)
19 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
1 December 2021Satisfaction of charge 019294520002 in full (1 page)
4 August 2021Registration of charge 019294520003, created on 2 August 2021 (4 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
16 October 2018Termination of appointment of Benjamin Thomas Rhodes as a director on 3 October 2018 (1 page)
21 August 2018Registration of charge 019294520002, created on 9 August 2018 (23 pages)
10 August 2018Satisfaction of charge 1 in full (2 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 January 2018Director's details changed for Charlotte Marie Carter on 15 December 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
17 August 2017Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages)
17 August 2017Director's details changed for Christine Rhodes on 1 July 2015 (2 pages)
17 August 2017Director's details changed for Christine Rhodes on 1 July 2015 (2 pages)
17 August 2017Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages)
16 August 2017Director's details changed for Mr Benjamin Thomas Rhodes on 2 May 2017 (2 pages)
16 August 2017Director's details changed for Mr Benjamin Thomas Rhodes on 2 May 2017 (2 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(11 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(11 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 October 2015Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages)
20 October 2015Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages)
3 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(11 pages)
3 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(11 pages)
3 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(11 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28 max limit of shares may be allotted 20/09/2012
(1 page)
6 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(9 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(9 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(9 pages)
28 March 2014Company name changed gordon rhodes & son LIMITED\certificate issued on 28/03/14
  • CONNOT ‐
(3 pages)
28 March 2014Company name changed gordon rhodes & son LIMITED\certificate issued on 28/03/14
  • CONNOT ‐
(3 pages)
25 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-19
(1 page)
25 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-19
(1 page)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
29 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
29 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
26 July 2013Appointment of Charlotte Marie Carter as a director (2 pages)
26 July 2013Appointment of Benjamin Thomas Rhodes as a director (2 pages)
26 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 101
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 101
(3 pages)
26 July 2013Appointment of Charlotte Marie Carter as a director (2 pages)
26 July 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 199
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 101
(3 pages)
26 July 2013Appointment of Benjamin Thomas Rhodes as a director (2 pages)
26 July 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 199
(3 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Christine Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Christine Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 September 2008Director appointed christine rhodes (2 pages)
29 September 2008Director appointed christine rhodes (2 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 January 2007Return made up to 05/12/06; full list of members (7 pages)
7 January 2007Return made up to 05/12/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 05/12/05; full list of members (7 pages)
21 December 2005Return made up to 05/12/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 December 2004Return made up to 15/12/04; full list of members (7 pages)
30 December 2004Return made up to 15/12/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2004Registered office changed on 15/06/04 from: dalesman house merrydale road euroway trading estate bradford west yorkshire BD4 6SD (1 page)
15 June 2004Registered office changed on 15/06/04 from: dalesman house merrydale road euroway trading estate bradford west yorkshire BD4 6SD (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
12 September 2003Accounts for a small company made up to 31 May 2003 (5 pages)
12 September 2003Accounts for a small company made up to 31 May 2003 (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New secretary appointed (3 pages)
17 October 2002New secretary appointed (3 pages)
5 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
5 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
18 July 2002Location of register of members (1 page)
18 July 2002Location of register of members (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
7 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
15 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 January 1996Registered office changed on 16/01/96 from: dalesman house merrydale road euroway trading estate bradford BD4 6SD (1 page)
16 January 1996Registered office changed on 16/01/96 from: dalesman house merrydale road euroway trading estate bradford BD4 6SD (1 page)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
13 September 1985Memorandum of association (14 pages)
13 September 1985Memorandum of association (14 pages)