Valley Road
Pudsey
West Yorkshire
LS28 9EN
Director Name | Ms Vivienne Judith Parry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ekw 1 Pavilion Square Pavilion Square Westhoughton Bolton BL5 3AJ |
Director Name | David Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 September 2008) |
Role | Electronics Engineer |
Correspondence Address | 8 Richmond Terrace Pudsey West Yorkshire LS28 9BY |
Director Name | Colin Douglas Dawson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 July 2016) |
Role | Electronic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Cottage 2 Southview Kent Road Pudsey LS28 9BA |
Director Name | Mr Andrew John Shenton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 June 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Valley Road Pudsey West Yorkshire LS28 9EN |
Secretary Name | David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 8 Richmond Terrace Pudsey West Yorkshire LS28 9BY |
Secretary Name | Sharon Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 141 Holmsley Lane Woodlesford Leeds West Yorkshire LS26 8SB |
Director Name | Mr Altaf Tabbasum Sadique |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Valley Road Pudsey West Yorkshire LS28 9EN |
Secretary Name | Mrs Sharon Shenton |
---|---|
Status | Resigned |
Appointed | 21 June 2017(30 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Regency House Valley Road Pudsey West Yorkshire LS28 9EN |
Website | daletech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2394220 |
Telephone region | Leeds |
Registered Address | Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
150 at £1 | Mr Andrew John Shenton 28.30% Ordinary |
---|---|
150 at £1 | Mr Colin Douglas Dawson 28.30% Ordinary |
115 at £1 | Mrs Sharon Shenton 21.70% Ordinary |
115 at £1 | Mrs Tracey Anne Dawson 21.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,536 |
Cash | £168,251 |
Current Liabilities | £100,442 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
29 June 2022 | Delivered on: 4 July 2022 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
30 October 1996 | Delivered on: 12 November 1996 Persons entitled: Tsb 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: Regency house brickmill rd pudsey leeds. Outstanding |
24 October 1996 | Delivered on: 31 October 1996 Persons entitled: Tsb Bank PLC Classification: Mortgage 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. Outstanding |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Ms Vivienne Judith Parry on 13 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Andrew John Shenton on 13 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Ms Tracey Anne Dawson on 13 May 2020 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
29 March 2019 | Appointment of Ms Vivienne Parry as a director on 29 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Altaf Tabbasum Sadique as a director on 15 March 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 July 2017 | Appointment of Mr Altaf Tabbasum Sadique as a director on 21 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Altaf Tabbasum Sadique as a director on 21 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Sharon Shenton as a secretary on 21 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Sharon Shenton as a secretary on 21 June 2017 (1 page) |
25 July 2017 | Appointment of Mrs Sharon Shenton as a secretary on 21 June 2017 (2 pages) |
25 July 2017 | Appointment of Mrs Sharon Shenton as a secretary on 21 June 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
25 July 2017 | Termination of appointment of Altaf Tabbasum Sadique as a director on 21 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Altaf Tabbasum Sadique as a director on 21 June 2017 (1 page) |
1 June 2017 | Register(s) moved to registered inspection location Convention House St. Marys Street Leeds West Yorkshire LS9 7DP (1 page) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (9 pages) |
1 June 2017 | Register inspection address has been changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP England to C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page) |
1 June 2017 | Register inspection address has been changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP England to C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (9 pages) |
1 June 2017 | Register(s) moved to registered inspection location Convention House St. Marys Street Leeds West Yorkshire LS9 7DP (1 page) |
25 January 2017 | Memorandum and Articles of Association (16 pages) |
25 January 2017 | Memorandum and Articles of Association (16 pages) |
11 December 2016 | Resolutions
|
11 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
11 November 2016 | Appointment of Mr Altaf Tabbasum Sadique as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Altaf Tabbasum Sadique as a director on 1 November 2016 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Termination of appointment of Colin Douglas Dawson as a director on 9 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Colin Douglas Dawson as a director on 9 July 2016 (1 page) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Appointment of Mrs Tracey Anne Dawson as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Tracey Anne Dawson as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Tracey Anne Dawson as a director on 1 September 2014 (2 pages) |
19 May 2014 | Annual return made up to 15 May 2014 no member list Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 no member list Statement of capital on 2014-05-19
|
11 March 2014 | Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England (1 page) |
11 March 2014 | Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England (1 page) |
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Resolutions
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Secretary's details changed for Sharon Shenton on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andrew John Shenton on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Sharon Shenton on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Sharon Shenton on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andrew John Shenton on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andrew John Shenton on 1 August 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Andrew John Shenton on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Andrew John Shenton on 15 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
19 June 2009 | Return made up to 15/05/09; full list of members; amend (5 pages) |
19 June 2009 | Return made up to 15/05/09; full list of members; amend (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 December 2008 | Gbp ic 795/530\14/12/08\gbp sr 265@1=265\ (1 page) |
23 December 2008 | Gbp ic 795/530\14/12/08\gbp sr 265@1=265\ (1 page) |
14 November 2008 | Secretary appointed sharon shenton (2 pages) |
14 November 2008 | Secretary appointed sharon shenton (2 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Appointment terminated director david johnson (1 page) |
15 October 2008 | Director's change of particulars / andrew shenton / 30/06/2008 (2 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Director's change of particulars / andrew shenton / 30/06/2008 (2 pages) |
15 October 2008 | Appointment terminated director david johnson (1 page) |
15 October 2008 | Appointment terminated secretary david johnson (1 page) |
15 October 2008 | Appointment terminated secretary david johnson (1 page) |
24 September 2008 | Return made up to 15/05/08; full list of members; amend (7 pages) |
24 September 2008 | Return made up to 15/05/08; full list of members; amend (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / andrew shenton / 02/06/2008 (1 page) |
3 June 2008 | Director's change of particulars / andrew shenton / 02/06/2008 (1 page) |
3 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
25 May 2004 | Return made up to 15/05/04; full list of members
|
25 May 2004 | Return made up to 15/05/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members
|
13 June 2001 | Return made up to 15/05/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 15/05/00; full list of members
|
29 June 2000 | Return made up to 15/05/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
6 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
28 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: crawshaw complex,, crawshaw avenue,, pudsey,, west yorkshire. LS28 7BT (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: crawshaw complex,, crawshaw avenue,, pudsey,, west yorkshire. LS28 7BT (1 page) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 May 1996 | Return made up to 15/05/96; change of members (6 pages) |
29 May 1996 | Return made up to 15/05/96; change of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
23 March 1990 | New director appointed (2 pages) |
23 March 1990 | New director appointed (2 pages) |
18 August 1989 | Director resigned (2 pages) |
18 August 1989 | Director resigned (2 pages) |
14 March 1987 | Dir / sec appoint / resign (2 pages) |
14 March 1987 | Dir / sec appoint / resign (2 pages) |
13 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
13 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |