Company NameDaletech Electronics Limited
DirectorsTracey Anne Pickard and Vivienne Judith Parry
Company StatusLiquidation
Company Number02092372
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Previous NameYardbury Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMrs Tracey Anne Pickard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(27 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegency House
Valley Road
Pudsey
West Yorkshire
LS28 9EN
Director NameMs Vivienne Judith Parry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEkw 1 Pavilion Square Pavilion Square
Westhoughton
Bolton
BL5 3AJ
Director NameDavid Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 September 2008)
RoleElectronics Engineer
Correspondence Address8 Richmond Terrace
Pudsey
West Yorkshire
LS28 9BY
Director NameColin Douglas Dawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 09 July 2016)
RoleElectronic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Cottage
2 Southview Kent Road
Pudsey
LS28 9BA
Director NameMr Andrew John Shenton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 June 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
Valley Road
Pudsey
West Yorkshire
LS28 9EN
Secretary NameDavid Johnson
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 September 2008)
RoleCompany Director
Correspondence Address8 Richmond Terrace
Pudsey
West Yorkshire
LS28 9BY
Secretary NameSharon Shenton
NationalityBritish
StatusResigned
Appointed18 September 2008(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address141 Holmsley Lane
Woodlesford
Leeds
West Yorkshire
LS26 8SB
Director NameMr Altaf Tabbasum Sadique
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House
Valley Road
Pudsey
West Yorkshire
LS28 9EN
Secretary NameMrs Sharon Shenton
StatusResigned
Appointed21 June 2017(30 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressRegency House
Valley Road
Pudsey
West Yorkshire
LS28 9EN

Contact

Websitedaletech.co.uk
Email address[email protected]
Telephone0113 2394220
Telephone regionLeeds

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

150 at £1Mr Andrew John Shenton
28.30%
Ordinary
150 at £1Mr Colin Douglas Dawson
28.30%
Ordinary
115 at £1Mrs Sharon Shenton
21.70%
Ordinary
115 at £1Mrs Tracey Anne Dawson
21.70%
Ordinary

Financials

Year2014
Net Worth£475,536
Cash£168,251
Current Liabilities£100,442

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Charges

29 June 2022Delivered on: 4 July 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
30 October 1996Delivered 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 1996Delivered 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

Filing History

8 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 May 2020Director's details changed for Ms Vivienne Judith Parry on 13 May 2020 (2 pages)
15 May 2020Director's details changed for Mr Andrew John Shenton on 13 May 2020 (2 pages)
15 May 2020Director's details changed for Ms Tracey Anne Dawson on 13 May 2020 (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 March 2019Appointment of Ms Vivienne Parry as a director on 29 March 2019 (2 pages)
26 March 2019Termination of appointment of Altaf Tabbasum Sadique as a director on 15 March 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Appointment of Mr Altaf Tabbasum Sadique as a director on 21 June 2017 (2 pages)
31 July 2017Appointment of Mr Altaf Tabbasum Sadique as a director on 21 June 2017 (2 pages)
25 July 2017Termination of appointment of Sharon Shenton as a secretary on 21 June 2017 (1 page)
25 July 2017Termination of appointment of Sharon Shenton as a secretary on 21 June 2017 (1 page)
25 July 2017Appointment of Mrs Sharon Shenton as a secretary on 21 June 2017 (2 pages)
25 July 2017Appointment of Mrs Sharon Shenton as a secretary on 21 June 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 530
(5 pages)
25 July 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 530
(5 pages)
25 July 2017Termination of appointment of Altaf Tabbasum Sadique as a director on 21 June 2017 (1 page)
25 July 2017Termination of appointment of Altaf Tabbasum Sadique as a director on 21 June 2017 (1 page)
1 June 2017Register(s) moved to registered inspection location Convention House St. Marys Street Leeds West Yorkshire LS9 7DP (1 page)
1 June 2017Confirmation statement made on 15 May 2017 with updates (9 pages)
1 June 2017Register 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 2017Register 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 2017Confirmation statement made on 15 May 2017 with updates (9 pages)
1 June 2017Register(s) moved to registered inspection location Convention House St. Marys Street Leeds West Yorkshire LS9 7DP (1 page)
25 January 2017Memorandum and Articles of Association (16 pages)
25 January 2017Memorandum and Articles of Association (16 pages)
11 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
11 November 2016Appointment of Mr Altaf Tabbasum Sadique as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Altaf Tabbasum Sadique as a director on 1 November 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Termination of appointment of Colin Douglas Dawson as a director on 9 July 2016 (1 page)
14 July 2016Termination of appointment of Colin Douglas Dawson as a director on 9 July 2016 (1 page)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 530
(6 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 530
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 530
(6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 530
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Appointment of Mrs Tracey Anne Dawson as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mrs Tracey Anne Dawson as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mrs Tracey Anne Dawson as a director on 1 September 2014 (2 pages)
19 May 2014Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-05-19
  • GBP 530
(6 pages)
19 May 2014Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-05-19
  • GBP 530
(6 pages)
11 March 2014Register 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 2014Register 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 2013Statement of company's objects (2 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
9 August 2010Secretary's details changed for Sharon Shenton on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Andrew John Shenton on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Sharon Shenton on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Sharon Shenton on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Andrew John Shenton on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Andrew John Shenton on 1 August 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Andrew John Shenton on 15 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Andrew John Shenton on 15 May 2010 (2 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
19 June 2009Return made up to 15/05/09; full list of members; amend (5 pages)
19 June 2009Return made up to 15/05/09; full list of members; amend (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
23 December 2008Gbp ic 795/530\14/12/08\gbp sr 265@1=265\ (1 page)
23 December 2008Gbp ic 795/530\14/12/08\gbp sr 265@1=265\ (1 page)
14 November 2008Secretary appointed sharon shenton (2 pages)
14 November 2008Secretary appointed sharon shenton (2 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Appointment terminated director david johnson (1 page)
15 October 2008Director's change of particulars / andrew shenton / 30/06/2008 (2 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Director's change of particulars / andrew shenton / 30/06/2008 (2 pages)
15 October 2008Appointment terminated director david johnson (1 page)
15 October 2008Appointment terminated secretary david johnson (1 page)
15 October 2008Appointment terminated secretary david johnson (1 page)
24 September 2008Return made up to 15/05/08; full list of members; amend (7 pages)
24 September 2008Return made up to 15/05/08; full list of members; amend (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 15/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / andrew shenton / 02/06/2008 (1 page)
3 June 2008Director's change of particulars / andrew shenton / 02/06/2008 (1 page)
3 June 2008Return made up to 15/05/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Resolutions
  • RES13 ‐ Re agreement 27/10/04
(1 page)
15 November 2004Resolutions
  • RES13 ‐ Re agreement 27/10/04
(1 page)
25 May 2004Return made up to 15/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 May 2004Return made up to 15/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 June 2002Return made up to 15/05/02; full list of members (7 pages)
15 June 2002Return made up to 15/05/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 June 1999Return made up to 15/05/99; no change of members (4 pages)
4 June 1999Return made up to 15/05/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 15/05/98; full list of members (6 pages)
6 July 1998Return made up to 15/05/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 June 1997Return made up to 15/05/97; no change of members (4 pages)
28 June 1997Return made up to 15/05/97; no change of members (4 pages)
14 March 1997Registered office changed on 14/03/97 from: crawshaw complex,, crawshaw avenue,, pudsey,, west yorkshire. LS28 7BT (1 page)
14 March 1997Registered office changed on 14/03/97 from: crawshaw complex,, crawshaw avenue,, pudsey,, west yorkshire. LS28 7BT (1 page)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 May 1996Return made up to 15/05/96; change of members (6 pages)
29 May 1996Return made up to 15/05/96; change of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 15/05/95; full list of members (6 pages)
14 June 1995Return made up to 15/05/95; full list of members (6 pages)
23 March 1990New director appointed (2 pages)
23 March 1990New director appointed (2 pages)
18 August 1989Director resigned (2 pages)
18 August 1989Director resigned (2 pages)
14 March 1987Dir / sec appoint / resign (2 pages)
14 March 1987Dir / sec appoint / resign (2 pages)
13 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
13 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)