Company NameDale Scaffolding Co. Ltd
DirectorAlan Tattersall
Company StatusLiquidation
Company Number02346333
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Tattersall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Robin Lane
Hemsworth
Pontefract
West Yorkshire
WF9 4PL
Secretary NameHazel Tattersall
StatusCurrent
Appointed25 August 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address11 Robin Lane
Hemsworth
Pontefract
West Yorkshire
WF9 4PL
Director NameGary Keith Bardsley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressTamarise House
Green Lane
Halifax
West Yorkshire
HX3 7TR
Director NameJanice Winifred Bardsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressTamarise House
Green Lane, Shelf
Halifax
West Yorkshire
HX3 7TR
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameEileen Watson
NationalityBritish
StatusResigned
Appointed08 June 2005(16 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 August 2016)
RoleCompany Director
Correspondence Address40 Robin Close
Eccleshill
Bradford
West Yorkshire
BD2 2EZ
Secretary NameGlenn J Wrighton & Co (Corporation)
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2005)
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Contact

Websitedale-scaffolding.co.uk
Telephone01274 309023
Telephone regionBradford

Location

Registered AddressDevonshire House
323-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

60k at £1Alan Tattersall
100.00%
Ordinary

Financials

Year2014
Net Worth£192,735
Cash£3,276
Current Liabilities£63,722

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2021 (2 years, 9 months ago)
Next Return Due30 July 2022 (overdue)

Charges

3 February 1994Delivered on: 7 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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
3 February 1994Delivered on: 7 February 1994
Persons entitled: Lloyds 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: By way of legal mortgage the f/h property k/a or being premises on the west side of pottery street whitwood mere,castleford west yorkshire t/n WYK367173 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1990Delivered on: 24 August 1990
Satisfied on: 16 April 1999
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: Land west side of pottery street whitwood mere castleford W.yorkshire t/n WYK367173.
Fully Satisfied
17 August 1990Delivered on: 24 August 1990
Satisfied on: 16 April 1999
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: Floating charge. Undertaking and all property and assets.
Fully Satisfied
25 July 1989Delivered on: 11 August 1989
Satisfied on: 10 April 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
7 September 1990Delivered on: 18 September 1990
Satisfied on: 16 April 1999
Persons entitled: Barclays 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: Land & buildings on the west side of pottery street, whitwood mere castleford, w yorkshire t/n wyk 367173.
Fully Satisfied

Filing History

23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Termination of appointment of Eileen Watson as a secretary on 25 August 2016 (1 page)
3 April 2017Appointment of Hazel Tattersall as a secretary on 25 August 2016 (2 pages)
3 April 2017Termination of appointment of Eileen Watson as a secretary on 25 August 2016 (1 page)
3 April 2017Appointment of Hazel Tattersall as a secretary on 25 August 2016 (2 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 60,000
(5 pages)
15 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 60,000
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60,000
(5 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
7 November 2007Return made up to 16/07/07; full list of members (2 pages)
7 November 2007Return made up to 16/07/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Return made up to 16/07/06; full list of members (2 pages)
22 September 2006Return made up to 16/07/06; full list of members (2 pages)
12 October 2005Return made up to 16/07/05; full list of members (2 pages)
12 October 2005Return made up to 16/07/05; full list of members (2 pages)
11 October 2005Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Registered office changed on 11/10/05 from: 11 robin lane hemsworth pontefract west yorkshire WF9 4PL (1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Registered office changed on 11/10/05 from: 11 robin lane hemsworth pontefract west yorkshire WF9 4PL (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 885A wakefield road bradford west yorkshire BD4 7PT (1 page)
30 June 2005Registered office changed on 30/06/05 from: 885A wakefield road bradford west yorkshire BD4 7PT (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
20 June 2005Secretary resigned (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 16/07/04; full list of members (6 pages)
4 August 2004Return made up to 16/07/04; full list of members (6 pages)
31 July 2003Return made up to 16/07/03; full list of members (6 pages)
31 July 2003Return made up to 16/07/03; full list of members (6 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 September 2002Return made up to 16/07/02; full list of members (6 pages)
9 September 2002Return made up to 16/07/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 August 2001Return made up to 16/07/01; full list of members (6 pages)
22 August 2001Return made up to 16/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 1999Return made up to 16/07/99; full list of members (6 pages)
10 August 1999Return made up to 16/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 March 1999 (7 pages)
16 June 1999Accounts for a small company made up to 30 March 1999 (7 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
19 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 July 1998Return made up to 16/07/98; no change of members (4 pages)
15 July 1998Return made up to 16/07/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 July 1996Return made up to 16/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Return made up to 16/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 February 1989Incorporation (15 pages)
10 February 1989Incorporation (15 pages)