Company NameDalecourt Limited
DirectorJonathan Paul Harris
Company StatusActive
Company Number02492231
CategoryPrivate Limited Company
Incorporation Date12 April 1990(33 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Paul Harris
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameCaroline Louise Harris
NationalityBritish
StatusCurrent
Appointed10 September 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Patrick John Harris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 1997)
RoleManagement Consultant
Correspondence Address31 Reid Park Avenue
Horbury
Wakefield
West Yorkshire
WF4 5PA
Secretary NameMr Jonathan Paul Harris
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address29 Barber Place
Sheffield
South Yorkshire
S10 1EG
Secretary NameElizabeth Storey
NationalityBritish
StatusResigned
Appointed13 January 1997(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Websitedalecourt.co.uk

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan Paul Harris
99.01%
Ordinary
1 at £1Mrs Caroline Louise Harris
0.99%
Ordinary A

Financials

Year2014
Net Worth£7,361
Cash£13,881
Current Liabilities£10,474

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

22 January 1991Delivered on: 31 January 1991
Persons entitled: Yorkshire 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.
Outstanding

Filing History

26 October 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
10 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
22 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 101
(4 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 101
(4 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 101
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 101
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 101
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 April 2014Secretary's details changed for Caroline Louise Harris on 1 May 2013 (1 page)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 101
(4 pages)
9 April 2014Director's details changed for Mr Jonathan Paul Harris on 1 May 2013 (2 pages)
9 April 2014Secretary's details changed for Caroline Louise Harris on 1 May 2013 (1 page)
9 April 2014Director's details changed for Mr Jonathan Paul Harris on 1 May 2013 (2 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 101
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 101
(4 pages)
9 April 2014Secretary's details changed for Caroline Louise Harris on 1 May 2013 (1 page)
9 April 2014Director's details changed for Mr Jonathan Paul Harris on 1 May 2013 (2 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 June 2009Secretary's change of particulars / caroline harris / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / jonathan harris / 18/05/2009 (2 pages)
3 June 2009Registered office changed on 03/06/2009 from 83 wilkinson street sheffield south yorks S10 2GJ (1 page)
3 June 2009Registered office changed on 03/06/2009 from 83 wilkinson street sheffield south yorks S10 2GJ (1 page)
3 June 2009Director's change of particulars / jonathan harris / 18/05/2009 (2 pages)
3 June 2009Secretary's change of particulars / caroline harris / 18/05/2009 (1 page)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 September 2007Registered office changed on 12/09/07 from: aizlewood mill nursery street sheffield S3 8GG (1 page)
12 September 2007Registered office changed on 12/09/07 from: aizlewood mill nursery street sheffield S3 8GG (1 page)
29 May 2007Return made up to 05/04/07; full list of members (6 pages)
29 May 2007Return made up to 05/04/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 August 2005Return made up to 12/04/05; full list of members (6 pages)
26 August 2005Return made up to 12/04/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 September 2003New secretary appointed (1 page)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 September 2003New secretary appointed (1 page)
6 May 2003Return made up to 12/04/03; full list of members (6 pages)
6 May 2003Return made up to 12/04/03; full list of members (6 pages)
16 August 2002Director's particulars changed (1 page)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 August 2002Director's particulars changed (1 page)
14 May 2002Return made up to 12/04/02; full list of members (6 pages)
14 May 2002Return made up to 12/04/02; full list of members (6 pages)
6 September 2001Ad 28/03/01--------- £ si 1@1 (2 pages)
6 September 2001Ad 28/03/01--------- £ si 1@1 (2 pages)
29 August 2001Nc inc already adjusted 28/03/01 (1 page)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2001Nc inc already adjusted 28/03/01 (1 page)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 April 1999Return made up to 12/04/99; no change of members (4 pages)
24 April 1999Return made up to 12/04/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 May 1998Return made up to 12/04/98; no change of members (4 pages)
7 May 1998Return made up to 12/04/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 June 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 June 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 May 1996Return made up to 12/04/96; no change of members (4 pages)
8 May 1996Return made up to 12/04/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
9 May 1995Return made up to 12/04/95; no change of members (4 pages)
9 May 1995Return made up to 12/04/95; no change of members (4 pages)
12 April 1990Incorporation (13 pages)
12 April 1990Incorporation (13 pages)