Company NameDartdale Limited
DirectorSean Anthony Clarke
Company StatusActive
Company Number02713268
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Sean Anthony Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 1996(3 years, 12 months after company formation)
Appointment Duration27 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeech Lodge
61 Towngate Road, Worrall
Sheffield
South Yorkshire
S35 0AR
Secretary NameEmma Clarke
NationalityBritish
StatusCurrent
Appointed03 May 1996(3 years, 12 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence AddressBeech Lodge
61 Towngate Road, Worrall
Sheffield
South Yorkshire
S35 0AR
Director NameJohn Peter Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleJoiner
Correspondence AddressBarn House
Whitley Lane
Grenoside
Sheffield
S30
Secretary NameAnn Clarke
NationalityBritish
StatusResigned
Appointed09 June 1992(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1996)
RoleSecretary
Correspondence AddressBarn House
Whitley Lane
Grenoside
Sheffield
S30
Director NameAnn Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(5 years, 9 months after company formation)
Appointment Duration19 years (resigned 01 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge 61 Towngate Road
Worrall
Sheffield
South Yorkshire
S35 0AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Ann Clarke
49.95%
Ordinary
50k at £1John Peter Clarke
49.95%
Ordinary
100 at £1Sean Anthony Clarke
0.10%
Ordinary

Financials

Year2014
Net Worth£55,554
Cash£53,671
Current Liabilities£19,416

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
25 January 2023Director's details changed for Mr Sean Anthony Clarke on 25 January 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
25 January 2023Secretary's details changed for Emma Clarke on 25 January 2023 (1 page)
15 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
29 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 April 2020Change of details for Mr Sean Anthony Clarke as a person with significant control on 15 March 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 March 2017Termination of appointment of Ann Clarke as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Ann Clarke as a director on 1 March 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,100
(5 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,100
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,100
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,100
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,100
(5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,100
(5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Ann Clarke on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Sean Anthony Clarke on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Ann Clarke on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Sean Anthony Clarke on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Sean Anthony Clarke on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Ann Clarke on 8 May 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
18 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
8 June 2006Return made up to 08/05/06; full list of members (3 pages)
8 June 2006Return made up to 08/05/06; full list of members (3 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
25 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
22 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
22 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
20 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 May 2000 (10 pages)
14 February 2001Full accounts made up to 31 May 2000 (10 pages)
22 May 2000Return made up to 08/05/00; full list of members (6 pages)
22 May 2000Return made up to 08/05/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 May 1999 (10 pages)
31 January 2000Full accounts made up to 31 May 1999 (10 pages)
13 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Full accounts made up to 31 May 1998 (11 pages)
24 February 1999Full accounts made up to 31 May 1998 (11 pages)
13 May 1998Return made up to 08/05/98; full list of members (6 pages)
13 May 1998Return made up to 08/05/98; full list of members (6 pages)
9 March 1998Ad 26/02/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
9 March 1998Ad 26/02/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998Full accounts made up to 31 May 1997 (10 pages)
19 February 1998Full accounts made up to 31 May 1997 (10 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
19 June 1997Return made up to 08/05/97; full list of members (6 pages)
19 June 1997Return made up to 08/05/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
19 June 1996Full accounts made up to 31 May 1995 (9 pages)
19 June 1996Full accounts made up to 31 May 1995 (9 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996Secretary resigned (2 pages)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
2 May 1995Return made up to 08/05/95; full list of members (6 pages)
2 May 1995Return made up to 08/05/95; full list of members (6 pages)
17 March 1995Full accounts made up to 31 May 1994 (9 pages)
17 March 1995Full accounts made up to 31 May 1994 (9 pages)