Company NameDalewell Limited
DirectorStewart Durrans
Company StatusActive
Company Number03561301
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Stewart Durrans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(17 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardwell House 2 Lady Pit Lane
Beeston
Leeds
LS11 6AJ
Director NameMartin Roger Tate
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Dean Lane, Horsforth
Leeds
West Yorkshire
LS18 5HX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSiobhan Tate
NationalityBritish
StatusResigned
Appointed20 March 2003(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressThe Grange Dean Lane
Horsforth
Leeds
West Yorkshire
LS18 5HX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGuardwell House 2 Lady Pit Lane
Beeston
Leeds
LS11 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Martin Roger Tate
80.00%
Ordinary
200 at £1Siobhan Tate
20.00%
Ordinary

Financials

Year2014
Net Worth£137,370
Cash£21,329
Current Liabilities£74,145

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

5 May 2016Delivered on: 13 May 2016
Persons entitled: Martin Roger Tate

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
29 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
22 October 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 July 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 July 2017Appointment of Mr Stewart Durrans as a director on 5 May 2016 (2 pages)
19 July 2017Termination of appointment of Siobhan Tate as a secretary on 5 May 2016 (1 page)
19 July 2017Termination of appointment of Siobhan Tate as a secretary on 5 May 2016 (1 page)
19 July 2017Appointment of Mr Stewart Durrans as a director on 5 May 2016 (2 pages)
19 July 2017Termination of appointment of Martin Roger Tate as a director on 5 May 2016 (1 page)
19 July 2017Termination of appointment of Martin Roger Tate as a director on 5 May 2016 (1 page)
11 July 2017Notification of Stewart Durrans as a person with significant control on 5 May 2016 (2 pages)
11 July 2017Notification of Stewart Durrans as a person with significant control on 5 May 2016 (2 pages)
11 July 2017Notification of Martin Tate as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 July 2017Notification of Martin Tate as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
1 October 2016Change of share class name or designation (2 pages)
1 October 2016Change of share class name or designation (2 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
13 May 2016Registration of charge 035613010001, created on 5 May 2016 (33 pages)
13 May 2016Registration of charge 035613010001, created on 5 May 2016 (33 pages)
28 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
26 January 2016Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page)
26 January 2016Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 June 2010Director's details changed for Martin Roger Tate on 11 May 2010 (2 pages)
9 June 2010Director's details changed for Martin Roger Tate on 11 May 2010 (2 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Return made up to 11/05/09; full list of members (5 pages)
27 May 2009Return made up to 11/05/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Return made up to 11/05/08; no change of members (6 pages)
2 June 2008Return made up to 11/05/08; no change of members (6 pages)
3 March 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
3 March 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
1 June 2007Return made up to 11/05/07; no change of members (6 pages)
1 June 2007Return made up to 11/05/07; no change of members (6 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Ad 01/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Nc inc already adjusted 01/02/06 (2 pages)
19 June 2006Ad 01/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2006Nc inc already adjusted 01/02/06 (2 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 May 2005Registered office changed on 27/05/05 from: new chartford house centurion way cleckheaton bradford BD19 3QB (1 page)
27 May 2005Registered office changed on 27/05/05 from: new chartford house centurion way cleckheaton bradford BD19 3QB (1 page)
18 May 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(6 pages)
18 May 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(6 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 June 2004Return made up to 11/05/04; full list of members (6 pages)
21 June 2004Return made up to 11/05/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2003Return made up to 11/05/03; full list of members (6 pages)
3 June 2003Return made up to 11/05/03; full list of members (6 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 May 2002Return made up to 11/05/02; full list of members (6 pages)
27 May 2002Return made up to 11/05/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
13 June 2000Return made up to 11/05/00; full list of members (6 pages)
13 June 2000Return made up to 11/05/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 1999Return made up to 11/05/99; full list of members (6 pages)
26 May 1999Return made up to 11/05/99; full list of members (6 pages)
22 September 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
22 September 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
18 May 1998Registered office changed on 18/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 May 1998Incorporation (16 pages)
11 May 1998Incorporation (16 pages)