Company NameDalehead Properties Limited
DirectorsDavid William Brackenridge and William Robin Hanson
Company StatusActive
Company Number03779637
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David William Brackenridge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 8 Field Hurst
Scholes Lane
Scholes Cleckheaton
West Yorkshire
BD19 6NG
Director NameMr William Robin Hanson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
1 Kings Road
Ilkley
West Yorkshire
LS29 9AE
Secretary NameMr William Robin Hanson
NationalityBritish
StatusCurrent
Appointed28 May 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
1 Kings Road
Ilkley
West Yorkshire
LS29 9AE
Director NameMr John Stuart Tate
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHigh Austby House
Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Croft
Kings Road
Ilkley
LS29 9AE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

999 at £1David William Brackenridge
50.00%
Ordinary
999 at £1William Robin Hanson
50.00%
Ordinary

Financials

Year2014
Net Worth£426,670
Cash£25,772
Current Liabilities£33,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Charges

22 March 2005Delivered on: 23 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

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
12 January 2004Delivered on: 16 January 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of wycliffe gardens shipley bradford west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 14A brook street and 1 railway road ilkley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 April 2001Delivered on: 24 April 2001
Persons entitled: Northern Rock PLC

Classification: Charge over construction contract
Secured details: Any and all sums (of principal interest fees or otherwise) due or to become due (whether present or future actual or contingent) to the chargee from the company or any person who is party to any related securiuty document under or pursuant to the terms of the formal loan offer dated 31/08/00 or any related security document or on any account whatsoever.
Particulars: All the companys present and future rights title and interest in and to the construction contract dated 19/03/01 for the development of property at burnley road brierfield by the construction of two retail units and associated works.
Outstanding
5 March 2001Delivered on: 12 March 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge over agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the formal loan offer dated 31ST august 2000.
Particulars: All the interest of the company under the agreement for lease dated 15TH august 2000. see the mortgage charge document for full details.
Outstanding
5 March 2001Delivered on: 12 March 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cinema burnley road brierfield t/no: LA693385 land and buildings on the east side of burnley road brierfield t/no: LA525470 all fixtures fittings plant and machinery floating charge over .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
26 May 2000Delivered on: 3 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 lisbon square leeds t/no WYK501712 and l/h car parking space at rear under t/no WYK501711 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding
27 March 2017Delivered on: 6 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 and 8A high street, stokesley, middlesborough, TS9 5DQ.
Outstanding
24 March 2005Delivered on: 30 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of sandford road balby nr doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 June 1999Delivered on: 6 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212-214 beverley road hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 May 2000Delivered on: 4 May 2000
Satisfied on: 12 January 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 commercial street brighouse west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

25 October 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
22 August 2023Registered office address changed from 6 Lisbon Square Leeds W Yorkshire LS1 4LY to The Croft Kings Road Ilkley LS29 9AE on 22 August 2023 (1 page)
11 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
10 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
13 December 2021Satisfaction of charge 3 in full (1 page)
13 December 2021Satisfaction of charge 037796370011 in full (1 page)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
6 April 2017Registration of charge 037796370011, created on 27 March 2017 (7 pages)
6 April 2017Registration of charge 037796370011, created on 27 March 2017 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Satisfaction of charge 10 in full (2 pages)
15 February 2017Satisfaction of charge 10 in full (2 pages)
15 February 2017Satisfaction of charge 4 in full (2 pages)
15 February 2017Satisfaction of charge 7 in full (2 pages)
15 February 2017Satisfaction of charge 9 in full (1 page)
15 February 2017Satisfaction of charge 9 in full (1 page)
15 February 2017Satisfaction of charge 6 in full (1 page)
15 February 2017Satisfaction of charge 8 in full (2 pages)
15 February 2017Satisfaction of charge 1 in full (2 pages)
15 February 2017Satisfaction of charge 6 in full (1 page)
15 February 2017Satisfaction of charge 5 in full (1 page)
15 February 2017Satisfaction of charge 1 in full (2 pages)
15 February 2017Satisfaction of charge 7 in full (2 pages)
15 February 2017Satisfaction of charge 5 in full (1 page)
15 February 2017Satisfaction of charge 4 in full (2 pages)
15 February 2017Satisfaction of charge 8 in full (2 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,998
(5 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,998
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,998
(5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,998
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,998
(5 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,998
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 6 September 2012 (1 page)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for William Robin Hanson on 27 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for William Robin Hanson on 27 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
16 May 2007Memorandum and Articles of Association (9 pages)
16 May 2007Memorandum and Articles of Association (9 pages)
2 May 2007Ad 19/03/07--------- £ si 999@1=999 £ ic 999/1998 (2 pages)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2007Particulars of contract relating to shares (2 pages)
2 May 2007Nc inc already adjusted 19/03/07 (1 page)
2 May 2007Particulars of contract relating to shares (2 pages)
2 May 2007Ad 19/03/07--------- £ si 999@1=999 £ ic 999/1998 (2 pages)
2 May 2007Nc inc already adjusted 19/03/07 (1 page)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2007Registered office changed on 28/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page)
28 February 2007Registered office changed on 28/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 July 2006Return made up to 28/05/06; full list of members (3 pages)
24 July 2006Return made up to 28/05/06; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
27 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page)
19 May 2004Return made up to 28/05/04; full list of members (7 pages)
19 May 2004Return made up to 28/05/04; full list of members (7 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 June 2002Return made up to 28/05/02; full list of members (7 pages)
7 June 2002Return made up to 28/05/02; full list of members (7 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (7 pages)
12 March 2001Particulars of mortgage/charge (7 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 June 2000Particulars of mortgage/charge (7 pages)
3 June 2000Particulars of mortgage/charge (7 pages)
25 May 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 1999Registered office changed on 20/09/99 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page)
20 September 1999Registered office changed on 20/09/99 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Registered office changed on 30/06/99 from: 29 dale view ilkley west yorkshire LS29 9BP (1 page)
30 June 1999Registered office changed on 30/06/99 from: 29 dale view ilkley west yorkshire LS29 9BP (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 1999Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 May 1999Incorporation (15 pages)
28 May 1999Incorporation (15 pages)