Hull
HU5 4HF
Secretary Name | Thomas Lingen Greenall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Bontoft Avenue Hull HU5 4HF |
Director Name | Mrs Hayley Rogerson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Bontoft Avenue Hull HU5 4HF |
Director Name | Mrs Jayne Elizabeth Greenall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Bontoft Avenue Hull HU5 4HF |
Director Name | Paul David Rogerson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Bontoft Avenue Hull HU5 4HF |
Director Name | Mr Mark Kempster |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | National Sales Director |
Country of Residence | England |
Correspondence Address | Unit E Bontoft Avenue Hull East Yorkshire HU5 4HF |
Director Name | Mr Kevin Antony Scott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Towngate Ossett Wakefield West Yorkshire WF5 0QF |
Director Name | Stephanie Ann Precious |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit E Bontoft Avenue Hull East Yorkshire HU5 4HF |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | https://www.dale-leisure.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 348699 |
Telephone region | Hull |
Registered Address | Unit E Bontoft Avenue Hull East Yorkshire HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
33 at £1 | Thomas Lingen Greenall 33.00% Ordinary |
---|---|
32 at £1 | Jayne Greenall 32.00% Ordinary |
25 at £1 | Mrs Hayley Rogerson 25.00% Ordinary |
10 at £1 | Paul David Rogerson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,180 |
Cash | £20,083 |
Current Liabilities | £808,501 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage units a to d bontoft avenue, kingston upon hull (registered at hm land registry under title number HS72973) and land and buildings on the south side of bontoft avenue, kingston upon hull (registered at hm land registry under title number HS83746). Outstanding |
---|---|
6 July 2017 | Delivered on: 13 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 2 bontoft avenue, hull, HU5 4HF, registered with freehold title number HS243674. Outstanding |
21 June 2017 | Delivered on: 21 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 January 2009 | Delivered on: 16 January 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 August 2005 | Delivered on: 17 August 2005 Satisfied on: 26 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Satisfaction of charge 045082480005 in full (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
10 June 2022 | Satisfaction of charge 045082480004 in full (1 page) |
14 February 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
1 February 2022 | Director's details changed for Stephanie Ann Leek on 15 January 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Mark Kempster on 23 January 2022 (2 pages) |
4 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
29 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
10 August 2018 | Director's details changed for Stephanie Ann Leek on 10 August 2018 (2 pages) |
21 June 2018 | Director's details changed for Mrs Hayley Rogerson on 21 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Paul David Rogerson on 12 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Jayne Elizabeth Greenall on 11 June 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Thomas Lingen Greenall on 11 June 2018 (1 page) |
11 June 2018 | Director's details changed for Thomas Lingen Greenall on 11 June 2018 (2 pages) |
27 February 2018 | Registration of charge 045082480005, created on 27 February 2018 (40 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 July 2017 | Registration of charge 045082480004, created on 6 July 2017 (38 pages) |
13 July 2017 | Registration of charge 045082480004, created on 6 July 2017 (38 pages) |
21 June 2017 | Registration of charge 045082480003, created on 21 June 2017 (42 pages) |
21 June 2017 | Registration of charge 045082480003, created on 21 June 2017 (42 pages) |
16 January 2017 | Director's details changed for Jayne Elizabeth Greenall on 1 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Thomas Lingen Greenall on 1 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Jayne Elizabeth Greenall on 1 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Thomas Lingen Greenall on 1 January 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 December 2016 | Appointment of Mr Mark Kempster as a director on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Mark Kempster as a director on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Stephanie Ann Leek as a director on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Stephanie Ann Leek as a director on 12 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
18 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (21 pages) |
18 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (21 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
Statement of capital on 2016-01-18
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
Statement of capital on 2016-01-18
|
22 June 2015 | Director's details changed for Paul David Rogerson on 29 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Paul David Rogerson on 29 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Hayley Rogerson on 29 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Hayley Rogerson on 29 May 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2010 | Director's details changed for Hayley Rogerson on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul David Rogerson on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul David Rogerson on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas Lingen Greenall on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas Lingen Greenall on 9 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Thomas Lingen Greenall on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jayne Elizabeth Greenall on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Hayley Rogerson on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul David Rogerson on 9 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Jayne Elizabeth Greenall on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jayne Elizabeth Greenall on 9 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Hayley Rogerson on 9 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 December 2009 | Director's details changed for Hayley Rogerson on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul David Rogerson on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hayley Rogerson on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul David Rogerson on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hayley Rogerson on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul David Rogerson on 4 December 2009 (2 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members
|
1 September 2005 | Return made up to 09/08/05; full list of members
|
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
4 July 2005 | Company name changed gemini woodworking machinery LTD\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed gemini woodworking machinery LTD\certificate issued on 04/07/05 (2 pages) |
28 June 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
8 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 85 south street, dorking, surrey, RH4 2LA (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Incorporation (15 pages) |
9 August 2002 | Incorporation (15 pages) |