Company NameDale Leisure Supplies Limited
Company StatusActive
Company Number04508248
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Previous NameGemini Woodworking Machinery Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameThomas Lingen Greenall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Bontoft Avenue
Hull
HU5 4HF
Secretary NameThomas Lingen Greenall
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Bontoft Avenue
Hull
HU5 4HF
Director NameMrs Hayley Rogerson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Bontoft Avenue
Hull
HU5 4HF
Director NameMrs Jayne Elizabeth Greenall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(4 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Bontoft Avenue
Hull
HU5 4HF
Director NamePaul David Rogerson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(4 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Bontoft Avenue
Hull
HU5 4HF
Director NameMr Mark Kempster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleNational Sales Director
Country of ResidenceEngland
Correspondence AddressUnit E Bontoft Avenue
Hull
East Yorkshire
HU5 4HF
Director NameMr Kevin Antony Scott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Towngate
Ossett
Wakefield
West Yorkshire
WF5 0QF
Director NameStephanie Ann Precious
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit E Bontoft Avenue
Hull
East Yorkshire
HU5 4HF
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitehttps://www.dale-leisure.co.uk/
Email address[email protected]
Telephone01482 348699
Telephone regionHull

Location

Registered AddressUnit E Bontoft Avenue
Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

33 at £1Thomas Lingen Greenall
33.00%
Ordinary
32 at £1Jayne Greenall
32.00%
Ordinary
25 at £1Mrs Hayley Rogerson
25.00%
Ordinary
10 at £1Paul David Rogerson
10.00%
Ordinary

Financials

Year2014
Net Worth£170,180
Cash£20,083
Current Liabilities£808,501

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

27 February 2018Delivered 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 2017Delivered 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 2017Delivered on: 21 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 January 2009Delivered 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 2005Delivered 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

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 April 2023Satisfaction of charge 045082480005 in full (1 page)
28 October 2022Total exemption full accounts made up to 31 August 2022 (13 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
10 June 2022Satisfaction of charge 045082480004 in full (1 page)
14 February 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
1 February 2022Director's details changed for Stephanie Ann Leek on 15 January 2022 (2 pages)
1 February 2022Director's details changed for Mr Mark Kempster on 23 January 2022 (2 pages)
4 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
29 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 August 2018Director's details changed for Stephanie Ann Leek on 10 August 2018 (2 pages)
21 June 2018Director's details changed for Mrs Hayley Rogerson on 21 June 2018 (2 pages)
12 June 2018Director's details changed for Paul David Rogerson on 12 June 2018 (2 pages)
11 June 2018Director's details changed for Jayne Elizabeth Greenall on 11 June 2018 (2 pages)
11 June 2018Secretary's details changed for Thomas Lingen Greenall on 11 June 2018 (1 page)
11 June 2018Director's details changed for Thomas Lingen Greenall on 11 June 2018 (2 pages)
27 February 2018Registration of charge 045082480005, created on 27 February 2018 (40 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 July 2017Registration of charge 045082480004, created on 6 July 2017 (38 pages)
13 July 2017Registration of charge 045082480004, created on 6 July 2017 (38 pages)
21 June 2017Registration of charge 045082480003, created on 21 June 2017 (42 pages)
21 June 2017Registration of charge 045082480003, created on 21 June 2017 (42 pages)
16 January 2017Director's details changed for Jayne Elizabeth Greenall on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Thomas Lingen Greenall on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Jayne Elizabeth Greenall on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Thomas Lingen Greenall on 1 January 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 December 2016Appointment of Mr Mark Kempster as a director on 12 December 2016 (2 pages)
22 December 2016Appointment of Mr Mark Kempster as a director on 12 December 2016 (2 pages)
22 December 2016Appointment of Stephanie Ann Leek as a director on 12 December 2016 (2 pages)
22 December 2016Appointment of Stephanie Ann Leek as a director on 12 December 2016 (2 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
18 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (21 pages)
18 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (21 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

Statement of capital on 2016-01-18
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 18/01/16.
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

Statement of capital on 2016-01-18
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 18/01/16.
(8 pages)
22 June 2015Director's details changed for Paul David Rogerson on 29 May 2015 (2 pages)
22 June 2015Director's details changed for Paul David Rogerson on 29 May 2015 (2 pages)
22 June 2015Director's details changed for Hayley Rogerson on 29 May 2015 (2 pages)
22 June 2015Director's details changed for Hayley Rogerson on 29 May 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2010Director's details changed for Hayley Rogerson on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Paul David Rogerson on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Paul David Rogerson on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas Lingen Greenall on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas Lingen Greenall on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Thomas Lingen Greenall on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Jayne Elizabeth Greenall on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Hayley Rogerson on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Paul David Rogerson on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Jayne Elizabeth Greenall on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Jayne Elizabeth Greenall on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Hayley Rogerson on 9 August 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 December 2009Director's details changed for Hayley Rogerson on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Paul David Rogerson on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Hayley Rogerson on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Paul David Rogerson on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Hayley Rogerson on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Paul David Rogerson on 4 December 2009 (2 pages)
17 August 2009Return made up to 09/08/09; full list of members (5 pages)
17 August 2009Return made up to 09/08/09; full list of members (5 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (5 pages)
13 August 2008Return made up to 09/08/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 09/08/06; full list of members (7 pages)
17 August 2006Return made up to 09/08/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
1 September 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
4 July 2005Company name changed gemini woodworking machinery LTD\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed gemini woodworking machinery LTD\certificate issued on 04/07/05 (2 pages)
28 June 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 August 2004Return made up to 09/08/04; full list of members (7 pages)
19 August 2004Return made up to 09/08/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 October 2003Return made up to 09/08/03; full list of members (5 pages)
8 October 2003Return made up to 09/08/03; full list of members (5 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Registered office changed on 02/09/02 from: 85 south street, dorking, surrey, RH4 2LA (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Registered office changed on 02/09/02 from: 85 south street dorking surrey RH4 2LA (1 page)
2 September 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Incorporation (15 pages)
9 August 2002Incorporation (15 pages)