Astley Lane Industrial Estate
Swillington Leeds
West Yorkshire
LS26 8XT
Director Name | Mr Sean Gerald Gelder |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Astley Way Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Mark Morritt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(14 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Astley Way Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Paul Leslie Willey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Derwent Avenue Woodlesford Leeds West Yorkshire LS26 8RP |
Director Name | Mr Frederick Lionel Morritt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Garth View Hambleton Selby North Yorkshire YO8 9QB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | dmfltd.co.uk |
---|
Registered Address | Unit 3 Astley Way Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
25 at £0.1 | Mr Frederick Lionel Morritt 25.00% Ordinary |
---|---|
25 at £0.1 | Mr Mark Morritt 25.00% Ordinary |
25 at £0.1 | Mr Sean Gerald Gelder 25.00% Ordinary |
25 at £0.1 | Ms Helen Elizabeth Gelder 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,511 |
Cash | £66,331 |
Current Liabilities | £179,910 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
18 October 2005 | Delivered on: 26 October 2005 Persons entitled: Barclays Bank PLC 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 |
---|
16 August 2023 | Change of details for Dalesman Holdings Ltd as a person with significant control on 3 February 2020 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 March 2021 | Director's details changed for Mr Mark Morritt on 26 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
10 February 2020 | Notification of Dalesman Holdings Ltd as a person with significant control on 3 February 2020 (2 pages) |
10 February 2020 | Cessation of Sean Gerald Gelder as a person with significant control on 3 February 2020 (1 page) |
10 February 2020 | Cessation of Helen Elizabeth Gelder as a person with significant control on 3 February 2020 (1 page) |
10 February 2020 | Cessation of Mark Morritt as a person with significant control on 3 February 2020 (1 page) |
10 February 2020 | Cessation of Frederick Lionel Morritt as a person with significant control on 3 February 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 February 2018 | Director's details changed (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
14 February 2018 | Change of details for Mr Mark Morritt as a person with significant control on 21 August 2017 (2 pages) |
14 February 2018 | Director's details changed for Mr Sean Gerald Gelder on 14 February 2018 (2 pages) |
14 February 2018 | Secretary's details changed for Helen Elizabeth Gelder on 14 February 2018 (1 page) |
12 February 2018 | Director's details changed for Mr Mark Morritt on 21 August 2017 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (8 pages) |
7 March 2017 | Termination of appointment of Frederick Lionel Morritt as a director on 23 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Frederick Lionel Morritt as a director on 23 February 2017 (1 page) |
7 March 2017 | Appointment of Mr Mark Morritt as a director on 23 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (8 pages) |
7 March 2017 | Appointment of Mr Mark Morritt as a director on 23 February 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 March 2015 | Director's details changed for Sean Gerald Gelder on 1 November 2013 (2 pages) |
10 March 2015 | Director's details changed for Sean Gerald Gelder on 1 November 2013 (2 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Sean Gerald Gelder on 1 November 2013 (2 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 March 2013 | Director's details changed for Sean Gerald Gelder on 26 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Sean Gerald Gelder on 26 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Sub-division of shares on 29 April 2010 (5 pages) |
7 February 2011 | Sub-division of shares on 29 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2007 | Return made up to 14/02/07; full list of members
|
3 March 2007 | Return made up to 14/02/07; full list of members
|
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
26 October 2005 | Particulars of mortgage/charge (9 pages) |
26 October 2005 | Particulars of mortgage/charge (9 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members
|
21 February 2005 | Return made up to 14/02/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
25 March 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
25 March 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
1 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Ad 14/02/03-14/02/03 £ si 9@1=9 £ ic 1/10 (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Ad 14/02/03-14/02/03 £ si 9@1=9 £ ic 1/10 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: c/o the information bureau LIMITED 23 imex business centre carbottom road bradford west yorkshire (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: c/o the information bureau LIMITED 23 imex business centre carbottom road bradford west yorkshire (1 page) |
14 February 2003 | Incorporation (11 pages) |
14 February 2003 | Incorporation (11 pages) |