Company NameDalesman Fabrications Limited
DirectorsSean Gerald Gelder and Mark Morritt
Company StatusActive
Company Number04666967
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameHelen Elizabeth Gelder
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Astley Way
Astley Lane Industrial Estate
Swillington Leeds
West Yorkshire
LS26 8XT
Director NameMr Sean Gerald Gelder
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Astley Way
Astley Lane Industrial Estate
Swillington Leeds
West Yorkshire
LS26 8XT
Director NameMr Mark Morritt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(14 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Astley Way
Astley Lane Industrial Estate
Swillington Leeds
West Yorkshire
LS26 8XT
Director NamePaul Leslie Willey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Derwent Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8RP
Director NameMr Frederick Lionel Morritt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Garth View
Hambleton
Selby
North Yorkshire
YO8 9QB
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitedmfltd.co.uk

Location

Registered AddressUnit 3 Astley Way
Astley Lane Industrial Estate
Swillington Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

25 at £0.1Mr Frederick Lionel Morritt
25.00%
Ordinary
25 at £0.1Mr Mark Morritt
25.00%
Ordinary
25 at £0.1Mr Sean Gerald Gelder
25.00%
Ordinary
25 at £0.1Ms Helen Elizabeth Gelder
25.00%
Ordinary

Financials

Year2014
Net Worth£86,511
Cash£66,331
Current Liabilities£179,910

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

18 October 2005Delivered 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

Filing History

16 August 2023Change of details for Dalesman Holdings Ltd as a person with significant control on 3 February 2020 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 March 2021Director's details changed for Mr Mark Morritt on 26 March 2021 (2 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
10 February 2020Notification of Dalesman Holdings Ltd as a person with significant control on 3 February 2020 (2 pages)
10 February 2020Cessation of Sean Gerald Gelder as a person with significant control on 3 February 2020 (1 page)
10 February 2020Cessation of Helen Elizabeth Gelder as a person with significant control on 3 February 2020 (1 page)
10 February 2020Cessation of Mark Morritt as a person with significant control on 3 February 2020 (1 page)
10 February 2020Cessation of Frederick Lionel Morritt as a person with significant control on 3 February 2020 (1 page)
20 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
15 February 2018Director's details changed (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 February 2018Change of details for Mr Mark Morritt as a person with significant control on 21 August 2017 (2 pages)
14 February 2018Director's details changed for Mr Sean Gerald Gelder on 14 February 2018 (2 pages)
14 February 2018Secretary's details changed for Helen Elizabeth Gelder on 14 February 2018 (1 page)
12 February 2018Director's details changed for Mr Mark Morritt on 21 August 2017 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 June 2017Resolutions
  • RES13 ‐ Resignation of director 28/02/2017
(1 page)
15 June 2017Resolutions
  • RES13 ‐ Resignation of director 28/02/2017
(1 page)
7 March 2017Confirmation statement made on 14 February 2017 with updates (8 pages)
7 March 2017Termination of appointment of Frederick Lionel Morritt as a director on 23 February 2017 (1 page)
7 March 2017Termination of appointment of Frederick Lionel Morritt as a director on 23 February 2017 (1 page)
7 March 2017Appointment of Mr Mark Morritt as a director on 23 February 2017 (2 pages)
7 March 2017Confirmation statement made on 14 February 2017 with updates (8 pages)
7 March 2017Appointment of Mr Mark Morritt as a director on 23 February 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 March 2015Director's details changed for Sean Gerald Gelder on 1 November 2013 (2 pages)
10 March 2015Director's details changed for Sean Gerald Gelder on 1 November 2013 (2 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
10 March 2015Director's details changed for Sean Gerald Gelder on 1 November 2013 (2 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(5 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 March 2013Director's details changed for Sean Gerald Gelder on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Sean Gerald Gelder on 26 March 2013 (2 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
7 February 2011Sub-division of shares on 29 April 2010 (5 pages)
7 February 2011Sub-division of shares on 29 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 14/02/08; full list of members (4 pages)
10 April 2008Return made up to 14/02/08; full list of members (4 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
26 October 2005Particulars of mortgage/charge (9 pages)
26 October 2005Particulars of mortgage/charge (9 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
25 March 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 March 2004Return made up to 14/02/04; full list of members (7 pages)
1 March 2004Return made up to 14/02/04; full list of members (7 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Ad 14/02/03-14/02/03 £ si 9@1=9 £ ic 1/10 (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Ad 14/02/03-14/02/03 £ si 9@1=9 £ ic 1/10 (2 pages)
4 March 2003Registered 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 2003Registered 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 2003Incorporation (11 pages)
14 February 2003Incorporation (11 pages)