Company NameDalevine Limited
DirectorsJune Mary Brearley and Adam Harold Brearley
Company StatusActive
Company Number06503706
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs June Mary Brearley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
S64 8AP
Director NameMr Adam Harold Brearley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(13 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
S64 8AP
Director NameMr Shaun Harold Brearley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bursary Court
Dringhouses
York
YO24 1UL
Secretary NameJune Mary Brearley
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 St John`S Walk
Heworth Green
York
YO31 7SD
Secretary NameMichael Kevin Brearley
NationalityBritish
StatusResigned
Appointed07 March 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2011)
RoleRetired
Correspondence AddressFlat 2 Swinton Hall Fitzwilliam Street
Swinton
Mexborough
South Yorkshire
S64 8RE
Director NameMr Adam Harold Brearley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
S64 8AP

Location

Registered Address39-43 Bridge Street
Swinton
Mexborough
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1June Mary Brearley
50.00%
Ordinary B
50 at £1Shaun Harold Brearley
50.00%
Ordinary A

Financials

Year2014
Net Worth£507,200
Cash£59,056
Current Liabilities£324,117

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

23 May 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
15 December 2021Director's details changed for Mr Adam Harold Brearley on 15 December 2021 (2 pages)
9 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
15 March 2021Notification of Adam Harold Brearley as a person with significant control on 15 March 2021 (2 pages)
5 March 2021Cessation of Shaun Harold Brearley as a person with significant control on 24 December 2020 (1 page)
5 March 2021Appointment of Mr Adam Harold Brearley as a director on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of Shaun Harold Brearley as a director on 24 December 2020 (1 page)
5 March 2021Termination of appointment of Adam Harold Brearley as a director on 24 December 2020 (1 page)
5 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
21 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
23 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 101
(3 pages)
9 September 2019Appointment of Mrs June Mary Brearley as a director on 12 August 2019 (2 pages)
27 August 2019Appointment of Mr Adam Harold Brearley as a director on 12 August 2019 (2 pages)
7 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Director's details changed for Shaun Harold Brearley on 14 January 2015 (2 pages)
25 February 2015Director's details changed for Shaun Harold Brearley on 14 January 2015 (2 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Director's details changed for Shaun Harold Brearley on 14 December 2011 (2 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Shaun Harold Brearley on 14 December 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 July 2011Termination of appointment of Michael Brearley as a secretary (1 page)
20 July 2011Termination of appointment of Michael Brearley as a secretary (1 page)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Director's details changed for Shaun Harold Brearley on 13 February 2010 (2 pages)
16 March 2010Secretary's details changed for Michael Kevin Brearley on 13 February 2010 (1 page)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Michael Kevin Brearley on 13 February 2010 (1 page)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Shaun Harold Brearley on 13 February 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
14 March 2008Appointment terminated secretary june brearley (1 page)
14 March 2008Secretary appointed michael kevin brearley (2 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2008Appointment terminated secretary june brearley (1 page)
14 March 2008Ad 20/02/08\gbp si 19@1=19\gbp ic 81/100\ (2 pages)
14 March 2008Secretary appointed michael kevin brearley (2 pages)
14 March 2008Ad 20/02/08\gbp si 19@1=19\gbp ic 81/100\ (2 pages)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)