Company NameDalmore Holdings Limited
Company StatusActive
Company Number07493643
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NameMM&S (5631) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameJennifer McKay
StatusCurrent
Appointed31 March 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed23 October 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameAlistair Graham Ray
NationalityBritish
StatusResigned
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2013)
RoleCompany Director
Correspondence Address17 Hammondswick
Harpenden
Hertfordshire
AL5 2NR
Director NameMs Anna Louise Dellis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Thornton Road
London
SW19 4NG
Director NameMr Neil Edmund King
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Oak Square London Road
Swanley
Kent
BR8 7AG
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed12 February 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

12k at £1Customized Infrastructure Strategies (Cayman) Spv Lp
5.99%
Ordinary
50k at £1Alistair Graham Ray
25.00%
Ordinary
50k at £1John Mcdonagh
25.00%
Ordinary
50k at £1Michael Joseph Ryan
25.00%
Ordinary
5k at £1Pss-credit Suisse Opportunities Fund Lp
2.50%
Ordinary
30k at £1Dalmore Founders LTD
15.01%
Ordinary
3k at £1Tpp-credit Suisse Opportunities Fund Lp
1.50%
Ordinary

Financials

Year2014
Net Worth£1,802,214
Current Liabilities£242,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 July 2022Full accounts made up to 31 March 2022 (19 pages)
7 June 2022Group of companies' accounts made up to 31 March 2021 (32 pages)
23 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
24 March 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
19 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
20 October 2020Cessation of Dalmore Group Limited as a person with significant control on 15 September 2020 (1 page)
19 October 2020Notification of Mm&S Jm Limited as a person with significant control on 15 September 2020 (2 pages)
19 October 2020Notification of Aghinagh Limited as a person with significant control on 15 September 2020 (2 pages)
19 October 2020Notification of Jadin Limited as a person with significant control on 15 September 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (26 pages)
3 July 2019Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (7 pages)
25 September 2018Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages)
23 July 2018Accounts for a small company made up to 31 March 2018 (15 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (7 pages)
15 January 2018Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
3 February 2017Confirmation statement made on 14 January 2017 with updates (10 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
4 March 2016Sub-division of shares on 24 February 2016 (5 pages)
4 March 2016Sub-division of shares on 24 February 2016 (5 pages)
4 March 2016Particulars of variation of rights attached to shares (8 pages)
4 March 2016Change of share class name or designation (2 pages)
4 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 March 2016Change of share class name or designation (2 pages)
4 March 2016Particulars of variation of rights attached to shares (8 pages)
25 February 2016Solvency Statement dated 24/02/16 (1 page)
25 February 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 24/02/2016
  • RES13 ‐ Cancellation of share premium account 24/02/2016
(1 page)
25 February 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 24/02/2016
(1 page)
25 February 2016Statement of capital on 25 February 2016
  • GBP 200,000
(10 pages)
25 February 2016Solvency Statement dated 24/02/16 (1 page)
25 February 2016Statement by Directors (1 page)
25 February 2016Statement by Directors (1 page)
25 February 2016Statement of capital on 25 February 2016
  • GBP 200,000
(10 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,000
(7 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,000
(7 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(7 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(7 pages)
24 November 2014Full accounts made up to 31 March 2014 (12 pages)
24 November 2014Full accounts made up to 31 March 2014 (12 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200,000
(7 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200,000
(7 pages)
11 February 2014Termination of appointment of Neil King as a director (1 page)
11 February 2014Termination of appointment of Neil King as a director (1 page)
5 February 2014Director's details changed for Neil Edmund King on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Neil Edmund King on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
16 December 2013Purchase of own shares. (3 pages)
16 December 2013Purchase of own shares. (3 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Purchase of own shares. (3 pages)
2 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
2 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 575,000
(5 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 575,000
(5 pages)
25 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 600,000.00
(5 pages)
25 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 600,000.00
(5 pages)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2013Termination of appointment of Anna Dellis as a director (1 page)
12 November 2013Termination of appointment of Anna Dellis as a director (1 page)
12 August 2013Termination of appointment of Jeffrey Thornton as a director (2 pages)
12 August 2013Termination of appointment of Jeffrey Thornton as a director (2 pages)
29 July 2013Full accounts made up to 31 March 2013 (12 pages)
29 July 2013Full accounts made up to 31 March 2013 (12 pages)
4 March 2013Director's details changed for Anna Louise Dellis on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Anna Louise Dellis on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Anna Louise Dellis on 1 March 2013 (2 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
13 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
13 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
11 February 2013Director's details changed for John Mcdonagh on 22 October 2012 (2 pages)
11 February 2013Director's details changed for John Mcdonagh on 22 October 2012 (2 pages)
8 February 2013Director's details changed for Mr Jeffrey Michael Thornton on 13 January 2013 (2 pages)
8 February 2013Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages)
8 February 2013Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages)
8 February 2013Director's details changed for Mr Jeffrey Michael Thornton on 13 January 2013 (2 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 February 2012Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
10 February 2012Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
6 February 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 February 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
7 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200,000
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200,000
(4 pages)
18 August 2011Appointment of Mr Jeffrey Michael Thornton as a director (3 pages)
18 August 2011Appointment of Mr Jeffrey Michael Thornton as a director (3 pages)
10 August 2011Appointment of Anna Louise Dellis as a director (3 pages)
10 August 2011Appointment of Anna Louise Dellis as a director (3 pages)
25 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200,000
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200,000
(4 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
19 July 2011Appointment of Neil Edmund King as a director (3 pages)
19 July 2011Appointment of Neil Edmund King as a director (3 pages)
19 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200,000.00
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200,000.00
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 150,000.00
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 150,000.00
(4 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 150,000.00
(4 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 March 2011Appointment of Mr Alistair Graham Ray as a director (3 pages)
17 March 2011Appointment of John Mcdonagh as a director (3 pages)
17 March 2011Appointment of Alistair Graham Ray as a secretary (3 pages)
17 March 2011Appointment of Michael Joseph Ryan as a director (3 pages)
17 March 2011Appointment of Alistair Graham Ray as a secretary (3 pages)
17 March 2011Appointment of John Mcdonagh as a director (3 pages)
17 March 2011Appointment of Michael Joseph Ryan as a director (3 pages)
17 March 2011Appointment of Mr Alistair Graham Ray as a director (3 pages)
8 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
8 March 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
8 March 2011Termination of appointment of Vindex Limited as a director (2 pages)
8 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
8 March 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
8 March 2011Termination of appointment of Vindex Limited as a director (2 pages)
7 March 2011Company name changed mm&s (5631) LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
7 March 2011Company name changed mm&s (5631) LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
25 January 2011Termination of appointment of Christine Truesdale as a director (1 page)
25 January 2011Termination of appointment of Christine Truesdale as a director (1 page)
14 January 2011Incorporation (42 pages)
14 January 2011Incorporation (42 pages)