Company NameDales Paving Limited
DirectorMaureen Ann Laybourn
Company StatusActive
Company Number07829705
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Maureen Ann Laybourn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
Secretary NameMrs Maureen Laybourn
StatusCurrent
Appointed01 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Laybourn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RolePaving Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Dykes Baldersdale
Barnard Castle
Co Durham
DL12 9UU
Secretary NameMark Laybourn
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBriar Dykes Baldersdale
Barnard Castle
Co Durham
DL12 9UU
Director NameMr Mark Laybourn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RolePaving Contractor
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
Director NameMr Mark Richard Laybourn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
Middlesbrough
TS9 5AD

Location

Registered Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mark Laybourn
100.00%
Ordinary

Financials

Year2014
Net Worth£23,357
Cash£21,859
Current Liabilities£57,686

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

16 March 2015Delivered on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Former garage premises at king street barnard castle county durham.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 January 2023Termination of appointment of Maureen Ann Laybourn as a director on 25 January 2023 (1 page)
25 January 2023Termination of appointment of Maureen Laybourn as a secretary on 25 January 2023 (1 page)
25 January 2023Notification of Mark Richard Laybourn as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Cessation of Maureen Ann Laybourn as a person with significant control on 25 January 2023 (1 page)
25 January 2023Appointment of Mr Mark Richard Laybourn as a director on 25 January 2023 (2 pages)
17 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 June 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 100
(3 pages)
18 June 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2
(3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 May 2018Termination of appointment of Mark Richard Laybourn as a director on 23 May 2018 (1 page)
13 April 2018Appointment of Mr Mark Richard Laybourn as a director on 13 April 2018 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 April 2016Satisfaction of charge 078297050001 in full (1 page)
25 April 2016Satisfaction of charge 078297050001 in full (1 page)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 March 2015Registration of charge 078297050001, created on 16 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
31 March 2015Registration of charge 078297050001, created on 16 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
1 July 2013Appointment of Mrs Maureen Ann Laybourn as a director (2 pages)
1 July 2013Appointment of Mrs Maureen Ann Laybourn as a director (2 pages)
1 July 2013Termination of appointment of Mark Laybourn as a secretary (1 page)
1 July 2013Termination of appointment of Mark Laybourn as a director (1 page)
1 July 2013Termination of appointment of Mark Laybourn as a secretary (1 page)
1 July 2013Termination of appointment of Mark Laybourn as a director (1 page)
1 July 2013Appointment of Mrs Maureen Laybourn as a secretary (1 page)
1 July 2013Appointment of Mrs Maureen Laybourn as a secretary (1 page)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 February 2012Appointment of Mr Mark Laybourn as a director (2 pages)
14 February 2012Appointment of Mr Mark Laybourn as a director (2 pages)
13 February 2012Termination of appointment of Mark Laybourn as a director (1 page)
13 February 2012Termination of appointment of Mark Laybourn as a director (1 page)
8 February 2012Appointment of Mark Laybourn as a director (3 pages)
8 February 2012Appointment of Mark Laybourn as a director (3 pages)
8 February 2012Appointment of Mark Laybourn as a secretary (3 pages)
8 February 2012Appointment of Mark Laybourn as a secretary (3 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)