Company NameDalesman Limited
Company StatusActive
Company Number10872918
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameIan Thomas Rhodes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameJames Leighton Rhodes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameCharlotte Marie Carter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameMr Benjamin Thomas Rhodes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameChristine Rhodes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW

Location

Registered AddressDalesman House
Chase Way
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
16 October 2018Termination of appointment of Benjamin Thomas Rhodes as a director on 3 October 2018 (1 page)
1 August 2018Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 January 2018Director's details changed for Charlotte Marie Carter on 15 December 2017 (2 pages)
8 January 2018Director's details changed for Charlotte Marie Carter on 15 December 2017 (2 pages)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
9 August 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
19 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-19
  • GBP 1,000
(27 pages)
19 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-19
  • GBP 1,000
(27 pages)