Company NameDalesman Holdings Limited
DirectorsSean Gerald Gelder and Mark Morritt
Company StatusActive
Company Number12269564
CategoryPrivate Limited Company
Incorporation Date18 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Gerald Gelder
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Astley Way, Astley Lane Industrial Estate S
Leeds
West Yorkshire
LS26 8XT
Director NameMr Mark Morritt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Astley Way, Astley Lane Industrial Estate S
Leeds
West Yorkshire
LS26 8XT
Secretary NameHelen Elizabeth Gelder
StatusCurrent
Appointed18 October 2019(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Astley Way, Astley Lane Industrial Estate S
Leeds
West Yorkshire
LS26 8XT

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
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
24 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
23 February 2023Cessation of Frederick Lionel Morritt as a person with significant control on 31 January 2023 (1 page)
19 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
26 March 2021Change of details for Mr Mark Morritt as a person with significant control on 26 March 2021 (2 pages)
26 March 2021Director's details changed for Mr Mark Morritt on 26 March 2021 (2 pages)
10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
11 June 2020Confirmation statement made on 3 February 2020 with updates (6 pages)
11 March 2020Current accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
11 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 10
(5 pages)
10 February 2020Notification of Frederick Lionel Morritt as a person with significant control on 3 February 2020 (2 pages)
10 February 2020Notification of Mark Morritt as a person with significant control on 3 February 2020 (2 pages)
10 February 2020Change of details for Mr Sean Gerald Gelder as a person with significant control on 3 February 2020 (2 pages)
10 February 2020Notification of Helen Elizabeth Gelder as a person with significant control on 3 February 2020 (2 pages)
18 October 2019Incorporation
Statement of capital on 2019-10-18
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)