Dale Leisure Supplies Limited EAST YORKSHIRE


Founded in 2002, Dale Leisure Supplies, classified under reg no. 04508248 is an active company. Currently registered at Unit E Bontoft Avenue HU5 4HF, East Yorkshire the company has been in the business for twenty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2005-07-04 Dale Leisure Supplies Limited is no longer carrying the name Gemini Woodworking Machinery.

At the moment there are 6 directors in the the company, namely Stephanie P., Mark K. and Paul R. and others. In addition one secretary - Thomas G. - is with the firm. As of 6 May 2024, there was 1 ex director - Kevin S.. There were no ex secretaries.

Dale Leisure Supplies Limited Address / Contact

Office Address Unit E Bontoft Avenue
Office Address2 Hull
Town East Yorkshire
Post code HU5 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508248
Date of Incorporation Fri, 9th Aug 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Stephanie P.

Position: Director

Appointed: 12 December 2016

Mark K.

Position: Director

Appointed: 12 December 2016

Paul R.

Position: Director

Appointed: 13 April 2007

Jayne G.

Position: Director

Appointed: 27 February 2007

Hayley R.

Position: Director

Appointed: 14 June 2005

Thomas G.

Position: Secretary

Appointed: 09 August 2002

Thomas G.

Position: Director

Appointed: 09 August 2002

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2002

Resigned: 09 August 2002

Kevin S.

Position: Director

Appointed: 09 August 2002

Resigned: 27 February 2007

Uk Incorporations Limited

Position: Corporate Director

Appointed: 09 August 2002

Resigned: 09 August 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Thomas G. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Hayley R. This PSC owns 25-50% shares.

Thomas G.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Hayley R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Gemini Woodworking Machinery July 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand230 77526 54736 93424 52812 093331 868187 548138 883
Current Assets1 557 9621 478 8871 831 1581 654 3511 301 5201 690 2862 336 7442 557 174
Debtors1 057 6751 067 635953 1481 127 177999 8591 029 8601 496 6471 587 677
Net Assets Liabilities198 948270 490496 630365 891586 910874 3191 368 6791 764 413
Other Debtors2 016   159 611   
Property Plant Equipment112 266540 9181 681 7551 531 2911 459 6121 432 9381 501 3091 496 895
Total Inventories269 512384 705841 076502 646289 568328 558652 549830 614
Other
Accrued Liabilities      6 7567 253
Accumulated Amortisation Impairment Intangible Assets36 00039 00042 00045 00048 00051 00054 00057 000
Accumulated Depreciation Impairment Property Plant Equipment80 570126 397192 219190 126206 686229 876206 672257 403
Additions Other Than Through Business Combinations Property Plant Equipment 488 4281 238 65951 9364 75040 667399 12146 317
Amortisation Expense Intangible Assets      3 0003 000
Average Number Employees During Period1320252624212326
Bank Borrowings 164 327808 226722 440917 724798 040385 453215 812
Creditors5 870284 940885 793722 440917 724798 040385 4532 276 107
Depreciation Expense Property Plant Equipment      50 24550 731
Disposals Decrease In Depreciation Impairment Property Plant Equipment -5 058-15 876-69 027-43 191-24 568-73 449 
Disposals Property Plant Equipment -13 949-32 000-204 493-59 869-44 151-353 954 
Finance Lease Liabilities Present Value Total5 870120 61377 567619    
Financial Commitments Other Than Capital Commitments 90 965    66 668107 667
Fixed Assets136 266561 9181 699 7551 546 2911 471 6121 441 9381 507 3091 499 895
Increase From Amortisation Charge For Year Intangible Assets 3 0003 0003 0003 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment 50 88581 69866 93459 75147 75850 24550 731
Intangible Assets24 00021 00018 00015 00012 0009 0006 0003 000
Intangible Assets Gross Cost60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities81 1202 379-298 862-451 16335 994239 357254 062281 067
Number Shares Issued Fully Paid100100100100    
Other Creditors710 951340 361533 013445 0045 8174 0805 1026 088
Other Inventories269 512384 705841 076502 646289 568328 558652 549830 614
Other Remaining Borrowings612 940202 834276 250438 71644 0961 0231 43468 764
Par Value Share 111    
Prepayments      45 12655 268
Property Plant Equipment Gross Cost192 836667 3151 873 9741 721 4171 666 2981 662 8141 707 9811 754 298
Provisions For Liabilities Balance Sheet Subtotal12 5688 86718 4706 7972 9728 9367 23916 549
Taxation Social Security Payable87 501146 076166 055211 576151 862138 612214 451484 514
Total Assets Less Current Liabilities217 386564 2971 400 8931 095 1281 507 6061 681 2951 761 3711 780 962
Total Borrowings5 870284 940885 793722 440917 724798 040385 453284 576
Trade Creditors Trade Payables661 713911 7201 004 469917 241747 5781 025 8161 536 3871 493 676
Trade Debtors Trade Receivables1 033 6581 043 779921 4651 096 397808 455998 1371 451 5211 532 409
Amount Specific Advance Or Credit Directors   -67 12337 877   
Amount Specific Advance Or Credit Made In Period Directors    105 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 12th, December 2023
Free Download (14 pages)

Company search

Advertisements