T L Dallas & Co Limited BRADFORD


T L Dallas & started in year 1959 as Private Limited Company with registration number 00645405. The T L Dallas & company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Bradford at Dallas House. Postal code: BD12 0HF. Since 1994/06/13 T L Dallas & Co Limited is no longer carrying the name T L Dallas (investments).

Currently there are 7 directors in the the firm, namely Timothy M., Bernard D. and Mackenzie D. and others. In addition one secretary - Jonathan H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T L Dallas & Co Limited Address / Contact

Office Address Dallas House
Office Address2 Low Moor
Town Bradford
Post code BD12 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00645405
Date of Incorporation Wed, 23rd Dec 1959
Industry Non-life insurance
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Timothy M.

Position: Director

Appointed: 11 June 2021

Bernard D.

Position: Director

Appointed: 02 June 2020

Mackenzie D.

Position: Director

Appointed: 24 April 2018

Simon H.

Position: Director

Appointed: 23 February 2018

Jonathan H.

Position: Director

Appointed: 28 September 2017

Jonathan H.

Position: Secretary

Appointed: 31 May 2016

Polly S.

Position: Director

Appointed: 01 June 2011

Michael M.

Position: Director

Appointed: 01 October 2002

John B.

Position: Director

Resigned: 30 November 2019

Christopher H.

Position: Director

Appointed: 22 September 2006

Resigned: 31 May 2016

Douglas M.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2017

John G.

Position: Director

Appointed: 01 October 2002

Resigned: 01 July 2009

Christopher H.

Position: Secretary

Appointed: 24 November 1998

Resigned: 31 May 2016

John B.

Position: Secretary

Appointed: 07 August 1997

Resigned: 24 November 1998

Leslie G.

Position: Director

Appointed: 19 August 1994

Resigned: 05 August 2013

Richard P.

Position: Director

Appointed: 19 August 1994

Resigned: 31 March 2004

Barry B.

Position: Director

Appointed: 19 August 1994

Resigned: 30 November 2019

Ian M.

Position: Director

Appointed: 19 August 1994

Resigned: 01 October 2004

Paul T.

Position: Secretary

Appointed: 01 July 1991

Resigned: 05 August 1997

Colin D.

Position: Director

Appointed: 25 May 1991

Resigned: 13 May 2012

Richard H.

Position: Secretary

Appointed: 25 May 1991

Resigned: 01 July 1991

Ronald B.

Position: Director

Appointed: 25 May 1991

Resigned: 13 September 1991

Paul T.

Position: Director

Appointed: 25 May 1991

Resigned: 05 August 1997

Ian M.

Position: Director

Appointed: 25 May 1991

Resigned: 14 May 1993

Barry B.

Position: Director

Appointed: 25 May 1991

Resigned: 14 May 1993

Richard P.

Position: Director

Appointed: 25 May 1991

Resigned: 14 May 1993

Ian D.

Position: Director

Appointed: 25 May 1991

Resigned: 31 August 2005

Leslie G.

Position: Director

Appointed: 25 May 1991

Resigned: 14 May 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Tl Dallas Group Limited from Bradford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tl Dallas Group Limited

Dallas House Cleckheaton Road, Low Moor, Bradford, BD12 0HF, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 02434450
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

T L Dallas (investments) June 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand18 488 12816 989 634
Current Assets21 681 31220 769 398
Debtors3 193 1843 779 764
Net Assets Liabilities2 324 5622 673 566
Other Debtors8 76215 772
Property Plant Equipment163 71779 843
Other
Audit Fees Expenses11 00015 190
Accumulated Amortisation Impairment Intangible Assets846 571927 206
Accumulated Depreciation Impairment Property Plant Equipment935 1301 034 652
Additions Other Than Through Business Combinations Intangible Assets 8 400
Additions Other Than Through Business Combinations Property Plant Equipment 15 648
Administrative Expenses7 604 6007 735 921
Amortisation Expense Intangible Assets96 21280 635
Amounts Owed By Related Parties 37 991
Amounts Owed To Related Parties1 572 175114 297
Applicable Tax Rate1919
Average Number Employees During Period107104
Balances Amounts Owed By Related Parties 32 166
Balances Amounts Owed To Related Parties100 473114 297
Creditors19 681 10218 264 075
Current Tax For Period154 195205 000
Deferred Tax Asset Debtors21 96069 000
Deferred Tax Assets-21 960-69 000
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-2 781 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -6 937
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-28 091-40 103
Depreciation Expense Property Plant Equipment120 33899 522
Dividends Paid-500 000-400 000
Fixed Assets324 352168 243
Future Minimum Lease Payments Under Non-cancellable Operating Leases308 075153 374
Gross Amount Due From Customers For Construction Contract Work As Asset3 022 1413 196 481
Gross Amount Due To Customers For Construction Contract Work As Liability8 267 7278 175 176
Income From Related Parties6 00030 000
Increase Decrease In Current Tax From Adjustment For Prior Periods -20 624
Increase Decrease In Existing Provisions 47 040
Increase From Amortisation Charge For Year Intangible Assets 80 635
Increase From Depreciation Charge For Year Property Plant Equipment 99 522
Intangible Assets160 63588 400
Intangible Assets Gross Cost1 007 2061 015 606
Minimum Operating Lease Payments Recognised As Expense177 908198 270
Net Current Assets Liabilities2 000 2102 505 323
Number Shares Issued Fully Paid35 00035 000
Operating Profit Loss636 199880 996
Other Creditors8 833 2188 546 218
Other Interest Receivable Similar Income Finance Income33 6765 344
Other Payables Accrued Expenses529 240682 711
Other Revenue6 00030 000
Par Value Share 1
Payments To Related Parties72 20663 047
Pension Costs Defined Contribution Plan601 142656 760
Prepayments140 321460 520
Profit Loss543 771749 004
Profit Loss On Ordinary Activities Before Tax669 875886 340
Property Plant Equipment Gross Cost1 098 8471 114 495
Provisions21 96069 000
Revenue From Rendering Services8 234 7998 586 917
Social Security Costs520 003526 910
Staff Costs Employee Benefits Expense5 730 7265 845 685
Taxation Social Security Payable253 706272 063
Tax Expense Credit Applicable Tax Rate127 276168 405
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 609-3 508
Tax Tax Credit On Profit Or Loss On Ordinary Activities126 104137 336
Total Deferred Tax Expense Credit-28 091-47 040
Trade Creditors Trade Payables50 217268 610
Turnover Revenue8 240 7998 616 917
Wages Salaries4 609 5814 662 015
Company Contributions To Money Purchase Plans Directors78 264102 610
Director Remuneration600 196734 517
Number Directors Accruing Benefits Under Money Purchase Scheme67

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, September 2023
Free Download (21 pages)

Company search

Advertisements