Dalevine Limited MEXBOROUGH


Dalevine started in year 2008 as Private Limited Company with registration number 06503706. The Dalevine company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Mexborough at 39-43 Bridge Street. Postal code: S64 8AP.

The company has 2 directors, namely Adam B., June B.. Of them, June B. has been with the company the longest, being appointed on 12 August 2019 and Adam B. has been with the company for the least time - from 5 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dalevine Limited Address / Contact

Office Address 39-43 Bridge Street
Office Address2 Swinton
Town Mexborough
Post code S64 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06503706
Date of Incorporation Thu, 14th Feb 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 16 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Adam B.

Position: Director

Appointed: 05 March 2021

June B.

Position: Director

Appointed: 12 August 2019

Adam B.

Position: Director

Appointed: 12 August 2019

Resigned: 24 December 2020

Michael B.

Position: Secretary

Appointed: 07 March 2008

Resigned: 20 July 2011

Shaun B.

Position: Director

Appointed: 14 February 2008

Resigned: 24 December 2020

June B.

Position: Secretary

Appointed: 14 February 2008

Resigned: 07 March 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Adam B. The abovementioned PSC. The second entity in the persons with significant control register is Shaun B. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam B.

Notified on 15 March 2021
Nature of control: right to appoint and remove directors

Shaun B.

Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth526 823507 200491 151       
Balance Sheet
Cash Bank On Hand  33 46634 14115 40096 229155 666178 190182 031180 031
Current Assets83 18662 95837 02537 27322 100100 587159 247180 728184 925183 079
Debtors3 6993 9023 5593 1326 7004 3583 5812 5382 8943 048
Net Assets Liabilities   531 429557 689601 017607 430636 221642 8411 025 118
Other Debtors   3 1324 4724 3583 5812 5382 8943 048
Property Plant Equipment  8 6327 0746 2754 7344 4802 133449106
Cash Bank In Hand79 48759 05633 466       
Tangible Fixed Assets528 770768 804804 770       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve37 69618 0732 024       
Shareholder Funds526 823507 200491 151       
Other
Accrued Liabilities Deferred Income  1 9002 125      
Accumulated Depreciation Impairment Property Plant Equipment  4 2645 8237 3419 07711 18713 53415 21815 561
Average Number Employees During Period      3333
Bank Borrowings Overdrafts      6   
Corporation Tax Payable  12 20312 882      
Creditors  148 917200 000200 000200 000200 000200 000200 000200 000
Disposals Investment Property Fair Value Model      60 00024 537  
Fixed Assets   810 392839 630777 266754 012727 128725 4441 160 458
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         435 357
Increase From Depreciation Charge For Year Property Plant Equipment   1 5591 5181 7352 1102 3471 684343
Investment Property  796 138803 318833 355772 532749 532724 995724 9951 160 352
Investment Property Fair Value Model     772 532749 532724 995724 9951 160 352
Net Current Assets Liabilities-1 792-261 159-111 892-77 548-80 74924 65154 269109 498117 483127 921
Number Shares Issued Fully Paid    5050    
Other Creditors  134 526200 000200 000200 000200 000200 000200 000200 000
Other Remaining Borrowings  200 000200 000      
Other Taxation Social Security Payable   12 8829 5738 59917 3943303 9244 475
Par Value Share 11 11    
Prepayments Accrued Income  2 8143 132      
Property Plant Equipment Gross Cost  12 89712 89713 61613 81115 66715 66715 667 
Provisions For Liabilities Balance Sheet Subtotal   1 4151 1929008514058663 261
Total Additions Including From Business Combinations Property Plant Equipment    7191941 856   
Total Assets Less Current Liabilities526 978507 645692 878732 844758 881801 917808 281836 626842 9271 288 379
Trade Creditors Trade Payables  28828876510016865 32
Trade Debtors Trade Receivables  746 2 228     
Creditors Due After One Year  200 000       
Creditors Due Within One Year84 978324 117148 917       
Number Shares Allotted 5050       
Provisions For Liabilities Charges1554451 727       
Share Capital Allotted Called Up Paid505050       
Share Premium Account489 027489 027489 027       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 17th December 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements