Dalewell Limited BRADFORD


Dalewell started in year 1998 as Private Limited Company with registration number 03561301. The Dalewell company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bradford at New Chartford House. Postal code: BD19 3QB.

The firm has one director. Stewart D., appointed on 5 May 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Martin T. and who left the the firm on 5 May 2016. In addition, there is one former secretary - Siobhan T. who worked with the the firm until 5 May 2016.

Dalewell Limited Address / Contact

Office Address New Chartford House
Office Address2 Centurion Way Cleckheaton
Town Bradford
Post code BD19 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561301
Date of Incorporation Mon, 11th May 1998
Industry Private security activities
End of financial Year 28th July
Company age 26 years old
Account next due date Sun, 28th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Stewart D.

Position: Director

Appointed: 05 May 2016

Siobhan T.

Position: Secretary

Appointed: 20 March 2003

Resigned: 05 May 2016

Irene H.

Position: Nominee Secretary

Appointed: 11 May 1998

Resigned: 20 March 2003

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 11 May 1998

Resigned: 11 May 1998

Martin T.

Position: Director

Appointed: 11 May 1998

Resigned: 05 May 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Stewart D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stewart D.

Notified on 5 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-07-302018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth137 370163 602     
Balance Sheet
Cash Bank On Hand  854296252525
Current Assets199 292220 39670 6321 433   
Debtors177 963218 01669 7781 1371 4081 4081 408
Other Debtors  69 7781 1371 4081 4081 408
Cash Bank In Hand21 3292 380     
Net Assets Liabilities Including Pension Asset Liability137 370163 602     
Tangible Fixed Assets12 22310 165     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve136 370162 602     
Shareholder Funds137 370163 602     
Other
Average Number Employees During Period  5    
Creditors  43 549    
Net Current Assets Liabilities125 147153 43727 0831 4331 4331 4331 433
Other Creditors  43 549    
Creditors Due Within One Year74 14566 959     
Fixed Assets12 22310 165     
Intangible Fixed Assets Aggregate Amortisation Impairment2 0002 000     
Intangible Fixed Assets Cost Or Valuation2 0002 000     
Number Shares Allotted 1 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 1 102     
Tangible Fixed Assets Cost Or Valuation96 53897 640     
Tangible Fixed Assets Depreciation84 31587 475     
Tangible Fixed Assets Depreciation Charged In Period 3 160     
Total Assets Less Current Liabilities137 370163 602     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, April 2023
Free Download (7 pages)

Company search

Advertisements