UKBizDB.co.uk

DAKIN-FLATHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dakin-flathers Limited. The company was founded 92 years ago and was given the registration number 00260311. The firm's registered office is in PONTEFRACT. You can find them at Dakin-flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:DAKIN-FLATHERS LIMITED
Company Number:00260311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Dakin-flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire, WF7 6RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA

Secretary17 January 2024Active
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA

Director07 January 2015Active
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA

Director06 October 2023Active
15 New Walk Terrace, York, YO10 4BG

Director19 February 1997Active
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA

Director07 January 2015Active
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA

Director09 February 2024Active
The Coach House Cop Riding, Old Lindley Holywell Green, Halifax, HX4 9DF

Secretary-Active
15 New Walk Terrace, York, YO10 4BG

Secretary30 September 2005Active
15 New Walk Terrace, York, YO10 4BG

Secretary30 June 2000Active
14 The Meadows, Silkstone Common, Barnsley, S75 4SG

Secretary26 July 2005Active
The Coach House Cop Riding, Old Lindley Holywell Green, Halifax, HX4 9DF

Director-Active
The Coach House Cop Riding, Old Lindley, Halifax, HX4 9DF

Director-Active
Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, WF7 6RA

Director29 April 2014Active
236, Manchester Road, Mill House Green, Sheffield, Uk, S36 9NR

Director15 September 2008Active

People with Significant Control

Scolp 2 Limited
Notified on:19 December 2023
Status:Active
Country of residence:England
Address:Dakin-Flathers, Boothroyds Way, Featherstone, England, WF7 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hannibal 1 Limited
Notified on:15 December 2023
Status:Active
Country of residence:England
Address:Dakin-Flathers, Boothroyds Way, Pontefract, England, WF7 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dakin Industries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dakin-Flathers Ltd, Boothroyds Way, Pontefract, England, WF7 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2024-01-17Officers

Appoint person secretary company with name date.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-10-08Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.