UKBizDB.co.uk

DALE PRODUCTS (PLASTICS) LIMITED

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

This company is commonly known as Dale Products (plastics) Limited. The company was founded 64 years ago and was given the registration number 00629660. The firm's registered office is in BARNSLEY. You can find them at Platts Common Barnsley Road, Hoyland, Barnsley, South Yorkshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:DALE PRODUCTS (PLASTICS) LIMITED
Company Number:00629660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1959
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Platts Common Barnsley Road, Hoyland, Barnsley, South Yorkshire, England, S74 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, 10 Wellington Place, Leeds, LS1 4AP

Director16 February 2020Active
1, Laceys Lane, Exning, Newmarket, England, CB8 7HL

Secretary06 April 2008Active
Royd Hill Farm, Cone Lane, Silkstone Common, Barnsley, S75 4PT

Secretary-Active
12, Victoria Road, Barnsley, England, S70 2BB

Director28 June 2019Active
Royd Hill Farm, Silkstone, Barnsley, S75 4PT

Director-Active
Royd Hill Farm, Cone Lane, Silkstone Common, Barnsley, S75 4PT

Director-Active
Owl Croft, Royd Hill Farm, Silkstone Common, Barnsley, S75 4PT

Director-Active
Dale Products, Barnsley Road, Hoyland, Barnsley, England, S74 0QW

Director30 May 2019Active

People with Significant Control

Jamma Investments Ltd
Notified on:25 June 2019
Status:Active
Country of residence:England
Address:Dale Products (Plastics) Limited, Barnsley Road, Barnsely, England, S74 0QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Marion Crawshaw
Notified on:30 June 2016
Status:Active
Date of birth:January 1933
Nationality:British
Address:12 Victoria Rd., S70 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Michael Crawshaw
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:12 Victoria Rd., S70 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Crawshaw
Notified on:30 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:12 Victoria Rd., S70 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-02-16Resolution

Resolution.

Download
2023-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2023-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.