UKBizDB.co.uk

DALESMAN (FINE FOOD INGREDIENTS) LIMITED

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

This company is commonly known as Dalesman (fine Food Ingredients) Limited. The company was founded 36 years ago and was given the registration number 02213850. The firm's registered office is in BRADFORD. You can find them at Dalesman House, Chase Way, Bradford, West Yorkshire. This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:DALESMAN (FINE FOOD INGREDIENTS) LIMITED
Company Number:02213850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings
  • 10890 - Manufacture of other food products n.e.c.
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Dalesman House, Chase Way, Bradford, West Yorkshire, BD5 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW

Secretary23 September 2002Active
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW

Director01 March 2013Active
Dalesman House, Chase Way, Bradford, BD5 8HW

Director-Active
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW

Director05 September 2003Active
7 The Knoll, Calverley, Pudsey, LS28 5FB

Secretary-Active
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW

Director21 September 2012Active
Dalesman House, Chase Way, Bradford, United Kingdom, BD5 8HW

Director01 September 2008Active
7 The Knoll, Calverley, Pudsey, LS28 5FB

Director-Active
49 Hare Farm Avenue, Farnley, Leeds, LS12 5QB

Director-Active

People with Significant Control

Mr Ian Thomas Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Dalesman House, Bradford, BD5 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Dalesman House, Bradford, BD5 8HW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.