Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALE PRODUCTS (PLASTICS) LIMITED
Company Information for

DALE PRODUCTS (PLASTICS) LIMITED

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
00629660
Private Limited Company
Liquidation

Company Overview

About Dale Products (plastics) Ltd
DALE PRODUCTS (PLASTICS) LIMITED was founded on 1959-06-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Dale Products (plastics) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALE PRODUCTS (PLASTICS) LIMITED
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in S70
 
Filing Information
Company Number 00629660
Company ID Number 00629660
Date formed 1959-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB172507373  
Last Datalog update: 2023-08-06 12:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALE PRODUCTS (PLASTICS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALE PRODUCTS (PLASTICS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CRAWSHAW
Company Secretary 2008-04-06
MARION CRAWSHAW
Director 1991-10-10
ROBERT MICHAEL CRAWSHAW
Director 1991-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARION CRAWSHAW
Company Secretary 1991-10-10 2008-04-06
BERNARD WITTON CRAWSHAW
Director 1991-10-10 1998-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MALCOLM STEWART NOYCE, LIVETT LIMITED Director 2000-09-01 - 2005-07-14 RESIGNED 1983-11-30 Dissolved 2018-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2024-01-10
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
2023-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
2023-02-16Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2023-01-11
2023-01-23Voluntary liquidation Statement of affairs
2023-01-23LIQ02Voluntary liquidation Statement of affairs
2023-01-17Appointment of a voluntary liquidator
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Platts Common Barnsley Road Hoyland Barnsley South Yorkshire S74 0QW England
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM Platts Common Barnsley Road Hoyland Barnsley South Yorkshire S74 0QW England
2023-01-17600Appointment of a voluntary liquidator
2022-11-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA01Previous accounting period extended from 30/06/21 TO 31/10/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006296600004
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAHER BOCCONI
2020-02-16AP01DIRECTOR APPOINTED MRS ALISON JAMES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 12 Victoria Rd. Barnsley S70 2BB
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-11-07PSC02Notification of Jamma Investments Ltd as a person with significant control on 2019-06-25
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES
2019-11-07AP01DIRECTOR APPOINTED MR SCOTT TAHER BOCCONI
2019-11-07PSC07CESSATION OF JOHN PETER CRAWSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12TM02Termination of appointment of John Crawshaw on 2019-06-25
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION CRAWSHAW
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006296600003
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006296600002
2019-05-30AP01DIRECTOR APPOINTED MR MATTHEW JAMES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2100
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2100
2014-10-14AR0110/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2100
2013-11-05AR0110/10/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0110/10/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0110/10/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0110/10/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-27AR0110/10/09 ANNUAL RETURN FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CRAWSHAW / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION CRAWSHAW / 27/10/2009
2009-05-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-05363aReturn made up to 10/10/08; full list of members
2008-05-19288aSecretary appointed mr john crawshaw
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY MARION CRAWSHAW
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-15363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20RES13RE-RE CLASSIFYING SHARE 02/01/07
2007-07-20RES13RE-RE DES OF SHARES 02/01/07
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-08363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-09363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-22363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-20363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-22363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-22363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-12-08363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-11-03363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-10-22363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-01288bDIRECTOR RESIGNED
1997-10-08363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-29363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-19363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1994-10-21363sRETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1993-10-14363sRETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS
1993-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-19363sRETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS
1991-12-02363bRETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS
1991-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1990-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-10-10363RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS
1989-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to DALE PRODUCTS (PLASTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-16
Resolution2023-01-16
Fines / Sanctions
No fines or sanctions have been issued against DALE PRODUCTS (PLASTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 1965-11-03 Outstanding MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2013-06-30 £ 98,418
Creditors Due Within One Year 2012-06-30 £ 75,157
Creditors Due Within One Year 2012-06-30 £ 75,157
Creditors Due Within One Year 2011-06-30 £ 132,600
Provisions For Liabilities Charges 2013-06-30 £ 25,700
Provisions For Liabilities Charges 2012-06-30 £ 26,200
Provisions For Liabilities Charges 2012-06-30 £ 26,200
Provisions For Liabilities Charges 2011-06-30 £ 27,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALE PRODUCTS (PLASTICS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 2,100
Called Up Share Capital 2012-06-30 £ 2,100
Called Up Share Capital 2012-06-30 £ 2,100
Called Up Share Capital 2011-06-30 £ 2,100
Cash Bank In Hand 2013-06-30 £ 62,984
Cash Bank In Hand 2012-06-30 £ 99,511
Cash Bank In Hand 2012-06-30 £ 99,511
Cash Bank In Hand 2011-06-30 £ 7,758
Current Assets 2013-06-30 £ 422,597
Current Assets 2012-06-30 £ 452,993
Current Assets 2012-06-30 £ 452,993
Current Assets 2011-06-30 £ 562,716
Debtors 2013-06-30 £ 209,679
Debtors 2012-06-30 £ 203,695
Debtors 2012-06-30 £ 203,695
Debtors 2011-06-30 £ 210,187
Shareholder Funds 2013-06-30 £ 433,155
Shareholder Funds 2012-06-30 £ 493,363
Shareholder Funds 2012-06-30 £ 493,363
Shareholder Funds 2011-06-30 £ 553,405
Stocks Inventory 2013-06-30 £ 49,934
Stocks Inventory 2012-06-30 £ 49,787
Stocks Inventory 2012-06-30 £ 49,787
Stocks Inventory 2011-06-30 £ 67,853
Tangible Fixed Assets 2013-06-30 £ 134,676
Tangible Fixed Assets 2012-06-30 £ 141,727
Tangible Fixed Assets 2012-06-30 £ 141,727
Tangible Fixed Assets 2011-06-30 £ 150,289

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALE PRODUCTS (PLASTICS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALE PRODUCTS (PLASTICS) LIMITED
Trademarks
We have not found any records of DALE PRODUCTS (PLASTICS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALE PRODUCTS (PLASTICS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-04-24 GBP £423 PLASTICS - STOCKISTS & SUPPLIE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DALE PRODUCTS (PLASTICS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDALE PRODUCTS (PLASTICS) LIMITEDEvent Date2023-01-16
Name of Company: DALE PRODUCTS (PLASTICS) LIMITED Company Number: 00629660 Nature of Business: Manufacture of plastic packing goods Registered office: Platts Common, Barnsley Road, Hoyland, Barnsley,…
 
Initiating party Event TypeResolution
Defending partyDALE PRODUCTS (PLASTICS) LIMITEDEvent Date2023-01-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALE PRODUCTS (PLASTICS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALE PRODUCTS (PLASTICS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.