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

DALE POWER SOLUTIONS LIMITED

SALTER ROAD, EASTFIELD INDUSTRIAL ESTATE, SCARBOROUGH, YO11 3DU,
Company Registration Number
00941798
Private Limited Company
Active

Company Overview

About Dale Power Solutions Ltd
DALE POWER SOLUTIONS LIMITED was founded on 1968-11-05 and has its registered office in Scarborough. The organisation's status is listed as "Active". Dale Power Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DALE POWER SOLUTIONS LIMITED
 
Legal Registered Office
SALTER ROAD
EASTFIELD INDUSTRIAL ESTATE
SCARBOROUGH
YO11 3DU
Other companies in YO11
 
Previous Names
ERSKINE SYSTEMS LIMITED21/12/2006
Filing Information
Company Number 00941798
Company ID Number 00941798
Date formed 1968-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB135555706  
Last Datalog update: 2024-05-05 12:29:23
Primary Source:Companies House
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 POWER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES VAUGHAN ARROWSMITH
Director 2018-02-02
MARK GEORGE CARTER
Director 2015-07-01
ROGER CLAY
Director 1997-03-17
DENZIL LEE
Director 2014-04-02
RALPH LETHEREN
Director 2015-07-01
LANCE WILLIAM LEWIS
Director 2017-09-28
ANDREW WALLACE MARR
Director 2015-04-01
TIMOTHY JOHN WILKINS
Director 2006-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES GREEN
Director 2014-04-02 2018-02-02
SHAUN FLINTON
Director 2007-03-31 2015-06-18
GERAINT ANDERSON
Director 2012-03-26 2012-07-31
WENDY JILL SHARP
Company Secretary 2006-12-01 2012-07-30
NEIL ANDREW ASHTON
Director 2004-11-25 2012-03-31
NIGEL ANTONY BRICE
Director 2004-04-05 2012-03-31
THOMAS MALCOLM HILL
Director 2000-10-01 2008-09-11
MARTIN GRAHAM LEIGH
Company Secretary 1995-02-27 2006-12-01
JOSEPH MICHAEL BAGNALL
Director 2005-05-09 2006-07-31
RODERICK IAIN STEWART ALLAN
Director 2002-09-23 2005-10-31
DARREN PAUL MARSHMAN
Director 2002-09-23 2005-04-26
PATRICK WILLIAM HENRY MOORE
Director 2000-06-20 2005-04-11
STEPHEN COLIN HOLDER
Director 2000-06-20 2002-04-12
ARTHUR WALLACE BURNLEY
Director 1997-03-17 1998-05-22
TREVOR BLACKSHAW
Director 1996-11-01 1998-04-01
ANTHONY LAWRENCE GRAVES
Director 1996-01-01 1998-04-01
MICHAEL GEORGE ADAMSON
Director 1995-04-01 1997-12-01
ANDREW PAUL BALE
Director 1994-08-22 1997-11-06
MICHAEL DAVID FARMERY
Director 1996-01-01 1997-09-30
JOHN WATSON NEWMAN
Director 1994-08-22 1996-05-02
TERENCE SMITH
Company Secretary 1994-06-09 1995-02-27
IAIN LEONARD DALE
Director 1991-09-05 1994-08-22
CHRISTOPHER JOHN COOLE
Company Secretary 1991-09-05 1994-06-09
CHRISTOPHER JOHN COOLE
Director 1991-09-05 1994-06-09
PETER LEONARD BOAST
Director 1991-09-05 1992-11-02
MICHAEL DAVID FARMERY
Director 1991-09-05 1992-11-02
MICHAEL DAVID NEWBY
Director 1991-09-05 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES VAUGHAN ARROWSMITH NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH DEPS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH DEPS GROUP LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH DALE ERSKINE POWER SOLUTIONS LIMITED Director 2018-02-02 CURRENT 2012-02-10 Active
JAMES VAUGHAN ARROWSMITH LINEUP SYSTEMS LIMITED Director 2011-12-23 CURRENT 2009-03-30 Active
JAMES VAUGHAN ARROWSMITH LANNER GROUP LIMITED Director 2010-03-11 CURRENT 1995-12-05 Active
JAMES VAUGHAN ARROWSMITH PROJECT NVM EBT LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM GROUP LIMITED Director 2009-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH PROJECT NVM LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM NOMINEES LIMITED Director 2007-11-16 CURRENT 2006-03-09 Active
JAMES VAUGHAN ARROWSMITH NVM PE LIMITED Director 2007-10-22 CURRENT 1987-12-03 Active
MARK GEORGE CARTER BCP GLOBAL LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2017-01-31
DENZIL LEE DALE ERSKINE POWER SOLUTIONS LIMITED Director 2012-07-19 CURRENT 2012-02-10 Active
DENZIL LEE ADAXIAL LTD Director 2009-12-03 CURRENT 2009-12-03 Active
DENZIL LEE BLUE FRAME LIMITED Director 2007-05-08 CURRENT 1997-07-23 Dissolved 2013-12-12
ANDREW WALLACE MARR DEPS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
ANDREW WALLACE MARR DEPS GROUP LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
ANDREW WALLACE MARR DALE ERSKINE POWER SOLUTIONS LIMITED Director 2012-07-31 CURRENT 2012-02-10 Active
TIMOTHY JOHN WILKINS DALE ERSKINE POWER SOLUTIONS LIMITED Director 2012-07-31 CURRENT 2012-02-10 Active
TIMOTHY JOHN WILKINS BURGHCLIFFE COURT MANAGEMENT COMPANY LIMITED Director 2006-08-08 CURRENT 1997-12-08 Active
TIMOTHY JOHN WILKINS MIG (REALISATIONS) LIMITED Director 1991-06-04 CURRENT 1987-12-09 Dissolved 2016-04-05

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
2024-04-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM REDDINGTON
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-16DIRECTOR APPOINTED MR MAURO ANDREA BIAGIONI
2023-06-16APPOINTMENT TERMINATED, DIRECTOR JAMES VAUGHAN ARROWSMITH
2023-03-28FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-28FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-15Compulsory strike-off action has been discontinued
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DENZIL LEE
2022-10-14CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAUN RYAN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAUN RYAN
2022-05-09AP01DIRECTOR APPOINTED MR GAVIN LEWIS HEPBURN
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE NICHOLAS DYER
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LANCE WILLIAM LEWIS
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LANCE WILLIAM LEWIS
2021-11-02AP01DIRECTOR APPOINTED MR ANDREW SHAUN RYAN
2021-11-02AP01DIRECTOR APPOINTED MR ANDREW SHAUN RYAN
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16AP01DIRECTOR APPOINTED MR JAMIE NICHOLAS DYER
2021-06-16AP01DIRECTOR APPOINTED MR JAMIE NICHOLAS DYER
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009417980007
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009417980011
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009417980010
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLAY
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE CARTER
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WILKINS
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LETHEREN
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES GREEN
2018-02-22RES01ADOPT ARTICLES 22/02/18
2018-02-21PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21MEM/ARTSARTICLES OF ASSOCIATION
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009417980008
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009417980009
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009417980007
2017-09-28AP01DIRECTOR APPOINTED MR LANCE WILLIAM LEWIS
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-07AD02SAIL ADDRESS CHANGED FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2015-10-07AD03Registers moved to registered inspection location of Dale Power Solutions Salter Road Eastfield Scarborough North Yorkshire YO11 3DU
2015-07-16AP01DIRECTOR APPOINTED MR MARK GEORGE CARTER
2015-07-15AP01DIRECTOR APPOINTED MR RALPH LETHEREN
2015-07-09AP01DIRECTOR APPOINTED MR ANDREW WALLACE MARR
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN FLINTON
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-29AR0105/09/14 FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERKINS
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP01DIRECTOR APPOINTED MR JOHN CHARLES GREEN
2014-04-17AP01DIRECTOR APPOINTED MR. DENZIL LEE
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-25AR0105/09/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AUDAUDITOR'S RESIGNATION
2013-02-01RES01ADOPT ARTICLES 23/01/2013
2012-10-04AR0105/09/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PERKINS / 03/10/2012
2012-10-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILKINS / 03/10/2012
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FLINTON / 03/10/2012
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 03/10/2012
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY SHARP
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT ANDERSON
2012-08-07RES01ALTER ARTICLES 27/07/2012
2012-08-07RES13COMPANY BUSINESS 27/07/2012
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-07-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-07-26RES02REREG PLC TO PRI; RES02 PASS DATE:26/07/2012
2012-07-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 31/05/2012
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRICE
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ASHTON
2012-03-30AP01DIRECTOR APPOINTED GERAINT ANDERSON
2011-09-13AR0105/09/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP01DIRECTOR APPOINTED ANTHONY EDWARD PERKINS
2010-10-15RES01ADOPT ARTICLES 12/10/2010
2010-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-08MISCSECTION 522
2010-10-01AR0105/09/10 FULL LIST
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN URQUHART
2010-09-08AUDAUDITOR'S RESIGNATION
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID URQUHART / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILKINS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW ASHTON / 01/10/2009
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FLINTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 01/10/2009
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-14363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WALKER
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HILL
2008-09-18363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN FLINTON / 01/09/2008
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 01/09/2008
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers

27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

Licences & Regulatory approval
We could not find any licences issued to DALE POWER SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALE POWER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-07 Outstanding LDC (MANAGERS) LIMITED
SUPPLEMENTAL DEED AMENDING COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1994-06-20 Satisfied MIDLAND BANK PLC,AS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
CONFIRMATORY DEED 1992-07-24 Satisfied MIDLAND BANK PLCAS AGENT AS TRUSTEE FOR THE BANKS AS DEFINED
GUARANTEE AND DEBENTURE 1992-03-20 Satisfied MIDLAND BANK PLCFOR ITSELF AND AS TRUSTEE AND AGENT FOR THE BANKS AS DEFINED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 POWER SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DALE POWER SOLUTIONS LIMITED registering or being granted any patents
Domain Names

DALE POWER SOLUTIONS LIMITED owns 3 domain names.

dale-online.co.uk   dalepowersolutions.co.uk   erskine-systems.co.uk  

Trademarks
We have not found any records of DALE POWER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALE POWER SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-5 GBP £676 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2015-12 GBP £756 Repairs Alterations & Maint of Buildings
Scarborough Borough Council 2015-3 GBP £9,000
Scarborough Borough Council 2015-1 GBP £5,000
Newcastle City Council 2014-12 GBP £2,810 Supplies & Services
Newcastle City Council 2014-10 GBP £2,580 Supplies & Services
Northampton Borough Council 2014-10 GBP £1,160 Central Planned Repairs
Scarborough Council 2014-9 GBP £5,336
Newcastle City Council 2014-7 GBP £650
Scarborough Council 2014-6 GBP £4,000
London Borough of Haringey 2014-4 GBP £1,318
Newcastle City Council 2014-4 GBP £520
Tanton Deane Borough Council 2014-4 GBP £668
Scarborough Council 2014-1 GBP £5,000
Scarborough Borough Council 2014-1 GBP £5,000 Private Contractor General
Newcastle City Council 2014-1 GBP £2,810
Scarborough Council 2013-12 GBP £4,000
Newcastle City Council 2013-12 GBP £520
Newcastle City Council 2013-7 GBP £990
Northampton Borough Council 2013-4 GBP £525 Central Planned Repairs
Northampton Borough Council 2013-3 GBP £480 Electrical Works
Northampton Borough Council 2012-11 GBP £1,103 Central Planned Repairs
Northampton Borough Council 2012-8 GBP £1,599 Central Planned Repairs
Newcastle City Council 2012-4 GBP £472
Newcastle City Council 2011-9 GBP £472
Newcastle City Council 2011-3 GBP £449

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 POWER SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by DALE POWER SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-07-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-06-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-06-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2015-05-0184119900Parts of gas turbines, n.e.s.
2015-05-0184136031Hydraulic fluid power gear pumps (excl. hydraulic units)
2015-05-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-05-0184812010Valves for the control of oleohydraulic power transmission
2015-05-0184812090Valves for the control of pneumatic power transmission
2015-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-05-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-05-0185323000Variable or adjustable "pre-set" electrical capacitors
2015-05-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2015-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-04-0185322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2015-04-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2015-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-03-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-12-0184119900Parts of gas turbines, n.e.s.
2014-12-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-12-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-12-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2014-12-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2014-11-0184136031Hydraulic fluid power gear pumps (excl. hydraulic units)
2014-11-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-09-0184119900Parts of gas turbines, n.e.s.
2014-09-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-08-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-06-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-04-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-04-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-04-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2014-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-03-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2014-02-0185363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2014-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-01-0185322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2013-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-12-0184812090Valves for the control of pneumatic power transmission
2013-12-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-12-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2013-11-0184139200Parts of liquid elevators, n.e.s.
2013-11-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2013-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-11-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2013-10-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-10-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2013-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-08-0184812090Valves for the control of pneumatic power transmission
2013-08-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-08-0185322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2013-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-07-0184119900Parts of gas turbines, n.e.s.
2013-07-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-07-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2013-06-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2013-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-06-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2013-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-05-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2013-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-02-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2013-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-02-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-01-0184119900Parts of gas turbines, n.e.s.
2013-01-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2013-01-0184136061Hydraulic fluid power vane pumps (excl. hydraulic units)
2013-01-0184839081Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, of cast iron or cast steel, n.e.s.
2013-01-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-01-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-12-0184834059Speed changers, incl. torque converters, for machinery (excl. gear boxes)
2012-11-0184119900Parts of gas turbines, n.e.s.
2012-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-11-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2012-10-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-09-0184119900Parts of gas turbines, n.e.s.
2012-09-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2012-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-09-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2012-08-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALE POWER SOLUTIONS 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 POWER SOLUTIONS 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.