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

DALESGATE PRESS LIMITED

REAR 23 MARKET PLACE, RIPON, NORTH YORKSHIRE, HG4 1BN,
Company Registration Number
01728903
Private Limited Company
Active

Company Overview

About Dalesgate Press Ltd
DALESGATE PRESS LIMITED was founded on 1983-06-03 and has its registered office in Ripon. The organisation's status is listed as "Active". Dalesgate Press Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALESGATE PRESS LIMITED
 
Legal Registered Office
REAR 23 MARKET PLACE
RIPON
NORTH YORKSHIRE
HG4 1BN
Other companies in HG4
 
Filing Information
Company Number 01728903
Company ID Number 01728903
Date formed 1983-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB387972874  
Last Datalog update: 2023-12-07 01:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALESGATE PRESS 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 DALESGATE PRESS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MOORHOUSE
Company Secretary 1991-09-28
GARETH ROBERT BRADLEY
Director 1991-09-28
GILLIAN CAROL MOORHOUSE
Director 1999-05-17
PHILIP MOORHOUSE
Director 1991-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CAROLINE BRADLEY
Director 1999-05-17 2003-04-05

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
2023-11-22CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-11-21APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT BRADLEY
2023-11-21APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROL MOORHOUSE
2023-11-21DIRECTOR APPOINTED ALAN SCHOFIELD
2023-11-21DIRECTOR APPOINTED LETITIA SCHOFIELD
2023-11-21APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM Unit 3 Belle Vue Terrace Ripon HG4 2QS England
2023-11-21CESSATION OF PHILIP MOORHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2023-11-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETITIA SCHOFIELD
2023-11-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SCHOFIELD
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-24PSC04Change of details for Mr Philip David Moorhouse as a person with significant control on 2020-09-24
2020-09-24CH01Director's details changed for Philip Moorhouse on 2020-09-24
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 8000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Unit 3 Black Swan Yard Off Somerset Row Ripon, North Yorkshire HG4 2BH
2016-08-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 8000
2015-10-19AR0113/10/15 ANNUAL RETURN FULL LIST
2015-08-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 8000
2014-10-13AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-06AR0128/09/14 ANNUAL RETURN FULL LIST
2013-10-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 8000
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2012-10-01AR0128/09/12 ANNUAL RETURN FULL LIST
2012-09-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0128/09/11 ANNUAL RETURN FULL LIST
2011-09-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0128/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORHOUSE / 28/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL MOORHOUSE / 28/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERT BRADLEY / 28/09/2010
2010-09-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13AR0128/09/09 FULL LIST
2009-09-18AA30/06/09 TOTAL EXEMPTION SMALL
2008-11-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-04363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-06363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-04363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-16363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-10363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-04363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-27363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-05-25288aNEW DIRECTOR APPOINTED
1999-05-25288aNEW DIRECTOR APPOINTED
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-15363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1997-10-24363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-09363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-23363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-20363sRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-26363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1992-10-12363sRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1992-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1991-10-04363bRETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS
1991-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-01-02287REGISTERED OFFICE CHANGED ON 02/01/91 FROM: 23B KIRKGATE RIPON NORTH YORKSHIRE HG4 1PB
1990-10-19363RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
1990-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1989-09-18363RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS
1989-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-03-16288NEW DIRECTOR APPOINTED
1988-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-11-01363RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DALESGATE PRESS 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 DALESGATE PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALESGATE PRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 14,538
Creditors Due Within One Year 2012-06-30 £ 17,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

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 DALESGATE PRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 8,000
Called Up Share Capital 2012-06-30 £ 8,000
Cash Bank In Hand 2013-06-30 £ 8,734
Cash Bank In Hand 2012-06-30 £ 11,540
Current Assets 2013-06-30 £ 25,029
Current Assets 2012-06-30 £ 26,809
Debtors 2013-06-30 £ 16,095
Debtors 2012-06-30 £ 14,349
Shareholder Funds 2013-06-30 £ 11,503
Shareholder Funds 2012-06-30 £ 10,403
Tangible Fixed Assets 2013-06-30 £ 1,012
Tangible Fixed Assets 2012-06-30 £ 1,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALESGATE PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALESGATE PRESS LIMITED
Trademarks
We have not found any records of DALESGATE PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALESGATE PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as DALESGATE PRESS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DALESGATE PRESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALESGATE PRESS 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 DALESGATE PRESS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1