Company Information for DALE (MANSFIELD) LIMITED
ROTHERHAM ROAD, NEW HOUGHTON, MANSFIELD, NOTTINGHAMSHIRE, NG19 8TF,
|
Company Registration Number
02858338
Private Limited Company
Active |
Company Name | |
---|---|
DALE (MANSFIELD) LIMITED | |
Legal Registered Office | |
ROTHERHAM ROAD NEW HOUGHTON MANSFIELD NOTTINGHAMSHIRE NG19 8TF Other companies in NG19 | |
Company Number | 02858338 | |
---|---|---|
Company ID Number | 02858338 | |
Date formed | 1993-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB598413891 |
Last Datalog update: | 2023-10-08 04:50:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY DAVID GUILOR |
||
ANTHONY DAVID GUILOR |
||
DAVID BASIL JAMES GUILOR |
||
IAN JAMES GUILOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS POTTER |
Company Secretary | ||
DAVID THOMAS POTTER |
Director | ||
JOHN PODGORSKI |
Director | ||
DAVID REDDINGTON |
Director | ||
DAVID SYDNEY GREEN |
Director | ||
COLIN SPEED |
Director | ||
ERIC DRING |
Director | ||
COLIN SPEED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGENT FORMATIONS LIMITED | Director | 2012-07-31 | CURRENT | 2011-11-17 | Active | |
REGENT FORMATIONS LIMITED | Director | 2012-07-11 | CURRENT | 2011-11-17 | Active | |
DESMAN (UK) LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active | |
DESMAN ENGINEERING LIMITED | Director | 1991-05-12 | CURRENT | 1989-05-12 | Active | |
REGENT FORMATIONS LIMITED | Director | 2012-07-31 | CURRENT | 2011-11-17 | Active | |
DESMAN (UK) LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active | |
DESMAN ENGINEERING LIMITED | Director | 1991-05-12 | CURRENT | 1989-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 600000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Anthony David Guilor as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID POTTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID GUILOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PODGORSKI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
RES01 | ADOPT ARTICLES 09/08/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS POTTER / 30/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS POTTER / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PODGORSKI / 30/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1128802 | Active | Licenced property: ROTHERHAM ROAD DALE (MANSFIELD) LTD NEW HOUGHTON MANSFIELD NEW HOUGHTON GB NG19 8TF. Correspondance address: NEW HOUGHTON ROTHERHAM ROAD MANSFIELD GB NG19 8TF |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC |
|
|
|
|
|
|
|
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 (MANSFIELD) LIMITED
DALE (MANSFIELD) LIMITED owns 1 domain names.
dale-mansfield.co.uk
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as DALE (MANSFIELD) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84122920 | Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders]) | |||
84212200 | Machinery and apparatus for filtering or purifying beverages (excl.water) | |||
84399100 | Parts of machinery for making pulp of fibrous cellulosic material, n.e.s. | |||
84841000 | Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal | |||
84122920 | Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders]) | |||
84212200 | Machinery and apparatus for filtering or purifying beverages (excl.water) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84254200 | Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |