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

DYNELEY HOLDINGS LIMITED

FUEL CARD SERVICES LTD, ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK,, REDVERS CLOSE, LEEDS, WEST YORKSHIRE, LS16 6QY,
Company Registration Number
04242879
Private Limited Company
Active

Company Overview

About Dyneley Holdings Ltd
DYNELEY HOLDINGS LIMITED was founded on 2001-06-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Dyneley Holdings 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
DYNELEY HOLDINGS LIMITED
 
Legal Registered Office
FUEL CARD SERVICES LTD
ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK,
REDVERS CLOSE
LEEDS
WEST YORKSHIRE
LS16 6QY
Other companies in LS16
 
Filing Information
Company Number 04242879
Company ID Number 04242879
Date formed 2001-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 12:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNELEY HOLDINGS 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 DYNELEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ELLIOTT
Company Secretary 2001-08-20
STEPHEN ELLIOTT
Director 2008-04-01
BENJAMIN MARCUS JORDAN
Director 2008-04-01
EDWARD GERARD O'BRIEN
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL MURPHY
Director 2006-09-14 2017-09-25
ANTHONY FRANCIS LEVY
Director 2005-01-17 2008-10-06
PATRICK JEREMY KILMARTIN
Director 2005-01-17 2008-10-03
THOMAS BENEDICT BREEN
Director 2005-01-17 2006-09-14
GRAHAM RAWSON LISTER
Director 2001-08-20 2005-01-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-06-28 2001-08-20
PINSENT MASONS DIRECTOR LIMITED
Director 2001-06-28 2001-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ELLIOTT BUNKERCARD LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-09 Active
STEPHEN ELLIOTT FUEL CARD SERVICES LIMITED Company Secretary 2000-04-01 CURRENT 1987-03-09 Active
STEPHEN ELLIOTT FUEL CARD LIMITED Company Secretary 2000-04-01 CURRENT 1991-05-21 Active
STEPHEN ELLIOTT THE FUEL CARD GROUP LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-02 Active
STEPHEN ELLIOTT ROTHWELL FC LIMITED Director 2015-06-05 CURRENT 2010-09-01 Active
STEPHEN ELLIOTT CARD NETWORK SOLUTIONS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
STEPHEN ELLIOTT MILEAGECOUNT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
STEPHEN ELLIOTT THE FUEL CARD GROUP LIMITED Director 2008-04-01 CURRENT 1997-01-02 Active
STEPHEN ELLIOTT BUNKERCARD LIMITED Director 2006-05-12 CURRENT 2006-05-09 Active
STEPHEN ELLIOTT FUEL CARD LIMITED Director 2001-08-31 CURRENT 1991-05-21 Active
STEPHEN ELLIOTT FUEL CARD SERVICES LIMITED Director 1996-09-02 CURRENT 1987-03-09 Active
BENJAMIN MARCUS JORDAN CARD NETWORK SOLUTIONS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
BENJAMIN MARCUS JORDAN MILEAGECOUNT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
BENJAMIN MARCUS JORDAN THE FUEL CARD GROUP LIMITED Director 2008-04-01 CURRENT 1997-01-02 Active
BENJAMIN MARCUS JORDAN BUNKERCARD LIMITED Director 2006-05-12 CURRENT 2006-05-09 Active
BENJAMIN MARCUS JORDAN FUEL CARD SERVICES LIMITED Director 2002-09-02 CURRENT 1987-03-09 Active
BENJAMIN MARCUS JORDAN FUEL CARD LIMITED Director 2002-09-02 CURRENT 1991-05-21 Active
EDWARD GERARD O'BRIEN FUEL CARD SERVICES LIMITED Director 2017-09-26 CURRENT 1987-03-09 Active
EDWARD GERARD O'BRIEN CARD NETWORK SOLUTIONS LIMITED Director 2017-09-25 CURRENT 2014-02-27 Active
EDWARD GERARD O'BRIEN FUEL CARD LIMITED Director 2017-09-25 CURRENT 1991-05-21 Active
EDWARD GERARD O'BRIEN THE FUEL CARD GROUP LIMITED Director 2017-09-25 CURRENT 1997-01-02 Active
EDWARD GERARD O'BRIEN MILEAGECOUNT LIMITED Director 2017-09-25 CURRENT 2013-11-28 Active
EDWARD GERARD O'BRIEN BUNKERCARD LIMITED Director 2017-09-25 CURRENT 2006-05-09 Active
EDWARD GERARD O'BRIEN PRODUCTION LUBRICANTS LIMITED Director 2015-12-03 CURRENT 1973-07-03 Active
EDWARD GERARD O'BRIEN MARTINDALE FUELS LIMITED Director 2015-12-03 CURRENT 2003-06-06 Active
EDWARD GERARD O'BRIEN THISTLE PETROLEUM LIMITED Director 2015-12-03 CURRENT 2005-09-15 Active
EDWARD GERARD O'BRIEN FREEDOM FUELS LIMITED Director 2015-12-03 CURRENT 2007-03-26 Active
EDWARD GERARD O'BRIEN EASYDIESEL LIMITED Director 2015-12-03 CURRENT 2008-04-22 Active
EDWARD GERARD O'BRIEN FUELSEEKER LIMITED Director 2015-12-03 CURRENT 2008-04-22 Active
EDWARD GERARD O'BRIEN SOUTHERN COUNTIES FUELS HOLDINGS LIMITED Director 2015-12-03 CURRENT 2003-12-03 Active
EDWARD GERARD O'BRIEN EMO OIL LIMITED Director 2015-12-03 CURRENT 2004-03-09 Active
EDWARD GERARD O'BRIEN BLACK CAT FUELS LIMITED Director 2015-12-03 CURRENT 2005-01-27 Active
EDWARD GERARD O'BRIEN BATES & HUNT LIMITED Director 2015-12-03 CURRENT 2007-03-16 Active
EDWARD GERARD O'BRIEN JAMES D JOHNSON (MANAGEMENT SERVICES) LIMITED Director 2015-12-03 CURRENT 2008-08-20 Active
EDWARD GERARD O'BRIEN SCOTTISH FUELS LIMITED Director 2015-12-03 CURRENT 2000-12-27 Active
EDWARD GERARD O'BRIEN TOWN & COUNTRY HEATING SUPPLY COMPANY LIMITED Director 2015-12-03 CURRENT 2006-11-21 Active
EDWARD GERARD O'BRIEN UK RETAIL DEALERS LIMITED Director 2015-12-03 CURRENT 2007-03-16 Active
EDWARD GERARD O'BRIEN VECTIS OILS LIMITED Director 2015-12-03 CURRENT 2007-03-16 Active
EDWARD GERARD O'BRIEN TEAM FLITWICK LIMITED Director 2015-12-03 CURRENT 2007-03-16 Active
EDWARD GERARD O'BRIEN O.J. WILLIAMS (WEST OF ENGLAND) LIMITED Director 2015-12-03 CURRENT 2007-05-16 Active
EDWARD GERARD O'BRIEN O.J. WILLIAMS LIMITED Director 2015-12-03 CURRENT 2008-08-20 Active
EDWARD GERARD O'BRIEN SCOTTISH OILS LIMITED Director 2015-12-03 CURRENT 1983-03-17 Active
EDWARD GERARD O'BRIEN U.K. FUELINE LIMITED Director 2015-12-03 CURRENT 1988-06-28 Active
EDWARD GERARD O'BRIEN BROGAN HOLDINGS LIMITED Director 2015-12-03 CURRENT 2008-04-09 Active
EDWARD GERARD O'BRIEN BROGAN DEVELOPMENTS LIMITED Director 2015-12-03 CURRENT 2008-04-09 Active
EDWARD GERARD O'BRIEN NOBLE FUELS Director 2015-12-03 CURRENT 1981-03-10 Active
EDWARD GERARD O'BRIEN ASKHAM OIL SUPPLIES LIMITED Director 2015-12-03 CURRENT 1959-03-26 Active
EDWARD GERARD O'BRIEN CHARTER FUELS LIMITED Director 2015-12-03 CURRENT 1988-10-12 Active
EDWARD GERARD O'BRIEN ADVANCE FUELS LIMITED Director 2015-12-03 CURRENT 1991-05-17 Active
EDWARD GERARD O'BRIEN LYN VALLEY FUELS LIMITED Director 2015-12-03 CURRENT 1993-05-06 Active
EDWARD GERARD O'BRIEN CPL PETROLEUM LIMITED Director 2015-12-03 CURRENT 1994-12-21 Active
EDWARD GERARD O'BRIEN CENTRAL FUEL OILS LIMITED Director 2015-12-03 CURRENT 2002-10-22 Active
EDWARD GERARD O'BRIEN BRETT FUELS LIMITED Director 2015-12-03 CURRENT 2005-01-14 Active
EDWARD GERARD O'BRIEN GB OILS LIMITED Director 2015-12-03 CURRENT 2006-08-15 Active
EDWARD GERARD O'BRIEN JACKSON FUELS LIMITED Director 2015-12-03 CURRENT 2007-01-10 Active
EDWARD GERARD O'BRIEN JAMES D JOHNSON LIMITED Director 2015-12-03 CURRENT 2007-03-16 Active
EDWARD GERARD O'BRIEN CERTAS ENERGY LIMITED Director 2015-12-03 CURRENT 2008-08-07 Active
EDWARD GERARD O'BRIEN OWEN FUELS LIMITED Director 2015-12-03 CURRENT 2008-08-07 Active
EDWARD GERARD O'BRIEN BERNARD BROGAN LIMITED Director 2015-12-03 CURRENT 1953-06-23 Active
EDWARD GERARD O'BRIEN BROGAN FUELS LIMITED Director 2015-12-03 CURRENT 1988-06-21 Active
EDWARD GERARD O'BRIEN DIESELINK SERVICES LIMITED Director 2015-12-03 CURRENT 1989-05-16 Active
EDWARD GERARD O'BRIEN BROGAN OILS LIMITED Director 2015-12-03 CURRENT 2007-06-12 Active
EDWARD GERARD O'BRIEN SPEED FUEL OILS LIMITED Director 2015-12-03 CURRENT 1989-08-30 Active
EDWARD GERARD O'BRIEN TEAM ENERGY FUELS LIMITED Director 2015-12-03 CURRENT 1990-07-19 Active
EDWARD GERARD O'BRIEN TOWNSON THORNBER LIMITED Director 2015-12-03 CURRENT 1988-07-06 Active
EDWARD GERARD O'BRIEN TOWNSON BROS. (FUEL SERVICES) LIMITED Director 2015-12-03 CURRENT 1988-07-06 Active
EDWARD GERARD O'BRIEN W.EVES & CO.(MOTOR ENGINEERS),LIMITED Director 2015-12-03 CURRENT 1935-03-11 Active
EDWARD GERARD O'BRIEN UK PETROLEUM PRODUCTS LIMITED Director 2015-12-03 CURRENT 1962-05-02 Active
EDWARD GERARD O'BRIEN SEVERN FUELS LIMITED Director 2015-12-03 CURRENT 1981-05-12 Active
EDWARD GERARD O'BRIEN BOILER SHIELD LIMITED Director 2015-12-03 CURRENT 1975-03-18 Active
EDWARD GERARD O'BRIEN BAYFORD OIL LIMITED Director 2015-12-03 CURRENT 1937-03-13 Active
EDWARD GERARD O'BRIEN SUFFOLK COUNTY FUELS LTD Director 2015-12-03 CURRENT 2001-05-11 Active
EDWARD GERARD O'BRIEN GULF LUBRICANTS UK LIMITED Director 2015-12-03 CURRENT 2001-07-13 Active
EDWARD GERARD O'BRIEN GE STEVENS LIMITED Director 2015-12-03 CURRENT 2007-03-16 Active
EDWARD GERARD O'BRIEN O.J. WILLIAMS (WALES) LIMITED Director 2015-12-03 CURRENT 2007-05-03 Active
EDWARD GERARD O'BRIEN CERTAS ENERGY UK LIMITED Director 2015-02-12 CURRENT 2001-02-26 Active
EDWARD GERARD O'BRIEN BUTLER FUELS LIMITED Director 2013-05-01 CURRENT 2011-11-15 Active

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
2023-07-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-07DIRECTOR APPOINTED MR PATRICK BOLGER
2023-05-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-12-28APPOINTMENT TERMINATED, DIRECTOR KILLIAN BANE
2022-12-28APPOINTMENT TERMINATED, DIRECTOR EDWARD GERARD O'BRIEN
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KILLIAN BANE
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-02CH01Director's details changed for Mr Killian Bane on 2021-09-01
2021-09-02AP01DIRECTOR APPOINTED MISS JENNIFER MARIE MCQUAID
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARCUS JORDAN
2019-05-29AP01DIRECTOR APPOINTED MR KILLIAN BANE
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR DAIRE KEATING
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27AP01DIRECTOR APPOINTED MR EDWARD O'BRIEN
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 27575744
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 27575744
2016-06-03AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-11AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 27575744
2015-06-17AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 27575744
2014-06-13AR0120/05/14 ANNUAL RETURN FULL LIST
2014-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2014-02-14SH0128/01/14 STATEMENT OF CAPITAL GBP 27575744
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-14AR0120/05/13 ANNUAL RETURN FULL LIST
2013-02-19RES13REMOVAL OF RESTRICTION ON AUTH CAPITAL 07/02/2013
2013-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Removal of restriction on auth capital 07/02/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2013-02-19SH0107/02/13 STATEMENT OF CAPITAL GBP 16575744
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0120/05/12 ANNUAL RETURN FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0120/05/11 ANNUAL RETURN FULL LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/11 FROM Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-15AR0120/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOTT / 20/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 20/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARCUS JORDAN / 20/05/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOTT / 20/05/2010
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-17363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 8 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY UNITED KINGDOM
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LEVY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 179-181 DIAMOND HOUSE UNIT 5A LOWER RICHMOND ROAD RICHMOND TW9 4LN
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 2ND FLOOR TITAN COURT HATFIELD AL10 9NA
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 8 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY
2008-06-19363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED MR BENJAMIN MARCUS JORDAN
2008-04-16288aDIRECTOR APPOINTED MR STEPHEN ELLIOTT
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-29288bDIRECTOR RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-06-06ELRESS366A DISP HOLDING AGM 22/05/06
2006-06-06363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-06ELRESS252 DISP LAYING ACC 22/05/06
2006-06-06ELRESS386 DISP APP AUDS 22/05/06
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-01225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-01-26AUDAUDITOR'S RESIGNATION
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-26363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-10-07122£ IC 2075744/1975744 30/09/03 £ SR 100000@1=100000
2003-07-15122£ IC 2375744/2075744 30/06/03 £ SR 300000@1=300000
2003-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-13122£ IC 2675744/2375744 31/12/02 £ SR 300000@1=300000
2002-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-13AUDAUDITOR'S RESIGNATION
2002-07-14363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-11-23288cDIRECTOR'S PARTICULARS CHANGED
2001-09-05225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-09-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46711 - Wholesale of petroleum and petroleum products

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 DYNELEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DYNELEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNELEY HOLDINGS LIMITED
Trademarks
We have not found any records of DYNELEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNELEY HOLDINGS 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 (46711 - Wholesale of petroleum and petroleum products) as DYNELEY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DYNELEY HOLDINGS 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 DYNELEY HOLDINGS 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 DYNELEY HOLDINGS 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.