Based in West Yorkshire, Dakin-flathers Ltd was registered on 12 November 1931. We do not know the number of employees at this organisation. Dakin-flathers Ltd is registered for VAT in the UK. The companies directors are listed as Barker, Lee James, Greenley, Paul Stefan, Kitching, James Robert, Garside, Irene Edith, Garside, Kenneth Rodney Graham.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Lee James | 07 January 2015 | - | 1 |
GREENLEY, Paul Stefan | 07 January 2015 | - | 1 |
GARSIDE, Irene Edith | N/A | 19 March 2001 | 1 |
GARSIDE, Kenneth Rodney Graham | N/A | 19 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITCHING, James Robert | 26 July 2005 | 30 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 10 February 2017 | |
PARENT_ACC - N/A | 10 February 2017 | |
GUARANTEE2 - N/A | 23 January 2017 | |
AGREEMENT2 - N/A | 23 January 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AP01 - Appointment of director | 13 January 2015 | |
AP01 - Appointment of director | 07 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AA - Annual Accounts | 15 October 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
AR01 - Annual Return | 04 July 2013 | |
MR01 - N/A | 11 May 2013 | |
RESOLUTIONS - N/A | 10 May 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 10 May 2013 | |
MR01 - N/A | 03 May 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AD04 - Change of location of company records to the registered office | 05 July 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 03 July 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
169 - Return by a company purchasing its own shares | 07 April 2008 | |
RESOLUTIONS - N/A | 25 March 2008 | |
MEM/ARTS - N/A | 25 March 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363a - Annual Return | 05 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 July 2007 | |
353 - Register of members | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 11 December 2003 | |
363s - Annual Return | 12 June 2003 | |
287 - Change in situation or address of Registered Office | 13 December 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 26 June 2001 | |
363s - Annual Return | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
AA - Annual Accounts | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
363s - Annual Return | 22 June 2000 | |
CERTNM - Change of name certificate | 01 March 2000 | |
287 - Change in situation or address of Registered Office | 29 February 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 16 June 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
169 - Return by a company purchasing its own shares | 08 April 1999 | |
RESOLUTIONS - N/A | 03 April 1999 | |
RESOLUTIONS - N/A | 03 April 1999 | |
RESOLUTIONS - N/A | 03 April 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 April 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 1999 | |
395 - Particulars of a mortgage or charge | 05 March 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
AA - Annual Accounts | 16 August 1996 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 11 August 1995 | |
363s - Annual Return | 06 July 1995 | |
AA - Annual Accounts | 11 November 1994 | |
363s - Annual Return | 16 June 1994 | |
AA - Annual Accounts | 04 February 1994 | |
363s - Annual Return | 23 June 1993 | |
AA - Annual Accounts | 21 October 1992 | |
363s - Annual Return | 08 September 1992 | |
AA - Annual Accounts | 29 October 1991 | |
363b - Annual Return | 22 July 1991 | |
AA - Annual Accounts | 02 October 1990 | |
363 - Annual Return | 02 October 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 June 1990 | |
RESOLUTIONS - N/A | 23 May 1990 | |
395 - Particulars of a mortgage or charge | 21 May 1990 | |
AA - Annual Accounts | 26 June 1989 | |
363 - Annual Return | 26 June 1989 | |
AA - Annual Accounts | 30 March 1989 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
363 - Annual Return | 26 November 1987 | |
AA - Annual Accounts | 27 September 1986 | |
363 - Annual Return | 27 September 1986 | |
363 - Annual Return | 19 January 1983 | |
AA - Annual Accounts | 19 January 1983 | |
AA - Annual Accounts | 10 June 1980 | |
MEM/ARTS - N/A | 26 January 1976 | |
NEWINC - New incorporation documents | 12 November 1931 | |
MISC - Miscellaneous document | 12 November 1931 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2013 | Outstanding |
N/A |
A registered charge | 19 April 2013 | Outstanding |
N/A |
Mortgage deed | 20 August 2002 | Fully Satisfied |
N/A |
Fixed charge | 22 June 2001 | Fully Satisfied |
N/A |
Mortgage deed | 08 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 March 1999 | Fully Satisfied |
N/A |
Single debenture | 14 May 1990 | Fully Satisfied |
N/A |