About

Registered Number: 00260311
Date of Incorporation: 12/11/1931 (92 years and 5 months ago)
Company Status: Active
Registered Address: Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire, WF7 6RA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.