About

Registered Number: 00941798
Date of Incorporation: 05/11/1968 (55 years and 6 months ago)
Company Status: Active
Registered Address: Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

 

Dale Power Solutions Ltd was founded on 05 November 1968 and has its registered office in Scarborough, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lee, Denzil, Lewis, Lance William, Marr, Andrew Wallace, Adamson, Michael George, Allan, Roderick Iain Stewart, Anderson, Geraint, Ashton, Neil Andrew, Bagnall, Joseph Michael, Blackshaw, Trevor, Boast, Peter Leonard, Burnley, Arthur Wallace, Dr, Carter, Mark George, Clay, Roger, Farmery, Michael David, Flinton, Shaun, Graves, Anthony Lawrence, Green, John Charles, Hill, Thomas Malcolm, Holder, Stephen Colin, Letheren, Ralph, Marshman, Darren Paul, Moore, Patrick William Henry, Newby, Michael David, Perkins, Anthony Edward, Reynolds, John, Rodgers, Neil Anthony, Rooms, Stephen David, Schofield, Richard Michael, Urquhart, Alan David, Wilmore, David Brian at Companies House. 251-500 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Denzil 02 April 2014 - 1
LEWIS, Lance William 28 September 2017 - 1
MARR, Andrew Wallace 01 April 2015 - 1
ADAMSON, Michael George 01 April 1995 01 December 1997 1
ALLAN, Roderick Iain Stewart 23 September 2002 31 October 2005 1
ANDERSON, Geraint 26 March 2012 31 July 2012 1
ASHTON, Neil Andrew 25 November 2004 31 March 2012 1
BAGNALL, Joseph Michael 09 May 2005 31 July 2006 1
BLACKSHAW, Trevor 01 November 1996 01 April 1998 1
BOAST, Peter Leonard N/A 02 November 1992 1
BURNLEY, Arthur Wallace, Dr 17 March 1997 22 May 1998 1
CARTER, Mark George 01 July 2015 13 April 2020 1
CLAY, Roger 17 March 1997 31 July 2020 1
FARMERY, Michael David N/A 02 November 1992 1
FLINTON, Shaun 31 March 2007 18 June 2015 1
GRAVES, Anthony Lawrence 01 January 1996 01 April 1998 1
GREEN, John Charles 02 April 2014 02 February 2018 1
HILL, Thomas Malcolm 01 October 2000 11 September 2008 1
HOLDER, Stephen Colin 20 June 2000 12 April 2002 1
LETHEREN, Ralph 01 July 2015 21 August 2019 1
MARSHMAN, Darren Paul 23 September 2002 26 April 2005 1
MOORE, Patrick William Henry 20 June 2000 11 April 2005 1
NEWBY, Michael David N/A 02 November 1992 1
PERKINS, Anthony Edward 10 May 2011 22 May 2014 1
REYNOLDS, John 21 December 1998 13 December 2005 1
RODGERS, Neil Anthony 26 October 1998 05 April 2004 1
ROOMS, Stephen David 20 July 2003 19 November 2004 1
SCHOFIELD, Richard Michael 01 April 1998 11 February 2000 1
URQUHART, Alan David 01 December 2006 28 May 2010 1
WILMORE, David Brian N/A 02 November 1992 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 14 March 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
RESOLUTIONS - N/A 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
PSC07 - N/A 21 February 2018
MA - Memorandum and Articles 21 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 13 February 2018
AP01 - Appointment of director 28 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 24 May 2013
AUD - Auditor's letter of resignation 28 March 2013
RESOLUTIONS - N/A 01 February 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AD04 - Change of location of company records to the registered office 03 October 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
RESOLUTIONS - N/A 07 August 2012
RESOLUTIONS - N/A 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
RESOLUTIONS - N/A 26 July 2012
MAR - Memorandum and Articles - used in re-registration 26 July 2012
CERT10 - Re-registration of a company from public to private 26 July 2012
RR02 - Application by a public company for re-registration as a private limited company 26 July 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 13 May 2011
RESOLUTIONS - N/A 15 October 2010
CC04 - Statement of companies objects 15 October 2010
MISC - Miscellaneous document 08 October 2010
AR01 - Annual Return 01 October 2010
TM01 - Termination of appointment of director 20 September 2010
AUD - Auditor's letter of resignation 08 September 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 14 June 2007
CERT5 - Re-registration of a company from private to public 24 April 2007
MAR - Memorandum and Articles - used in re-registration 24 April 2007
AUDS - Auditor's statement 24 April 2007
AUDR - Auditor's report 24 April 2007
BS - Balance sheet 24 April 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 24 April 2007
43(3) - Application by a private company for re-registration as a public company 24 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
MEM/ARTS - N/A 28 December 2006
CERTNM - Change of name certificate 21 December 2006
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 07 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
363a - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
363a - Annual Return 08 September 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363a - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363a - Annual Return 10 September 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363a - Annual Return 11 September 2001
AA - Annual Accounts 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
363a - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 22 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
363a - Annual Return 14 September 1999
AA - Annual Accounts 28 May 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
RESOLUTIONS - N/A 31 October 1998
RESOLUTIONS - N/A 31 October 1998
RESOLUTIONS - N/A 31 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1998
123 - Notice of increase in nominal capital 31 October 1998
363a - Annual Return 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
AA - Annual Accounts 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363a - Annual Return 12 September 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
363a - Annual Return 19 September 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 07 June 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
363x - Annual Return 12 September 1995
287 - Change in situation or address of Registered Office 21 August 1995
AA - Annual Accounts 15 June 1995
288 - N/A 08 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1995
288 - N/A 29 March 1995
288 - N/A 24 March 1995
288 - N/A 23 March 1995
AUD - Auditor's letter of resignation 12 December 1994
AA - Annual Accounts 29 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1994
363s - Annual Return 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
395 - Particulars of a mortgage or charge 23 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 13 June 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 15 November 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 20 October 1992
395 - Particulars of a mortgage or charge 31 July 1992
RESOLUTIONS - N/A 13 April 1992
395 - Particulars of a mortgage or charge 08 April 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 12 November 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 06 August 1990
AUD - Auditor's letter of resignation 09 May 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 14 December 1989
288 - N/A 24 October 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
288 - N/A 05 September 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 27 December 1986
288 - N/A 02 December 1986
288 - N/A 08 August 1986
CERTNM - Change of name certificate 11 November 1968
MISC - Miscellaneous document 05 November 1968
NEWINC - New incorporation documents 05 November 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

Debenture 31 July 2012 Fully Satisfied

N/A

Legal charge 31 July 2012 Fully Satisfied

N/A

Composite guarantee and debenture 31 July 2012 Fully Satisfied

N/A

Supplemental deed amending composite guarantee and mortgage debenture 20 June 1994 Fully Satisfied

N/A

Confirmatory deed 24 July 1992 Fully Satisfied

N/A

Guarantee and debenture 20 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.