About

Registered Number: 00741708
Date of Incorporation: 22/11/1962 (62 years and 4 months ago)
Company Status: Active
Registered Address: Building Society Chambers, Wesley Street, Otley, West Yorkshire, LS21 1AZ

 

Dasulin Ltd was founded on 22 November 1962 with its registered office in Otley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Dasulin Ltd. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Linda Pauline N/A - 1
BEDFORD, Susan Margaret N/A 30 October 2001 1
FORD, David Andrew N/A 30 October 2001 1
FORD, Lily N/A 30 September 2001 1
FORD, Thomas N/A 25 November 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CH03 - Change of particulars for secretary 05 June 2020
RESOLUTIONS - N/A 16 May 2020
CONNOT - N/A 16 May 2020
PSC04 - N/A 22 April 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
AD01 - Change of registered office address 15 April 2020
PSC04 - N/A 15 April 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 September 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 11 September 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 18 September 1996
RESOLUTIONS - N/A 24 July 1996
MEM/ARTS - N/A 24 July 1996
AUD - Auditor's letter of resignation 03 July 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 October 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 01 November 1994
287 - Change in situation or address of Registered Office 09 August 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 03 November 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 04 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
287 - Change in situation or address of Registered Office 03 November 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 17 October 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
395 - Particulars of a mortgage or charge 26 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
287 - Change in situation or address of Registered Office 08 July 1986
AA - Annual Accounts 25 May 1985
363 - Annual Return 07 February 1984
AA - Annual Accounts 07 February 1984
363 - Annual Return 25 February 1983
MISC - Miscellaneous document 22 November 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 1987 Fully Satisfied

N/A

Legal charge 19 December 1985 Fully Satisfied

N/A

Legal charge 01 January 1973 Outstanding

N/A

Legal charge 01 January 1973 Fully Satisfied

N/A

Legal charge 01 January 1973 Outstanding

N/A

Legal charge 17 November 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.