Established in 1994, Dearneside Fabrications Ltd are based in South Yorkshire, it has a status of "Active". The organisation has 7 directors listed as Young, Jason Jeffrey, Brown, Ross James, Grant, Paul John, Herbert, David Mark, Young, Jason Jeffrey, Rose, Glennis, Weldon, Geoffrey Ronald in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Ross James | 08 April 2016 | - | 1 |
GRANT, Paul John | 11 July 1997 | - | 1 |
HERBERT, David Mark | 20 August 2020 | - | 1 |
YOUNG, Jason Jeffrey | 13 March 2013 | - | 1 |
ROSE, Glennis | 12 May 1994 | 16 September 2011 | 1 |
WELDON, Geoffrey Ronald | 12 May 1994 | 26 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Jason Jeffrey | 12 September 2011 | - | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 01 September 2020 | |
PSC02 - N/A | 01 September 2020 | |
AP01 - Appointment of director | 21 August 2020 | |
AA - Annual Accounts | 20 August 2020 | |
MR01 - N/A | 16 July 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 18 April 2019 | |
MR01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 08 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
AP01 - Appointment of director | 15 March 2013 | |
AA - Annual Accounts | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2012 | |
AR01 - Annual Return | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 February 2012 | |
AA - Annual Accounts | 08 November 2011 | |
RESOLUTIONS - N/A | 03 October 2011 | |
SH06 - Notice of cancellation of shares | 03 October 2011 | |
SH03 - Return of purchase of own shares | 03 October 2011 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
TM02 - Termination of appointment of secretary | 16 September 2011 | |
AP03 - Appointment of secretary | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 11 April 2003 | |
287 - Change in situation or address of Registered Office | 16 November 2002 | |
AA - Annual Accounts | 05 September 2002 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
363s - Annual Return | 20 May 2002 | |
CERTNM - Change of name certificate | 08 February 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 04 October 2000 | |
363s - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 20 May 1999 | |
288b - Notice of resignation of directors or secretaries | 01 April 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1997 | |
363s - Annual Return | 08 May 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 18 October 1995 | |
288 - N/A | 11 May 1995 | |
288 - N/A | 11 May 1995 | |
363s - Annual Return | 11 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 August 1994 | |
395 - Particulars of a mortgage or charge | 03 June 1994 | |
287 - Change in situation or address of Registered Office | 20 May 1994 | |
288 - N/A | 20 May 1994 | |
288 - N/A | 20 May 1994 | |
288 - N/A | 20 May 1994 | |
288 - N/A | 20 May 1994 | |
NEWINC - New incorporation documents | 18 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2020 | Outstanding |
N/A |
A registered charge | 09 November 2018 | Outstanding |
N/A |
Deed of charge over credit balances | 07 February 2012 | Fully Satisfied |
N/A |
Debenture | 07 September 2011 | Outstanding |
N/A |
Legal charge | 14 May 2002 | Outstanding |
N/A |
Mortgage | 26 May 1994 | Fully Satisfied |
N/A |