About

Registered Number: 00645405
Date of Incorporation: 23/12/1959 (64 years and 4 months ago)
Company Status: Active
Registered Address: Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

 

Having been setup in 1959, T L Dallas & Co Ltd have registered office in Bradford in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Hollowood, Jonathan William, Dallas, Mackenzie John William, Dunn, Bernard George, Hollowood, Jonathan William, Hyde, Simon Darcy, Staveley, Polly Eleanor Olivia, Haley, Richard, Battersby, Barry, Bolton, Ronald Haley, Butterworth, John Derek, Dallas, Colin Mackenzie, Dallas, Ian Mackenzie, Gudgeon, Leslie, Hudson, Christopher Mark, Main, Douglas, Mccabe, Ian Stuart, Mccabe, Ian Stuart, Price, Richard Keith, Towey, Paul Matthew for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLAS, Mackenzie John William 24 April 2018 - 1
DUNN, Bernard George 02 June 2020 - 1
HOLLOWOOD, Jonathan William 28 September 2017 - 1
HYDE, Simon Darcy 23 February 2018 - 1
STAVELEY, Polly Eleanor Olivia 01 June 2011 - 1
BATTERSBY, Barry N/A 14 May 1993 1
BOLTON, Ronald Haley N/A 13 September 1991 1
BUTTERWORTH, John Derek N/A 30 November 2019 1
DALLAS, Colin Mackenzie N/A 13 May 2012 1
DALLAS, Ian Mackenzie N/A 31 August 2005 1
GUDGEON, Leslie N/A 14 May 1993 1
HUDSON, Christopher Mark 22 September 2006 31 May 2016 1
MAIN, Douglas 01 October 2004 31 December 2017 1
MCCABE, Ian Stuart 19 August 1994 01 October 2004 1
MCCABE, Ian Stuart N/A 14 May 1993 1
PRICE, Richard Keith N/A 14 May 1993 1
TOWEY, Paul Matthew N/A 05 August 1997 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWOOD, Jonathan William 31 May 2016 - 1
HALEY, Richard N/A 01 July 1991 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 19 June 2020
CS01 - N/A 18 June 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 18 September 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 07 June 2016
AP03 - Appointment of secretary 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 27 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 13 June 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 June 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 01 June 1999
287 - Change in situation or address of Registered Office 04 January 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 12 February 1998
AA - Annual Accounts 12 February 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 20 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
CERTNM - Change of name certificate 10 June 1994
CERTNM - Change of name certificate 10 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
RESOLUTIONS - N/A 30 June 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 30 June 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
AUD - Auditor's letter of resignation 28 February 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 17 July 1992
288 - N/A 17 July 1992
288 - N/A 06 November 1991
288 - N/A 09 September 1991
CERTNM - Change of name certificate 06 September 1991
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
363(287) - N/A 13 August 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
288 - N/A 16 May 1990
288 - N/A 16 May 1990
MEM/ARTS - N/A 20 April 1990
CERTNM - Change of name certificate 19 March 1990
AUD - Auditor's letter of resignation 28 February 1990
288 - N/A 28 February 1990
288 - N/A 26 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1990
395 - Particulars of a mortgage or charge 15 February 1990
288 - N/A 27 June 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
288 - N/A 03 February 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
CERTNM - Change of name certificate 08 September 1986
NEWINC - New incorporation documents 23 December 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.