DALE POWER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DALE POWER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00941798

Incorporation date

05/11/1968

Size

Medium

Contacts

Registered address

Registered address

Salter Road, Eastfield Industrial Estate, Scarborough YO11 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1968)
dot icon17/12/2025
Registration of charge 009417980015, created on 2025-12-05
dot icon10/12/2025
Satisfaction of charge 009417980011 in full
dot icon10/12/2025
Satisfaction of charge 009417980012 in full
dot icon10/12/2025
Registration of charge 009417980014, created on 2025-12-05
dot icon05/12/2025
Registration of charge 009417980013, created on 2025-12-04
dot icon09/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon28/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon16/07/2024
Appointment of Mr Jonathan Mark Henderson as a director on 2024-07-16
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Registration of charge 009417980012, created on 2024-04-08
dot icon05/01/2024
Termination of appointment of Stephen William Reddington as a director on 2023-12-31
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon16/06/2023
Appointment of Mr Mauro Andrea Biagioni as a director on 2023-06-16
dot icon16/06/2023
Termination of appointment of James Vaughan Arrowsmith as a director on 2023-06-16
dot icon28/03/2023
Full accounts made up to 2021-12-31
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Termination of appointment of Denzil Lee as a director on 2022-11-23
dot icon14/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon10/10/2022
Termination of appointment of Andrew Shaun Ryan as a director on 2022-09-30
dot icon09/05/2022
Appointment of Mr Stephen William Reddington as a director on 2022-05-01
dot icon09/05/2022
Termination of appointment of Jamie Nicholas Dyer as a director on 2022-03-31
dot icon09/05/2022
Appointment of Mr Gavin Lewis Hepburn as a director on 2022-05-01
dot icon04/11/2021
Termination of appointment of Lance William Lewis as a director on 2021-09-27
dot icon02/11/2021
Appointment of Mr Andrew Shaun Ryan as a director on 2021-11-02
dot icon12/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Appointment of Mr Jamie Nicholas Dyer as a director on 2021-06-16
dot icon22/04/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Satisfaction of charge 009417980007 in full
dot icon09/04/2021
Registration of charge 009417980011, created on 2021-04-07
dot icon08/04/2021
Registration of charge 009417980010, created on 2021-04-07
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon07/09/2020
Termination of appointment of Roger Clay as a director on 2020-07-31
dot icon23/04/2020
Termination of appointment of Mark George Carter as a director on 2020-04-13
dot icon11/11/2019
Termination of appointment of Timothy John Wilkins as a director on 2019-09-13
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/09/2019
Termination of appointment of Ralph Letheren as a director on 2019-08-21
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Appointment of James Vaughan Arrowsmith as a director on 2018-02-02
dot icon28/02/2018
Satisfaction of charge 5 in full
dot icon28/02/2018
Satisfaction of charge 4 in full
dot icon28/02/2018
Satisfaction of charge 6 in full
dot icon22/02/2018
Termination of appointment of John Charles Green as a director on 2018-02-02
dot icon22/02/2018
Resolutions
dot icon21/02/2018
Cessation of Ldc (Managers) Limited as a person with significant control on 2018-02-02
dot icon21/02/2018
Memorandum and Articles of Association
dot icon14/02/2018
Registration of charge 009417980009, created on 2018-02-02
dot icon14/02/2018
Registration of charge 009417980008, created on 2018-02-02
dot icon13/02/2018
Registration of charge 009417980007, created on 2018-02-02
dot icon28/09/2017
Appointment of Mr Lance William Lewis as a director on 2017-09-28
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon07/10/2015
Register(s) moved to registered inspection location Dale Power Solutions Salter Road Eastfield Scarborough North Yorkshire YO11 3DU
dot icon07/10/2015
Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Dale Power Solutions Salter Road Eastfield Scarborough North Yorkshire YO11 3DU
dot icon16/07/2015
Appointment of Mr Mark George Carter as a director on 2015-07-01
dot icon15/07/2015
Appointment of Mr Ralph Letheren as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Andrew Wallace Marr as a director on 2015-04-01
dot icon09/07/2015
Termination of appointment of Shaun Flinton as a director on 2015-06-18
dot icon29/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Anthony Perkins as a director
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Appointment of Mr John Charles Green as a director
dot icon17/04/2014
Appointment of Mr. Denzil Lee as a director
dot icon25/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Auditor's resignation
dot icon01/02/2013
Resolutions
dot icon04/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon04/10/2012
Director's details changed for Anthony Edward Perkins on 2012-10-03
dot icon03/10/2012
Director's details changed for Mr Timothy John Wilkins on 2012-10-03
dot icon03/10/2012
Director's details changed for Roger Clay on 2012-10-03
dot icon03/10/2012
Register(s) moved to registered office address
dot icon03/10/2012
Director's details changed for Shaun Flinton on 2012-10-03
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/08/2012
Termination of appointment of Wendy Sharp as a secretary
dot icon07/08/2012
Termination of appointment of Geraint Anderson as a director
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Certificate of re-registration from Public Limited Company to Private
dot icon26/07/2012
Re-registration of Memorandum and Articles
dot icon26/07/2012
Re-registration from a public company to a private limited company
dot icon08/06/2012
Director's details changed for Roger Clay on 2012-05-31
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of Nigel Brice as a director
dot icon04/04/2012
Termination of appointment of Neil Ashton as a director
dot icon30/03/2012
Appointment of Geraint Anderson as a director
dot icon13/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of Anthony Edward Perkins as a director
dot icon15/10/2010
Resolutions
dot icon15/10/2010
Statement of company's objects
dot icon08/10/2010
Miscellaneous
dot icon01/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Alan Urquhart as a director
dot icon08/09/2010
Auditor's resignation
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon14/10/2009
Director's details changed for Alan David Urquhart on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Wendy Jill Sharp on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Timothy John Wilkins on 2009-10-01
dot icon14/10/2009
Director's details changed for Neil Andrew Ashton on 2009-10-01
dot icon14/10/2009
Director's details changed
dot icon13/10/2009
Director's details changed for Shaun Flinton on 2009-10-01
dot icon13/10/2009
Director's details changed for Roger Clay on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon14/09/2009
Return made up to 05/09/09; full list of members
dot icon23/06/2009
Appointment terminated director nicholas walker
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon21/10/2008
Appointment terminated director thomas hill
dot icon18/09/2008
Return made up to 05/09/08; full list of members
dot icon10/09/2008
Director's change of particulars / shaun flinton / 01/09/2008
dot icon10/09/2008
Director's change of particulars / alan urquhart / 01/09/2008
dot icon10/09/2008
Director's change of particulars / roger clay / 01/09/2008
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 05/09/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Certificate of re-registration from Private to Public Limited Company
dot icon24/04/2007
Re-registration of Memorandum and Articles
dot icon24/04/2007
Auditor's statement
dot icon24/04/2007
Auditor's report
dot icon24/04/2007
Balance Sheet
dot icon24/04/2007
Declaration on reregistration from private to PLC
dot icon24/04/2007
Application for reregistration from private to PLC
dot icon02/04/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
New secretary appointed
dot icon28/12/2006
Memorandum and Articles of Association
dot icon21/12/2006
Certificate of change of name
dot icon08/09/2006
Return made up to 05/09/06; full list of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: lee de forest house salter road eastfield,scarborough north yorkshire YO11 3DU
dot icon01/08/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Director resigned
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Director resigned
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon22/09/2005
Return made up to 05/09/05; full list of members
dot icon21/09/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Director resigned
dot icon23/12/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon08/09/2004
Return made up to 05/09/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon18/12/2003
Director's particulars changed
dot icon18/12/2003
Director's particulars changed
dot icon12/09/2003
Return made up to 05/09/03; full list of members
dot icon06/08/2003
New director appointed
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Director's particulars changed
dot icon06/02/2003
Director's particulars changed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon10/09/2002
Return made up to 05/09/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Director resigned
dot icon11/09/2001
Return made up to 05/09/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Director's particulars changed
dot icon18/04/2001
Director's particulars changed
dot icon17/10/2000
New director appointed
dot icon20/09/2000
Return made up to 05/09/00; full list of members
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Director resigned
dot icon26/04/2000
Director's particulars changed
dot icon22/02/2000
Director resigned
dot icon14/09/1999
Return made up to 05/09/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
New director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Ad 22/10/98--------- £ si 99900@1=99900 £ ic 100/100000
dot icon31/10/1998
£ nc 100/100000 22/10/98
dot icon14/09/1998
Return made up to 05/09/98; full list of members
dot icon10/06/1998
Director's particulars changed
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Director's particulars changed
dot icon18/12/1997
Director's particulars changed
dot icon11/12/1997
Director resigned
dot icon14/11/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon12/09/1997
Return made up to 05/09/97; full list of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon25/11/1996
New director appointed
dot icon19/09/1996
Return made up to 05/09/96; full list of members
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon12/09/1995
Return made up to 05/09/95; full list of members
dot icon21/08/1995
Registered office changed on 21/08/95 from: electricity buildings filey yorks YO14 9PJ
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
New director appointed
dot icon28/04/1995
Declaration of satisfaction of mortgage/charge
dot icon28/04/1995
Declaration of satisfaction of mortgage/charge
dot icon28/04/1995
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Director resigned
dot icon24/03/1995
New secretary appointed
dot icon23/03/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Auditor's resignation
dot icon29/11/1994
Full accounts made up to 1994-05-01
dot icon28/11/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon16/09/1994
New director appointed
dot icon16/09/1994
New director appointed
dot icon16/09/1994
Return made up to 05/09/94; no change of members
dot icon25/08/1994
New director appointed
dot icon25/08/1994
New director appointed
dot icon25/08/1994
Director resigned
dot icon23/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New secretary appointed
dot icon13/06/1994
Secretary resigned;director resigned
dot icon15/11/1993
Full accounts made up to 1993-05-02
dot icon15/11/1993
Return made up to 05/09/93; full list of members
dot icon20/10/1992
Return made up to 05/09/92; no change of members
dot icon20/10/1992
Full accounts made up to 1992-05-03
dot icon31/07/1992
Particulars of mortgage/charge
dot icon13/04/1992
Resolutions
dot icon08/04/1992
Particulars of mortgage/charge
dot icon12/11/1991
Full accounts made up to 1991-04-28
dot icon12/11/1991
Return made up to 05/09/91; no change of members
dot icon20/11/1990
Full accounts made up to 1990-04-29
dot icon20/11/1990
Return made up to 11/09/90; full list of members
dot icon06/08/1990
New director appointed
dot icon09/05/1990
Auditor's resignation
dot icon12/01/1990
Full accounts made up to 1989-04-30
dot icon14/12/1989
Return made up to 05/09/89; full list of members
dot icon24/10/1989
Director resigned
dot icon24/01/1989
Full accounts made up to 1988-05-01
dot icon24/01/1989
Return made up to 06/09/88; full list of members
dot icon05/09/1988
New director appointed
dot icon12/01/1988
Full accounts made up to 1987-05-03
dot icon12/01/1988
Return made up to 01/09/87; full list of members
dot icon29/12/1986
Full accounts made up to 1986-04-27
dot icon27/12/1986
Return made up to 16/09/86; full list of members
dot icon02/12/1986
Director resigned
dot icon08/08/1986
Director resigned
dot icon11/11/1968
Certificate of change of name
dot icon05/11/1968
Miscellaneous
dot icon05/11/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biagioni, Mauro Andrea
Director
16/06/2023 - Present
45
Burnley, Arthur Wallace
Director
17/03/1997 - 22/05/1998
5
Mr Denzil Lee
Director
02/04/2014 - 23/11/2022
9
Brice, Nigel Antony
Director
05/04/2004 - 31/03/2012
32
Arrowsmith, James Vaughan
Director
02/02/2018 - 16/06/2023
27

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About DALE POWER SOLUTIONS LIMITED

DALE POWER SOLUTIONS LIMITED is an(a) Active company incorporated on 05/11/1968 with the registered office located at Salter Road, Eastfield Industrial Estate, Scarborough YO11 3DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALE POWER SOLUTIONS LIMITED?

toggle

DALE POWER SOLUTIONS LIMITED is currently Active. It was registered on 05/11/1968 .

Where is DALE POWER SOLUTIONS LIMITED located?

toggle

DALE POWER SOLUTIONS LIMITED is registered at Salter Road, Eastfield Industrial Estate, Scarborough YO11 3DU.

What does DALE POWER SOLUTIONS LIMITED do?

toggle

DALE POWER SOLUTIONS LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for DALE POWER SOLUTIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Registration of charge 009417980015, created on 2025-12-05.