DEARNESIDE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

DEARNESIDE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919999

Incorporation date

18/04/1994

Size

Medium

Contacts

Registered address

Registered address

Trafalgar Works, Wallace Road Parkwood Springs, Sheffield, South Yorkshire S3 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1994)
dot icon15/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon22/09/2025
Accounts for a medium company made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon03/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon13/02/2024
Satisfaction of charge 3 in full
dot icon13/02/2024
Satisfaction of charge 029199990005 in full
dot icon11/10/2023
Full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon27/09/2022
Full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon24/03/2021
Satisfaction of charge 2 in full
dot icon01/09/2020
Cessation of Paul John Grant as a person with significant control on 2020-08-14
dot icon01/09/2020
Notification of Dearneside (Holdings) Limited as a person with significant control on 2020-08-14
dot icon21/08/2020
Appointment of Mr David Mark Herbert as a director on 2020-08-20
dot icon20/08/2020
Full accounts made up to 2020-03-31
dot icon16/07/2020
Registration of charge 029199990006, created on 2020-07-06
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon04/09/2019
Full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon16/11/2018
Registration of charge 029199990005, created on 2018-11-09
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon30/08/2016
Full accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon08/04/2016
Appointment of Mr Ross James Brown as a director on 2016-04-08
dot icon30/07/2015
Full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon31/07/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon08/05/2013
Director's details changed for Paul John Grant on 2013-03-13
dot icon15/03/2013
Appointment of Mr Jason Jeffrey Young as a director
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Cancellation of shares. Statement of capital on 2011-10-03
dot icon03/10/2011
Purchase of own shares.
dot icon16/09/2011
Termination of appointment of Glennis Rose as a director
dot icon16/09/2011
Termination of appointment of Glennis Rose as a secretary
dot icon13/09/2011
Appointment of Mr Jason Jeffrey Young as a secretary
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon14/05/2010
Director's details changed for Glennis Rose on 2010-04-18
dot icon14/05/2010
Director's details changed for Paul John Grant on 2010-04-18
dot icon02/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon08/05/2009
Return made up to 18/04/09; full list of members
dot icon22/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon13/05/2008
Return made up to 18/04/08; full list of members
dot icon13/05/2008
Director's change of particulars / paul grant / 31/07/2007
dot icon21/09/2007
Accounts for a small company made up to 2007-03-31
dot icon15/06/2007
Return made up to 18/04/07; no change of members
dot icon27/07/2006
Accounts for a small company made up to 2006-03-31
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon26/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon17/05/2005
Return made up to 18/04/05; full list of members
dot icon17/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon27/04/2004
Return made up to 18/04/04; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/04/2003
Return made up to 18/04/03; full list of members
dot icon16/11/2002
Registered office changed on 16/11/02 from: regency works kimberley street sheffield south yorkshire
dot icon05/09/2002
Accounts for a small company made up to 2002-03-31
dot icon29/05/2002
Particulars of mortgage/charge
dot icon20/05/2002
Return made up to 18/04/02; full list of members
dot icon08/02/2002
Certificate of change of name
dot icon19/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/05/2001
Return made up to 18/04/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Return made up to 18/04/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Return made up to 18/04/99; no change of members
dot icon01/04/1999
Director resigned
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/06/1998
Return made up to 18/04/98; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
New director appointed
dot icon08/05/1997
Return made up to 18/04/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/05/1996
Return made up to 18/04/96; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon11/05/1995
Secretary resigned
dot icon11/05/1995
New secretary appointed
dot icon11/05/1995
Return made up to 18/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/08/1994
Ad 06/06/94--------- £ si 799@1=799 £ ic 1/800
dot icon09/08/1994
Accounting reference date notified as 31/03
dot icon03/06/1994
Particulars of mortgage/charge
dot icon20/05/1994
Registered office changed on 20/05/94 from: 12 york place leeds LS1 2DS
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New secretary appointed;new director appointed
dot icon20/05/1994
Secretary resigned
dot icon20/05/1994
Director resigned
dot icon18/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Jason Jeffrey
Director
13/03/2013 - Present
8
Grant, Paul John
Director
11/07/1997 - Present
14
Brown, Ross James
Director
08/04/2016 - Present
1
Herbert, David Mark
Director
20/08/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEARNESIDE FABRICATIONS LIMITED

DEARNESIDE FABRICATIONS LIMITED is an(a) Active company incorporated on 18/04/1994 with the registered office located at Trafalgar Works, Wallace Road Parkwood Springs, Sheffield, South Yorkshire S3 9SR. 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 DEARNESIDE FABRICATIONS LIMITED?

toggle

DEARNESIDE FABRICATIONS LIMITED is currently Active. It was registered on 18/04/1994 .

Where is DEARNESIDE FABRICATIONS LIMITED located?

toggle

DEARNESIDE FABRICATIONS LIMITED is registered at Trafalgar Works, Wallace Road Parkwood Springs, Sheffield, South Yorkshire S3 9SR.

What does DEARNESIDE FABRICATIONS LIMITED do?

toggle

DEARNESIDE FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DEARNESIDE FABRICATIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-10 with no updates.