Company NameDale & Company (Ancoats) Limited
DirectorsMartin Bradley and Jacqueline Mary Whitehead
Company StatusActive
Company Number00610341
CategoryPrivate Limited Company
Incorporation Date27 August 1958(65 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Bradley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kelbrook Road Off Stainburn Rd
Parkhouse Street Industrial Est
Manchester
Greater Manchester
M11 2QA
Director NameMiss Jacqueline Mary Whitehead
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kelbrook Road Off Stainburn Rd
Parkhouse Street Industrial Est
Manchester
Greater Manchester
M11 2QA
Secretary NameMiss Jacqueline Mary Whitehead
NationalityBritish
StatusCurrent
Appointed17 October 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kelbrook Road Off Stainburn Rd
Parkhouse Street Industrial Est
Manchester
Greater Manchester
M11 2QA
Director NameMr Jack Clough Whitehead
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressTresco Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG

Contact

Websitedale-lifting.co.uk
Email address[email protected]
Telephone0161 2231990
Telephone regionManchester

Location

Registered Address2 Kelbrook Road Off Stainburn Rd
Parkhouse Street Industrial Est
Manchester
Greater Manchester
M11 2QA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

17.7k at £1Jacqueline Mary Whitehead
82.83%
Ordinary
3.7k at £1Martin Bradley
17.17%
Ordinary

Financials

Year2014
Net Worth£780,948
Cash£1,377
Current Liabilities£534,842

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

21 October 2019Delivered on: 22 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Land of the south west side of stainburn road, openshaw, manchester, title number: MAN29999.
Outstanding
6 October 2011Delivered on: 22 October 2011
Persons entitled: Jacqueline Mary Whitehead

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land and premises on the south west side of stainburn road openshaw manchester and k/a 2 kelbrook road off stainburn parkhouse street industrial estate manchester.
Outstanding
28 June 2005Delivered on: 6 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and premises known as 2 kelbrook road off stainburn road parkhouse street industrial estate manchester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 1998Delivered on: 1 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 December 1995Delivered on: 19 December 1995
Persons entitled: Alex Lawrie Receivables Finance Limited

Classification: First fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts present and future as are not sold to and bought by alex lawrie receivables financing limited under an agreement dated 18/12/95 and by way of floating charge all proceeds of the book and other debts present and future. See the mortgage charge document for full details.
Outstanding
24 July 1998Delivered on: 31 July 1998
Satisfied on: 15 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and premises k/a ancoats chain and testing works chapeltown street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 June 1988Delivered on: 6 June 1988
Satisfied on: 23 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1988Delivered on: 9 February 1988
Satisfied on: 19 November 1990
Persons entitled:
Leslie Williams Highcock
Edwin Charles Hutchings

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Legal mortgage over the companys f/h premises at chapeltown street ancoats manchester (all fixtures & fittings) floating charge over all book & other debts undertaking & property. And the proceeds of sale thereof.
Fully Satisfied
27 January 1988Delivered on: 3 February 1988
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
13 June 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
12 January 2023Satisfaction of charge 8 in full (1 page)
7 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
8 June 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
22 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
9 June 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
17 May 2021Satisfaction of charge 4 in full (1 page)
17 May 2021Satisfaction of charge 6 in full (1 page)
23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
25 November 2019Satisfaction of charge 7 in full (2 pages)
22 October 2019Registration of charge 006103410009, created on 21 October 2019 (51 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,350
(4 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,350
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 21,350
(4 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 21,350
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages)
2 May 2014Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page)
2 May 2014Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages)
2 May 2014Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page)
2 May 2014Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 21,350
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 21,350
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 17/10/08; full list of members (4 pages)
20 January 2009Return made up to 17/10/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 December 2007Return made up to 17/10/07; full list of members (3 pages)
21 December 2007Return made up to 17/10/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 December 2006Return made up to 17/10/06; full list of members (3 pages)
20 December 2006Return made up to 17/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 December 2005Return made up to 17/10/05; full list of members (3 pages)
15 December 2005Return made up to 17/10/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 17/10/04; full list of members (7 pages)
28 October 2004Return made up to 17/10/04; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
26 July 2004Registered office changed on 26/07/04 from: chapeltown street ancoats manchester M1 2WF (1 page)
26 July 2004Registered office changed on 26/07/04 from: chapeltown street ancoats manchester M1 2WF (1 page)
14 November 2003Return made up to 17/10/03; full list of members (7 pages)
14 November 2003Return made up to 17/10/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
31 October 2002Return made up to 17/10/02; full list of members (7 pages)
31 October 2002Return made up to 17/10/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 November 1999Return made up to 17/10/99; full list of members (6 pages)
11 November 1999Return made up to 17/10/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Return made up to 17/10/98; no change of members (4 pages)
12 November 1998Return made up to 17/10/98; no change of members (4 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 November 1997Return made up to 17/10/97; full list of members (6 pages)
7 November 1997Return made up to 17/10/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 October 1996Return made up to 17/10/96; no change of members (4 pages)
18 October 1996Return made up to 17/10/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
3 March 1991Resolutions
  • RES ‐
(1 page)