Company NameDalesgable Limited
DirectorsWilliam Hillditch and Michelle Hillditch
Company StatusActive
Company Number01442093
CategoryPrivate Limited Company
Incorporation Date6 August 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Hillditch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(40 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lethbridge & Co 82 King Street
Manchester
M2 4WQ
Director NameMrs Michelle Hillditch
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(43 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lethbridge & Co 82 King Street
Manchester
M2 4WQ
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration28 years (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Secretary NameBrenda Robinson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration28 years (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameJohn Hall Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(27 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2015)
RoleGarage Manager
Country of ResidenceEngland
Correspondence Address31 Oakenbottom Road
Bolton
Lancashire
BL2 6DQ
Director NameMs Katie Louise Robinson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(35 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 June 2015)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorcroft
Ramsbottom
Bury
Lancashire
BL0 0LL

Contact

Websiteseedfieldautos.co.uk

Location

Registered AddressC/O Lethbridge & Co
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

109 at £1Terrence James Robinson
99.09%
Ordinary
1 at £1Angle (Base) LTD
0.91%
Ordinary

Financials

Year2014
Net Worth£211,678
Cash£20,270
Current Liabilities£2,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

26 March 1992Delivered on: 2 April 1992
Persons entitled: Yorkshire 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.
Outstanding
21 May 1990Delivered on: 30 May 1990
Persons entitled: Bradford & Bingley Building Society.

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: Unit 2 and 3 nursery road, marsh lane, boston.
Outstanding
3 August 1992Delivered on: 6 August 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: School works, lord street, crawshawbooth, rossendale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1992Delivered on: 6 August 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge mill, rochdale road, edenfield, ramsbottom, bury, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1990Delivered on: 11 September 1990
Satisfied on: 27 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Single 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
9 April 1990Delivered on: 12 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 2 and 3 nursery road marsh lane, boston lincolnshire with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 22 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of pelham street morris green, bolton t/no gm 365990 goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1987Delivered on: 17 February 1987
Satisfied on: 4 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgemill, rochdale road, edenfield, ramsbottom, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1987Delivered on: 17 February 1987
Satisfied on: 4 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: School works, lord street, crawshawbooth, rossendale, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1982Delivered on: 24 November 1982
Persons entitled: Williams & Glyn's Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as school works, lord street, crawshawbooth, rossendale, lancs. Title no. La 430688 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 March 1982Delivered on: 18 March 1982
Persons entitled: Williams and Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at bridge mills, rochdale road ramsbottom. Title no cm 208392 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
1 August 2022Appointment of Mrs Michelle Hillditch as a director on 31 July 2022 (2 pages)
30 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
15 February 2021Notification of William Hillditch as a person with significant control on 14 February 2021 (2 pages)
3 February 2021Cessation of Terence James Robinson as a person with significant control on 12 January 2020 (1 page)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
11 January 2020Termination of appointment of Terence James Robinson as a director on 11 January 2020 (1 page)
11 January 2020Termination of appointment of Brenda Robinson as a secretary on 10 January 2020 (1 page)
11 January 2020Appointment of Mr William Hillditch as a director on 10 January 2020 (2 pages)
6 January 2020Satisfaction of charge 11 in full (1 page)
6 January 2020Satisfaction of charge 10 in full (1 page)
6 January 2020Satisfaction of charge 9 in full (1 page)
6 January 2020Satisfaction of charge 7 in full (1 page)
1 January 2020Registered office address changed from 10 Moorcroft Edenfeild Bury Lancashire BL0 0LL to C/O Lethbridge & Co 82 King Street Manchester M2 4WQ on 1 January 2020 (1 page)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2018Confirmation statement made on 30 December 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 110
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 110
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Termination of appointment of a director (2 pages)
9 July 2015Termination of appointment of a director (2 pages)
8 July 2015Termination of appointment of Katie Louise Robinson as a director on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of Katie Louise Robinson as a director on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of John Hall Robinson as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of John Hall Robinson as a director on 29 June 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 March 2015Appointment of Katie Louise Robinson as a director on 24 February 2015 (3 pages)
9 March 2015Appointment of Katie Louise Robinson as a director on 24 February 2015 (3 pages)
9 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 110
(14 pages)
9 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 110
(14 pages)
9 March 2015Appointment of Robinson Brenda as a director on 24 February 2015 (3 pages)
23 April 2014Annual return made up to 31 December 2013
Statement of capital on 2014-04-23
  • GBP 110
(13 pages)
23 April 2014Annual return made up to 31 December 2013
Statement of capital on 2014-04-23
  • GBP 110
(13 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Registered office address changed from the Longbarn Hollymount Greenmount Tottington Bury Lancashire BL8 4HP on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from the Longbarn Hollymount Greenmount Tottington Bury Lancashire BL8 4HP on 12 September 2013 (2 pages)
4 February 2013Annual return made up to 31 December 2012 (14 pages)
4 February 2013Annual return made up to 31 December 2012 (14 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 31 December 2011 (14 pages)
13 February 2012Annual return made up to 31 December 2011 (14 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 31 December 2009 (11 pages)
12 March 2010Annual return made up to 31 December 2009 (11 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
21 February 2008Return made up to 31/12/07; full list of members (5 pages)
21 February 2008Return made up to 31/12/07; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
10 March 2006Return made up to 31/12/05; full list of members (6 pages)
10 March 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
(6 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
(6 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 March 1997Registered office changed on 10/03/97 from: bridge mill rochdale road edenfield ramsbottom lancashire BL0 0RE (1 page)
10 March 1997Return made up to 31/12/96; no change of members (4 pages)
10 March 1997Registered office changed on 10/03/97 from: bridge mill rochdale road edenfield ramsbottom lancashire BL0 0RE (1 page)
10 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
7 April 1995Accounts for a small company made up to 31 March 1994 (13 pages)
7 April 1995Accounts for a small company made up to 31 March 1994 (13 pages)
14 January 1995Return made up to 31/12/94; full list of members (5 pages)
19 April 1994Return made up to 31/12/93; no change of members (6 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (7 pages)
14 February 1993Return made up to 31/12/92; no change of members (4 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
27 October 1992Declaration of satisfaction of mortgage/charge (1 page)
6 August 1992Particulars of mortgage/charge (3 pages)
6 August 1992Particulars of mortgage/charge (7 pages)
6 August 1992Particulars of mortgage/charge (7 pages)
4 August 1992Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1992Return made up to 31/12/91; full list of members (8 pages)
6 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
24 April 1991Group accounts for a small company made up to 31 March 1990 (12 pages)
24 April 1991Accounts for a small company made up to 31 March 1990 (11 pages)
24 April 1991Group accounts for a small company made up to 31 March 1990 (12 pages)
24 April 1991Return made up to 31/12/90; full list of members (4 pages)
11 September 1990Particulars of mortgage/charge (3 pages)
17 August 1990Declaration of satisfaction of mortgage/charge (1 page)
30 May 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
30 January 1990Return made up to 31/12/89; full list of members (4 pages)
30 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
28 April 1989Declaration of satisfaction of mortgage/charge (1 page)
10 February 1989Return made up to 30/11/88; full list of members (4 pages)
10 February 1989Accounts for a small company made up to 31 March 1988 (5 pages)
7 March 1988Return made up to 29/12/87; full list of members (4 pages)
7 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
13 June 1987Declaration of satisfaction of mortgage/charge (1 page)
3 June 1987Declaration of satisfaction of mortgage/charge (1 page)
22 May 1987Particulars of mortgage/charge (3 pages)
13 May 1987Declaration of satisfaction of mortgage/charge (1 page)
17 February 1987Particulars of mortgage/charge (6 pages)
24 October 1986Accounts for a small company made up to 31 March 1986 (5 pages)
6 August 1979Certificate of incorporation (1 page)
6 August 1979Incorporation (13 pages)
6 August 1979Certificate of incorporation (1 page)