Company NameDLP Services (Northern) Limited
DirectorsLee Morris and Gary Paul Warrington
Company StatusActive
Company Number02650749
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameLee Morris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cobden Street
Brindle Heath Industrial Estate
Salford
Manchester
Secretary NameLee Morris
NationalityBritish
StatusCurrent
Appointed27 September 2005(13 years, 12 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Cobden Street
Brindle Heath Industrial Estate
Pendleton Salford
Lancashire
M6 6WF
Director NameMr Gary Paul Warrington
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(32 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cobden Street
Brindle Heath Industrial Estate
Pendleton Salford
Lancashire
M6 6WF
Director NameDerek Morris
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleManaging Director
Correspondence Address7 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Secretary NameSylvia Morris
NationalityBritish
StatusResigned
Appointed14 January 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleCompany Director
Correspondence Address7 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Secretary NamePaula Morris
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 02 March 1998)
RoleCompany Director
Correspondence Address7 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameEric Holmes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 2006)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address18 Parkside
Middleton
Manchester
M24 1NL
Secretary NameDerek Norris
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 February 2000)
RoleSecretary
Correspondence Address7 Briksdal Way
Lostock
Bolton
BL6 4PQ
Director NameKeith John Greenhalgh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 10 months after company formation)
Appointment Duration25 years (resigned 11 August 2023)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address54 Cobden Street
Brindle Heath Industrial Estate
Salford
Manchester
M6 6WF
Secretary NameEric Holmes
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Parkside
Middleton
Manchester
M24 1NL
Director NameDerek Morris
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 22 February 2002)
RoleRoofing Contractor
Correspondence Address7 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameSimon James Crewe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Cobden Street
Brindle Heath Industrial Estate
Salford
Lancashire
M6 6WF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedlpservices.com
Email address[email protected]
Telephone0161 7361637
Telephone regionManchester

Location

Registered Address54 Cobden Street
Brindle Heath Industrial Estate
Pendleton Salford
Lancashire
M6 6WF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Pendleton Property Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,156,868
Net Worth£900,231
Cash£489,117
Current Liabilities£1,926,410

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

6 November 2000Delivered on: 11 November 2000
Persons entitled: National Westminster 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: 54 cobden street and laundry street pendleton salford manchester.
Outstanding
23 December 1998Delivered on: 5 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
15 August 2023Termination of appointment of Keith John Greenhalgh as a director on 11 August 2023 (1 page)
31 January 2023Full accounts made up to 28 February 2022 (25 pages)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 28 February 2021 (26 pages)
7 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
27 February 2021Full accounts made up to 29 February 2020 (23 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 28 February 2019 (22 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 28 February 2018 (20 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 28 February 2017 (19 pages)
1 November 2017Full accounts made up to 28 February 2017 (19 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
8 December 2016Accounts for a medium company made up to 29 February 2016 (21 pages)
8 December 2016Accounts for a medium company made up to 29 February 2016 (21 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 September 2016Termination of appointment of Simon James Crewe as a director on 2 September 2016 (1 page)
7 September 2016Termination of appointment of Simon James Crewe as a director on 2 September 2016 (1 page)
11 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
10 November 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
10 November 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
20 November 2014Accounts for a medium company made up to 28 February 2014 (16 pages)
20 November 2014Accounts for a medium company made up to 28 February 2014 (16 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(5 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(5 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(5 pages)
5 November 2013Director's details changed for Lee Morris on 30 September 2013 (2 pages)
5 November 2013Director's details changed for Keith John Greenhalgh on 30 September 2013 (2 pages)
5 November 2013Director's details changed for Keith John Greenhalgh on 30 September 2013 (2 pages)
5 November 2013Secretary's details changed for Lee Morris on 30 September 2013 (1 page)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
5 November 2013Secretary's details changed for Lee Morris on 30 September 2013 (1 page)
5 November 2013Director's details changed for Lee Morris on 30 September 2013 (2 pages)
11 October 2013Accounts for a medium company made up to 28 February 2013 (16 pages)
11 October 2013Accounts for a medium company made up to 28 February 2013 (16 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a medium company made up to 29 February 2012 (15 pages)
21 June 2012Accounts for a medium company made up to 29 February 2012 (15 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
2 August 2011Accounts for a medium company made up to 28 February 2011 (16 pages)
2 August 2011Accounts for a medium company made up to 28 February 2011 (16 pages)
13 May 2011Appointment of Simon James Crewe as a director (3 pages)
13 May 2011Appointment of Simon James Crewe as a director (3 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Keith John Greenhalgh on 2 October 2010 (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Keith John Greenhalgh on 2 October 2010 (2 pages)
13 October 2010Director's details changed for Keith John Greenhalgh on 2 October 2010 (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 August 2010Accounts for a medium company made up to 28 February 2010 (16 pages)
19 August 2010Accounts for a medium company made up to 28 February 2010 (16 pages)
11 December 2009Director's details changed for Lee Morris on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Keith John Greenhalgh on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Keith John Greenhalgh on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Lee Morris on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Keith John Greenhalgh on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Lee Morris on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 September 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
21 September 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
31 October 2008Return made up to 02/10/08; full list of members (3 pages)
31 October 2008Return made up to 02/10/08; full list of members (3 pages)
11 June 2008Accounts for a medium company made up to 28 February 2008 (16 pages)
11 June 2008Accounts for a medium company made up to 28 February 2008 (16 pages)
4 November 2007Accounts for a medium company made up to 28 February 2007 (18 pages)
4 November 2007Accounts for a medium company made up to 28 February 2007 (18 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
12 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
13 June 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
13 June 2006Director resigned (1 page)
28 October 2005Return made up to 02/10/05; full list of members (7 pages)
28 October 2005Return made up to 02/10/05; full list of members (7 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
25 May 2005Accounts for a medium company made up to 28 February 2005 (15 pages)
25 May 2005Accounts for a medium company made up to 28 February 2005 (15 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
7 September 2004Full accounts made up to 29 February 2004 (19 pages)
7 September 2004Full accounts made up to 29 February 2004 (19 pages)
1 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Full accounts made up to 28 February 2003 (19 pages)
27 August 2003Full accounts made up to 28 February 2003 (19 pages)
10 October 2002Return made up to 02/10/02; full list of members (8 pages)
10 October 2002Return made up to 02/10/02; full list of members (8 pages)
2 June 2002Accounts for a small company made up to 28 February 2002 (9 pages)
2 June 2002Accounts for a small company made up to 28 February 2002 (9 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
11 December 2001Company name changed pendleton holdings LIMITED\certificate issued on 11/12/01 (3 pages)
11 December 2001Company name changed pendleton holdings LIMITED\certificate issued on 11/12/01 (3 pages)
30 November 2001Company name changed d L P services (northern) limite d\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed d L P services (northern) limite d\certificate issued on 30/11/01 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Return made up to 02/10/01; full list of members (8 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Return made up to 02/10/01; full list of members (8 pages)
27 July 2001Accounts for a small company made up to 28 February 2001 (9 pages)
27 July 2001Accounts for a small company made up to 28 February 2001 (9 pages)
18 July 2001Registered office changed on 18/07/01 from: 54 cobden street prndleton salford M6 6WF (1 page)
18 July 2001Registered office changed on 18/07/01 from: 54 cobden street prndleton salford M6 6WF (1 page)
16 July 2001Registered office changed on 16/07/01 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
16 July 2001Registered office changed on 16/07/01 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000Return made up to 02/10/00; full list of members (8 pages)
5 October 2000Return made up to 02/10/00; full list of members (8 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (9 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Accounts for a small company made up to 29 February 2000 (9 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999Consent to short notice meeting (1 page)
10 August 1999Consent to short notice meeting (1 page)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999Notice of meeting (1 page)
10 August 1999Notice of meeting (1 page)
9 August 1999Accounts for a small company made up to 28 February 1999 (9 pages)
9 August 1999Accounts for a small company made up to 28 February 1999 (9 pages)
30 July 1999Ad 28/02/99--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
30 July 1999Ad 28/02/99--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
13 July 1999£ nc 100/10000 28/02/99 (1 page)
13 July 1999£ nc 100/10000 28/02/99 (1 page)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
16 November 1998Return made up to 02/10/98; full list of members (6 pages)
16 November 1998Return made up to 02/10/98; full list of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
21 May 1998Full accounts made up to 28 February 1998 (13 pages)
21 May 1998Full accounts made up to 28 February 1998 (13 pages)
26 January 1998Return made up to 02/10/97; no change of members (4 pages)
26 January 1998Return made up to 02/10/97; no change of members (4 pages)
23 July 1997Full accounts made up to 28 February 1997 (13 pages)
23 July 1997Full accounts made up to 28 February 1997 (13 pages)
22 December 1996Full accounts made up to 28 February 1996 (13 pages)
22 December 1996Full accounts made up to 28 February 1996 (13 pages)
10 October 1996Return made up to 02/10/96; no change of members (4 pages)
10 October 1996Return made up to 02/10/96; no change of members (4 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
22 December 1995Full accounts made up to 28 February 1995 (13 pages)
22 December 1995Full accounts made up to 28 February 1995 (13 pages)
11 October 1995Return made up to 02/10/95; full list of members (6 pages)
11 October 1995Return made up to 02/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 September 1994Company name changed\certificate issued on 20/09/94 (2 pages)
20 September 1994Company name changed\certificate issued on 20/09/94 (2 pages)
13 June 1994Full accounts made up to 28 February 1994 (12 pages)
13 June 1994Full accounts made up to 28 February 1994 (12 pages)
4 February 1992Company name changed\certificate issued on 04/02/92 (2 pages)
4 February 1992Company name changed\certificate issued on 04/02/92 (2 pages)
28 January 1992Memorandum and Articles of Association (5 pages)
28 January 1992Memorandum and Articles of Association (5 pages)
2 October 1991Incorporation (15 pages)
2 October 1991Incorporation (15 pages)