Westhoughton
Bolton
BL5 3QR
Director Name | Mr Benjamin Thomas Graham Milner |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King House, Stotts Park James Street Westhoughton Bolton BL5 3QR |
Director Name | Mr Philip James Taberner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | Mrs Susan Taberner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Daniel Jonathan Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 New Drake Green Daisy Hill Westhoughton Bolton Lancashire BL5 2RF |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Website | www.dl-bsl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 842507 |
Telephone region | Wigan |
Registered Address | King House, Stotts Park James Street Westhoughton Bolton BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
182 at £1 | Dl M & E Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £872,779 |
Cash | £880,054 |
Current Liabilities | £912,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: Daniel Jonathon Lowe Classification: A registered charge Particulars: Debenture over deferred consideration. Outstanding |
---|---|
13 March 2008 | Delivered on: 15 March 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 February 2011 | Delivered on: 16 February 2011 Satisfied on: 27 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company formerly k/a dl electrical contractors limited to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 11376561 with the bank. Fully Satisfied |
4 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
9 December 2022 | Appointment of Mr Simon Young as a director on 9 December 2022 (2 pages) |
9 December 2022 | Appointment of Mr Paul John William Maher as a director on 9 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Daniel Jonathan Lowe as a director on 9 December 2022 (1 page) |
9 December 2022 | Appointment of Mr Michael Brian Watts as a director on 9 December 2022 (2 pages) |
9 December 2022 | Appointment of Mr Gary Patrick Mccormack as a director on 9 December 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
25 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
15 March 2021 | Appointment of Mr Benjamin Thomas Graham Milner as a director on 26 February 2021 (2 pages) |
12 March 2021 | Registration of charge 056339060003, created on 26 February 2021 (53 pages) |
25 February 2021 | Satisfaction of charge 1 in full (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Director's details changed for Mr Daniel Jonathan Lowe on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Daniel Jonathan Lowe on 27 March 2015 (2 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
18 March 2014 | Registered office address changed from Empire House 620a Manchester Road Westhoughton Bolton Lancashire BL5 3JD on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Empire House 620a Manchester Road Westhoughton Bolton Lancashire BL5 3JD on 18 March 2014 (1 page) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
29 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2011 | Change of name notice (1 page) |
8 February 2011 | Change of name notice (1 page) |
8 February 2011 | Company name changed dl electrical contractors LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed dl electrical contractors LIMITED\certificate issued on 08/02/11
|
4 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Termination of appointment of Susan Taberner as a secretary (1 page) |
16 August 2010 | Termination of appointment of Susan Taberner as a secretary (1 page) |
13 August 2010 | Termination of appointment of Philip Taberner as a director (1 page) |
13 August 2010 | Termination of appointment of Susan Taberner as a director (1 page) |
13 August 2010 | Termination of appointment of Philip Taberner as a director (1 page) |
13 August 2010 | Termination of appointment of Susan Taberner as a secretary (1 page) |
13 August 2010 | Termination of appointment of Susan Taberner as a secretary (1 page) |
13 August 2010 | Termination of appointment of Susan Taberner as a director (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 December 2009 | Director's details changed for Daniel Jonathan Lowe on 23 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Philip James Taberner on 23 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Philip James Taberner on 23 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Susan Taberner on 23 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Susan Taberner on 23 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Daniel Jonathan Lowe on 23 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from empire house, 622A manchester road, westhoughton bolton lancashire BL5 3JD (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from empire house, 622A manchester road, westhoughton bolton lancashire BL5 3JD (1 page) |
9 January 2009 | Return made up to 23/11/08; no change of members (10 pages) |
9 January 2009 | Return made up to 23/11/08; no change of members (10 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
23 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
18 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
18 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
23 November 2005 | Incorporation (10 pages) |
23 November 2005 | Incorporation (10 pages) |