Company NameDalestone Limited
DirectorNeil Pollitt
Company StatusActive
Company Number05905028
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Pollitt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
Secretary NameHarriet Stranks
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTree Tops Peckforton Hall Lane
Spurstow
Tarporley
Cheshire
CW6 9TF

Contact

Websitedalestoneuk.com
Telephone0800 0282403
Telephone regionFreephone

Location

Registered Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Neil Pollitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,557
Cash£75,730
Current Liabilities£176,149

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

22 October 2012Delivered on: 25 October 2012
Satisfied on: 17 December 2013
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
22 October 2012Delivered on: 25 October 2012
Satisfied on: 17 December 2013
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed and floating charge on the f/h property k/a flat 9 10 11 12 and 14 highfield court hyde road cheshire and all the undertaking and all property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
7 June 2010Delivered on: 8 June 2010
Satisfied on: 9 August 2013
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: Land on the east side of 6 hyde road mottram hyde t/no:MAN117503 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
20 July 2009Delivered on: 22 July 2009
Satisfied on: 10 August 2010
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: Land on the northerly side of hyde road mottram in longendale part t/n GM667115, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 2007Delivered on: 18 July 2007
Satisfied on: 9 August 2013
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: Russet house 10 leycester road knutsford cheshire. 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
11 July 2007Delivered on: 12 July 2007
Satisfied on: 9 August 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 February 2007Delivered on: 9 March 2007
Satisfied on: 10 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £130,000 due or to become due from the company to.
Particulars: Land on northerly side of hyde road mottram in longdendale forming part of t/no GM667115.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
19 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
24 December 2021Registered office address changed from Tree Tops Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF to 11 Stamford Street Stalybridge Cheshire SK15 1JP on 24 December 2021 (1 page)
18 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
19 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 August 2018Termination of appointment of Harriet Stranks as a secretary on 13 August 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Director's details changed for Neil Pollitt on 15 August 2014 (2 pages)
4 September 2015Director's details changed for Neil Pollitt on 15 August 2014 (2 pages)
4 September 2015Secretary's details changed for Harriet Stranks on 15 August 2014 (1 page)
4 September 2015Secretary's details changed for Harriet Stranks on 15 August 2014 (1 page)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Registered office address changed from 6 Hyde Road Mottram Hyde SK14 6NG on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 6 Hyde Road Mottram Hyde SK14 6NG on 15 May 2014 (1 page)
17 December 2013Satisfaction of charge 6 in full (4 pages)
17 December 2013Satisfaction of charge 6 in full (4 pages)
17 December 2013Satisfaction of charge 7 in full (4 pages)
17 December 2013Satisfaction of charge 7 in full (4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
9 August 2013Satisfaction of charge 3 in full (2 pages)
9 August 2013Satisfaction of charge 2 in full (1 page)
9 August 2013Satisfaction of charge 5 in full (1 page)
9 August 2013Satisfaction of charge 2 in full (1 page)
9 August 2013Satisfaction of charge 5 in full (1 page)
9 August 2013Satisfaction of charge 3 in full (2 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Director's details changed for Neil Pollitt on 14 August 2010 (2 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Neil Pollitt on 14 August 2010 (2 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2008Return made up to 14/08/08; full list of members (3 pages)
28 August 2008Return made up to 14/08/08; full list of members (3 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)