DALEN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B33 0TD

Company number 01542645
Status Active
Incorporation Date 30 January 1981
Company Type Private Limited Company
Address VALEPITS ROAD, GARRETTS GREEN, BIRMINGHAM, WEST MIDLANDS, B33 0TD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DALEN LIMITED are www.dalen.co.uk, and www.dalen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Dalen Limited is a Private Limited Company. The company registration number is 01542645. Dalen Limited has been working since 30 January 1981. The present status of the company is Active. The registered address of Dalen Limited is Valepits Road Garretts Green Birmingham West Midlands B33 0td. . BEARDMORE, Clive is a Director of the company. GRAY, Stephen John is a Director of the company. Secretary BEARDMORE, Claire Rose has been resigned. Secretary BROADBRIDGE, Avryl Marion has been resigned. Secretary BROADBRIDGE, Avryl Marion has been resigned. Secretary BROADBRIDGE, Neil has been resigned. Director BROADBRIDGE, Alan Clive has been resigned. Director BROADBRIDGE, Avryl Marion has been resigned. Director BROADBRIDGE, Neil has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BEARDMORE, Clive

69 years old

Director
GRAY, Stephen John
Appointed Date: 02 July 2014
60 years old

Resigned Directors

Secretary
BEARDMORE, Claire Rose
Resigned: 31 December 2015
Appointed Date: 27 June 2008

Secretary
BROADBRIDGE, Avryl Marion
Resigned: 27 June 2008
Appointed Date: 28 June 2002

Secretary
BROADBRIDGE, Avryl Marion
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Secretary
BROADBRIDGE, Neil
Resigned: 28 June 2002

Director
BROADBRIDGE, Alan Clive
Resigned: 27 June 2008
71 years old

Director
BROADBRIDGE, Avryl Marion
Resigned: 27 June 2008
Appointed Date: 28 June 2002
69 years old

Director
BROADBRIDGE, Neil
Resigned: 28 June 2002
74 years old

Persons With Significant Control

Mr Clive Beardmore
Notified on: 27 June 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

DALEN LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 557

08 Feb 2016
Termination of appointment of Claire Rose Beardmore as a secretary on 31 December 2015
...
... and 93 more events
11 Feb 1988
Registered office changed on 11/02/88 from: 123 woodcock lane north acocks green birmingham 27

29 Jan 1988
Accounts for a small company made up to 31 March 1987

29 Jan 1988
Return made up to 31/12/87; full list of members

20 Jan 1987
Accounts for a small company made up to 31 March 1986

20 Jan 1987
Return made up to 31/12/86; full list of members

DALEN LIMITED Charges

22 July 2008
Guarantee & debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Fixed & floating charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land to the south west of valepits road garretts green…
27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land on the south side of valepits road garretts green…
14 August 1992
Fixed and floating charge
Delivered: 17 August 1992
Status: Satisfied on 23 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…
2 February 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 23 May 2008
Persons entitled: Midland Bank PLC
Description: L/H land fronting vale pits road garretts green birmingham…
9 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 23 May 2008
Persons entitled: Midland Bank PLC
Description: L/H land & premises at valepits road garretts green…