DALESMAN PUBLISHING CO. LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 3AG

Company number 00702920
Status Active
Incorporation Date 11 September 1961
Company Type Private Limited Company
Address THE WATERMILL, BROUGHTON HALL, SKIPTON, YORKSHIRE, BD23 3AG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Robert Flanagan as a director on 3 March 2016. The most likely internet sites of DALESMAN PUBLISHING CO. LIMITED are www.dalesmanpublishingco.co.uk, and www.dalesman-publishing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Skipton Rail Station is 2.9 miles; to Hellifield Rail Station is 6.6 miles; to Colne Rail Station is 7.7 miles; to Brierfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalesman Publishing Co Limited is a Private Limited Company. The company registration number is 00702920. Dalesman Publishing Co Limited has been working since 11 September 1961. The present status of the company is Active. The registered address of Dalesman Publishing Co Limited is The Watermill Broughton Hall Skipton Yorkshire Bd23 3ag. . PROUD, David is a Secretary of the company. PROUD, David is a Director of the company. TOWNSEND, Matthew Leslie is a Director of the company. Secretary BENN, Christina Grace has been resigned. Secretary FLANAGAN, Robert has been resigned. Secretary HENRIETTA HOUSE REGISTRARS LIMITED has been resigned. Secretary TOWNSEND, Matthew Leslie has been resigned. Director BENN, Christina Grace has been resigned. Director BENN, Timothy John has been resigned. Director FLANAGAN, Robert has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
PROUD, David
Appointed Date: 22 March 2016

Director
PROUD, David
Appointed Date: 22 March 2016
62 years old

Director
TOWNSEND, Matthew Leslie
Appointed Date: 30 June 2004
56 years old

Resigned Directors

Secretary
BENN, Christina Grace
Resigned: 30 June 2004
Appointed Date: 08 January 1998

Secretary
FLANAGAN, Robert
Resigned: 03 March 2016
Appointed Date: 15 June 2005

Secretary
HENRIETTA HOUSE REGISTRARS LIMITED
Resigned: 08 January 1998

Secretary
TOWNSEND, Matthew Leslie
Resigned: 15 June 2005
Appointed Date: 30 June 2004

Director
BENN, Christina Grace
Resigned: 30 June 2004
85 years old

Director
BENN, Timothy John
Resigned: 30 June 2004
88 years old

Director
FLANAGAN, Robert
Resigned: 03 March 2016
Appointed Date: 30 June 2004
65 years old

Persons With Significant Control

Mr David Proud
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

DALESMAN PUBLISHING CO. LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
01 Apr 2016
Termination of appointment of Robert Flanagan as a director on 3 March 2016
01 Apr 2016
Appointment of Mr David Proud as a secretary on 22 March 2016
01 Apr 2016
Appointment of Mr David Proud as a director on 22 March 2016
...
... and 129 more events
19 Jan 1988
Return made up to 23/12/87; full list of members

10 Nov 1987
Director resigned
23 Dec 1986
Accounts for a small company made up to 31 March 1986

23 Dec 1986
Return made up to 24/12/86; full list of members
11 Sep 1961
Certificate of incorporation

DALESMAN PUBLISHING CO. LIMITED Charges

22 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
30 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 25 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Debenture
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Legal charge
Delivered: 8 January 1994
Status: Satisfied on 13 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the cottage conistone-with-kilnsey craven…
27 February 1990
Legal charge
Delivered: 9 March 1990
Status: Satisfied on 12 June 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H premises - dalesman publishing company limited at…
29 January 1990
Debenture
Delivered: 2 February 1990
Status: Satisfied on 12 June 1999
Persons entitled: 3I PLC
Description: Stock-in-trade work-in-progress prepayments, investments…
28 November 1989
Debenture
Delivered: 14 December 1989
Status: Satisfied on 12 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…