DALE POWER SOLUTIONS LIMITED
SCARBOROUGH ERSKINE SYSTEMS LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3DU
Company number 00941798
Status Active
Incorporation Date 5 November 1968
Company Type Private Limited Company
Address SALTER ROAD, EASTFIELD INDUSTRIAL ESTATE, SCARBOROUGH, YO11 3DU
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 33120 - Repair of machinery, 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of DALE POWER SOLUTIONS LIMITED are www.dalepowersolutions.co.uk, and www.dale-power-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Scarborough Rail Station is 2.9 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale Power Solutions Limited is a Private Limited Company. The company registration number is 00941798. Dale Power Solutions Limited has been working since 05 November 1968. The present status of the company is Active. The registered address of Dale Power Solutions Limited is Salter Road Eastfield Industrial Estate Scarborough Yo11 3du. . CARTER, Mark George is a Director of the company. CLAY, Roger is a Director of the company. GREEN, John Charles is a Director of the company. LEE, Denzil is a Director of the company. LETHEREN, Ralph is a Director of the company. MARR, Andrew Wallace is a Director of the company. WILKINS, Timothy John is a Director of the company. Secretary COOLE, Christopher John has been resigned. Secretary LEIGH, Martin Graham has been resigned. Secretary SHARP, Wendy Jill has been resigned. Secretary SMITH, Terence has been resigned. Director ADAMSON, Michael George has been resigned. Director ALLAN, Roderick Iain Stewart has been resigned. Director ANDERSON, Geraint has been resigned. Director ASHTON, Neil Andrew has been resigned. Director BAGNALL, Joseph Michael has been resigned. Director BALE, Andrew Paul has been resigned. Director BLACKSHAW, Trevor has been resigned. Director BOAST, Peter Leonard has been resigned. Director BRICE, Nigel Antony has been resigned. Director BURNLEY, Arthur Wallace, Dr has been resigned. Director COOLE, Christopher John has been resigned. Director DALE, Iain Leonard has been resigned. Director FARMERY, Michael David has been resigned. Director FARMERY, Michael David has been resigned. Director FLINTON, Shaun has been resigned. Director GRAVES, Anthony Lawrence has been resigned. Director HILL, Thomas Malcolm has been resigned. Director HOLDER, Stephen Colin has been resigned. Director MARSHMAN, Darren Paul has been resigned. Director MOORE, Patrick William Henry has been resigned. Director NEWBY, Michael David has been resigned. Director NEWMAN, John Watson has been resigned. Director PERKINS, Anthony Edward has been resigned. Director REYNOLDS, John has been resigned. Director RODGERS, Neil Anthony has been resigned. Director ROOMS, Stephen David has been resigned. Director SCAHILL, David Nicholas has been resigned. Director SCHOFIELD, Richard Michael has been resigned. Director SHIPP, Nicholas Damante has been resigned. Director SMITH, Terence has been resigned. Director TENNYSON, Harry Ingles has been resigned. Director URQUHART, Alan David has been resigned. Director WALKER, Nicholas Anthony has been resigned. Director WILMORE, David Brian has been resigned. Director WOOTTON, Christopher has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Director
CARTER, Mark George
Appointed Date: 01 July 2015
54 years old

Director
CLAY, Roger
Appointed Date: 17 March 1997
68 years old

Director
GREEN, John Charles
Appointed Date: 02 April 2014
58 years old

Director
LEE, Denzil
Appointed Date: 02 April 2014
78 years old

Director
LETHEREN, Ralph
Appointed Date: 01 July 2015
53 years old

Director
MARR, Andrew Wallace
Appointed Date: 01 April 2015
52 years old

Director
WILKINS, Timothy John
Appointed Date: 03 July 2006
65 years old

Resigned Directors

Secretary
COOLE, Christopher John
Resigned: 09 June 1994

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006
Appointed Date: 27 February 1995

Secretary
SHARP, Wendy Jill
Resigned: 30 July 2012
Appointed Date: 01 December 2006

Secretary
SMITH, Terence
Resigned: 27 February 1995
Appointed Date: 09 June 1994

Director
ADAMSON, Michael George
Resigned: 01 December 1997
Appointed Date: 01 April 1995
87 years old

Director
ALLAN, Roderick Iain Stewart
Resigned: 31 October 2005
Appointed Date: 23 September 2002
65 years old

Director
ANDERSON, Geraint
Resigned: 31 July 2012
Appointed Date: 26 March 2012
66 years old

Director
ASHTON, Neil Andrew
Resigned: 31 March 2012
Appointed Date: 25 November 2004
64 years old

Director
BAGNALL, Joseph Michael
Resigned: 31 July 2006
Appointed Date: 09 May 2005
59 years old

Director
BALE, Andrew Paul
Resigned: 06 November 1997
Appointed Date: 22 August 1994
69 years old

Director
BLACKSHAW, Trevor
Resigned: 01 April 1998
Appointed Date: 01 November 1996
81 years old

Director
BOAST, Peter Leonard
Resigned: 02 November 1992
78 years old

Director
BRICE, Nigel Antony
Resigned: 31 March 2012
Appointed Date: 05 April 2004
64 years old

Director
BURNLEY, Arthur Wallace, Dr
Resigned: 22 May 1998
Appointed Date: 17 March 1997
74 years old

Director
COOLE, Christopher John
Resigned: 09 June 1994
81 years old

Director
DALE, Iain Leonard
Resigned: 22 August 1994
85 years old

Director
FARMERY, Michael David
Resigned: 30 September 1997
Appointed Date: 01 January 1996
74 years old

Director
FARMERY, Michael David
Resigned: 02 November 1992
74 years old

Director
FLINTON, Shaun
Resigned: 18 June 2015
Appointed Date: 31 March 2007
71 years old

Director
GRAVES, Anthony Lawrence
Resigned: 01 April 1998
Appointed Date: 01 January 1996
60 years old

Director
HILL, Thomas Malcolm
Resigned: 11 September 2008
Appointed Date: 01 October 2000
79 years old

Director
HOLDER, Stephen Colin
Resigned: 12 April 2002
Appointed Date: 20 June 2000
62 years old

Director
MARSHMAN, Darren Paul
Resigned: 26 April 2005
Appointed Date: 23 September 2002
59 years old

Director
MOORE, Patrick William Henry
Resigned: 11 April 2005
Appointed Date: 20 June 2000
81 years old

Director
NEWBY, Michael David
Resigned: 02 November 1992
75 years old

Director
NEWMAN, John Watson
Resigned: 02 May 1996
Appointed Date: 22 August 1994
80 years old

Director
PERKINS, Anthony Edward
Resigned: 22 May 2014
Appointed Date: 10 May 2011
71 years old

Director
REYNOLDS, John
Resigned: 13 December 2005
Appointed Date: 21 December 1998
79 years old

Director
RODGERS, Neil Anthony
Resigned: 05 April 2004
Appointed Date: 26 October 1998
72 years old

Director
ROOMS, Stephen David
Resigned: 19 November 2004
Appointed Date: 20 July 2003
55 years old

Director
SCAHILL, David Nicholas
Resigned: 26 October 1998
Appointed Date: 01 April 1998
77 years old

Director
SCHOFIELD, Richard Michael
Resigned: 11 February 2000
Appointed Date: 01 April 1998
60 years old

Director
SHIPP, Nicholas Damante
Resigned: 02 May 1996
Appointed Date: 22 August 1994
85 years old

Director
SMITH, Terence
Resigned: 27 February 1995
Appointed Date: 24 March 1994
76 years old

Director
TENNYSON, Harry Ingles
Resigned: 31 December 1996
Appointed Date: 22 August 1994
89 years old

Director
URQUHART, Alan David
Resigned: 28 May 2010
Appointed Date: 01 December 2006
77 years old

Director
WALKER, Nicholas Anthony
Resigned: 17 June 2009
Appointed Date: 01 December 2006
68 years old

Director
WILMORE, David Brian
Resigned: 02 November 1992
78 years old

Director
WOOTTON, Christopher
Resigned: 28 April 2000
Appointed Date: 01 January 1996
62 years old

Persons With Significant Control

Ldc (Managers) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Dale Erskine Power Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALE POWER SOLUTIONS LIMITED Events

19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
14 Oct 2015
Full accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000

07 Oct 2015
Register(s) moved to registered inspection location Dale Power Solutions Salter Road Eastfield Scarborough North Yorkshire YO11 3DU
...
... and 214 more events
02 Dec 1986
Director resigned

08 Aug 1986
Director resigned

11 Nov 1968
Company name changed\certificate issued on 11/11/68
05 Nov 1968
Certificate of incorporation
05 Nov 1968
Incorporation

DALE POWER SOLUTIONS LIMITED Charges

31 July 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2012
Legal charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of salter road eastfield…
31 July 2012
Composite guarantee and debenture
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Fixed and floating charge over all property and assets…
20 June 1994
Supplemental deed amending composite guarantee and mortgage debenture
Delivered: 23 June 1994
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank PLC,as Trustee and Agent for the Banks (As Defined)
Description: Property as described in the composite guarantee/debenture…
24 July 1992
Confirmatory deed
Delivered: 31 July 1992
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank Plcas Agent as Trustee for the Banks as Defined
Description: See form 395 ref M339C. Fixed and floating charges over the…
20 March 1992
Guarantee and debenture
Delivered: 8 April 1992
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank Plcfor Itself and as Trustee and Agent for the Banks as Defined
Description: See form 395 ref M689C. Fixed and floating charges over the…