Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISLEY HOLDINGS (UK)
Company Information for

DISLEY HOLDINGS (UK)

NO. 1, ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ,
Company Registration Number
02950499
Private Unlimited Company
Active

Company Overview

About Disley Holdings (uk)
DISLEY HOLDINGS (UK) was founded on 1994-07-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Disley Holdings (uk) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DISLEY HOLDINGS (UK)
 
Legal Registered Office
NO. 1
ST PAUL'S SQUARE
LIVERPOOL
MERSEYSIDE
L3 9SJ
Other companies in L3
 
Filing Information
Company Number 02950499
Company ID Number 02950499
Date formed 1994-07-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 08:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISLEY HOLDINGS (UK)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DISLEY HOLDINGS (UK)
The following companies were found which have the same name as DISLEY HOLDINGS (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISLEY HOLDINGS FOUR MICHAEL STREET, LIMERICK. CO. LIMERICK. Dissolved Company formed on the 1988-05-20
Disley Holdings Inc. 3285 BEDFORD ROAD MONTREAL Quebec H3S 1G5 Active Company formed on the 2014-04-15
DISLEY HOLDINGS PTY LTD Dissolved Company formed on the 2017-04-10

Company Officers of DISLEY HOLDINGS (UK)

Current Directors
Officer Role Date Appointed
MARIO GOSSELIN
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GLYN LEONARD DALE-JONES
Company Secretary 1998-02-27 2012-06-18
GEORGE JOHN BUNZE
Director 1994-07-22 2012-06-18
JOSEPH KRUGER II
Director 1996-09-24 2012-06-18
MYLES ROLLO BRAMWELL
Director 1996-09-24 2003-06-30
THOMAS ALEXANDER MACKAY
Company Secretary 1996-11-28 1998-02-27
MICHAEL JOHN PRINCE
Company Secretary 1996-02-19 1996-11-28
MICHAEL JOHN PRINCE
Director 1996-02-19 1996-11-28
JOHN DAVID JACKSON
Company Secretary 1994-07-14 1996-02-19
JOHN DAVID JACKSON
Director 1994-07-14 1996-02-19
ROBERT GLYN LEONARD DALE JONES
Director 1994-07-14 1994-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-14 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO GOSSELIN INDUSTRIAL CLEANING PAPERS LIMITED Director 2002-10-18 CURRENT 1990-07-09 Dissolved 2016-11-23
MARIO GOSSELIN KENT PAPER PRODUCTS LIMITED Director 2002-10-18 CURRENT 1987-11-25 Dissolved 2016-11-23
MARIO GOSSELIN KRUGER TISSUE (MANUFACTURING) UNLIMITED Director 2002-10-18 CURRENT 1989-09-06 Dissolved 2016-11-23
MARIO GOSSELIN URBAN PULP MILL LIMITED Director 2002-10-18 CURRENT 1994-03-22 Dissolved 2016-11-23
MARIO GOSSELIN KRUGER TISSUE (CONSUMER) LIMITED Director 2002-10-18 CURRENT 1984-02-14 Active
MARIO GOSSELIN F.H. LEE LTD Director 2002-10-18 CURRENT 1966-02-08 Active
MARIO GOSSELIN KRUGER TISSUE GROUP (UK) LIMITED Director 2002-10-18 CURRENT 1994-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-25Resolutions passed:<ul><li>Resolution Re: ratification in relation to payment(s) of dividends 28/07/2023</ul>
2023-09-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-21Memorandum articles filed
2023-09-21Resolutions passed:<ul><li>Resolution Reduction in share capital by the cancellation of 2190370 a preference shares of 0.20 each and 326579 b preference shares of 0.20 each 28/07/2023</ul>
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIO GOSSELIN
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED MR DAVID ANGEL
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-10-09CH01Director's details changed for Mr. Mario Gosselin on 2018-10-09
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 35538835.4
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 35538835.4
2015-07-14AR0114/07/15 ANNUAL RETURN FULL LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 35538835.4
2014-07-21AR0114/07/14 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-17AR0114/07/12 ANNUAL RETURN FULL LIST
2012-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT DALE-JONES
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BUNZE
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KRUGER II
2012-06-21AP01DIRECTOR APPOINTED MARIO GOSSELIN
2012-06-21RES01ADOPT ARTICLES 18/06/2012
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0114/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KRUGER II / 17/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BUNZE / 14/07/2011
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/09
2010-07-28AR0114/07/10 FULL LIST
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM ASHBURTON HOUSE ROYCE TRADING ESTATE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1RY
2010-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08
2009-08-11363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT DALE JONES / 08/10/2008
2008-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2008-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/04
2008-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-08-15363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2007-07-31363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2006-11-17363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-11-17122DIV 10/11/06
2006-11-17122DIV 10/11/06
2005-07-27363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-1649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2003-12-1649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2003-12-16CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2003-12-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-12-1649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2003-12-16RES02REREG OTHER 04/12/03
2003-07-28363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-28288bDIRECTOR RESIGNED
2003-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02
2003-02-11AUDAUDITOR'S RESIGNATION
2002-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/02
2002-07-22363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: KRUGER TISSUE GROUP WATERSIDE DISLEY STOCKPORT CHESHIRE SK12 2HW
2001-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-26363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-20RES04£ NC 50000000/70000000 27/
2001-06-20123NC INC ALREADY ADJUSTED 27/07/00
2001-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-2088(2)RAD 27/07/00--------- £ SI 45395000@1=45395000 £ IC 13395862/58790862
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-04363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-11363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-02-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DISLEY HOLDINGS (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISLEY HOLDINGS (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND RELEASE OVER DEPOSIT 1997-12-18 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL DEED (TO A DEBENTURE DATED 21/11/97) 1997-12-18 Satisfied BANKERS TRUST COMPANY (AS SECURITY AGENT)
DEBENTURE 1997-11-21 Satisfied BANKERS TRUST COMPANY; AS SECURITY AGENT
CHARGE AND RELEASE OVER DEPOSIT 1997-11-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISLEY HOLDINGS (UK)

Intangible Assets
Patents
We have not found any records of DISLEY HOLDINGS (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for DISLEY HOLDINGS (UK)
Trademarks
We have not found any records of DISLEY HOLDINGS (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISLEY HOLDINGS (UK). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DISLEY HOLDINGS (UK) are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DISLEY HOLDINGS (UK) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISLEY HOLDINGS (UK) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISLEY HOLDINGS (UK) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.