Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALEREAM LIMITED
Company Information for

DALEREAM LIMITED

34 MIDDLE STREET SOUTH, DRIFFIELD, YO25 6PS,
Company Registration Number
04329128
Private Limited Company
Active

Company Overview

About Daleream Ltd
DALEREAM LIMITED was founded on 2001-11-26 and has its registered office in Driffield. The organisation's status is listed as "Active". Daleream Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALEREAM LIMITED
 
Legal Registered Office
34 MIDDLE STREET SOUTH
DRIFFIELD
YO25 6PS
Other companies in HU13
 
Filing Information
Company Number 04329128
Company ID Number 04329128
Date formed 2001-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789136090  
Last Datalog update: 2023-12-07 02:48:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALEREAM LIMITED
The accountancy firm based at this address is BRADBURY & CO (ACCOUNTANTS) LIMITED
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.

Company Officers of DALEREAM LIMITED

Current Directors
Officer Role Date Appointed
JUNE WILKINSON
Company Secretary 2001-12-31
JUNE WILKINSON
Director 2001-12-31
RAYMOND JOHN WILKINSON
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-11-26 2001-12-31
LONDON LAW SERVICES LIMITED
Nominated Director 2001-11-26 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE WILKINSON MOTOR DEPOT LIMITED Company Secretary 2002-03-01 CURRENT 2001-11-05 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
2024-01-05Change of details for Mr Raymond John Wilkinson as a person with significant control on 2024-01-05
2023-12-01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-11-2228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CESSATION OF JUNE WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06Termination of appointment of June Wilkinson on 2022-09-09
2022-10-06Appointment of Mr Raymond John Wilkinson as company secretary on 2022-09-09
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JUNE WILKINSON
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNE WILKINSON
2022-10-06AP03Appointment of Mr Raymond John Wilkinson as company secretary on 2022-09-09
2022-10-06TM02Termination of appointment of June Wilkinson on 2022-09-09
2022-10-06PSC07CESSATION OF JUNE WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Dunston House Livingstone Road Hessle North Humberside HU13 0EG
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-11-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Imperial Garage Clarence Street Hull HU9 1DN
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-12-05AR0126/11/12 ANNUAL RETURN FULL LIST
2011-12-02AR0126/11/11 ANNUAL RETURN FULL LIST
2011-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2010-11-30AR0126/11/10 ANNUAL RETURN FULL LIST
2010-11-30CH03SECRETARY'S DETAILS CHNAGED FOR JUNE WILKINSON on 2010-11-29
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WILKINSON / 29/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE WILKINSON / 29/11/2010
2010-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/10 FROM Willow Farm South Cliffe York Yorkshire YO43 4UX
2009-12-08AR0126/11/09 FULL LIST
2009-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-12-22363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-06-04363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-12-01363sRETURN MADE UP TO 26/11/06; NO CHANGE OF MEMBERS
2007-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-09-29363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-10-20363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-14RES12VARYING SHARE RIGHTS AND NAMES
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-11363sRETURN MADE UP TO 26/11/03; NO CHANGE OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-11225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03
2002-11-1188(2)RAD 31/12/01--------- £ SI 99@1=99 £ IC 1/100
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2002-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bSECRETARY RESIGNED
2002-01-22288aNEW DIRECTOR APPOINTED
2001-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DALEREAM LIMITED 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 DALEREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-14 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-09-04 Satisfied KEITH MORGAN
Creditors
Creditors Due Within One Year 2013-02-28 £ 578,483
Creditors Due Within One Year 2012-02-29 £ 849,753

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 DALEREAM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 17,642
Cash Bank In Hand 2012-02-29 £ 76,238
Current Assets 2013-02-28 £ 617,317
Current Assets 2012-02-29 £ 654,462
Debtors 2013-02-28 £ 330,693
Debtors 2012-02-29 £ 375,250
Shareholder Funds 2013-02-28 £ 1,039,042
Shareholder Funds 2012-02-29 £ 815,259
Stocks Inventory 2013-02-28 £ 268,982
Stocks Inventory 2012-02-29 £ 202,974
Tangible Fixed Assets 2013-02-28 £ 1,000,208
Tangible Fixed Assets 2012-02-29 £ 1,010,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALEREAM LIMITED registering or being granted any patents
Domain Names

DALEREAM LIMITED owns 3 domain names.

bestcarbuyer.co.uk   vanbank.co.uk   carhub.co.uk  

Trademarks
We have not found any records of DALEREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALEREAM LIMITED. 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 (45190 - Sale of other motor vehicles) as DALEREAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DALEREAM LIMITED 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.
Import/Export of Goods
Goods imported/exported by DALEREAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2013-02-0173102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2013-01-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALEREAM LIMITED 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 DALEREAM LIMITED 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.