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

DALE ERSKINE POWER SOLUTIONS LIMITED

EASTFIELD INDUSTRIAL ESTATE, SALTER ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 3DU,
Company Registration Number
07945832
Private Limited Company
Active

Company Overview

About Dale Erskine Power Solutions Ltd
DALE ERSKINE POWER SOLUTIONS LIMITED was founded on 2012-02-10 and has its registered office in Scarborough. The organisation's status is listed as "Active". Dale Erskine Power Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DALE ERSKINE POWER SOLUTIONS LIMITED
 
Legal Registered Office
EASTFIELD INDUSTRIAL ESTATE
SALTER ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO11 3DU
Other companies in YO11
 
Previous Names
ENSCO 915 LIMITED23/07/2012
Filing Information
Company Number 07945832
Company ID Number 07945832
Date formed 2012-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:29:22
Primary Source:Companies House
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 DALE ERSKINE POWER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES VAUGHAN ARROWSMITH
Director 2018-02-02
DENZIL LEE
Director 2012-07-19
ANDREW WALLACE MARR
Director 2012-07-31
TIMOTHY JOHN WILKINS
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES GREEN
Director 2012-07-31 2018-02-02
ANDREW STEVEN LYNDON
Director 2012-07-31 2018-02-02
ROGER CLAY
Director 2012-07-31 2012-08-17
SHAUN FLINTON
Director 2012-07-31 2012-08-17
ANTHONY EDWARD PERKINS
Director 2012-07-31 2012-08-17
GATELEY SECRETARIES LIMITED
Company Secretary 2012-02-10 2012-07-19
GATELEY INCORPORATIONS LIMITED
Director 2012-02-10 2012-07-19
MICHAEL JAMES WARD
Director 2012-02-10 2012-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES VAUGHAN ARROWSMITH NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH DALE POWER SOLUTIONS LIMITED Director 2018-02-02 CURRENT 1968-11-05 Active
JAMES VAUGHAN ARROWSMITH DEPS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH DEPS GROUP LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH LINEUP SYSTEMS LIMITED Director 2011-12-23 CURRENT 2009-03-30 Active
JAMES VAUGHAN ARROWSMITH LANNER GROUP LIMITED Director 2010-03-11 CURRENT 1995-12-05 Active
JAMES VAUGHAN ARROWSMITH PROJECT NVM EBT LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM GROUP LIMITED Director 2009-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH PROJECT NVM LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM NOMINEES LIMITED Director 2007-11-16 CURRENT 2006-03-09 Active
JAMES VAUGHAN ARROWSMITH NVM PE LIMITED Director 2007-10-22 CURRENT 1987-12-03 Active
DENZIL LEE DALE POWER SOLUTIONS LIMITED Director 2014-04-02 CURRENT 1968-11-05 Active
DENZIL LEE ADAXIAL LTD Director 2009-12-03 CURRENT 2009-12-03 Active
DENZIL LEE BLUE FRAME LIMITED Director 2007-05-08 CURRENT 1997-07-23 Dissolved 2013-12-12
ANDREW WALLACE MARR DEPS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
ANDREW WALLACE MARR DEPS GROUP LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
ANDREW WALLACE MARR DALE POWER SOLUTIONS LIMITED Director 2015-04-01 CURRENT 1968-11-05 Active
TIMOTHY JOHN WILKINS BURGHCLIFFE COURT MANAGEMENT COMPANY LIMITED Director 2006-08-08 CURRENT 1997-12-08 Active
TIMOTHY JOHN WILKINS DALE POWER SOLUTIONS LIMITED Director 2006-07-03 CURRENT 1968-11-05 Active
TIMOTHY JOHN WILKINS MIG (REALISATIONS) LIMITED Director 1991-06-04 CURRENT 1987-12-09 Dissolved 2016-04-05

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
2024-03-20CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16DIRECTOR APPOINTED MR MAURO ANDREA BIAGIONI
2023-06-16APPOINTMENT TERMINATED, DIRECTOR JAMES VAUGHAN ARROWSMITH
2023-04-25DIRECTOR APPOINTED MR GAVIN LEWIS HEPBURN
2023-03-28FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-28FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-02Compulsory strike-off action has been discontinued
2023-03-01CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DENZIL LEE
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079458320003
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079458320006
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WILKINS
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WILKINS
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-08PSC02Notification of Deps Bidco Limited as a person with significant control on 2018-02-02
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 4524.48
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-21PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20RES01ADOPT ARTICLES 20/02/18
2018-02-20SH10Particulars of variation of rights attached to shares
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON
2018-02-16AP01DIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079458320004
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079458320005
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 4524.48
2018-02-13SH0102/02/18 STATEMENT OF CAPITAL GBP 4524.48
2018-02-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079458320003
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 4186.68
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 4186.68
2016-03-02AR0110/02/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 4186.68
2015-03-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 4186.68
2014-07-31SH06Cancellation of shares. Statement of capital on 2014-07-04 GBP 4,186.68
2014-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-11ANNOTATIONClarification
2014-06-11RP04SECOND FILING FOR FORM AP01
2014-05-27AR0110/02/14 FULL LIST
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0110/02/13 FULL LIST
2012-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-23SH0116/11/12 STATEMENT OF CAPITAL GBP 4480.00
2012-11-20AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERKINS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLAY
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN FLINTON
2012-08-13SH0109/08/12 STATEMENT OF CAPITAL GBP 4394.64
2012-08-08RES13FACILITY AGREEMENT 31/07/2012
2012-08-08SH02SUB-DIVISION 27/07/12
2012-08-08RES13SUB-DIVIDED 27/07/2012
2012-08-08RES01ADOPT ARTICLES 27/07/2012
2012-08-08AP01DIRECTOR APPOINTED ANDREW LYNDON
2012-08-08AP01DIRECTOR APPOINTED JOHN GREEN
2012-08-08AP01DIRECTOR APPOINTED ROGER CLAY
2012-08-08AP01DIRECTOR APPOINTED SHAUN FLINTON
2012-08-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WILKINS
2012-08-08AP01DIRECTOR APPOINTED ANTHONY EDWARD PERKINS
2012-08-08AP01DIRECTOR APPOINTED ANDREW MARR
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-08SH0131/07/12 STATEMENT OF CAPITAL GBP 3861.28
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-26AP01DIRECTOR APPOINTED MR. DENZIL LEE
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2012-07-23RES15CHANGE OF NAME 19/07/2012
2012-07-23CERTNMCOMPANY NAME CHANGED ENSCO 915 LIMITED CERTIFICATE ISSUED ON 23/07/12
2012-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DALE ERSKINE POWER SOLUTIONS 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 DALE ERSKINE POWER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-07 Outstanding LDC (MANAGERS) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DALE ERSKINE POWER SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DALE ERSKINE POWER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALE ERSKINE POWER SOLUTIONS LIMITED
Trademarks
We have not found any records of DALE ERSKINE POWER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALE ERSKINE POWER SOLUTIONS 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 (64209 - Activities of other holding companies n.e.c.) as DALE ERSKINE POWER SOLUTIONS LIMITED 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 DALE ERSKINE POWER SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALE ERSKINE POWER SOLUTIONS 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 DALE ERSKINE POWER SOLUTIONS 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.