Company NameDalroad Limited
DirectorsNigel Gibson-Birch and Paul Stevenson
Company StatusLiquidation
Company Number01212934
CategoryPrivate Limited Company
Incorporation Date16 May 1975(48 years, 11 months ago)
Previous NameDalroad Holdings Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Gibson-Birch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE
Director NameMr Paul Stevenson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE
Director NameIan James Kettle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1993)
RoleGeneral Manager
Correspondence Address3 Felstead Way
Luton
Bedfordshire
LU2 7LH
Director NameMr Cyril Ernest Wakelin
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 13 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address86 Princess Street
Luton
Bedfordshire
LU1 5AT
Director NameMrs Ida Doris Wakelin
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 27 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE
Director NameMr Peter Eric Wakelin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE
Secretary NameMrs Ida Doris Wakelin
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Felstead Way
Luton
Beds
LU2 7LJ
Director NameJanet Daphne Thompson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(26 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE
Secretary NameMrs Janet Daphne Thompson
StatusResigned
Appointed13 October 2009(34 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 April 2020)
RoleCompany Director
Correspondence Address5 Imperial Court Laporte Way
Luton
Bedfordshire
LU4 8FE

Location

Registered AddressSuite 2, The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

500 at £1Janet Daphne Thompson
5.00%
Ordinary
4.8k at £1Mr Peter Eric Wakelin
47.50%
Ordinary
4.8k at £1Mrs Ida Doris Wakelin
47.50%
Ordinary

Financials

Year2014
Net Worth£3,934,558
Cash£5,075,179
Current Liabilities£1,461,674

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 August 2021 (2 years, 8 months ago)
Next Return Due9 September 2022 (overdue)

Charges

2 November 1990Delivered on: 14 November 1990
Satisfied on: 6 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of kimpton lane, luton, bedfordshire title no bd 95944.
Fully Satisfied
9 December 1988Delivered on: 30 December 1988
Satisfied on: 14 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32/42 (even nos only) duke street, luton, bedfordshire, title no bd 63674.
Fully Satisfied
11 December 1987Delivered on: 18 December 1987
Satisfied on: 14 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/51, brunswick street, luton bedfordshire title no bd 101720.
Fully Satisfied
1 April 1987Delivered on: 15 April 1987
Satisfied on: 18 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land between burr street & duke street with a frontage on back street with the industrial and office premises built thereon at luton, bedfordshire.
Fully Satisfied
19 October 1979Delivered on: 24 October 1979
Satisfied on: 14 March 1994
Persons entitled: Industrial and Commercial Finance Corpn Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h property known as 10 to 14 taylor street, luton, bedstitle no 40336.
Fully Satisfied
14 September 1979Delivered on: 20 September 1979
Satisfied on: 14 March 1994
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H industrial premises situate at 2 gloucester rd, luton in the county of bedford (title no: bd 69559).
Fully Satisfied
7 September 1978Delivered on: 12 September 1978
Satisfied on: 14 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, birchen grove, luton, bedfordshire, title no: bd 57281.
Fully Satisfied
23 December 1975Delivered on: 2 January 1976
Satisfied on: 14 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, taylor st, luton, bedfordshire.
Fully Satisfied
23 June 1982Delivered on: 12 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the south west side of gloucester road, luton bedfordshire title no bd 69559.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 October 2020Cancellation of shares. Statement of capital on 27 August 2020
  • GBP 9,500
(4 pages)
20 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Janet Daphne Thompson as a secretary on 24 April 2020 (1 page)
28 April 2020Termination of appointment of Janet Daphne Thompson as a director on 24 April 2020 (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 July 2019Change of details for Mr Peter Eric Wakelin as a person with significant control on 11 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
11 August 2016Termination of appointment of Ida Doris Wakelin as a director on 27 July 2016 (1 page)
11 August 2016Termination of appointment of Ida Doris Wakelin as a director on 27 July 2016 (1 page)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(6 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 October 2014Director's details changed for Mrs Ida Doris Wakelin on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Janet Daphne Thompson on 20 October 2014 (2 pages)
22 October 2014Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr Peter Eric Wakelin on 20 October 2014 (2 pages)
22 October 2014Secretary's details changed for Mrs Janet Daphne Thompson on 20 October 2014 (1 page)
22 October 2014Director's details changed for Mrs Ida Doris Wakelin on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Janet Daphne Thompson on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Peter Eric Wakelin on 20 October 2014 (2 pages)
22 October 2014Secretary's details changed for Mrs Janet Daphne Thompson on 20 October 2014 (1 page)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(6 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(6 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
15 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
20 April 2012Termination of appointment of Cyril Wakelin as a director (2 pages)
20 April 2012Termination of appointment of Cyril Wakelin as a director (2 pages)
17 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
15 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
15 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
11 August 2010Director's details changed for Janet Daphne Thompson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Cyril Ernest Wakelin on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Peter Eric Wakelin on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Janet Daphne Thompson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Janet Daphne Thompson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Ida Doris Wakelin on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Ida Doris Wakelin on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Cyril Ernest Wakelin on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Eric Wakelin on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Ida Doris Wakelin on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Peter Eric Wakelin on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Cyril Ernest Wakelin on 1 August 2010 (2 pages)
10 November 2009Appointment of Mrs Janet Daphne Thompson as a secretary (1 page)
10 November 2009Appointment of Mrs Janet Daphne Thompson as a secretary (1 page)
10 November 2009Termination of appointment of Ida Wakelin as a secretary (1 page)
10 November 2009Termination of appointment of Ida Wakelin as a secretary (1 page)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
24 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
24 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
30 December 2008Amended accounts made up to 30 April 2008 (7 pages)
30 December 2008Amended accounts made up to 30 April 2008 (7 pages)
16 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
16 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
18 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
10 August 2006Return made up to 10/08/06; full list of members (3 pages)
10 August 2006Return made up to 10/08/06; full list of members (3 pages)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
9 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
9 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
19 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
20 August 2004Return made up to 10/08/04; full list of members (8 pages)
20 August 2004Return made up to 10/08/04; full list of members (8 pages)
2 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 August 2003Return made up to 10/08/03; full list of members (8 pages)
27 August 2003Return made up to 10/08/03; full list of members (8 pages)
9 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
9 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Return made up to 10/08/00; full list of members (7 pages)
18 August 2000Return made up to 10/08/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 1999Return made up to 10/08/99; full list of members (6 pages)
1 September 1999Return made up to 10/08/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 March 1999 (15 pages)
17 June 1999Full accounts made up to 31 March 1999 (15 pages)
18 August 1998Return made up to 10/08/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
(4 pages)
18 August 1998Return made up to 10/08/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
(4 pages)
30 June 1998Full accounts made up to 31 March 1998 (17 pages)
30 June 1998Full accounts made up to 31 March 1998 (17 pages)
21 August 1997Return made up to 10/08/97; no change of members (4 pages)
21 August 1997Return made up to 10/08/97; no change of members (4 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997Full accounts made up to 31 March 1997 (18 pages)
3 August 1997Full accounts made up to 31 March 1997 (18 pages)
28 April 1997Registered office changed on 28/04/97 from: airport way luton beds LU2 9NH (1 page)
28 April 1997Registered office changed on 28/04/97 from: airport way luton beds LU2 9NH (1 page)
6 November 1996Accounting reference date shortened from 15/04/97 to 31/03/97 (1 page)
6 November 1996Accounting reference date shortened from 15/04/97 to 31/03/97 (1 page)
9 September 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
(6 pages)
9 September 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
(6 pages)
22 July 1996Full accounts made up to 15 April 1996 (10 pages)
22 July 1996Full accounts made up to 15 April 1996 (10 pages)
8 September 1995Return made up to 10/08/95; no change of members (4 pages)
8 September 1995Return made up to 10/08/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 15 April 1995 (10 pages)
21 August 1995Accounts for a small company made up to 15 April 1995 (10 pages)
30 May 1989Memorandum and Articles of Association (12 pages)
30 May 1989Memorandum and Articles of Association (12 pages)