Company NameUtley Bros. (Casing) Limited
Company StatusDissolved
Company Number00665361
CategoryPrivate Limited Company
Incorporation Date18 July 1960(63 years, 9 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(33 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 22 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited Unit 2
Monkton Business Park North
Hebburn
NE31 2JZ
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusClosed
Appointed21 December 1993(33 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 22 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited Unit 2
Monkton Business Park North
Hebburn
NE31 2JZ
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(47 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited Unit 2
Monkton Business Park North
Hebburn
NE31 2JZ
Director NamePamela Joyce Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(31 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 1992)
RoleCompany Director
Correspondence Address30 Lilac Grove
Liverpool
Merseyside
L36 5XT
Director NameRobert Frederick Lester Davies
NationalityBritish
StatusResigned
Appointed10 March 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1993)
RoleSales Director
Correspondence AddressDerwent Lodge Woolton Road
Childwall
Liverpool
Merseyside
L16 0JA
Secretary NamePamela Joyce Davies
NationalityBritish
StatusResigned
Appointed10 March 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressDerwent Lodge Woolton Road
Childwall
Liverpool
Merseyside
L16 0JA
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(33 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland

Contact

Websitedalziel.co.uk

Location

Registered AddressC/O Dalziel Limited Unit 2
Monkton Business Park North
Hebburn
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Shareholders

1000 at £1J.r. Dalziel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
11 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 March 2013Director's details changed for Ian Whyte Darroch on 15 March 2013 (2 pages)
21 March 2013Director's details changed for Ian Whyte Darroch on 15 March 2013 (2 pages)
21 March 2013Secretary's details changed for Ian Whyte Darroch on 15 March 2013 (1 page)
21 March 2013Secretary's details changed for Ian Whyte Darroch on 15 March 2013 (1 page)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 March 2010Director's details changed for Ian Whyte Darroch on 10 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Ian Whyte Darroch on 10 March 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 March 2009Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
13 March 2009Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o dalziel LTD 5 william street felling gateshead NE10 0JP (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o dalziel LTD 5 william street felling gateshead NE10 0JP (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 10/03/08; full list of members (3 pages)
17 April 2008Return made up to 10/03/08; full list of members (3 pages)
16 April 2008Appointment terminated director william dalziel (1 page)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Appointment terminated director william dalziel (1 page)
29 June 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
15 May 2007Return made up to 10/03/07; full list of members (2 pages)
15 May 2007Return made up to 10/03/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 March 2006Return made up to 10/03/06; full list of members (2 pages)
17 March 2006Return made up to 10/03/06; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
6 April 2005Return made up to 10/03/05; full list of members (2 pages)
6 April 2005Return made up to 10/03/05; full list of members (2 pages)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 27 September 2002 (6 pages)
20 June 2003Accounts for a small company made up to 27 September 2002 (6 pages)
8 April 2003Return made up to 10/03/03; full list of members (7 pages)
8 April 2003Return made up to 10/03/03; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 28 September 2001 (6 pages)
8 August 2002Accounts for a small company made up to 28 September 2001 (6 pages)
11 April 2002Return made up to 10/03/02; full list of members (6 pages)
11 April 2002Return made up to 10/03/02; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 29 September 2000 (1 page)
27 July 2001Accounts for a dormant company made up to 29 September 2000 (1 page)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
29 March 2000Return made up to 10/02/00; full list of members (6 pages)
29 March 2000Return made up to 10/02/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
27 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
27 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
12 April 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
12 April 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
30 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
30 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
30 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
23 March 1998Return made up to 10/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1998Return made up to 10/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1997Accounts for a dormant company made up to 27 September 1996 (1 page)
21 July 1997Accounts for a dormant company made up to 27 September 1996 (1 page)
10 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1996Accounts for a dormant company made up to 29 September 1995 (1 page)
10 April 1996Accounts for a dormant company made up to 29 September 1995 (1 page)
28 March 1996Return made up to 10/03/96; full list of members (6 pages)
28 March 1996Return made up to 10/03/96; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
13 March 1995Return made up to 10/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1995Return made up to 10/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)