Company NameDalehead Developments Limited
DirectorsGordon Hugh Stanger-Leathes and Lucy Gregson
Company StatusActive
Company Number01545258
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)
Previous NameIssuelet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gordon Hugh Stanger-Leathes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Secretary NameMrs Gillian Stanger-Leathes
StatusCurrent
Appointed01 July 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMrs Lucy Gregson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameAlexander Mary Forbester
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 November 2007)
RoleDesigner
Correspondence Address1 Albion Terrace
Hexham
Northumberland
NE46 3QW
Director NameMr Gordon Hugh Stanger-Leathes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetley 31 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameMr Gordon Hugh Stanger-Leathes
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetley 31 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMiss Hilary Jane Stanger Leathes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 High Gables
South Park
Hexham
Northumberland
NE46 1QU
Secretary NameMiss Hilary Jane Stanger Leathes
NationalityBritish
StatusResigned
Appointed01 September 2004(23 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Airport Industrial
Estate, Newcastle Upon Tyne
NE3 2EF
Director NameDennis Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(25 years after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4c Airport Industrial
Estate, Newcastle Upon Tyne
NE3 2EF
Director NameMr Anthony David Kippax
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Director NameMr Peter Alexander Nolan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Kevin Hodgson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF

Location

Registered AddressUnit 4c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

37.6k at £1G.h. Stanger-leathes
75.03%
Ordinary
12.5k at £1Gillian Stanger-leathes
24.97%
Ordinary

Financials

Year2014
Net Worth£96,265
Cash£274,895
Current Liabilities£318,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

24 November 1989Delivered on: 4 December 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 March 1987Delivered on: 17 March 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 20.1.87.
Particulars: Former school and schoolyard & land adjoining ayton bowling club ayton berwickshire with fittings & fixtures.
Outstanding
25 August 1981Delivered on: 27 August 1981
Persons entitled: Lloyds 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: 1 & 3 granville road jesmond newcastle upon tyne tyne & wear.
Outstanding
25 August 1981Delivered on: 27 August 1981
Persons entitled: Lloyds 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: F/H dwellinghouse comprising 5 residential flats situate & being 1 grosvenor villas grosvenor road jesmond newcastle upon tyne, tyne & wear.
Outstanding

Filing History

23 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 October 2021Termination of appointment of Kevin Hodgson as a director on 30 September 2021 (1 page)
27 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Appointment of Mrs Lucy Gregson as a director on 12 October 2020 (2 pages)
30 March 2020Termination of appointment of Peter Alexander Nolan as a director on 31 December 2019 (1 page)
1 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Registered office address changed from 29 Howard Street North Shields NE30 1AR England to Unit 4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 31 July 2019 (1 page)
30 July 2019Appointment of Mr Kevin Hodgson as a director on 30 July 2019 (2 pages)
14 May 2019Termination of appointment of Anthony David Kippax as a director on 14 March 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 January 2018Registered office address changed from Unit 4C Airport Industrial Estate, Newcastle upon Tyne NE3 2EF to 29 Howard Street North Shields NE30 1AR on 18 January 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,091
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,091
(3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 July 2016Appointment of Mrs Gillian Stanger-Leathes as a secretary on 1 July 2016 (2 pages)
2 July 2016Appointment of Mr Anthony David Kippax as a director on 1 July 2016 (2 pages)
2 July 2016Appointment of Mr Peter Alexander Nolan as a director on 1 July 2016 (2 pages)
2 July 2016Appointment of Mr Peter Alexander Nolan as a director on 1 July 2016 (2 pages)
2 July 2016Appointment of Mrs Gillian Stanger-Leathes as a secretary on 1 July 2016 (2 pages)
2 July 2016Termination of appointment of Hilary Jane Stanger Leathes as a secretary on 1 July 2016 (1 page)
2 July 2016Termination of appointment of Hilary Jane Stanger Leathes as a secretary on 1 July 2016 (1 page)
2 July 2016Appointment of Mr Anthony David Kippax as a director on 1 July 2016 (2 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 50,066
(3 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 50,066
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,066
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,066
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,066
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,066
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Secretary's details changed for Miss Hilary Jane Stanger Leathes on 31 December 2011 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Secretary's details changed for Miss Hilary Jane Stanger Leathes on 31 December 2011 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Termination of appointment of Dennis Scott as a director (1 page)
20 December 2011Termination of appointment of Dennis Scott as a director (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Director's details changed for Mr Gordon Hugh Stanger-Leathes on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Dennis Scott on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Gordon Hugh Stanger-Leathes on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Dennis Scott on 31 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Director appointed mr gordon hugh stanger-leathes (1 page)
7 January 2009Director appointed mr gordon hugh stanger-leathes (1 page)
7 January 2009Appointment terminated director hilary stanger leathes (1 page)
7 January 2009Appointment terminated director hilary stanger leathes (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Registered office changed on 11/01/07 from: unit 4C airport industril estate newcastle-upon-tyne NE3 2EF (1 page)
11 January 2007Registered office changed on 11/01/07 from: unit 4C airport industril estate newcastle-upon-tyne NE3 2EF (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Ad 31/03/04--------- £ si 25000@1=25000 £ ic 25066/50066 (2 pages)
13 September 2004Ad 31/03/04--------- £ si 25000@1=25000 £ ic 25066/50066 (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
2 March 2004Nc inc already adjusted 23/02/04 (1 page)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Ad 10/06/03--------- £ si 25000@1=25000 £ ic 66/25066 (2 pages)
2 March 2004Nc inc already adjusted 23/02/04 (1 page)
2 March 2004Ad 10/06/03--------- £ si 25000@1=25000 £ ic 66/25066 (2 pages)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 March 1987Particulars of mortgage/charge (4 pages)
17 March 1987Particulars of mortgage/charge (4 pages)
13 February 1981Incorporation (18 pages)
13 February 1981Incorporation (18 pages)