Company NameDalesway Yorkshire Limited
DirectorsNicholas Carnegie Rumboll and Richard Jonathan Rumboll
Company StatusActive
Company Number04324831
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Nicholas Carnegie Rumboll
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Galgate Galgate
Barnard Castle
DL12 8ES
Director NameMr Richard Jonathan Rumboll
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Galgate Galgate
Barnard Castle
DL12 8ES
Director NameRonald George Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteburn Farm
Abbey St Bathans
Duns
Berwickshire
TD11 3RU
Scotland
Secretary NameMrs Robina Farnell
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eshton Hall
Eshton
Skipton
North Yorkshire
BD23 3QQ
Director NameMrs Robina Farnell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eshton Hall
Eshton
Skipton
North Yorkshire
BD23 3QQ
Director NameMr Ian Jeffrey Farnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2020)
RoleSpecialist Driving Instructer
Country of ResidenceEngland
Correspondence Address17 Eshton Hall
Eshton
Skipton
North Yorkshire
BD23 3QQ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshire.landroverexperience.co

Location

Registered Address101 Galgate
Galgate
Barnard Castle
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30.6k at £1Robina Farnell
51.00%
Ordinary
29.4k at £1Ian Jeffrey Farnell
49.00%
Ordinary
1 at £1Ian Jeffrey Farnell
0.00%
Ordinary B

Financials

Year2014
Net Worth£67,009
Cash£107,784
Current Liabilities£140,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

3 August 2020Delivered on: 11 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 May 2015Delivered on: 28 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
5 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 August 2020Registration of charge 043248310002, created on 3 August 2020 (24 pages)
28 July 2020Notification of Rumulus Limited as a person with significant control on 21 July 2020 (2 pages)
28 July 2020Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to 101 Galgate Galgate Barnard Castle DL12 8ES on 28 July 2020 (1 page)
28 July 2020Appointment of Mr Nicholas Carnegie Rumboll as a director on 21 July 2020 (2 pages)
28 July 2020Termination of appointment of Ian Jeffrey Farnell as a director on 21 July 2020 (1 page)
28 July 2020Cessation of Robina Farnell as a person with significant control on 21 July 2020 (1 page)
28 July 2020Appointment of Mr Richard Jonathan Rumboll as a director on 21 July 2020 (2 pages)
28 July 2020Termination of appointment of Robina Farnell as a director on 21 July 2020 (1 page)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
8 November 2019Satisfaction of charge 043248310001 in full (4 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 60,001
(5 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 60,001
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Registration of charge 043248310001, created on 26 May 2015 (8 pages)
28 May 2015Registration of charge 043248310001, created on 26 May 2015 (8 pages)
19 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 60,001
(5 pages)
19 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 60,001
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60,001
(5 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60,001
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 60,001
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 60,001
(3 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
10 January 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 60,001
(3 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 April 2011Appointment of Mr Ian Jeffrey Farnell as a director (2 pages)
7 April 2011Appointment of Mr Ian Jeffrey Farnell as a director (2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 January 2010Termination of appointment of Ronald Dale as a director (2 pages)
10 January 2010Termination of appointment of Ronald Dale as a director (2 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Ronald George Dale on 19 November 2009 (2 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Robina Farnell on 19 November 2009 (2 pages)
8 January 2010Director's details changed for Robina Farnell on 19 November 2009 (2 pages)
8 January 2010Director's details changed for Ronald George Dale on 19 November 2009 (2 pages)
21 November 2008Return made up to 19/11/08; full list of members (3 pages)
21 November 2008Return made up to 19/11/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Appointment terminated secretary robina farnell (1 page)
15 April 2008Appointment terminated secretary robina farnell (1 page)
14 December 2007Return made up to 19/11/07; full list of members (3 pages)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Return made up to 19/11/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2007Memorandum and Articles of Association (7 pages)
8 June 2007Memorandum and Articles of Association (7 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2006Return made up to 19/11/06; full list of members (2 pages)
7 December 2006Return made up to 19/11/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 November 2005Return made up to 19/11/05; full list of members (3 pages)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Return made up to 19/11/05; full list of members (3 pages)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Registered office changed on 27/04/05 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
27 April 2005Registered office changed on 27/04/05 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
8 December 2004Return made up to 19/11/04; full list of members (7 pages)
8 December 2004Return made up to 19/11/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 January 2004Return made up to 19/11/03; full list of members (7 pages)
27 January 2004Return made up to 19/11/03; full list of members (7 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
5 November 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
22 July 2002Ad 27/06/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
22 July 2002Ad 27/06/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2002Registered office changed on 08/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
19 November 2001Incorporation (16 pages)
19 November 2001Incorporation (16 pages)