Background WavePink WaveYellow Wave

DALE ERSKINE POWER SOLUTIONS LIMITED (07945832)

DALE ERSKINE POWER SOLUTIONS LIMITED (07945832) is an active UK company. incorporated on 10 February 2012. with registered office in Scarborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DALE ERSKINE POWER SOLUTIONS LIMITED has been registered for 14 years. Current directors include BIAGIONI, Mauro Andrea, HEPBURN, Gavin Lewis, MARR, Andrew Wallace.

Company Number
07945832
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
Eastfield Industrial Estate, Scarborough, YO11 3DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIAGIONI, Mauro Andrea, HEPBURN, Gavin Lewis, MARR, Andrew Wallace
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE ERSKINE POWER SOLUTIONS LIMITED

DALE ERSKINE POWER SOLUTIONS LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Scarborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DALE ERSKINE POWER SOLUTIONS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07945832

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ENSCO 915 LIMITED
From: 10 February 2012To: 23 July 2012
Contact
Address

Eastfield Industrial Estate Salter Road Scarborough, YO11 3DU,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 10 February 2012To: 26 July 2012
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Aug 12
Share Issue
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Nov 12
Capital Reduction
Jul 14
Share Buyback
Jul 14
Loan Secured
Feb 18
Funding Round
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Nov 19
Loan Secured
Apr 21
Loan Cleared
Apr 21
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Apr 24
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
7
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BIAGIONI, Mauro Andrea

Active
Salter Road, ScarboroughYO11 3DU
Born February 1978
Director
Appointed 16 Jun 2023

HEPBURN, Gavin Lewis

Active
Salter Road, ScarboroughYO11 3DU
Born January 1974
Director
Appointed 25 Apr 2023

MARR, Andrew Wallace

Active
Salter Road, ScarboroughYO11 3DU
Born May 1973
Director
Appointed 31 Jul 2012

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 10 Feb 2012
Resigned 19 Jul 2012

ARROWSMITH, James Vaughan

Resigned
Salter Road, ScarboroughYO11 3DU
Born March 1968
Director
Appointed 02 Feb 2018
Resigned 16 Jun 2023

CLAY, Roger

Resigned
Salter Road, ScarboroughYO11 3DU
Born October 1957
Director
Appointed 31 Jul 2012
Resigned 17 Aug 2012

FLINTON, Shaun

Resigned
Salter Road, ScarboroughYO11 3DU
Born July 1954
Director
Appointed 31 Jul 2012
Resigned 17 Aug 2012

GREEN, John Charles

Resigned
Salter Road, ScarboroughYO11 3DU
Born May 1967
Director
Appointed 31 Jul 2012
Resigned 02 Feb 2018

LEE, Denzil, Mr.

Resigned
Salter Road, ScarboroughYO11 3DU
Born February 1948
Director
Appointed 19 Jul 2012
Resigned 23 Nov 2022

LYNDON, Andrew Steven

Resigned
Salter Road, ScarboroughYO11 3DU
Born December 1969
Director
Appointed 31 Jul 2012
Resigned 02 Feb 2018

PERKINS, Anthony Edward

Resigned
Salter Road, ScarboroughYO11 3DU
Born January 1955
Director
Appointed 31 Jul 2012
Resigned 17 Aug 2012

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 10 Feb 2012
Resigned 19 Jul 2012

WILKINS, Timothy John

Resigned
Salter Road, ScarboroughYO11 3DU
Born March 1960
Director
Appointed 31 Jul 2012
Resigned 13 Sept 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 10 Feb 2012
Resigned 19 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Salter Road, ScarboroughYO11 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 February 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Resolution
9 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
11 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Resolution
23 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 August 2012
RESOLUTIONSResolutions
Resolution
8 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Legacy
8 August 2012
MG01MG01
Legacy
7 August 2012
MG01MG01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 February 2012
NEWINCIncorporation