Company NameDale Industrial Complex Limited
Company StatusActive
Company Number01441414
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)
Previous NameDale Mill Industrial Complex Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Stanley Cramant
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameBenjamin Thomas Cramant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(21 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleSports Development Officer
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameAnton Batchellor Cramant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(21 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMr David Oliver Cramant
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(25 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMrs Casey Elizabeth Gorris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(31 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Secretary NameMrs Helen Cramant
StatusCurrent
Appointed05 May 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameJohn Carter
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 1994)
RoleGeneral Manager
Correspondence Address5 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HN
Director NamePatricia Warburton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 February 2010)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Road
Swinton
Manchester
Lancashire
M27 6AG
Director NamePeggy Vera Cramant
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Court
Monton
Eccles
Lancashire
M30 9JU
Secretary NamePeggy Vera Cramant
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Court
Monton
Eccles
Lancashire
M30 9JU

Contact

Telephone01942 882210
Telephone regionWigan

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.8k at £1Trustees Of Hc 2013 Settlement
9.75%
Ordinary
6.7k at £1Anton Batchelor Cramant
8.34%
Ordinary
6.7k at £1Benjamin Thomas Cramant
8.34%
Ordinary
6.7k at £1Casey Elizabeth Cramant
8.34%
Ordinary
6.7k at £1David Oliver Cramant
8.34%
Ordinary
6k at £1Trustees Of Tsc 2013 Settlement
7.50%
Ordinary
39k at £1Terence Stanley Cramant
48.75%
Ordinary
100 at £1Anton Batchelor Cramant
0.13%
Ordinary A
100 at £1Benjamin Thomas Cramant
0.13%
Ordinary B
100 at £1Casey Elizabeth Cramant
0.13%
Ordinary C
100 at £1David Oliver Cramant
0.13%
Ordinary D
100 at £1Terence Stanley Cramant
0.13%
Ordinary E

Financials

Year2014
Net Worth£2,514,402
Cash£121,535
Current Liabilities£485,736

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

15 March 1989Delivered on: 15 March 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the westside of old clough lane adjacent to no 33 walkden worsley t/n gm 250613 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1985Delivered on: 25 June 1985
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And stocks shares & other securities.. 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.
Fully Satisfied
14 September 1981Delivered on: 29 September 1981
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank LTD

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 arkwright mill, rochdale greater manchester.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 September 2022Change of details for Mr Terence Stanley Cramant as a person with significant control on 7 September 2022 (2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
8 September 2022Director's details changed for Mr David Oliver Cramant on 7 September 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
6 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 May 2017Appointment of Mrs Helen Cramant as a secretary on 5 May 2017 (2 pages)
8 May 2017Appointment of Mrs Helen Cramant as a secretary on 5 May 2017 (2 pages)
14 March 2017Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Director's details changed for David Oliver Cramant on 29 December 2016 (2 pages)
9 January 2017Director's details changed for David Oliver Cramant on 29 December 2016 (2 pages)
7 November 2016Full accounts made up to 30 June 2016 (11 pages)
7 November 2016Full accounts made up to 30 June 2016 (11 pages)
19 January 2016Director's details changed for Casey Elizabeth Cramant on 15 July 2015 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 80,000
(8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 80,000
(8 pages)
19 January 2016Director's details changed for Casey Elizabeth Cramant on 15 July 2015 (2 pages)
19 November 2015Accounts for a small company made up to 30 June 2015 (9 pages)
19 November 2015Accounts for a small company made up to 30 June 2015 (9 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 80,000
(8 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 80,000
(8 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
16 October 2014Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
8 October 2014Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page)
8 October 2014Termination of appointment of Peggy Vera Cramant as a director on 16 September 2014 (1 page)
8 October 2014Termination of appointment of Peggy Vera Cramant as a director on 16 September 2014 (1 page)
8 October 2014Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 80,000
(12 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 80,000
(12 pages)
18 December 2013Accounts for a small company made up to 30 June 2013 (11 pages)
18 December 2013Accounts for a small company made up to 30 June 2013 (11 pages)
11 January 2013Director's details changed for Anton Batchellor Cramant on 31 December 2012 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
11 January 2013Director's details changed for Casey Elizabeth Cramant on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Benjamin Thomas Cramant on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Anton Batchellor Cramant on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Benjamin Thomas Cramant on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Casey Elizabeth Cramant on 31 December 2012 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (9 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (9 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
24 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
24 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
25 February 2011Appointment of Casey Elizabeth Cramant as a director (3 pages)
25 February 2011Appointment of Casey Elizabeth Cramant as a director (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
14 January 2011Director's details changed for Benjamin Thomas Cramant on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Anton Batchellor Cramant on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Benjamin Thomas Cramant on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Anton Batchellor Cramant on 1 November 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
14 January 2011Director's details changed for Anton Batchellor Cramant on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Benjamin Thomas Cramant on 1 November 2010 (2 pages)
18 November 2010Accounts for a small company made up to 30 June 2010 (9 pages)
18 November 2010Accounts for a small company made up to 30 June 2010 (9 pages)
4 March 2010Termination of appointment of Patricia Warburton as a director (2 pages)
4 March 2010Termination of appointment of Patricia Warburton as a director (2 pages)
3 February 2010Director's details changed for Patricia Warburton on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Patricia Warburton on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
3 February 2010Director's details changed for Patricia Warburton on 3 February 2010 (2 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (9 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (9 pages)
23 January 2009Return made up to 31/12/08; full list of members (8 pages)
23 January 2009Return made up to 31/12/08; full list of members (8 pages)
18 November 2008Accounts for a small company made up to 30 June 2008 (10 pages)
18 November 2008Accounts for a small company made up to 30 June 2008 (10 pages)
9 May 2008Ad 25/04/08\gbp si 200@1=200\gbp ic 79800/80000\ (2 pages)
9 May 2008Ad 25/04/08\gbp si 200@1=200\gbp ic 79800/80000\ (2 pages)
9 May 2008Ad 25/04/08\gbp si 300@1=300\gbp ic 79500/79800\ (2 pages)
9 May 2008Ad 25/04/08\gbp si 300@1=300\gbp ic 79500/79800\ (2 pages)
6 February 2008Return made up to 31/12/07; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 31/12/07; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
30 January 2008Nc inc already adjusted 11/12/07 (2 pages)
30 January 2008Particulars of contract relating to shares (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Ad 11/12/07--------- £ si 24500@1=24500 £ ic 55000/79500 (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Ad 11/12/07--------- £ si 24500@1=24500 £ ic 55000/79500 (2 pages)
30 January 2008Particulars of contract relating to shares (2 pages)
30 January 2008Nc inc already adjusted 11/12/07 (2 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
4 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 October 1994Director resigned (2 pages)
14 October 1994Director resigned (2 pages)
19 December 1990New director appointed (2 pages)
19 December 1990New director appointed (2 pages)
15 March 1989Particulars of mortgage/charge (3 pages)
15 March 1989Particulars of mortgage/charge (3 pages)
25 June 1985Particulars of mortgage/charge (3 pages)
25 June 1985Particulars of mortgage/charge (3 pages)
3 August 1983Accounts made up to 30 June 1982 (13 pages)
3 August 1983Accounts made up to 30 June 1982 (13 pages)
21 September 1982Accounts made up to 30 June 1981 (13 pages)
21 September 1982Accounts made up to 30 June 1981 (13 pages)
29 September 1981Particulars of mortgage/charge (3 pages)
29 September 1981Particulars of mortgage/charge (3 pages)
8 May 1981Annual return made up to 31/12/80 (4 pages)
8 May 1981Annual return made up to 31/12/80 (4 pages)
2 August 1979Certificate of incorporation (1 page)
2 August 1979Certificate of incorporation (1 page)