Company NameDale Holdings Limited
DirectorDennis John Dale
Company StatusActive
Company Number04571935
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis John Dale
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nra Accountancy, Arrow Mill
Queensway
Rochdale
OL11 2YW
Director NameMrs Janice Flint
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStand Lees Farm
Ashworth
Rochdale
Lancashire
OL11 5UN
Secretary NameMr Stephen John Dale
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStand Lees Farm
Ashworth
Rochdale
Lancashire
OL11 5UN

Location

Registered AddressC/O Nra Accountancy, Arrow Mill
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Stephen Dale
75.00%
Ordinary
5 at £1Dennis Dale
6.25%
Ordinary
15 at £1Janice Flint
18.75%
Ordinary

Financials

Year2014
Net Worth£49,135
Cash£1,652
Current Liabilities£877,111

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 June 2023Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page)
6 June 2023Registered office address changed from Unit 24 Kay Street Bury Lancashire BL9 6BU England to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 August 2019Cessation of Stephen John Dale as a person with significant control on 8 August 2019 (1 page)
8 August 2019Notification of Dennis John Dale as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
8 August 2019Termination of appointment of Janice Flint as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Stephen John Dale as a secretary on 8 August 2019 (1 page)
8 August 2019Appointment of Mr Dennis John Dale as a director on 8 August 2019 (2 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 August 2016Registered office address changed from Unit 4a Ground Floor Greenbrook Works Lower House Lane Burnley Lancashire BB12 6HZ to Unit 24 Kay Street Bury Lancashire BL9 6BU on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Unit 4a Ground Floor Greenbrook Works Lower House Lane Burnley Lancashire BB12 6HZ to Unit 24 Kay Street Bury Lancashire BL9 6BU on 11 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(5 pages)
6 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 80
(5 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 80
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 80
(5 pages)
29 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 80
(5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
19 September 2012Registered office address changed from Stand Lees Farm Ashworth Rochdale Lancashire OL11 5UN on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Stand Lees Farm Ashworth Rochdale Lancashire OL11 5UN on 19 September 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
21 December 2009Register inspection address has been changed (1 page)
21 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 February 2009Return made up to 24/10/08; full list of members (4 pages)
3 February 2009Return made up to 24/10/08; full list of members (4 pages)
24 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 February 2008Return made up to 24/10/07; full list of members (3 pages)
8 February 2008Return made up to 24/10/07; full list of members (3 pages)
13 November 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 October 2005Return made up to 24/10/05; full list of members (7 pages)
28 October 2005Return made up to 24/10/05; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
14 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 December 2004Return made up to 24/10/04; full list of members (7 pages)
14 December 2004Return made up to 24/10/04; full list of members (7 pages)
1 March 2004Return made up to 24/10/03; full list of members (6 pages)
1 March 2004Return made up to 24/10/03; full list of members (6 pages)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)