CONDALE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONDALE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14313909

Incorporation date

23/08/2022

Size

Full

Contacts

Registered address

Registered address

C/O Condale Plastics Limited Independent Business Park, Imberhorne Lane, Felbridge, East Grinstead RH19 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2022)
dot icon30/03/2026
Full accounts made up to 2025-12-31
dot icon23/01/2026
Appointment of Mr James Matthew Brosnan as a director on 2025-10-16
dot icon21/10/2025
Termination of appointment of Martin Roland Linder as a director on 2025-10-16
dot icon21/10/2025
Termination of appointment of Michael David Stewart as a director on 2025-09-30
dot icon04/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Mr Philip Mark Chadwick as a director on 2023-03-31
dot icon31/05/2023
Appointment of Mr Michael David Stewart as a director on 2023-03-31
dot icon17/03/2023
Second filing for the appointment of Mr Martin Roland Linder as a director
dot icon18/11/2022
Appointment of Philip Mark Chadwick as a secretary on 2022-09-01
dot icon18/11/2022
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-09-01
dot icon18/11/2022
Registered office address changed from 3rd Floor Ashley Road Altrincham WA14 2DT England to C/O Condale Plastics Limited Independent Business Park Imberhorne Lane Felbridge East Grinstead RH19 1TU on 2022-11-18
dot icon16/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon15/09/2022
Resolutions
dot icon07/09/2022
Memorandum and Articles of Association
dot icon07/09/2022
Resolutions
dot icon07/09/2022
Notification of Lifco Ab as a person with significant control on 2022-09-01
dot icon07/09/2022
Cessation of Sorb Industri Ab as a person with significant control on 2022-09-01
dot icon06/09/2022
Appointment of Mr Martin Rolan Linder as a director on 2022-09-01
dot icon06/09/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-09-01
dot icon06/09/2022
Current accounting period shortened from 2023-08-31 to 2022-12-31
dot icon06/09/2022
Registered office address changed from C/O Condale Plastics Ltd Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU England to 3rd Floor Ashley Road Altrincham WA14 2DT on 2022-09-06
dot icon06/09/2022
Cessation of David Adrian Dalton as a person with significant control on 2022-09-01
dot icon06/09/2022
Notification of Sorb Industri Ab as a person with significant control on 2022-09-01
dot icon06/09/2022
Termination of appointment of Jillian Dalton as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Deborah Jane Dalton as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of David Adrian Dalton as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Adrian John Dalton as a director on 2022-09-01
dot icon06/09/2022
Appointment of Mr Ivan Vincent as a director on 2022-09-01
dot icon05/09/2022
Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom to C/O Condale Plastics Ltd Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 2022-09-05
dot icon24/08/2022
Appointment of Miss Deborah Jane Dalton as a director on 2022-08-23
dot icon23/08/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jillian Dalton
Director
23/08/2022 - 01/09/2022
6
Miss Deborah Jane Dalton
Director
23/08/2022 - 01/09/2022
1
Mr Adrian John Dalton
Director
23/08/2022 - 01/09/2022
6
Mr David Adrian Dalton
Director
23/08/2022 - 01/09/2022
7
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/09/2022 - 01/09/2022
45

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDALE HOLDINGS LIMITED

CONDALE HOLDINGS LIMITED is an(a) Active company incorporated on 23/08/2022 with the registered office located at C/O Condale Plastics Limited Independent Business Park, Imberhorne Lane, Felbridge, East Grinstead RH19 1TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDALE HOLDINGS LIMITED?

toggle

CONDALE HOLDINGS LIMITED is currently Active. It was registered on 23/08/2022 .

Where is CONDALE HOLDINGS LIMITED located?

toggle

CONDALE HOLDINGS LIMITED is registered at C/O Condale Plastics Limited Independent Business Park, Imberhorne Lane, Felbridge, East Grinstead RH19 1TU.

What does CONDALE HOLDINGS LIMITED do?

toggle

CONDALE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONDALE HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-12-31.