DACEY LTD

Register to unlock more data on OkredoRegister

DACEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02100725

Incorporation date

17/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanatorium Road, Canton, Cardiff CF11 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/01/2025
Change of details for Pth Enterprises Limited as a person with significant control on 2024-04-22
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon08/11/2024
Appointment of Mr Thomas Lloyd Cooper as a director on 2024-11-01
dot icon18/09/2024
Purchase of own shares.
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2024-08-15
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/04/2022
Appointment of Mrs Hayley Joanne Huntley as a director on 2022-04-07
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/07/2020
Termination of appointment of Robert Charles Cooper as a director on 2020-07-01
dot icon08/07/2020
Cessation of Robert Charles Cooper as a person with significant control on 2020-04-06
dot icon08/07/2020
Notification of Pth Enterprises Limited as a person with significant control on 2020-04-06
dot icon10/06/2020
Purchase of own shares.
dot icon08/06/2020
Resolutions
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon11/05/2020
Resolutions
dot icon28/04/2020
Cancellation of shares. Statement of capital on 2020-04-02
dot icon06/04/2020
Registration of charge 021007250015, created on 2020-04-01
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-01-25 with updates
dot icon05/03/2019
Director's details changed for Paul Anthony Cooper on 2018-12-07
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon14/09/2017
Registration of charge 021007250014, created on 2017-09-13
dot icon05/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon19/10/2015
Resolutions
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-16
dot icon11/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon24/02/2014
Director's details changed for Paul Anthony Cooper on 2014-02-24
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 12
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Alan Davies Llewellyn as a secretary
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon23/02/2010
Director's details changed for Paul Anthony Cooper on 2010-02-23
dot icon18/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/02/2009
Return made up to 25/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / robert cooper / 11/02/2009
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/02/2008
Return made up to 25/01/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/02/2007
Return made up to 25/01/07; full list of members
dot icon25/01/2007
New director appointed
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon01/02/2005
Registered office changed on 01/02/05 from: leckwith place, cardiff, CF11 6HR
dot icon08/11/2004
Particulars of mortgage/charge
dot icon27/04/2004
Accounts for a small company made up to 2003-10-31
dot icon02/02/2004
Return made up to 25/01/04; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2002-10-31
dot icon14/02/2003
Return made up to 25/01/03; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon27/02/2002
Return made up to 25/01/02; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-10-31
dot icon26/01/2001
Return made up to 25/01/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon12/05/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon11/02/2000
Return made up to 25/01/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/01/1999
Return made up to 25/01/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1997-10-31
dot icon26/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
Return made up to 25/01/98; full list of members
dot icon02/01/1998
Ad 22/12/97--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon02/01/1998
Nc inc already adjusted 22/12/97
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon05/07/1997
Full accounts made up to 1996-10-31
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Return made up to 25/01/97; full list of members
dot icon21/03/1996
Full accounts made up to 1995-10-31
dot icon12/01/1996
Return made up to 25/01/96; full list of members
dot icon03/11/1995
Particulars of mortgage/charge
dot icon17/02/1995
Full accounts made up to 1994-10-31
dot icon17/01/1995
Return made up to 25/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Full accounts made up to 1993-10-31
dot icon25/02/1994
Return made up to 25/01/94; no change of members
dot icon10/02/1994
New director appointed
dot icon14/10/1993
Particulars of mortgage/charge
dot icon16/02/1993
Full accounts made up to 1992-10-31
dot icon16/02/1993
Return made up to 25/01/93; full list of members
dot icon08/02/1993
Director resigned
dot icon20/03/1992
Full accounts made up to 1991-10-31
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Return made up to 25/01/92; no change of members
dot icon07/10/1991
Full accounts made up to 1990-10-31
dot icon02/08/1991
Return made up to 31/12/90; change of members
dot icon19/07/1990
Particulars of mortgage/charge
dot icon22/05/1990
Return made up to 25/01/90; full list of members
dot icon15/05/1990
Full accounts made up to 1989-10-31
dot icon24/08/1989
Full accounts made up to 1988-10-31
dot icon24/08/1989
Return made up to 31/10/88; full list of members
dot icon26/06/1989
Secretary resigned;new secretary appointed;director's particulars changed
dot icon23/06/1989
Certificate of change of name
dot icon15/06/1989
Full accounts made up to 1987-10-31
dot icon08/05/1989
Resolutions
dot icon08/05/1989
£ nc 100/120000
dot icon15/03/1989
Return made up to 14/12/87; full list of members
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
New director appointed
dot icon11/01/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon15/07/1987
Particulars of mortgage/charge
dot icon20/03/1987
Director resigned;new director appointed
dot icon12/03/1987
Secretary resigned
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1987
Registered office changed on 12/03/87 from: 83/85 city road, london, CF2 3BL
dot icon05/03/1987
Certificate of change of name
dot icon17/02/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

94
2022
change arrow icon-58.32 % *

* during past year

Cash in Bank

£61,005.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
1.60M
-
0.00
146.36K
-
2022
94
1.58M
-
0.00
61.01K
-
2022
94
1.58M
-
0.00
61.01K
-

Employees

2022

Employees

94 Descended-1 % *

Net Assets(GBP)

1.58M £Descended-1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.01K £Descended-58.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Lloyd Cooper
Director
01/11/2024 - Present
10
Cooper, Paul Anthony
Director
01/01/2007 - Present
6
Huntley, Hayley Joanne
Director
07/04/2022 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DACEY LTD

DACEY LTD is an(a) Active company incorporated on 17/02/1987 with the registered office located at Sanatorium Road, Canton, Cardiff CF11 8DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 94 according to last financial statements.

Frequently Asked Questions

What is the current status of DACEY LTD?

toggle

DACEY LTD is currently Active. It was registered on 17/02/1987 .

Where is DACEY LTD located?

toggle

DACEY LTD is registered at Sanatorium Road, Canton, Cardiff CF11 8DG.

What does DACEY LTD do?

toggle

DACEY LTD operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

How many employees does DACEY LTD have?

toggle

DACEY LTD had 94 employees in 2022.

What is the latest filing for DACEY LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-25 with no updates.