DACRE, SON & HARTLEY LIMITED

Register to unlock more data on OkredoRegister

DACRE, SON & HARTLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090769

Incorporation date

14/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1/5 The Grove, Ilkley, West Yorkshire LS29 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1995)
dot icon07/02/2026
-
dot icon02/10/2025
Director's details changed for Mr Paul David Baxter on 2025-10-02
dot icon02/10/2025
Director's details changed for Ian James Bradbury on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr Patrick John Mccutcheon on 2025-10-02
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon17/06/2025
Director's details changed for Mr David William Stuart Ogilvie on 2025-06-17
dot icon16/06/2025
Director's details changed for Mr Ian Geoffrey Cox on 2025-06-16
dot icon06/05/2025
Termination of appointment of Vincent Phillips as a director on 2025-04-30
dot icon24/02/2025
Purchase of own shares.
dot icon24/02/2025
Purchase of own shares.
dot icon19/02/2025
Cancellation of shares. Statement of capital on 2023-03-31
dot icon19/02/2025
Cancellation of shares. Statement of capital on 2023-03-14
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-07 with updates
dot icon24/04/2023
Termination of appointment of Jonathan Job Isles as a director on 2023-04-11
dot icon24/04/2023
Termination of appointment of David John Scarborough as a director on 2023-04-10
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon29/03/2022
Termination of appointment of Elisabeth Caren Scull as a director on 2022-03-29
dot icon24/03/2022
Appointment of Dacres Company Secretarial Limited as a secretary on 2022-03-15
dot icon24/03/2022
Appointment of Mrs Rebecca Reeves as a director on 2022-03-15
dot icon21/03/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon01/02/2022
Termination of appointment of David John Scarborough as a secretary on 2022-01-31
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon17/06/2020
Termination of appointment of James Christopher Wattrus as a director on 2020-06-12
dot icon16/11/2019
Termination of appointment of Peter Frank Leadbeater as a director on 2019-11-06
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/07/2019
Appointment of Mr Vincent Phillips as a director on 2019-07-02
dot icon24/10/2018
Appointment of Mr David John Scarborough as a secretary on 2018-10-11
dot icon24/10/2018
Termination of appointment of John Marshall Edward Skinner as a director on 2018-10-11
dot icon24/10/2018
Termination of appointment of John Marshall Edward Skinner as a secretary on 2018-10-11
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon02/08/2018
Termination of appointment of Timothy Alexander James Waring as a director on 2018-07-26
dot icon08/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/04/2018
Second filing of Confirmation Statement dated 07/08/2017
dot icon19/01/2018
Termination of appointment of John David Phillip as a director on 2018-01-19
dot icon13/11/2017
Appointment of Mrs Elisabeth Caren Scull as a director on 2017-11-01
dot icon10/11/2017
Appointment of Mr James Christopher Wattrus as a director on 2017-11-01
dot icon10/11/2017
Appointment of Mrs Fiona Rowena Bellamy as a director on 2017-11-01
dot icon22/09/2017
Termination of appointment of Andrew Charles Peacock as a director on 2017-09-10
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon20/03/2017
Group of companies' accounts made up to 2016-10-31
dot icon24/10/2016
Termination of appointment of John Shaw as a director on 2016-09-19
dot icon17/09/2016
Resolutions
dot icon15/09/2016
Change of share class name or designation
dot icon09/08/2016
Change of share class name or designation
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/08/2016
Appointment of Mr Timothy Alexander James Waring as a director on 2016-06-20
dot icon08/08/2016
Appointment of Mr Paul Kenneth Wilson as a director on 2016-04-01
dot icon08/07/2016
Resolutions
dot icon18/02/2016
Group of companies' accounts made up to 2015-10-31
dot icon03/12/2015
Memorandum and Articles of Association
dot icon03/12/2015
Particulars of variation of rights attached to shares
dot icon03/12/2015
Change of share class name or designation
dot icon03/12/2015
Resolutions
dot icon13/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon24/02/2015
Group of companies' accounts made up to 2014-10-31
dot icon02/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Tim Usherwood as a director on 2014-02-01
dot icon02/09/2014
Appointment of Mr Steven Potts as a director on 2014-02-01
dot icon24/06/2014
Group of companies' accounts made up to 2013-10-31
dot icon20/05/2014
Purchase of own shares.
dot icon12/05/2014
Cancellation of shares. Statement of capital on 2014-05-12
dot icon17/03/2014
Resolutions
dot icon31/10/2013
Cancellation of shares. Statement of capital on 2013-10-31
dot icon31/10/2013
Purchase of own shares.
dot icon17/09/2013
Resolutions
dot icon15/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Mark Johnson as a director
dot icon07/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon11/03/2013
Cancellation of shares. Statement of capital on 2013-03-11
dot icon11/03/2013
Purchase of own shares.
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon07/01/2013
Director's details changed for Mr John David Phillip on 2012-11-20
dot icon15/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/03/2012
Director's details changed for Mr Paul David Baxter on 2012-03-30
dot icon05/03/2012
Group of companies' accounts made up to 2011-10-31
dot icon18/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon12/08/2011
Appointment of Mr Paul David Baxter as a director
dot icon04/08/2011
Termination of appointment of Philip Gee as a director
dot icon16/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2011
Group of companies' accounts made up to 2010-10-31
dot icon18/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mark Thomas Johnson on 2010-08-01
dot icon18/08/2010
Director's details changed for Ian Geoffrey Cox on 2010-08-01
dot icon17/08/2010
Director's details changed for Peter Frank Leadbeater on 2010-07-01
dot icon17/08/2010
Director's details changed for David William Stuart Ogilvie on 2010-07-01
dot icon17/08/2010
Director's details changed for Ian James Bradbury on 2010-08-02
dot icon10/08/2010
Purchase of own shares.
dot icon11/02/2010
Group of companies' accounts made up to 2009-10-31
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon25/07/2009
Accounts for a medium company made up to 2008-10-31
dot icon01/07/2009
Secretary appointed mr john marshall edward skinner
dot icon01/07/2009
Appointment terminated director jeremy hopkinson
dot icon26/01/2009
Appointment terminated secretary david scarborough
dot icon26/01/2009
Location of register of members
dot icon01/09/2008
Return made up to 07/08/08; full list of members
dot icon15/04/2008
Gbp ic 106456/101522\31/03/08\gbp sr 4934@1=4934\
dot icon15/04/2008
Accounts for a medium company made up to 2007-10-31
dot icon03/04/2008
Appointment terminated director hayden lyles
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Memorandum and Articles of Association
dot icon20/11/2007
Nc inc already adjusted 31/10/07
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon22/08/2007
Return made up to 07/08/07; change of members
dot icon07/08/2007
£ ic 111345/106456 06/07/07 £ sr 4889@1=4889
dot icon19/04/2007
Director resigned
dot icon09/03/2007
Accounts for a medium company made up to 2006-10-31
dot icon15/01/2007
New director appointed
dot icon12/09/2006
Director resigned
dot icon04/09/2006
Return made up to 07/08/06; full list of members
dot icon17/03/2006
Accounts for a medium company made up to 2005-10-31
dot icon21/10/2005
£ ic 117667/111345 15/09/05 £ sr 6322@1=6322
dot icon26/08/2005
Return made up to 07/08/05; full list of members
dot icon10/05/2005
Director resigned
dot icon04/03/2005
Accounts for a medium company made up to 2004-10-31
dot icon11/11/2004
New director appointed
dot icon26/10/2004
£ ic 119407/117667 10/09/04 £ sr 1740@1=1740
dot icon18/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Return made up to 07/08/04; change of members
dot icon24/05/2004
Director resigned
dot icon19/03/2004
Accounts for a medium company made up to 2003-10-31
dot icon07/10/2003
Resolutions
dot icon19/08/2003
Return made up to 07/08/03; change of members
dot icon08/03/2003
Accounts for a medium company made up to 2002-10-31
dot icon03/03/2003
Director resigned
dot icon18/11/2002
New director appointed
dot icon13/09/2002
Return made up to 07/08/02; full list of members
dot icon31/07/2002
Director resigned
dot icon19/06/2002
Miscellaneous
dot icon08/05/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-10-31
dot icon10/01/2002
Director resigned
dot icon17/10/2001
Return made up to 07/08/01; no change of members
dot icon07/02/2001
Accounts for a medium company made up to 2000-10-31
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon11/08/2000
Return made up to 07/08/00; change of members
dot icon12/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon09/05/2000
£ ic 121017/119407 14/04/00 £ sr 1610@1=1610
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
£ ic 131750/121017 23/12/99 £ sr 10733@1=10733
dot icon14/09/1999
Director resigned
dot icon01/09/1999
Return made up to 07/08/99; full list of members
dot icon13/04/1999
Accounts for a medium company made up to 1998-10-31
dot icon12/08/1998
Return made up to 07/08/98; full list of members
dot icon29/01/1998
Director resigned
dot icon16/01/1998
Accounts for a medium company made up to 1997-10-31
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon26/08/1997
Return made up to 14/08/97; change of members
dot icon06/02/1997
Accounts for a medium company made up to 1996-10-31
dot icon24/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Director's particulars changed
dot icon17/09/1996
Return made up to 14/08/96; full list of members
dot icon20/05/1996
Ad 12/02/96--------- £ si 131750@1=131750 £ ic 1/131751
dot icon13/04/1996
Accounting reference date notified as 31/10
dot icon20/03/1996
New director appointed
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
£ nc 1000/200000 12/02/96
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New secretary appointed;new director appointed
dot icon12/03/1996
Secretary resigned
dot icon09/11/1995
Memorandum and Articles of Association
dot icon09/11/1995
Resolutions
dot icon30/10/1995
Certificate of change of name
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
Director resigned
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New secretary appointed;new director appointed
dot icon24/10/1995
Registered office changed on 24/10/95 from: 41 park square north leeds LS1 2NS
dot icon14/08/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

111
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,815,190.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2021
111
3.81M
-
0.00
3.82M
-
2021
111
3.81M
-
0.00
3.82M
-

Employees

2021

Employees

111 Ascended- *

Net Assets(GBP)

3.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.82M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Vincent
Director
02/07/2019 - 30/04/2025
40
Isles, Jonathan Job
Director
21/11/1995 - 11/04/2023
6
Cox, Ian Geoffrey
Director
21/11/1995 - Present
3
Skinner, John Marshall Edward
Director
01/11/2004 - 11/10/2018
13
Bellamy, Fiona Rowena
Director
01/11/2017 - Present
5

Persons with Significant Control

1
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 DACRE, SON & HARTLEY LIMITED

DACRE, SON & HARTLEY LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at 1/5 The Grove, Ilkley, West Yorkshire LS29 9HS. There are currently 10 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of DACRE, SON & HARTLEY LIMITED?

toggle

DACRE, SON & HARTLEY LIMITED is currently Active. It was registered on 14/08/1995 .

Where is DACRE, SON & HARTLEY LIMITED located?

toggle

DACRE, SON & HARTLEY LIMITED is registered at 1/5 The Grove, Ilkley, West Yorkshire LS29 9HS.

What does DACRE, SON & HARTLEY LIMITED do?

toggle

DACRE, SON & HARTLEY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DACRE, SON & HARTLEY LIMITED have?

toggle

DACRE, SON & HARTLEY LIMITED had 111 employees in 2021.

What is the latest filing for DACRE, SON & HARTLEY LIMITED?

toggle

The latest filing was on 07/02/2026: undefined.