DACRES COMMERCIAL LTD

Register to unlock more data on OkredoRegister

DACRES COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08757015

Incorporation date

31/10/2013

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 31/10/2013)
dot icon05/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Vincent Phillips as a director on 2025-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Appointment of Mr Edward Nicholas Pawley as a director on 2024-01-15
dot icon08/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Jonathan Job Isles as a director on 2023-05-14
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
dot icon23/05/2022
Appointment of Mrs Fiona Rowena Bellamy as a director on 2022-05-17
dot icon18/05/2022
Appointment of Mr David William Stuart Ogilvie as a director on 2022-05-17
dot icon18/05/2022
Director's details changed for Mr Vince Phillips on 2022-05-17
dot icon18/05/2022
Appointment of Dacres Company Secretarial Limited as a secretary on 2022-05-17
dot icon18/05/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon18/05/2022
Termination of appointment of Dacre, Son & Hartley Limited as a secretary on 2022-05-17
dot icon23/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon10/11/2020
Resolutions
dot icon10/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Sub-division of shares on 2020-10-29
dot icon10/11/2020
Resolutions
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon05/11/2020
Appointment of Dacre, Son & Hartley Limited as a secretary on 2020-10-29
dot icon05/11/2020
Appointment of Mr Vince Phillips as a director on 2020-10-29
dot icon30/10/2020
Certificate of change of name
dot icon03/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/12/2019
Notification of Dacre, Son & Hartley Limited as a person with significant control on 2018-10-11
dot icon27/11/2019
Termination of appointment of Peter Frank Leadbeater as a director on 2019-11-06
dot icon27/11/2019
Cessation of John Marshall Edward Skinner as a person with significant control on 2018-10-11
dot icon13/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon16/11/2018
Confirmation statement made on 2018-10-31 with no updates
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 icon09/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/10/2015
Termination of appointment of David Zak Spackman as a director on 2015-04-30
dot icon02/10/2015
Termination of appointment of Mark Newton as a director on 2015-04-30
dot icon02/10/2015
Termination of appointment of Andrew Ironmonger Derry as a director on 2015-04-30
dot icon26/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon05/03/2014
Resolutions
dot icon31/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
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
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Vincent
Director
29/10/2020 - 30/04/2025
40
Isles, Jonathan Job
Director
31/10/2013 - 14/05/2023
6
Skinner, John Marshall Edward
Director
31/10/2013 - 11/10/2018
12
Bellamy, Fiona Rowena
Director
17/05/2022 - Present
5
Mccutcheon, Patrick John
Director
31/10/2013 - Present
6

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 DACRES COMMERCIAL LTD

DACRES COMMERCIAL LTD is an(a) Active company incorporated on 31/10/2013 with the registered office located at 1-5 The Grove, Ilkley, West Yorkshire LS29 9HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DACRES COMMERCIAL LTD?

toggle

DACRES COMMERCIAL LTD is currently Active. It was registered on 31/10/2013 .

Where is DACRES COMMERCIAL LTD located?

toggle

DACRES COMMERCIAL LTD is registered at 1-5 The Grove, Ilkley, West Yorkshire LS29 9HS.

What does DACRES COMMERCIAL LTD do?

toggle

DACRES COMMERCIAL LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DACRES COMMERCIAL LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-29 with no updates.