DAGLESS LIMITED

Register to unlock more data on OkredoRegister

DAGLESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00399324

Incorporation date

11/10/1945

Size

Full

Contacts

Registered address

Registered address

Brigstock Road,, Wisbech,, Cambs PE13 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1945)
dot icon26/03/2026
Previous accounting period shortened from 2025-06-28 to 2025-06-27
dot icon08/10/2025
Satisfaction of charge 003993240014 in full
dot icon18/07/2025
Full accounts made up to 2024-06-30
dot icon24/06/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon28/03/2024
Accounts for a medium company made up to 2023-06-30
dot icon26/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon03/04/2023
Director's details changed for Mr Edmund Oliver Smeeth on 2023-04-01
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/04/2022
Change of details for Dagless Holdings Limited as a person with significant control on 2022-04-04
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/03/2020
Change of details for Dagless Holdings Limited as a person with significant control on 2020-03-23
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon26/03/2019
Change of details for Dagless Holdings Limited as a person with significant control on 2019-03-26
dot icon18/03/2019
Director's details changed for Mr Sam Peter Smeeth on 2019-03-18
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Registration of charge 003993240017, created on 2018-05-18
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Appointment of Mr Sam Peter Smeeth as a director on 2017-01-16
dot icon21/11/2016
Termination of appointment of Sam Peter Smeeth as a director on 2016-11-08
dot icon18/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/10/2016
Register inspection address has been changed from C/O C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to C/O Duncan & Toplis Limited 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon13/10/2016
Register(s) moved to registered inspection location C/O C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Auditor's resignation
dot icon08/01/2016
Satisfaction of charge 13 in full
dot icon15/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Register(s) moved to registered inspection location C/O C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon03/10/2014
Register(s) moved to registered office address Brigstock Road, Wisbech, Cambs PE13 3JJ
dot icon08/09/2014
Satisfaction of charge 10 in full
dot icon08/09/2014
Satisfaction of charge 3 in full
dot icon08/09/2014
Satisfaction of charge 12 in full
dot icon08/09/2014
Satisfaction of charge 11 in full
dot icon08/09/2014
Satisfaction of charge 8 in full
dot icon08/09/2014
Satisfaction of charge 9 in full
dot icon04/02/2014
Registration of charge 003993240015
dot icon04/02/2014
Registration of charge 003993240014
dot icon04/02/2014
Registration of charge 003993240016
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon30/01/2014
Memorandum and Articles of Association
dot icon30/01/2014
Resolutions
dot icon06/12/2013
Director's details changed for Mr Simon Peter Smeeth on 2009-10-01
dot icon11/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Register inspection address has been changed from C/O Thain Wildbur 36-38 King Street King's Lynn Norfolk PE30 1ES England
dot icon17/07/2012
Register(s) moved to registered office address
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/07/2010
Register inspection address has been changed
dot icon13/07/2010
Secretary's details changed for Carolyn Jane Smeeth on 2009-10-01
dot icon13/07/2010
Director's details changed for Edmund Oliver Smeeth on 2009-10-01
dot icon13/07/2010
Director's details changed for Simon Peter Smeeth on 2009-10-01
dot icon13/07/2010
Director's details changed for Carolyn Jane Smeeth on 2009-10-01
dot icon13/07/2010
Director's details changed for Mr Simon Victor Smeeth on 2009-10-01
dot icon02/01/2010
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 12/07/09; full list of members
dot icon30/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/07/2008
Return made up to 12/07/08; full list of members
dot icon03/04/2008
Director appointed edmund oliver smeeth
dot icon03/04/2008
Director appointed simon peter smeeth
dot icon21/01/2008
Accounts for a medium company made up to 2006-12-31
dot icon31/07/2007
Return made up to 12/07/07; full list of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 12/07/06; full list of members
dot icon26/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/07/2005
Return made up to 12/07/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon21/12/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/07/2004
Return made up to 12/07/04; full list of members
dot icon30/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/08/2003
Return made up to 12/07/03; full list of members
dot icon08/02/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/01/2003
Accounts for a medium company made up to 2001-12-31
dot icon16/07/2002
Return made up to 12/07/02; full list of members
dot icon09/01/2002
Accounts for a medium company made up to 2000-12-31
dot icon27/07/2001
Return made up to 12/07/01; full list of members
dot icon31/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/08/2000
Return made up to 12/07/00; full list of members
dot icon18/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon06/04/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/07/1999
Return made up to 12/07/99; no change of members
dot icon21/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon21/07/1998
Return made up to 12/07/98; full list of members
dot icon24/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon28/07/1997
Return made up to 12/07/97; no change of members
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon18/08/1996
Return made up to 12/07/96; no change of members
dot icon01/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon13/07/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon08/09/1994
Return made up to 12/07/94; no change of members
dot icon07/11/1993
Return made up to 12/07/93; no change of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Return made up to 12/07/92; full list of members
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 12/07/91; no change of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 12/07/90; full list of members
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon07/11/1989
Return made up to 31/08/89; full list of members
dot icon07/03/1989
Full accounts made up to 1987-12-31
dot icon18/08/1988
Return made up to 28/07/88; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon10/09/1987
Return made up to 15/07/87; full list of members
dot icon15/09/1986
Return made up to 19/08/86; full list of members
dot icon26/07/1986
Full accounts made up to 1985-12-31
dot icon11/10/1945
Miscellaneous
dot icon11/10/1945
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

214
2023
change arrow icon0 % *

* during past year

Cash in Bank

£22,608.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
243
6.85M
-
0.00
18.87K
-
2023
214
5.89M
-
26.75M
22.61K
-
2023
214
5.89M
-
26.75M
22.61K
-

Employees

2023

Employees

214 Ascended- *

Net Assets(GBP)

5.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

26.75M £Ascended- *

Cash in Bank(GBP)

22.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sam Peter Smeeth
Director
16/01/2017 - Present
7
Mr Edmund Oliver Smeeth
Director
19/03/2008 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

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

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAGLESS LIMITED

DAGLESS LIMITED is an(a) Active company incorporated on 11/10/1945 with the registered office located at Brigstock Road,, Wisbech,, Cambs PE13 3JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 214 according to last financial statements.

Frequently Asked Questions

What is the current status of DAGLESS LIMITED?

toggle

DAGLESS LIMITED is currently Active. It was registered on 11/10/1945 .

Where is DAGLESS LIMITED located?

toggle

DAGLESS LIMITED is registered at Brigstock Road,, Wisbech,, Cambs PE13 3JJ.

What does DAGLESS LIMITED do?

toggle

DAGLESS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does DAGLESS LIMITED have?

toggle

DAGLESS LIMITED had 214 employees in 2023.

What is the latest filing for DAGLESS LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2025-06-28 to 2025-06-27.