DAKIN-FLATHERS LIMITED

Register to unlock more data on OkredoRegister

DAKIN-FLATHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00260311

Incorporation date

12/11/1931

Size

Medium

Contacts

Registered address

Registered address

Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire WF7 6RACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1931)
dot icon16/12/2025
Director's details changed for Mr Oliver Graham Garside on 2025-10-31
dot icon04/09/2025
Accounts for a medium company made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon01/10/2024
Full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon20/02/2024
Satisfaction of charge 002603110007 in full
dot icon15/02/2024
Appointment of Carl David Jukes as a director on 2024-02-09
dot icon15/02/2024
Registration of charge 002603110008, created on 2024-02-09
dot icon15/02/2024
Registration of charge 002603110009, created on 2024-02-09
dot icon15/02/2024
Registration of charge 002603110010, created on 2024-02-09
dot icon17/01/2024
Appointment of Mr Stuart Dykes as a secretary on 2024-01-17
dot icon17/01/2024
Termination of appointment of Margareth Gschnitzer as a director on 2024-01-17
dot icon17/01/2024
Termination of appointment of Margareth Gschnitzer as a secretary on 2024-01-17
dot icon19/12/2023
Cessation of Dakin Industries Ltd as a person with significant control on 2023-12-15
dot icon19/12/2023
Notification of Hannibal 1 Limited as a person with significant control on 2023-12-15
dot icon19/12/2023
Cessation of Hannibal 1 Limited as a person with significant control on 2023-12-19
dot icon19/12/2023
Notification of Scolp 2 Limited as a person with significant control on 2023-12-19
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon08/10/2023
Appointment of Mr. Stuart Dykes as a director on 2023-10-06
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/02/2021
Satisfaction of charge 002603110006 in full
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon10/02/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon10/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon23/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon23/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon13/01/2015
Appointment of Mr. Paul Stefan Greenley as a director on 2015-01-07
dot icon07/01/2015
Appointment of Mr. Lee James Barker as a director on 2015-01-07
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/10/2014
Termination of appointment of James Robert Kitching as a director on 2014-09-19
dot icon19/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon29/04/2014
Appointment of Margareth Gschnitzer as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/07/2013
Satisfaction of charge 1 in full
dot icon20/07/2013
Satisfaction of charge 3 in full
dot icon20/07/2013
Satisfaction of charge 2 in full
dot icon20/07/2013
Satisfaction of charge 5 in full
dot icon20/07/2013
Satisfaction of charge 4 in full
dot icon04/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon11/05/2013
Registration of charge 002603110007
dot icon10/05/2013
Particulars of variation of rights attached to shares
dot icon10/05/2013
Change of share class name or designation
dot icon10/05/2013
Resolutions
dot icon03/05/2013
Registration of charge 002603110006
dot icon23/08/2012
Accounts for a small company made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon05/07/2012
Register(s) moved to registered office address
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for James Kitching on 2010-06-07
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 07/06/09; full list of members
dot icon02/10/2008
Director appointed james robert kitching
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 07/06/08; full list of members
dot icon07/04/2008
Gbp ic 1050/736\17/03/08\gbp sr 314@1=314\
dot icon07/04/2008
Resolutions
dot icon25/03/2008
Memorandum and Articles of Association
dot icon25/03/2008
Resolutions
dot icon30/12/2007
Accounts for a small company made up to 2007-03-31
dot icon05/07/2007
Return made up to 07/06/07; full list of members
dot icon05/07/2007
Location of debenture register
dot icon05/07/2007
Location of register of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: boothroyds way green lane industrial estate featherstone pontefract west yorkshire WF7 6RA
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon06/07/2006
Return made up to 07/06/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
New secretary appointed
dot icon09/06/2005
Return made up to 07/06/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 07/06/04; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/06/2003
Return made up to 07/06/03; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: 75 low road leeds west yorkshire LS10 1RH
dot icon23/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Accounts for a small company made up to 2002-03-31
dot icon18/06/2002
Return made up to 07/06/02; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Return made up to 07/06/01; full list of members
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon22/06/2000
Return made up to 07/06/00; full list of members
dot icon01/03/2000
Certificate of change of name
dot icon29/02/2000
Registered office changed on 29/02/00 from: premier saw works, friendly, sowerby bridge, yorkshire HX6 2TN
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/06/1999
Return made up to 07/06/99; full list of members
dot icon14/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
£ ic 1406/1050 26/03/99 £ sr 356@1=356
dot icon03/04/1999
Declaration of assistance for shares acquisition
dot icon03/04/1999
Declaration of assistance for shares acquisition
dot icon03/04/1999
Resolutions
dot icon03/04/1999
Resolutions
dot icon03/04/1999
Resolutions
dot icon10/03/1999
Director's particulars changed
dot icon05/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Return made up to 07/06/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon27/07/1997
Return made up to 07/06/97; full list of members
dot icon26/03/1997
New director appointed
dot icon16/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Return made up to 07/06/96; full list of members
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon06/07/1995
Return made up to 07/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-03-31
dot icon16/06/1994
Return made up to 07/06/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/06/1993
Return made up to 07/06/93; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1992-03-31
dot icon08/09/1992
Return made up to 07/06/92; full list of members
dot icon29/10/1991
Accounts for a small company made up to 1991-03-31
dot icon22/07/1991
Return made up to 07/06/91; full list of members
dot icon02/10/1990
Accounts for a small company made up to 1990-03-31
dot icon02/10/1990
Return made up to 21/06/90; full list of members
dot icon06/06/1990
Declaration of assistance for shares acquisition
dot icon23/05/1990
Resolutions
dot icon21/05/1990
Particulars of mortgage/charge
dot icon26/06/1989
Accounts for a small company made up to 1989-03-31
dot icon26/06/1989
Return made up to 07/06/89; full list of members
dot icon30/03/1989
Accounts for a small company made up to 1988-03-31
dot icon15/07/1988
Accounts for a small company made up to 1987-03-31
dot icon15/07/1988
Return made up to 07/06/88; full list of members
dot icon26/11/1987
Return made up to 25/08/87; full list of members
dot icon27/09/1986
Full accounts made up to 1986-03-31
dot icon27/09/1986
Return made up to 28/05/86; full list of members
dot icon19/01/1983
Annual return made up to 08/06/82
dot icon19/01/1983
Accounts made up to 1982-03-31
dot icon10/06/1980
Accounts made up to 1980-03-31
dot icon26/01/1976
Memorandum and Articles of Association
dot icon12/11/1931
Incorporation
dot icon12/11/1931
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

65
2023
change arrow icon+4.19 % *

* during past year

Cash in Bank

£300,320.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
3.65M
-
0.00
91.46K
-
2022
60
4.10M
-
0.00
288.25K
-
2023
65
4.54M
-
11.86M
300.32K
-
2023
65
4.54M
-
11.86M
300.32K
-

Employees

2023

Employees

65 Ascended8 % *

Net Assets(GBP)

4.54M £Ascended10.61 % *

Total Assets(GBP)

-

Turnover(GBP)

11.86M £Ascended- *

Cash in Bank(GBP)

300.32K £Ascended4.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Graham Garside
Director
19/02/1997 - Present
31
Gschnitzer, Margareth
Director
29/04/2014 - 17/01/2024
4
Jukes, Carl David
Director
09/02/2024 - Present
10
Barker, Lee James
Director
07/01/2015 - Present
4
Dykes, Stuart
Director
06/10/2023 - Present
4

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About DAKIN-FLATHERS LIMITED

DAKIN-FLATHERS LIMITED is an(a) Active company incorporated on 12/11/1931 with the registered office located at Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire WF7 6RA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of DAKIN-FLATHERS LIMITED?

toggle

DAKIN-FLATHERS LIMITED is currently Active. It was registered on 12/11/1931 .

Where is DAKIN-FLATHERS LIMITED located?

toggle

DAKIN-FLATHERS LIMITED is registered at Dakin-Flathers Ltd, Boothroyds, Way, Featherstone, Pontefract, West Yorkshire WF7 6RA.

What does DAKIN-FLATHERS LIMITED do?

toggle

DAKIN-FLATHERS LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does DAKIN-FLATHERS LIMITED have?

toggle

DAKIN-FLATHERS LIMITED had 65 employees in 2023.

What is the latest filing for DAKIN-FLATHERS LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr Oliver Graham Garside on 2025-10-31.