DALE EDDISON LIMITED

Register to unlock more data on OkredoRegister

DALE EDDISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06339901

Incorporation date

10/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2007)
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon11/12/2025
Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Cessation of Linley & Simpson Group Limited as a person with significant control on 2025-06-30
dot icon01/07/2025
Notification of Lomond Property Lettings Limited as a person with significant control on 2025-06-30
dot icon19/03/2025
Appointment of Mr David Johnston Alexander as a director on 2025-03-19
dot icon18/12/2024
Termination of appointment of Martin Paul Elliott as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of David William Linley as a director on 2024-12-12
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/05/2024
Registration of charge 063399010010, created on 2024-04-29
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon08/03/2024
Change of details for Linley & Simpson Group Limited as a person with significant control on 2024-03-08
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon07/12/2023
Director's details changed for Mr Martin Paul Elliott on 2023-01-31
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Registration of charge 063399010009, created on 2023-10-10
dot icon29/09/2023
Termination of appointment of Nicholas David Simpson as a director on 2023-09-25
dot icon27/09/2023
Registration of charge 063399010008, created on 2023-09-25
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon18/07/2023
Registered office address changed from Linley & Simpson Troy Mills Troy Road Horsforth LS18 5GN to 70 st. Mary Axe London EC3A 8BE on 2023-07-18
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon10/05/2023
Registration of charge 063399010007, created on 2023-05-05
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon26/07/2022
Registration of charge 063399010006, created on 2022-07-22
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Registration of charge 063399010005, created on 2021-10-14
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/08/2021
Director's details changed for Mr Nicholas David Simpson on 2021-08-25
dot icon11/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon26/03/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2020-12-19
dot icon29/01/2021
Registration of charge 063399010004, created on 2021-01-21
dot icon27/01/2021
Registration of charge 063399010003, created on 2021-01-21
dot icon04/01/2021
Satisfaction of charge 063399010001 in full
dot icon04/01/2021
Satisfaction of charge 063399010002 in full
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-09 with updates
dot icon13/08/2019
Resolutions
dot icon23/07/2019
Registration of charge 063399010002, created on 2019-07-09
dot icon22/07/2019
Director's details changed for Mr David William Linley on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Nicholas David Simpson on 2019-07-22
dot icon12/07/2019
Registration of charge 063399010001, created on 2019-07-09
dot icon10/07/2019
Appointment of Mr Martin Paul Elliott as a director on 2019-07-09
dot icon08/07/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon13/12/2018
Registered office address changed from 15 the Grove Ilkley West Yorkshire LS29 9LW to Linley & Simpson Troy Mills Troy Road Horsforth LS18 5GN on 2018-12-13
dot icon13/11/2018
Cessation of William Dale as a person with significant control on 2018-11-08
dot icon13/11/2018
Cessation of William John Eddison as a person with significant control on 2018-11-08
dot icon13/11/2018
Notification of Linley & Simpson Group Limited as a person with significant control on 2018-11-08
dot icon13/11/2018
Cessation of Jonathan Barraclough as a person with significant control on 2018-11-08
dot icon13/11/2018
Termination of appointment of William John Eddison as a director on 2018-11-08
dot icon13/11/2018
Termination of appointment of Gary William Shankland as a director on 2018-11-08
dot icon13/11/2018
Termination of appointment of Johnathan Barraclough as a director on 2018-11-08
dot icon13/11/2018
Termination of appointment of William Benjamin Dale as a director on 2018-11-08
dot icon13/11/2018
Termination of appointment of William John Eddison as a secretary on 2018-11-08
dot icon13/11/2018
Appointment of Mr Nicholas David Simpson as a director on 2018-11-08
dot icon13/11/2018
Appointment of Mr David William Linley as a director on 2018-11-08
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon15/08/2018
Director's details changed for Mr William John Eddison on 2018-06-30
dot icon15/08/2018
Change of details for Mr William John Eddison as a person with significant control on 2018-06-30
dot icon01/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon23/08/2017
Director's details changed for Gary William Shankland on 2013-04-04
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr William John Eddison on 2015-09-08
dot icon08/09/2015
Secretary's details changed for Mr William John Eddison on 2015-09-08
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/04/2013
Appointment of Gary William Shankland as a director
dot icon12/04/2013
Resolutions
dot icon12/04/2013
Change of share class name or designation
dot icon12/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Johnathan Barraclough on 2010-08-10
dot icon11/08/2010
Director's details changed for William Benjamin Dale on 2010-08-10
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/09/2009
Return made up to 10/08/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Resolutions
dot icon16/10/2008
Return made up to 10/08/08; full list of members
dot icon29/09/2008
Accounting reference date extended from 31/08/2008 to 31/10/2008
dot icon27/11/2007
Ad 10/08/07--------- £ si 299@1=299 £ ic 1/300
dot icon17/08/2007
New secretary appointed;new director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Registered office changed on 16/08/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
09/07/2019 - 12/12/2024
64
Linley, David William
Director
08/11/2018 - 12/12/2024
65
Pender, Stuart Macpherson
Director
19/12/2020 - 10/12/2025
176
Simpson, Nicholas David
Director
08/11/2018 - 25/09/2023
36
Sutherland, Ian Ronald
Director
05/07/2023 - Present
174

Persons with Significant Control

6
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 DALE EDDISON LIMITED

DALE EDDISON LIMITED is an(a) Active company incorporated on 10/08/2007 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALE EDDISON LIMITED?

toggle

DALE EDDISON LIMITED is currently Active. It was registered on 10/08/2007 .

Where is DALE EDDISON LIMITED located?

toggle

DALE EDDISON LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does DALE EDDISON LIMITED do?

toggle

DALE EDDISON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DALE EDDISON LIMITED?

toggle

The latest filing was on 30/03/2026: Replacement Filing of Confirmation Statement dated 2026-03-11.