DALE ESTATES LIMITED(THE)

Register to unlock more data on OkredoRegister

DALE ESTATES LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00148432

Incorporation date

08/09/1917

Size

Full

Contacts

Registered address

Registered address

2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon06/02/2026
Withdrawal of a person with significant control statement on 2026-02-06
dot icon06/02/2026
Notification of Joseph Richard Maurice Simcox as a person with significant control on 2016-05-05
dot icon06/02/2026
Notification of Katherine Amanda Konsta as a person with significant control on 2016-04-07
dot icon06/02/2026
Notification of Fay Victoria Norman as a person with significant control on 2019-10-15
dot icon06/02/2026
Notification of Michael Quentin Smye as a person with significant control on 2018-11-20
dot icon07/10/2025
Appointment of Mrs Janet Clare Joshua as a secretary on 2025-10-07
dot icon06/10/2025
Termination of appointment of Alan Gordon Bennett as a secretary on 2025-10-06
dot icon06/06/2025
Full accounts made up to 2024-09-30
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon23/12/2024
Registration of charge 001484320011, created on 2024-12-20
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon29/02/2024
Accounts for a small company made up to 2023-09-30
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon14/03/2023
Accounts for a small company made up to 2022-09-30
dot icon02/11/2022
Registration of charge 001484320010, created on 2022-10-28
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon24/02/2022
Accounts for a small company made up to 2021-09-30
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-09-30
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon25/02/2020
Accounts for a small company made up to 2019-09-30
dot icon03/01/2020
Appointment of Michael Quentin Smye as a director on 2020-01-01
dot icon03/01/2020
Termination of appointment of Peter James Hitchcock as a director on 2019-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-09-30
dot icon13/02/2019
Registration of charge 001484320009, created on 2019-02-12
dot icon28/11/2018
Registration of charge 001484320008, created on 2018-11-15
dot icon30/04/2018
Resolutions
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon22/02/2018
Full accounts made up to 2017-09-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/01/2017
Full accounts made up to 2016-09-30
dot icon05/12/2016
Registration of charge 001484320007, created on 2016-11-30
dot icon19/08/2016
Termination of appointment of James Donald Nicholas as a director on 2016-07-19
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Registration of charge 001484320006, created on 2015-04-02
dot icon02/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/01/2015
Appointment of Ian James Davies as a director on 2015-01-01
dot icon09/01/2015
Appointment of Andrew Mills as a director on 2015-01-01
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr James Donald Nicholas on 2011-03-31
dot icon04/04/2011
Director's details changed for Mr Mark Guy Williams on 2011-03-31
dot icon04/04/2011
Director's details changed for Nigel John Anderton on 2011-03-31
dot icon04/04/2011
Director's details changed for Alan Gordon Bennett on 2011-03-31
dot icon04/04/2011
Director's details changed for Mr Peter James Hitchcock on 2011-03-31
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Alan Gordon Bennett on 2010-03-31
dot icon17/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon25/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / nigel anderton / 01/09/2007
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon01/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon12/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon09/09/2005
New director appointed
dot icon14/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon07/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon16/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon02/06/2002
Auditor's resignation
dot icon11/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon06/11/2001
Particulars of mortgage/charge
dot icon12/04/2001
Full group accounts made up to 2000-09-30
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon06/02/2001
Registered office changed on 06/02/01 from: equity & law house. 47,Castle street. Liverpool. L2 9TQ
dot icon12/12/2000
Director resigned
dot icon11/04/2000
Full group accounts made up to 1999-09-30
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon19/04/1999
Full group accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon09/11/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/04/1998
Full group accounts made up to 1997-09-30
dot icon16/04/1998
Return made up to 31/03/98; change of members
dot icon16/04/1997
Full group accounts made up to 1996-09-30
dot icon16/04/1997
Return made up to 31/03/97; no change of members
dot icon03/04/1997
Auditor's resignation
dot icon09/04/1996
Return made up to 31/03/96; full list of members
dot icon09/04/1996
Full group accounts made up to 1995-09-30
dot icon19/04/1995
Full group accounts made up to 1994-09-30
dot icon19/04/1995
Return made up to 31/03/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full group accounts made up to 1993-09-30
dot icon26/04/1994
Return made up to 16/04/94; no change of members
dot icon27/04/1993
Full accounts made up to 1992-09-30
dot icon27/04/1993
Return made up to 16/04/93; full list of members
dot icon10/02/1993
Director resigned
dot icon23/12/1992
Registered office changed on 23/12/92 from: 19 castle street liverpool L2 4SX
dot icon20/05/1992
Secretary resigned;new secretary appointed
dot icon01/05/1992
Full group accounts made up to 1991-09-30
dot icon01/05/1992
Return made up to 16/04/92; no change of members
dot icon26/04/1991
Group accounts for a small company made up to 1990-09-30
dot icon26/04/1991
Return made up to 16/04/91; no change of members
dot icon01/08/1990
Group accounts for a small company made up to 1989-09-30
dot icon01/08/1990
Return made up to 17/07/90; full list of members
dot icon17/01/1990
Director resigned
dot icon02/05/1989
Group accounts for a small company made up to 1988-09-30
dot icon02/05/1989
Return made up to 18/04/89; full list of members
dot icon26/04/1988
Group accounts for a small company made up to 1987-09-30
dot icon26/04/1988
Return made up to 13/04/88; full list of members
dot icon14/10/1987
Director resigned
dot icon24/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon24/04/1987
Return made up to 15/04/87; full list of members
dot icon11/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Andrew
Director
01/01/2015 - Present
16
Williams, Mark Guy
Director
02/11/1998 - Present
8
Davies, Ian James
Director
01/01/2015 - Present
12
Bennett, Alan Gordon
Director
25/07/2005 - Present
13
Smye, Michael Quentin
Director
01/01/2020 - Present
5

Persons with Significant Control

5
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 ESTATES LIMITED(THE)

DALE ESTATES LIMITED(THE) is an(a) Active company incorporated on 08/09/1917 with the registered office located at 2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XG. There are currently 6 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 ESTATES LIMITED(THE)?

toggle

DALE ESTATES LIMITED(THE) is currently Active. It was registered on 08/09/1917 .

Where is DALE ESTATES LIMITED(THE) located?

toggle

DALE ESTATES LIMITED(THE) is registered at 2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XG.

What does DALE ESTATES LIMITED(THE) do?

toggle

DALE ESTATES LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DALE ESTATES LIMITED(THE)?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.