DALE LEISURE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

DALE LEISURE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508248

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E Bontoft Avenue, Hull, East Yorkshire HU5 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon19/01/2026
Termination of appointment of Mark Kempster as a director on 2025-12-31
dot icon18/12/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon20/11/2025
Resolutions
dot icon06/11/2025
Director's details changed for Mr Daniel John Skyte on 2025-11-06
dot icon29/10/2025
Memorandum and Articles of Association
dot icon29/10/2025
Resolutions
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon22/07/2025
Registration of charge 045082480007, created on 2025-07-14
dot icon04/04/2025
Satisfaction of charge 2 in full
dot icon03/04/2025
Appointment of Mr Daniel John Skyte as a director on 2025-04-03
dot icon03/04/2025
Termination of appointment of Paul David Rogerson as a director on 2025-04-03
dot icon03/04/2025
Termination of appointment of Jayne Elizabeth Greenall as a director on 2025-04-03
dot icon03/04/2025
Registration of charge 045082480006, created on 2025-04-03
dot icon02/04/2025
Satisfaction of charge 045082480003 in full
dot icon03/03/2025
Cessation of Jayne Elizabeth Greenall as a person with significant control on 2025-02-25
dot icon03/03/2025
Cessation of Thomas Lingen Greenall as a person with significant control on 2025-02-25
dot icon03/03/2025
Notification of Yellow Crow Commercial Property Limited as a person with significant control on 2025-02-25
dot icon03/03/2025
Cessation of Yellow Crow Commercial Property Limited as a person with significant control on 2025-02-25
dot icon03/03/2025
Notification of Dale Leisure Supplies Holdings Limited as a person with significant control on 2025-02-25
dot icon03/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/09/2024
Notification of Jayne Elizabeth Greenall as a person with significant control on 2016-07-01
dot icon04/09/2024
Change of details for Mr Thomas Lingen Greenall as a person with significant control on 2024-05-23
dot icon04/09/2024
Cessation of Hayley Rogerson as a person with significant control on 2024-05-23
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon01/07/2024
Appointment of Mr Andrew Brian Jefcoate as a director on 2024-07-01
dot icon02/04/2024
Termination of appointment of Stephanie Ann Precious as a director on 2024-03-29
dot icon12/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon27/04/2023
Satisfaction of charge 045082480005 in full
dot icon28/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon10/06/2022
Satisfaction of charge 045082480004 in full
dot icon14/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/02/2022
Director's details changed for Mr Mark Kempster on 2022-01-23
dot icon01/02/2022
Director's details changed for Stephanie Ann Leek on 2022-01-15
dot icon04/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon10/08/2018
Director's details changed for Stephanie Ann Leek on 2018-08-10
dot icon21/06/2018
Director's details changed for Mrs Hayley Rogerson on 2018-06-21
dot icon12/06/2018
Director's details changed for Paul David Rogerson on 2018-06-12
dot icon11/06/2018
Director's details changed for Thomas Lingen Greenall on 2018-06-11
dot icon11/06/2018
Director's details changed for Jayne Elizabeth Greenall on 2018-06-11
dot icon11/06/2018
Secretary's details changed for Thomas Lingen Greenall on 2018-06-11
dot icon27/02/2018
Registration of charge 045082480005, created on 2018-02-27
dot icon18/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon13/07/2017
Registration of charge 045082480004, created on 2017-07-06
dot icon21/06/2017
Registration of charge 045082480003, created on 2017-06-21
dot icon16/01/2017
Director's details changed for Thomas Lingen Greenall on 2017-01-01
dot icon16/01/2017
Director's details changed for Jayne Elizabeth Greenall on 2017-01-01
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/12/2016
Appointment of Stephanie Ann Leek as a director on 2016-12-12
dot icon22/12/2016
Appointment of Mr Mark Kempster as a director on 2016-12-12
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon18/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-09
dot icon13/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon22/06/2015
Director's details changed for Paul David Rogerson on 2015-05-29
dot icon22/06/2015
Director's details changed for Hayley Rogerson on 2015-05-29
dot icon16/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/08/2010
Director's details changed for Hayley Rogerson on 2010-08-09
dot icon16/08/2010
Director's details changed for Thomas Lingen Greenall on 2010-08-09
dot icon16/08/2010
Director's details changed for Paul David Rogerson on 2010-08-09
dot icon16/08/2010
Director's details changed for Jayne Elizabeth Greenall on 2010-08-09
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/12/2009
Director's details changed for Paul David Rogerson on 2009-12-04
dot icon09/12/2009
Director's details changed for Hayley Rogerson on 2009-12-04
dot icon17/08/2009
Return made up to 09/08/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/08/2008
Return made up to 09/08/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Return made up to 09/08/07; full list of members
dot icon17/04/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon02/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 09/08/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 09/08/05; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon04/07/2005
Certificate of change of name
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon19/08/2004
Return made up to 09/08/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/10/2003
Return made up to 09/08/03; full list of members
dot icon02/09/2002
Registered office changed on 02/09/02 from: 85 south street, dorking, surrey, RH4 2LA
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon02/09/2002
New director appointed
dot icon09/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
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
21
874.32K
-
0.00
331.87K
-
2022
23
1.37M
-
0.00
187.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogerson, Hayley
Director
14/06/2005 - Present
5
Greenall, Thomas Lingen
Director
09/08/2002 - Present
9
Greenall, Jayne Elizabeth
Director
27/02/2007 - 03/04/2025
8
Rogerson, Paul David
Director
13/04/2007 - 03/04/2025
3
Skyte, Daniel John
Director
03/04/2025 - Present
17

Persons with Significant Control

9
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 LEISURE SUPPLIES LIMITED

DALE LEISURE SUPPLIES LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at Unit E Bontoft Avenue, Hull, East Yorkshire HU5 4HF. There are currently 4 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 LEISURE SUPPLIES LIMITED?

toggle

DALE LEISURE SUPPLIES LIMITED is currently Active. It was registered on 09/08/2002 .

Where is DALE LEISURE SUPPLIES LIMITED located?

toggle

DALE LEISURE SUPPLIES LIMITED is registered at Unit E Bontoft Avenue, Hull, East Yorkshire HU5 4HF.

What does DALE LEISURE SUPPLIES LIMITED do?

toggle

DALE LEISURE SUPPLIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DALE LEISURE SUPPLIES LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Mark Kempster as a director on 2025-12-31.