DALE MONK LIMITED

Register to unlock more data on OkredoRegister

DALE MONK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00821203

Incorporation date

29/09/1964

Size

Micro Entity

Contacts

Registered address

Registered address

12 Rowan Road, Sutton Coldfield B72 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon03/03/2026
Registration of charge 008212030008, created on 2026-03-03
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Satisfaction of charge 008212030004 in full
dot icon19/08/2025
Satisfaction of charge 008212030005 in full
dot icon21/07/2025
Registration of charge 008212030007, created on 2025-07-18
dot icon18/07/2025
Registration of charge 008212030006, created on 2025-07-18
dot icon03/01/2025
Registration of charge 008212030005, created on 2024-12-18
dot icon20/12/2024
Registration of charge 008212030004, created on 2024-12-18
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon11/12/2024
Withdrawal of a person with significant control statement on 2024-12-11
dot icon11/12/2024
Notification of Freedom Property Lettings Limited as a person with significant control on 2024-10-29
dot icon11/12/2024
Notification of Dominic Dale Monk as a person with significant control on 2024-10-29
dot icon10/12/2024
Termination of appointment of Rebecca Beard as a director on 2024-12-01
dot icon02/12/2024
Appointment of Rebecca Beard as a director on 2024-12-01
dot icon02/12/2024
Appointment of Rebecca Beard as a secretary on 2024-12-01
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Registered office address changed from 2 Ashleigh Road Solihull B91 1AE England to 12 Rowan Road Sutton Coldfield B72 1NN on 2024-11-05
dot icon29/10/2024
Termination of appointment of Simon Monk as a secretary on 2024-10-29
dot icon29/10/2024
Termination of appointment of Nigel Dale Monk as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Simon Dale Monk as a director on 2024-10-29
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/04/2023
Director's details changed for Mr Nigel Dale Monk on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Dominic Dale Monk on 2023-04-13
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Registered office address changed from 15 Warrington Close Sutton Coldfield West Midlands B76 2BL to 2 Ashleigh Road Solihull B91 1AE on 2022-04-14
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/04/2022
Appointment of Simon Monk as a secretary on 2022-04-04
dot icon14/04/2022
Termination of appointment of Brian Dale Monk as a secretary on 2022-04-04
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/02/2021
Satisfaction of charge 1 in full
dot icon23/02/2021
Satisfaction of charge 2 in full
dot icon23/02/2021
Satisfaction of charge 3 in full
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/11/2020
Appointment of Mr Nigel Dale Monk as a director on 2020-11-03
dot icon23/04/2020
Appointment of Mr Dominic Dale Monk as a director on 2020-04-23
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Termination of appointment of Roberta Leslie Sarsam as a director on 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/04/2016
Director's details changed for Mr Simon Dale Monk on 2015-07-01
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Registered office address changed from 6 Richmond Court 371 Birmingham Road Sutton Coldfield West Midlands B72 1AT to 15 Warrington Close Sutton Coldfield West Midlands B76 2BL on 2014-09-08
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/04/2014
Registered office address changed from Flat 6 Flat 6 371 Birmingham Road Sutton Coldfield West Midlands B72 1AT United Kingdom on 2014-04-08
dot icon07/04/2014
Director's details changed for Ms Roberta Leslie Sarsam on 2013-04-05
dot icon07/04/2014
Secretary's details changed for Brian Dale Monk on 2013-04-05
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Registered office address changed from 15 the Grange Upper Longdon Rugeley Staffordshire WS15 1PG on 2013-06-14
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/04/2010
Director's details changed for Roberta Leslie Sarsam on 2010-03-31
dot icon30/04/2010
Director's details changed for Simon Dale Monk on 2010-03-31
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from 136 rosemary hill road sutton coldfield west midlands B74 4HN
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 31/03/08; no change of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 31/03/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 30/03/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 30/03/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 30/03/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 30/03/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 30/03/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon09/05/2000
New director appointed
dot icon03/05/2000
Return made up to 30/03/00; full list of members
dot icon10/04/2000
Registered office changed on 10/04/00 from: 2 stuart court warwick terrace leamington spa CV32 5NU
dot icon22/03/2000
Director resigned
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Return made up to 30/03/99; full list of members
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon19/06/1998
Return made up to 30/03/98; full list of members
dot icon29/01/1998
New director appointed
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 30/03/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon25/03/1996
Return made up to 30/03/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon08/06/1995
Return made up to 30/03/95; no change of members
dot icon23/03/1995
Return made up to 31/03/94; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/04/1994
Return made up to 30/03/94; no change of members
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/03/1993
Return made up to 31/03/93; no change of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 31/03/92; full list of members
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 31/03/91; no change of members
dot icon15/02/1991
Return made up to 31/03/90; no change of members
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon05/02/1989
Return made up to 31/03/88; full list of members
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Return made up to 10/01/88; full list of members
dot icon06/05/1987
Return made up to 08/01/87; full list of members
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
513.20K
-
0.00
-
-
2022
5
515.19K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, Nigel Dale
Director
03/11/2020 - 29/10/2024
-
Dominic Dale Monk
Director
23/04/2020 - Present
4
Monk, Simon Dale
Director
06/04/2000 - 29/10/2024
1
Monk, Simon
Secretary
04/04/2022 - 29/10/2024
-
Beard, Rebecca
Director
01/12/2024 - 01/12/2024
2

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

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 MONK LIMITED

DALE MONK LIMITED is an(a) Active company incorporated on 29/09/1964 with the registered office located at 12 Rowan Road, Sutton Coldfield B72 1NN. 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 MONK LIMITED?

toggle

DALE MONK LIMITED is currently Active. It was registered on 29/09/1964 .

Where is DALE MONK LIMITED located?

toggle

DALE MONK LIMITED is registered at 12 Rowan Road, Sutton Coldfield B72 1NN.

What does DALE MONK LIMITED do?

toggle

DALE MONK LIMITED 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 MONK LIMITED?

toggle

The latest filing was on 03/03/2026: Registration of charge 008212030008, created on 2026-03-03.