DALEBEAM LIMITED

Register to unlock more data on OkredoRegister

DALEBEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773879

Incorporation date

15/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1992)
dot icon21/02/2026
Change of details for Marksglade Ltd as a person with significant control on 2026-02-05
dot icon05/02/2026
Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to Apartment 1, New Wardour Castle Tisbury Salisbury Wiltshire SP3 6RH on 2026-02-05
dot icon18/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Satisfaction of charge 027738790009 in full
dot icon28/10/2025
Satisfaction of charge 8 in full
dot icon28/10/2025
Satisfaction of charge 7 in full
dot icon28/10/2025
Satisfaction of charge 4 in full
dot icon28/10/2025
Satisfaction of charge 6 in full
dot icon28/10/2025
Satisfaction of charge 1 in full
dot icon28/10/2025
Satisfaction of charge 2 in full
dot icon28/10/2025
Satisfaction of charge 5 in full
dot icon28/10/2025
Satisfaction of charge 3 in full
dot icon27/06/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with updates
dot icon10/12/2024
Director's details changed for Mr Henry Gwyn-Jones on 2024-03-01
dot icon18/10/2024
Amended total exemption full accounts made up to 2022-09-30
dot icon07/10/2024
Amended total exemption full accounts made up to 2021-09-30
dot icon27/09/2024
Current accounting period shortened from 2023-09-28 to 2023-09-27
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon02/02/2024
Change of details for Marksglade Ltd as a person with significant control on 2022-12-16
dot icon02/02/2024
Confirmation statement made on 2023-12-15 with updates
dot icon11/01/2024
Director's details changed for Mr Henry Gwyn-Jones on 2022-12-16
dot icon11/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon26/01/2023
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon20/06/2022
Registration of charge 027738790009, created on 2022-06-14
dot icon31/05/2022
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2022
Registered office address changed from 68 Grafton Way 68 Grafton Way London W1T 5DS to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-03-22
dot icon19/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2019-09-30
dot icon10/11/2021
Termination of appointment of Jamie Bishop as a secretary on 2021-11-01
dot icon16/04/2021
Termination of appointment of Timothy Gwyn Jones as a director on 2021-04-08
dot icon29/03/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon06/05/2020
Appointment of Mr Henry Gwyn-Jones as a director on 2020-04-26
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-09-30
dot icon31/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon19/06/2018
Accounts for a small company made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon15/12/2017
Termination of appointment of Malcolm William Froom Hezel as a director on 2017-12-14
dot icon11/12/2017
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon11/12/2017
All of the property or undertaking has been released from charge 1
dot icon11/12/2017
All of the property or undertaking has been released from charge 2
dot icon11/12/2017
All of the property or undertaking has been released from charge 6
dot icon11/12/2017
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon11/12/2017
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon11/12/2017
All of the property or undertaking has been released from charge 7
dot icon11/12/2017
All of the property or undertaking has been released from charge 8
dot icon07/12/2017
Termination of appointment of Malcolm William Froom Hezel as a secretary on 2017-12-07
dot icon07/12/2017
Appointment of Mr Jamie Bishop as a secretary on 2017-12-07
dot icon26/06/2017
Accounts for a small company made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/12/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 2015-12-22
dot icon13/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/01/2015
Appointment of Mr Malcolm William Froom Hezel as a director on 2015-01-16
dot icon23/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon08/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Kathleen Bainbridge as a secretary
dot icon03/10/2013
Appointment of Mr Malcolm William Froom Hezel as a secretary
dot icon10/04/2013
Total exemption full accounts made up to 2012-10-01
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/06/2009
Full accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 15/12/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG
dot icon08/05/2008
Full accounts made up to 2007-09-30
dot icon11/02/2008
Return made up to 15/12/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon25/01/2007
Return made up to 15/12/06; full list of members
dot icon14/08/2006
Full accounts made up to 2005-09-30
dot icon27/01/2006
Return made up to 15/12/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-09-30
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Return made up to 15/12/03; full list of members
dot icon14/06/2003
Full accounts made up to 2002-09-30
dot icon18/05/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon20/01/2003
Return made up to 15/12/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 15/12/01; full list of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon07/04/2001
Particulars of mortgage/charge
dot icon08/01/2001
Return made up to 15/12/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 15/12/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 15/12/98; no change of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Return made up to 15/12/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon15/12/1996
Return made up to 15/12/96; full list of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 15/12/95; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon09/03/1995
Director's particulars changed
dot icon09/03/1995
Secretary's particulars changed
dot icon20/02/1995
Registered office changed on 20/02/95 from:\27 montpelier street london SW7 1HF
dot icon26/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon07/01/1994
Return made up to 15/12/93; full list of members
dot icon13/03/1993
Particulars of mortgage/charge
dot icon13/03/1993
Particulars of mortgage/charge
dot icon13/03/1993
Particulars of mortgage/charge
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Registered office changed on 25/01/93 from:\4 bishops ave northwood middx HA6 3DG
dot icon25/01/1993
New secretary appointed;director resigned;new director appointed
dot icon15/12/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
27/09/2023
dot iconNext due on
27/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.83K
-
0.00
3.53K
-
2022
0
1.61M
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Gwyn-Jones, Timothy
Director
20/01/1993 - 08/04/2021
78
Gwyn-Jones, Henry
Director
26/04/2020 - Present
37
Hezel, Malcolm William Froom
Director
16/01/2015 - 14/12/2017
4
Bainbridge, Kathleen
Secretary
20/01/1993 - 30/09/2013
10
ELK (NOMINEES) LIMITED
Nominee Director
15/12/1992 - 20/01/1993
816

Persons with Significant Control

1
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 DALEBEAM LIMITED

DALEBEAM LIMITED is an(a) Active company incorporated on 15/12/1992 with the registered office located at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALEBEAM LIMITED?

toggle

DALEBEAM LIMITED is currently Active. It was registered on 15/12/1992 .

Where is DALEBEAM LIMITED located?

toggle

DALEBEAM LIMITED is registered at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH.

What does DALEBEAM LIMITED do?

toggle

DALEBEAM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DALEBEAM LIMITED?

toggle

The latest filing was on 21/02/2026: Change of details for Marksglade Ltd as a person with significant control on 2026-02-05.