DALEGRADE LIMITED

Register to unlock more data on OkredoRegister

DALEGRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247278

Incorporation date

01/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 - 48 Station Road, Llanishen, Cardiff CF14 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Previous accounting period shortened from 2018-10-31 to 2018-06-30
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon17/09/2018
Termination of appointment of Matthew John Laffan as a director on 2018-09-17
dot icon13/08/2018
Appointment of Mr Matthew John Laffan as a director on 2018-04-04
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Notification of Sunnycourt Limited as a person with significant control on 2018-04-04
dot icon16/04/2018
Termination of appointment of Susan Jane Goodwin as a secretary on 2018-04-04
dot icon16/04/2018
Termination of appointment of Susan Jane Goodwin as a director on 2018-04-04
dot icon16/04/2018
Termination of appointment of Douglas Munro Goodwin as a director on 2018-04-04
dot icon16/04/2018
Appointment of Mrs Carol Linda Laffan as a director on 2018-04-04
dot icon16/04/2018
Appointment of Mr Martyn John Laffan as a director on 2018-04-04
dot icon16/04/2018
Appointment of Mr Guy Edward Charles Laffan as a director on 2018-04-04
dot icon16/04/2018
Cessation of Susan Jane Goodwin as a person with significant control on 2018-04-04
dot icon16/04/2018
Cessation of Douglas Munro Goodwin as a person with significant control on 2018-04-04
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on 2017-01-04
dot icon25/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/03/2014
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4HE on 2014-03-24
dot icon18/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon14/10/2009
Director's details changed for Susan Goodwin on 2009-10-01
dot icon14/10/2009
Director's details changed for Dr Douglas Goodwin on 2009-10-01
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/01/2009
Return made up to 01/10/08; full list of members
dot icon21/01/2009
Director appointed susan goodwin
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/07/2008
Amended accounts made up to 2006-10-31
dot icon27/10/2007
Return made up to 01/10/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/11/2006
Return made up to 01/10/06; full list of members
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from: cottage farm michaelston le pit dinas powys vale of glamorgan CF64 4HE
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Registered office changed on 28/11/06 from: 14 connacht way llanion pembroke dock pembrokeshire SA72 6FB
dot icon12/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon27/10/2005
Return made up to 01/10/05; full list of members
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
Registered office changed on 06/06/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon01/10/2004
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
30/06/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
128.37K
-
0.00
45.29K
-
2022
4
241.01K
-
0.00
160.47K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laffan, Martyn John
Director
04/04/2018 - Present
5
Laffan, Carol Linda
Director
04/04/2018 - Present
4
Laffan, Guy Edward Charles, Dr
Director
04/04/2018 - Present
1

Persons with Significant Control

2
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 DALEGRADE LIMITED

DALEGRADE LIMITED is an(a) Active company incorporated on 01/10/2004 with the registered office located at 46 - 48 Station Road, Llanishen, Cardiff CF14 5LU. There are currently 3 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 DALEGRADE LIMITED?

toggle

DALEGRADE LIMITED is currently Active. It was registered on 01/10/2004 .

Where is DALEGRADE LIMITED located?

toggle

DALEGRADE LIMITED is registered at 46 - 48 Station Road, Llanishen, Cardiff CF14 5LU.

What does DALEGRADE LIMITED do?

toggle

DALEGRADE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DALEGRADE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.