DALER-ROWNEY LIMITED

Register to unlock more data on OkredoRegister

DALER-ROWNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00194555

Incorporation date

19/12/1923

Size

Full

Contacts

Registered address

Registered address

Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire RG12 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1923)
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Termination of appointment of Stefano De Rosa as a secretary on 2023-03-06
dot icon15/03/2023
Termination of appointment of Stefano De Rosa as a director on 2023-03-06
dot icon15/03/2023
Appointment of Mr Cristian Nicoletti as a director on 2023-03-06
dot icon15/03/2023
Appointment of Mr Cristian Nicoletti as a secretary on 2023-03-06
dot icon19/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Notification of F.I.L.A. - Fabbrica Italiana Lapis Ed Affini Spa as a person with significant control on 2016-04-06
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon19/12/2018
Full accounts made up to 2017-12-31
dot icon22/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Clive Douglas Drysdale as a secretary on 2017-03-01
dot icon01/03/2017
Appointment of Mr Stefano De Rosa as a secretary on 2017-02-15
dot icon01/03/2017
Termination of appointment of Clive Douglas Drysdale as a director on 2017-03-01
dot icon28/02/2017
Appointment of Mr Stefano De Rosa as a director on 2017-02-15
dot icon28/02/2017
Appointment of Mr Massimo Candela as a director on 2017-02-15
dot icon28/02/2017
Termination of appointment of Patrick Charles Gerard Giraud as a director on 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon12/10/2016
Satisfaction of charge 001945550021 in full
dot icon21/07/2016
Auditor's resignation
dot icon12/07/2016
Resolutions
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Satisfaction of charge 19 in full
dot icon08/02/2016
Satisfaction of charge 18 in full
dot icon05/02/2016
Registration of charge 001945550021, created on 2016-02-03
dot icon04/02/2016
Satisfaction of charge 16 in full
dot icon04/02/2016
Satisfaction of charge 17 in full
dot icon04/02/2016
Satisfaction of charge 001945550020 in full
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon21/07/2015
Registration of charge 001945550020, created on 2015-07-14
dot icon09/07/2015
Termination of appointment of Andrew Craig as a director on 2015-05-23
dot icon09/07/2015
Termination of appointment of Andrew Craig as a secretary on 2015-05-23
dot icon09/07/2015
Appointment of Mr Clive Douglas Drysdale as a secretary on 2015-05-15
dot icon09/07/2015
Appointment of Mr Clive Douglas Drysdale as a director on 2015-05-15
dot icon23/01/2015
Director's details changed for Mr Patrick Charles Gerard Giraud on 2015-01-23
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon08/11/2012
Resolutions
dot icon06/11/2012
Resolutions
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon29/06/2012
Appointment of Mr Dominique Willy Michel Ghislain Paradis as a director
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon12/09/2011
Duplicate mortgage certificatecharge no:18
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Memorandum and Articles of Association
dot icon18/03/2011
Memorandum and Articles of Association
dot icon12/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon14/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Patrick Giraud on 2009-10-01
dot icon24/06/2009
Resolutions
dot icon24/06/2009
Resolutions
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 05/10/08; full list of members
dot icon14/10/2008
Return made up to 18/06/08; full list of members
dot icon14/10/2008
Appointment terminated director james daler
dot icon02/04/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Return made up to 05/10/07; full list of members
dot icon02/11/2006
Return made up to 05/10/06; full list of members
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 05/10/05; full list of members
dot icon26/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon04/11/2004
Return made up to 05/10/04; no change of members
dot icon22/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/01/2004
Full accounts made up to 2002-12-31
dot icon22/11/2003
Return made up to 21/10/03; full list of members
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/10/2003
Secretary's particulars changed
dot icon02/10/2003
Director's particulars changed
dot icon20/09/2003
Director resigned
dot icon18/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon08/06/2003
Full accounts made up to 2001-12-31
dot icon17/03/2003
Registered office changed on 17/03/03 from: 12 percy street, london W1A 2BP
dot icon29/10/2002
Return made up to 21/10/02; full list of members
dot icon30/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon14/05/2002
Full accounts made up to 2000-12-31
dot icon27/10/2001
Return made up to 21/10/01; full list of members
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/11/2000
Return made up to 24/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon02/11/1999
Return made up to 24/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Director's particulars changed
dot icon24/02/1999
Director resigned
dot icon09/11/1998
Return made up to 24/10/98; no change of members
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Director resigned
dot icon02/11/1997
Return made up to 24/10/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon29/10/1996
Return made up to 24/10/96; full list of members
dot icon29/11/1995
Return made up to 31/10/95; no change of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 31/10/94; no change of members
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon17/12/1993
Return made up to 31/10/93; full list of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Declaration of assistance for shares acquisition
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon05/07/1993
Particulars of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon12/11/1992
Return made up to 31/10/92; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
New director appointed
dot icon16/01/1992
Full accounts made up to 1990-12-31
dot icon03/12/1991
Return made up to 14/11/91; no change of members
dot icon21/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
Secretary's particulars changed;director's particulars changed
dot icon22/05/1990
Director resigned
dot icon24/04/1990
Location of register of members
dot icon24/04/1990
Location of register of directors' interests
dot icon19/04/1990
Return made up to 14/11/89; full list of members
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon07/03/1989
Declaration of satisfaction of mortgage/charge
dot icon18/01/1989
Return made up to 20/10/88; full list of members
dot icon01/12/1988
Full accounts made up to 1987-12-31
dot icon19/11/1987
Return made up to 19/10/87; no change of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Particulars of mortgage/charge
dot icon14/02/1987
Return made up to 23/12/86; full list of members
dot icon22/01/1987
Full accounts made up to 1985-12-31
dot icon11/11/1986
New director appointed
dot icon26/11/1985
Accounts made up to 1984-12-31
dot icon04/11/1985
Certificate of change of name
dot icon20/10/1984
Accounts made up to 1983-12-31
dot icon29/04/1983
Accounts made up to 1983-01-02
dot icon22/10/1982
Accounts made up to 1982-01-03
dot icon28/12/1980
Accounts made up to 1980-12-28
dot icon13/06/1980
Accounts made up to 1979-12-30
dot icon25/10/1979
Accounts made up to 1978-12-31
dot icon19/12/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Candela, Massimo
Director
15/02/2017 - Present
8
De Rosa, Stefano
Director
15/02/2017 - 06/03/2023
11
Paradis, Dominique Willy Michel Ghislain
Director
28/06/2012 - Present
5
De Rosa, Stefano
Secretary
15/02/2017 - 06/03/2023
-
Nicoletti, Cristian
Director
06/03/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

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 DALER-ROWNEY LIMITED

DALER-ROWNEY LIMITED is an(a) Active company incorporated on 19/12/1923 with the registered office located at Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire RG12 8SS. 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 DALER-ROWNEY LIMITED?

toggle

DALER-ROWNEY LIMITED is currently Active. It was registered on 19/12/1923 .

Where is DALER-ROWNEY LIMITED located?

toggle

DALER-ROWNEY LIMITED is registered at Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire RG12 8SS.

What does DALER-ROWNEY LIMITED do?

toggle

DALER-ROWNEY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DALER-ROWNEY LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-18 with no updates.