DALESIDE FABRICS & YARNS LIMITED

Register to unlock more data on OkredoRegister

DALESIDE FABRICS & YARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061022

Incorporation date

03/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton WV4 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon28/05/2019
Registered office address changed from 23a Church Lane Wolverhampton West Midlands WV2 4BT to Earlswood House Lloyd Hill Stourbridge Road Wolverhampton WV4 5NG on 2019-05-28
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Satisfaction of charge 2 in full
dot icon19/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Registered office address changed from 23a Church Lane Wolverhampton West Midlands WV2 4EJ to 23a Church Lane Wolverhampton West Midlands WV2 4BT on 2015-03-26
dot icon30/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon24/10/2014
Registered office address changed from Hunter Street / Craddock Street Whitmore Reans Wolverhampton West Midlands WV6 0QZ to 23a Church Lane Wolverhampton West Midlands WV2 4EJ on 2014-10-24
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon28/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Jit Singh Matto on 2009-10-28
dot icon04/08/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/12/2008
Return made up to 26/10/08; full list of members
dot icon23/06/2008
Appointment terminated secretary isaac nyirenda
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/11/2007
Return made up to 26/10/07; full list of members
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon10/05/2007
Total exemption full accounts made up to 2006-07-01
dot icon05/12/2006
Return made up to 26/10/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-07-02
dot icon21/11/2005
Return made up to 26/10/05; full list of members
dot icon13/05/2005
Full accounts made up to 2004-07-03
dot icon25/11/2004
Return made up to 26/10/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-06-28
dot icon09/01/2004
Auditor's resignation
dot icon06/11/2003
Return made up to 26/10/03; full list of members
dot icon10/02/2003
Full accounts made up to 2002-06-29
dot icon15/11/2002
Return made up to 26/10/02; full list of members
dot icon15/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned;director resigned
dot icon02/07/2002
Registered office changed on 02/07/02 from: c/o grasshopper holdings PLC spring road ettingshall wolverhampton WV4 6JA
dot icon18/01/2002
Full accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 26/10/01; full list of members
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon14/12/2000
Full accounts made up to 2000-07-01
dot icon13/11/2000
Return made up to 26/10/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-07-03
dot icon29/11/1999
Return made up to 26/10/99; full list of members
dot icon30/11/1998
Full accounts made up to 1998-06-27
dot icon20/11/1998
Return made up to 26/10/98; no change of members
dot icon17/03/1998
New director appointed
dot icon10/02/1998
Full accounts made up to 1997-06-28
dot icon14/11/1997
Return made up to 26/10/97; no change of members
dot icon19/01/1997
Full accounts made up to 1996-06-29
dot icon25/11/1996
Return made up to 26/10/96; full list of members
dot icon13/11/1995
Full accounts made up to 1995-07-01
dot icon17/10/1995
Return made up to 26/10/95; no change of members
dot icon16/06/1995
Particulars of mortgage/charge
dot icon18/02/1995
Declaration of satisfaction of mortgage/charge
dot icon16/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 26/10/94; no change of members
dot icon09/12/1994
Full accounts made up to 1994-07-02
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon05/07/1994
Particulars of mortgage/charge
dot icon06/05/1994
Accounting reference date extended from 30/04 to 30/06
dot icon18/01/1994
Full accounts made up to 1993-05-01
dot icon12/12/1993
Return made up to 26/10/93; full list of members
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon06/09/1993
Certificate of change of name
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon07/12/1992
Full accounts made up to 1992-04-25
dot icon07/12/1992
Return made up to 26/10/92; no change of members
dot icon12/03/1992
Full accounts made up to 1991-04-30
dot icon12/03/1992
Return made up to 26/10/91; no change of members
dot icon14/03/1991
Accounts for a small company made up to 1990-04-30
dot icon14/03/1991
Return made up to 17/10/90; full list of members
dot icon03/04/1990
Accounts for a small company made up to 1989-04-30
dot icon03/04/1990
Return made up to 26/10/89; full list of members
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Return made up to 19/10/88; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1988-04-30
dot icon28/10/1987
Accounts for a small company made up to 1987-04-30
dot icon28/10/1987
Return made up to 15/10/87; full list of members
dot icon21/10/1987
Wd 14/10/87 ad 30/04/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/09/1987
Accounting reference date notified as 30/04
dot icon05/08/1987
Registered office changed on 05/08/87 from: hucknall lane bulwell nottingham NG6 8AL
dot icon05/05/1987
Particulars of mortgage/charge
dot icon15/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1986
Registered office changed on 15/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
0
25.12K
-
0.00
-
-
2022
0
25.12K
-
0.00
-
-
2023
0
25.12K
-
0.00
-
-
2023
0
25.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.12K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALESIDE FABRICS & YARNS LIMITED

DALESIDE FABRICS & YARNS LIMITED is an(a) Active company incorporated on 03/10/1986 with the registered office located at Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton WV4 5NG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALESIDE FABRICS & YARNS LIMITED?

toggle

DALESIDE FABRICS & YARNS LIMITED is currently Active. It was registered on 03/10/1986 .

Where is DALESIDE FABRICS & YARNS LIMITED located?

toggle

DALESIDE FABRICS & YARNS LIMITED is registered at Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton WV4 5NG.

What does DALESIDE FABRICS & YARNS LIMITED do?

toggle

DALESIDE FABRICS & YARNS LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for DALESIDE FABRICS & YARNS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.