DALESMAN PUBLISHING CO. LIMITED

Register to unlock more data on OkredoRegister

DALESMAN PUBLISHING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00702920

Incorporation date

11/09/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire BD23 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1961)
dot icon27/11/2025
Micro company accounts made up to 2025-06-30
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon19/02/2023
Satisfaction of charge 7 in full
dot icon19/02/2023
Satisfaction of charge 5 in full
dot icon14/02/2023
Micro company accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-06-30
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/10/2019
Termination of appointment of Timothy John Benn as a director on 2019-10-09
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon27/06/2018
Registered office address changed from , the Watermill, Broughton Hall, Skipton, Yorkshire, BD23 3AG to Desormais Suite the Gatehouse Skipton Castle Skipton North Yorkshire BD23 1AL on 2018-06-27
dot icon05/03/2018
Appointment of Mrs Christina Grace Benn as a director on 2018-02-23
dot icon05/03/2018
Appointment of Mr Timothy John Benn as a director on 2018-02-23
dot icon05/03/2018
Termination of appointment of Matthew Leslie Townsend as a director on 2018-02-22
dot icon15/01/2018
Micro company accounts made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon01/04/2016
Termination of appointment of Robert Flanagan as a director on 2016-03-03
dot icon01/04/2016
Appointment of Mr David Proud as a secretary on 2016-03-22
dot icon01/04/2016
Appointment of Mr David Proud as a director on 2016-03-22
dot icon01/04/2016
Termination of appointment of Robert Flanagan as a secretary on 2016-03-03
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/12/2015
Director's details changed for Mr Robert Flanagan on 2015-12-14
dot icon18/12/2015
Secretary's details changed for Mr Robert Flanagan on 2015-12-14
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon24/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon13/10/2009
Director's details changed for Robert Flanagan on 2009-10-12
dot icon13/10/2009
Director's details changed for Matthew Leslie Townsend on 2009-10-12
dot icon20/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon29/10/2008
Return made up to 05/10/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/10/2007
Return made up to 05/10/07; no change of members
dot icon01/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon12/10/2006
Return made up to 05/10/06; full list of members
dot icon08/05/2006
Accounts for a small company made up to 2005-06-30
dot icon17/02/2006
Registered office changed on 17/02/06 from:\the water mill, broughton hall, skipton, BD23 3AG
dot icon19/10/2005
Return made up to 05/10/05; full list of members
dot icon20/09/2005
Location of register of members
dot icon20/09/2005
Registered office changed on 20/09/05 from:\c/o cobbetts trafalgar house, 29 park place, leeds, west yorkshire LS1 2SP
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon27/10/2004
Return made up to 05/10/04; full list of members
dot icon26/07/2004
Location of register of members
dot icon26/07/2004
Location of debenture register
dot icon13/07/2004
Declaration of mortgage charge released/ceased
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Declaration of assistance for shares acquisition
dot icon09/07/2004
Registered office changed on 09/07/04 from:\25 new street square, london, EC4A 3LN
dot icon09/07/2004
Auditor's resignation
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Secretary resigned;director resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Resolutions
dot icon07/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
Secretary's particulars changed;director's particulars changed
dot icon03/06/2004
Director's particulars changed
dot icon27/01/2004
Accounts for a small company made up to 2003-06-30
dot icon25/10/2003
Return made up to 05/10/03; full list of members
dot icon21/10/2003
Secretary's particulars changed;director's particulars changed
dot icon21/10/2003
Director's particulars changed
dot icon06/01/2003
Accounts for a small company made up to 2002-06-30
dot icon03/12/2002
Return made up to 05/10/02; full list of members
dot icon18/11/2002
Registered office changed on 18/11/02 from:\4 princes square, harrogate, HG1 1LX
dot icon21/12/2001
Accounts for a small company made up to 2001-06-30
dot icon19/10/2001
Return made up to 05/10/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon22/02/2001
Particulars of mortgage/charge
dot icon12/10/2000
Return made up to 05/10/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-06-30
dot icon13/01/2000
Conve 22/12/99
dot icon13/01/2000
£ ic 57000/24000 22/12/99 £ sr 33000@1=33000
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon19/11/1999
Secretary's particulars changed
dot icon19/11/1999
Director's particulars changed
dot icon05/11/1999
Return made up to 05/10/99; full list of members
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Accounts for a small company made up to 1998-06-30
dot icon09/11/1998
Return made up to 05/10/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-06-30
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Registered office changed on 02/02/98 from:\dalesman publishing office, clapham, via lancaster, LA2 8EB
dot icon05/11/1997
Return made up to 05/10/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Return made up to 05/10/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-06-30
dot icon07/11/1995
Return made up to 05/10/95; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-04-30
dot icon22/02/1995
Accounting reference date extended from 30/04 to 30/06
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
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 icon07/11/1994
Return made up to 05/10/94; full list of members
dot icon31/01/1994
Memorandum and Articles of Association
dot icon16/01/1994
Ad 31/12/93--------- £ si 42000@1=42000 £ ic 15000/57000
dot icon16/01/1994
Memorandum and Articles of Association
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon16/01/1994
£ nc 20000/57000 31/12/93
dot icon08/01/1994
Particulars of mortgage/charge
dot icon21/12/1993
Accounts for a small company made up to 1993-04-30
dot icon19/11/1993
Return made up to 05/10/93; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1992-04-30
dot icon03/11/1992
Return made up to 05/10/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-04-30
dot icon29/10/1991
Return made up to 05/10/91; no change of members
dot icon11/01/1991
Accounts for a small company made up to 1990-04-30
dot icon19/11/1990
Return made up to 05/10/90; full list of members
dot icon14/09/1990
Location of register of members
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon09/03/1990
Particulars of mortgage/charge
dot icon02/02/1990
Particulars of mortgage/charge
dot icon15/12/1989
Memorandum and Articles of Association
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Declaration of assistance for shares acquisition
dot icon14/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Accounts for a small company made up to 1989-03-31
dot icon08/12/1989
Return made up to 14/11/89; full list of members
dot icon08/12/1989
Accounting reference date extended from 31/03 to 30/04
dot icon01/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1989
Declaration of satisfaction of mortgage/charge
dot icon18/01/1989
Accounts for a small company made up to 1988-03-31
dot icon18/01/1989
Return made up to 21/12/88; full list of members
dot icon17/03/1988
Resolutions
dot icon17/03/1988
£ ic 20000/17500 £ sr 2500@1=2500
dot icon15/02/1988
Director resigned
dot icon19/01/1988
Accounts for a small company made up to 1987-03-31
dot icon19/01/1988
Return made up to 23/12/87; full list of members
dot icon10/11/1987
Director resigned
dot icon23/12/1986
Accounts for a small company made up to 1986-03-31
dot icon23/12/1986
Return made up to 24/12/86; full list of members
dot icon11/09/1961
Miscellaneous
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
30/06/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
62.00K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proud, David
Director
22/03/2016 - Present
4
Benn, Christina Grace
Director
23/02/2018 - Present
8

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 DALESMAN PUBLISHING CO. LIMITED

DALESMAN PUBLISHING CO. LIMITED is an(a) Active company incorporated on 11/09/1961 with the registered office located at Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire BD23 1AL. 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 DALESMAN PUBLISHING CO. LIMITED?

toggle

DALESMAN PUBLISHING CO. LIMITED is currently Active. It was registered on 11/09/1961 .

Where is DALESMAN PUBLISHING CO. LIMITED located?

toggle

DALESMAN PUBLISHING CO. LIMITED is registered at Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire BD23 1AL.

What does DALESMAN PUBLISHING CO. LIMITED do?

toggle

DALESMAN PUBLISHING CO. LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for DALESMAN PUBLISHING CO. LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-06-30.