DALESWAY CONTRACT PACKERS LTD

Register to unlock more data on OkredoRegister

DALESWAY CONTRACT PACKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203308

Incorporation date

04/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2b Junction Street, Whitewalls Industrial Estate, Nelson BB9 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon02/04/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon02/04/2026
Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Unit 2B Junction Street Whitewalls Industrial Estate Nelson BB9 8AH on 2026-04-02
dot icon09/03/2026
Director's details changed for George Edward Rhodes on 2007-04-04
dot icon09/03/2026
Director's details changed for Mrs Christine Rhodes on 2007-04-27
dot icon06/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2026
Director's details changed for George Edward Rhodes on 2026-02-03
dot icon12/01/2026
Appointment of Mrs Samantha Jane Davis as a director on 2026-01-05
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Change of details for Mr George Edward Rhodes as a person with significant control on 2020-01-12
dot icon14/01/2020
Change of details for Mrs Christine Rhodes as a person with significant control on 2020-01-12
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon13/01/2020
Change of details for Mrs Christine Rhodes as a person with significant control on 2020-01-12
dot icon13/01/2020
Change of details for Mr George Edward Rhodes as a person with significant control on 2020-01-12
dot icon23/09/2019
Satisfaction of charge 2 in full
dot icon03/07/2019
Satisfaction of charge 062033080003 in full
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2019
Satisfaction of charge 1 in full
dot icon17/05/2019
Registration of charge 062033080005, created on 2019-05-17
dot icon28/03/2019
Registration of charge 062033080004, created on 2019-03-26
dot icon23/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon01/10/2018
Resolutions
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon12/01/2018
Change of details for Mr George Edward Rhodes as a person with significant control on 2016-06-04
dot icon12/01/2018
Change of details for Mrs Christine Rhodes as a person with significant control on 2016-06-04
dot icon12/01/2018
Director's details changed for George Edward Rhodes on 2018-01-12
dot icon12/01/2018
Director's details changed for Mrs Christine Rhodes on 2018-01-12
dot icon12/01/2018
Secretary's details changed for Mrs Christine Rhodes on 2018-01-12
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-05-01
dot icon09/01/2018
Director's details changed for George Edward Rhodes on 2018-01-09
dot icon09/01/2018
Director's details changed for Mrs Christine Rhodes on 2018-01-09
dot icon18/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon29/11/2017
Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL to 1 Bond Street Colne Lancashire BB8 9DG on 2017-11-29
dot icon07/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Registration of charge 062033080003, created on 2014-11-17
dot icon08/07/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2009
Return made up to 04/04/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2008
Return made up to 04/04/08; full list of members
dot icon23/05/2007
Ad 27/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon23/05/2007
New director appointed
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Registered office changed on 20/04/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
New director appointed
dot icon04/04/2007
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
31/03/2025
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
244.08K
-
0.00
15.29K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Christine
Director
27/04/2007 - Present
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/04/2007 - 04/04/2007
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
04/04/2007 - 04/04/2007
1437
Rhodes, George Edward
Director
04/04/2007 - Present
2
Rhodes, Christine
Secretary
04/04/2007 - Present
2

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 DALESWAY CONTRACT PACKERS LTD

DALESWAY CONTRACT PACKERS LTD is an(a) Active company incorporated on 04/04/2007 with the registered office located at Unit 2b Junction Street, Whitewalls Industrial Estate, Nelson BB9 8AH. 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 DALESWAY CONTRACT PACKERS LTD?

toggle

DALESWAY CONTRACT PACKERS LTD is currently Active. It was registered on 04/04/2007 .

Where is DALESWAY CONTRACT PACKERS LTD located?

toggle

DALESWAY CONTRACT PACKERS LTD is registered at Unit 2b Junction Street, Whitewalls Industrial Estate, Nelson BB9 8AH.

What does DALESWAY CONTRACT PACKERS LTD do?

toggle

DALESWAY CONTRACT PACKERS LTD operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for DALESWAY CONTRACT PACKERS LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-02 with no updates.