DALESWAY YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

DALESWAY YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04324831

Incorporation date

19/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Galgate Galgate, Barnard Castle DL12 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2001)
dot icon20/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon05/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon05/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Registration of charge 043248310002, created on 2020-08-03
dot icon28/07/2020
Cessation of Robina Farnell as a person with significant control on 2020-07-21
dot icon28/07/2020
Notification of Rumulus Limited as a person with significant control on 2020-07-21
dot icon28/07/2020
Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to 101 Galgate Galgate Barnard Castle DL12 8ES on 2020-07-28
dot icon28/07/2020
Termination of appointment of Robina Farnell as a director on 2020-07-21
dot icon28/07/2020
Termination of appointment of Ian Jeffrey Farnell as a director on 2020-07-21
dot icon28/07/2020
Appointment of Mr Nicholas Carnegie Rumboll as a director on 2020-07-21
dot icon28/07/2020
Appointment of Mr Richard Jonathan Rumboll as a director on 2020-07-21
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon08/11/2019
Satisfaction of charge 043248310001 in full
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Registration of charge 043248310001, created on 2015-05-26
dot icon19/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-03-01
dot icon17/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Appointment of Mr Ian Jeffrey Farnell as a director
dot icon23/03/2011
Resolutions
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/01/2010
Termination of appointment of Ronald Dale as a director
dot icon08/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Ronald George Dale on 2009-11-19
dot icon08/01/2010
Director's details changed for Robina Farnell on 2009-11-19
dot icon21/11/2008
Return made up to 19/11/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Appointment terminated secretary robina farnell
dot icon14/12/2007
Return made up to 19/11/07; full list of members
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Resolutions
dot icon07/12/2006
Return made up to 19/11/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/11/2005
Return made up to 19/11/05; full list of members
dot icon24/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Registered office changed on 27/04/05 from: holly house spring gardens lane keighley west yorkshire BD20 6LE
dot icon08/12/2004
Return made up to 19/11/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/01/2004
Return made up to 19/11/03; full list of members
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/12/2002
Return made up to 19/11/02; full list of members
dot icon05/11/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon30/10/2002
Secretary's particulars changed
dot icon22/07/2002
Ad 27/06/02--------- £ si 59999@1=59999 £ ic 1/60000
dot icon08/02/2002
Registered office changed on 08/02/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/12/2001
Secretary resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
New secretary appointed
dot icon24/12/2001
New director appointed
dot icon19/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

29
2023
change arrow icon+91.88 % *

* during past year

Cash in Bank

£301,903.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
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
27
20.99K
-
0.00
163.60K
-
2022
27
72.75K
-
0.00
157.34K
-
2023
29
72.87K
-
0.00
301.90K
-
2023
29
72.87K
-
0.00
301.90K
-

Employees

2023

Employees

29 Ascended7 % *

Net Assets(GBP)

72.87K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.90K £Ascended91.88 % *

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
Rumboll, Nicholas Carnegie
Director
21/07/2020 - Present
10
Rumboll, Richard Jonathan
Director
21/07/2020 - Present
11

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DALESWAY YORKSHIRE LIMITED

DALESWAY YORKSHIRE LIMITED is an(a) Active company incorporated on 19/11/2001 with the registered office located at 101 Galgate Galgate, Barnard Castle DL12 8ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of DALESWAY YORKSHIRE LIMITED?

toggle

DALESWAY YORKSHIRE LIMITED is currently Active. It was registered on 19/11/2001 .

Where is DALESWAY YORKSHIRE LIMITED located?

toggle

DALESWAY YORKSHIRE LIMITED is registered at 101 Galgate Galgate, Barnard Castle DL12 8ES.

What does DALESWAY YORKSHIRE LIMITED do?

toggle

DALESWAY YORKSHIRE LIMITED operates in the Driving school activities (85.53 - SIC 2007) sector.

How many employees does DALESWAY YORKSHIRE LIMITED have?

toggle

DALESWAY YORKSHIRE LIMITED had 29 employees in 2023.

What is the latest filing for DALESWAY YORKSHIRE LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-19 with no updates.