DANDEL LIMITED

Register to unlock more data on OkredoRegister

DANDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00672228

Incorporation date

11/10/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1960)
dot icon11/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon22/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/08/2021
Director's details changed for Angela Burns on 2021-07-30
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon03/11/2020
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2020-11-03
dot icon25/06/2020
Micro company accounts made up to 2019-06-30
dot icon24/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-06-30
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon24/03/2016
Registered office address changed from Northease Close Hangleton Hove East Sussex BN3 8LJ to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2016-03-24
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/02/2016
Termination of appointment of George Robert Wood as a director on 2015-07-11
dot icon29/02/2016
Termination of appointment of George Robert Wood as a director on 2015-07-11
dot icon20/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon20/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon03/07/2014
Director's details changed for Mr Stephen Burns on 2014-06-30
dot icon24/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon06/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon01/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon08/10/2010
Appointment of Angela Burns as a director
dot icon08/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Patricia Gaye Burns on 2010-02-15
dot icon08/03/2010
Director's details changed for Mr George Robert Wood on 2010-02-15
dot icon08/03/2010
Director's details changed for Patricia Gaye Burns on 2010-02-15
dot icon08/03/2010
Director's details changed for Stephen Burns on 2010-02-15
dot icon09/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon10/03/2009
Return made up to 15/02/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/03/2008
Return made up to 15/02/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/02/2007
Return made up to 15/02/07; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon13/06/2006
Director resigned
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/04/2005
New director appointed
dot icon11/02/2005
Return made up to 15/02/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/08/2004
Director resigned
dot icon13/02/2004
Return made up to 15/02/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/02/2003
Return made up to 15/02/03; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon27/02/2002
Return made up to 15/02/02; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/02/2001
Return made up to 15/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-06-30
dot icon29/02/2000
Return made up to 15/02/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-06-30
dot icon23/04/1999
Return made up to 15/02/99; no change of members
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
New secretary appointed
dot icon27/01/1999
Full accounts made up to 1998-06-30
dot icon23/02/1998
Return made up to 15/02/98; full list of members
dot icon17/02/1998
Full accounts made up to 1997-06-30
dot icon27/02/1997
Return made up to 15/02/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-06-30
dot icon14/02/1996
Return made up to 15/02/96; no change of members
dot icon12/01/1996
Full accounts made up to 1995-06-30
dot icon12/06/1995
Registered office changed on 12/06/95 from: 69 church road hove east sussex BN3 2BB
dot icon23/05/1995
Auditor's resignation
dot icon23/02/1995
Return made up to 15/02/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-06-30
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Return made up to 15/02/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-06-30
dot icon02/04/1993
Accounts for a small company made up to 1992-06-30
dot icon11/03/1993
Return made up to 15/02/93; change of members
dot icon23/03/1992
Return made up to 15/02/92; full list of members
dot icon13/02/1992
Registered office changed on 13/02/92 from: nile house nile street brighton BN1 1PH
dot icon28/01/1992
Full accounts made up to 1991-06-30
dot icon22/03/1991
Full accounts made up to 1990-06-30
dot icon22/03/1991
Return made up to 15/02/91; change of members
dot icon05/06/1990
Full accounts made up to 1989-06-30
dot icon05/06/1990
Return made up to 15/02/90; full list of members
dot icon05/07/1989
Registered office changed on 05/07/89 from: 52-53 old steine brighton sussex BN1 1PH
dot icon10/05/1989
Return made up to 20/04/89; full list of members
dot icon02/05/1989
Full accounts made up to 1988-06-30
dot icon19/07/1988
Return made up to 10/06/88; full list of members
dot icon16/05/1988
Full accounts made up to 1987-06-30
dot icon23/03/1987
Full accounts made up to 1986-06-30
dot icon23/03/1987
Return made up to 13/03/87; full list of members
dot icon13/12/1986
Declaration of satisfaction of mortgage/charge
dot icon11/10/1960
Miscellaneous
dot icon11/10/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/06/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.29M
-
0.00
411.83K
-
2022
3
1.08M
-
0.00
525.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Burns, Stephen
Director
18/04/2004 - Present
4
Mckenzie, Angela
Director
23/09/2010 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DANDEL LIMITED

DANDEL LIMITED is an(a) Active company incorporated on 11/10/1960 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. 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 DANDEL LIMITED?

toggle

DANDEL LIMITED is currently Active. It was registered on 11/10/1960 .

Where is DANDEL LIMITED located?

toggle

DANDEL LIMITED is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does DANDEL LIMITED do?

toggle

DANDEL LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for DANDEL LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-06-30.