DARTDALE LIMITED

Register to unlock more data on OkredoRegister

DARTDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02713268

Incorporation date

08/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Racecommon Road, Barnsley, South Yorkshire S70 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1992)
dot icon25/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/01/2024
Notification of Emma Clarke as a person with significant control on 2024-01-25
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon24/01/2023
Director's details changed for Mr Sean Anthony Clarke on 2023-01-25
dot icon24/01/2023
Secretary's details changed for Emma Clarke on 2023-01-25
dot icon15/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/04/2020
Change of details for Mr Sean Anthony Clarke as a person with significant control on 2020-03-15
dot icon07/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon15/03/2017
Termination of appointment of Ann Clarke as a director on 2017-03-01
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon18/05/2010
Director's details changed for Sean Anthony Clarke on 2010-05-08
dot icon18/05/2010
Director's details changed for Ann Clarke on 2010-05-08
dot icon16/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 08/05/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 08/05/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 08/05/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 08/05/05; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 08/05/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/05/2002
Return made up to 08/05/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon14/05/2001
Return made up to 08/05/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-05-31
dot icon22/05/2000
Return made up to 08/05/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-05-31
dot icon13/05/1999
Return made up to 08/05/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-05-31
dot icon13/05/1998
Return made up to 08/05/98; full list of members
dot icon09/03/1998
Ad 26/02/98--------- £ si 100000@1=100000 £ ic 100/100100
dot icon02/03/1998
New director appointed
dot icon02/03/1998
Resolutions
dot icon19/02/1998
Full accounts made up to 1997-05-31
dot icon15/01/1998
Director resigned
dot icon19/06/1997
Return made up to 08/05/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon19/06/1996
Full accounts made up to 1995-05-31
dot icon30/05/1996
New secretary appointed
dot icon30/05/1996
Secretary resigned
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Return made up to 08/05/96; full list of members
dot icon02/05/1995
Return made up to 08/05/95; full list of members
dot icon17/03/1995
Full accounts made up to 1994-05-31
dot icon28/04/1994
Return made up to 08/05/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-05-31
dot icon24/02/1994
Accounting reference date notified as 31/05
dot icon05/05/1993
Return made up to 08/05/93; full list of members
dot icon26/06/1992
Ad 16/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/1992
New director appointed
dot icon19/06/1992
Secretary resigned
dot icon19/06/1992
Director resigned
dot icon19/06/1992
New secretary appointed
dot icon19/06/1992
Registered office changed on 19/06/92 from: 12 york place leeds LS1 2DS
dot icon08/05/1992
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 icon-6.64 % *

* during past year

Cash in Bank

£44,574.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.06K
-
0.00
39.30K
-
2022
0
49.40K
-
0.00
47.75K
-
2023
0
54.01K
-
0.00
44.57K
-
2023
0
54.01K
-
0.00
44.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

54.01K £Ascended9.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.57K £Descended-6.64 % *

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
Mr Sean Anthony Clarke
Director
03/05/1996 - Present
-
Clarke, Emma
Secretary
02/05/1996 - 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+
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 DARTDALE LIMITED

DARTDALE LIMITED is an(a) Active company incorporated on 08/05/1992 with the registered office located at 20a Racecommon Road, Barnsley, South Yorkshire S70 1BH. There are currently 2 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 DARTDALE LIMITED?

toggle

DARTDALE LIMITED is currently Active. It was registered on 08/05/1992 .

Where is DARTDALE LIMITED located?

toggle

DARTDALE LIMITED is registered at 20a Racecommon Road, Barnsley, South Yorkshire S70 1BH.

What does DARTDALE LIMITED do?

toggle

DARTDALE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DARTDALE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-25 with no updates.