DATESAND LIMITED

Register to unlock more data on OkredoRegister

DATESAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01488697

Incorporation date

01/04/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire SK6 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1980)
dot icon05/02/2026
Purchase of own shares.
dot icon29/01/2026
Resolutions
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-12-04
dot icon21/01/2026
Appointment of Amanda Williams as a director on 2025-11-25
dot icon21/01/2026
Appointment of Nicola Windows as a director on 2025-11-25
dot icon21/01/2026
Appointment of Stephen Barlow as a director on 2025-11-25
dot icon21/01/2026
Appointment of Ryan Hill as a director on 2025-11-25
dot icon06/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon30/12/2025
Termination of appointment of Nicholas Andrew Wood as a director on 2025-12-09
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon28/11/2025
Sub-division of shares on 2025-11-25
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon11/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon08/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon18/01/2023
Change of share class name or designation
dot icon18/01/2023
Change of share class name or designation
dot icon18/01/2023
Change of share class name or designation
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Resolutions
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon23/06/2022
Director's details changed for Nicholas Andrew Wood on 2022-06-23
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon08/02/2021
Registration of charge 014886970008, created on 2021-02-08
dot icon28/01/2021
Satisfaction of charge 4 in full
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Change of details for Mrs Claire Wood as a person with significant control on 2020-01-07
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon26/11/2020
Director's details changed for Nicholas Andrew Wood on 2019-01-04
dot icon26/11/2020
Change of details for Mr Jonathon Richard Wood as a person with significant control on 2020-01-07
dot icon26/11/2020
Director's details changed for Mrs Claire Wood on 2020-01-07
dot icon07/01/2020
Registered office address changed from Freedom House Units 9 - 12 Edwin Road Manchester M11 3ER to 7 Horsfield Way Bredbury Park Industrial Estate Stockport Cheshire SK6 2SU on 2020-01-07
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon17/06/2019
Termination of appointment of Simon James Thorp as a director on 2019-06-14
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon08/08/2018
Change of details for Mr Jonathon Richard Wood as a person with significant control on 2018-08-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon16/06/2017
Satisfaction of charge 2 in full
dot icon16/06/2017
Satisfaction of charge 3 in full
dot icon15/06/2017
Satisfaction of charge 7 in full
dot icon15/06/2017
Satisfaction of charge 6 in full
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mrs Claire Wood on 2015-11-09
dot icon20/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 2012-05-29
dot icon17/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Simon James Thorp on 2010-11-30
dot icon10/01/2012
Director's details changed for Jonathon Richard Wood on 2011-03-15
dot icon09/01/2012
Director's details changed for Nicholas Andrew Wood on 2010-11-20
dot icon09/01/2012
Director's details changed for Claire Wood on 2011-03-15
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Termination of appointment of Janet Wood as a director
dot icon22/03/2011
Termination of appointment of Janet Wood as a secretary
dot icon16/02/2011
Appointment of Claire Wood as a director
dot icon22/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Christopher Allies as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2010
Registered office address changed from Harrop Marhshall, Strathblane House, Ashfield Road Cheadle Greater Manchester SK8 1BB on 2010-03-05
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Simon James Thorp on 2009-11-14
dot icon30/12/2009
Director's details changed for Mrs Janet Christine Wood on 2009-11-14
dot icon30/12/2009
Director's details changed for Mr Christopher John Peter Allies on 2009-11-14
dot icon24/12/2009
Director's details changed for Nicholas Andrew Wood on 2009-11-14
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2009
Return made up to 15/11/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 15/11/07; full list of members
dot icon25/06/2008
Director appointed mr simon james thorp
dot icon25/06/2008
Director appointed mr christopher john peter allies
dot icon28/02/2008
Secretary's change of particulars janet christine wood logged form
dot icon20/11/2007
Location of register of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/08/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 15/11/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon03/01/2007
Location of register of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 15/11/05; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: harrop marshall 2 gatley road cheadle greater manchester SK8 1PY
dot icon06/10/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2005
Director's particulars changed
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/12/2004
Return made up to 15/11/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/11/2003
Return made up to 15/11/03; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2003-03-31
dot icon09/12/2002
Return made up to 15/11/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 15/11/01; full list of members
dot icon07/03/2001
Return made up to 15/11/00; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/01/2001
Registered office changed on 08/01/01 from: 67 louisa street openshaw manchester M11 1AF
dot icon28/09/2000
Particulars of mortgage/charge
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Return made up to 15/11/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Return made up to 15/11/98; full list of members
dot icon02/09/1998
Director resigned
dot icon02/03/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1998
Return made up to 15/11/97; full list of members
dot icon13/01/1998
New director appointed
dot icon01/04/1997
Accounts for a small company made up to 1996-03-31
dot icon21/11/1996
Return made up to 15/11/96; full list of members
dot icon21/11/1996
New director appointed
dot icon11/04/1996
Return made up to 06/11/95; no change of members
dot icon26/01/1996
Registered office changed on 26/01/96 from: unit 5 67 louisa street openshaw manchester M11 1AF
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Registered office changed on 31/01/95 from: 10 eagle brow lymm cheshire WA13 0LN
dot icon07/01/1995
Return made up to 06/11/94; full list of members
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1994
Return made up to 06/11/93; full list of members
dot icon09/11/1993
Director resigned
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon09/12/1992
Return made up to 06/11/92; no change of members
dot icon28/05/1992
Accounts for a small company made up to 1991-03-31
dot icon15/11/1991
Return made up to 06/11/91; no change of members
dot icon16/01/1991
Accounts for a small company made up to 1990-03-31
dot icon16/01/1991
Return made up to 31/07/90; full list of members
dot icon06/12/1989
Accounts for a small company made up to 1989-03-31
dot icon06/12/1989
Return made up to 06/11/89; full list of members
dot icon17/07/1989
Director resigned;new director appointed
dot icon08/02/1989
Return made up to 30/11/88; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon30/09/1987
Return made up to 31/08/87; full list of members
dot icon30/09/1987
Accounts for a small company made up to 1987-03-31
dot icon20/02/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Return made up to 30/04/86; full list of members
dot icon01/04/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

28
2023
change arrow icon+34.26 % *

* during past year

Cash in Bank

£1,160,944.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2.43M
-
0.00
448.70K
-
2022
30
2.46M
-
0.00
864.71K
-
2023
28
2.88M
-
0.00
1.16M
-
2023
28
2.88M
-
0.00
1.16M
-

Employees

2023

Employees

28 Descended-7 % *

Net Assets(GBP)

2.88M £Ascended16.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended34.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Claire
Director
19/01/2011 - Present
-
Wood, Jonathon Richard
Director
26/08/1995 - Present
8
Windows, Nicola
Director
25/11/2025 - Present
3
Wood, Nicholas Andrew
Director
14/05/1997 - 09/12/2025
-
Williams, Amanda
Director
25/11/2025 - 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

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 DATESAND LIMITED

DATESAND LIMITED is an(a) Active company incorporated on 01/04/1980 with the registered office located at 7 Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire SK6 2SU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of DATESAND LIMITED?

toggle

DATESAND LIMITED is currently Active. It was registered on 01/04/1980 .

Where is DATESAND LIMITED located?

toggle

DATESAND LIMITED is registered at 7 Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire SK6 2SU.

What does DATESAND LIMITED do?

toggle

DATESAND LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

How many employees does DATESAND LIMITED have?

toggle

DATESAND LIMITED had 28 employees in 2023.

What is the latest filing for DATESAND LIMITED?

toggle

The latest filing was on 05/02/2026: Purchase of own shares..