DAULBY & TICKLE LIMITED

Register to unlock more data on OkredoRegister

DAULBY & TICKLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912425

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Court Forge, Scratchface Lane, Herriard, Hampshire RG25 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon14/11/2025
Registration of charge 039124250002, created on 2025-11-05
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Secretary's details changed for Miss Selina Mary Daulby on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon01/02/2021
Change of details for Miss Selina Mary Daulby as a person with significant control on 2021-02-01
dot icon01/02/2021
Director's details changed for Miss Selina Mary Daulby on 2021-02-01
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Change of details for Miss Selina Mary Daulby as a person with significant control on 2020-01-28
dot icon28/01/2020
Registered office address changed from Manor Court Forge Scratchface Lane Herriard Hampshire RG25 2TX England to Manor Court Forge Scratchface Lane Herriard Hampshire RG25 2TX on 2020-01-28
dot icon28/01/2020
Registered office address changed from Manor Court Forge Scratchface Lane Herriard Hampshire RG25 2PH England to Manor Court Forge Scratchface Lane Herriard Hampshire RG25 2TX on 2020-01-28
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon28/01/2020
Secretary's details changed for Miss Selina Mary Daulby on 2020-01-28
dot icon28/01/2020
Change of details for Mr Francis John Tickle as a person with significant control on 2020-01-28
dot icon28/01/2020
Change of details for Miss Selina Mary Daulby as a person with significant control on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Francis John Tickle on 2020-01-28
dot icon28/01/2020
Director's details changed for Miss Selina Mary Daulby on 2020-01-28
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Change of details for Mr Francis John Tickle as a person with significant control on 2019-04-03
dot icon03/04/2019
Change of details for Miss Selina Mary Daulby as a person with significant control on 2019-04-03
dot icon03/04/2019
Director's details changed for Mr Francis John Tickle on 2019-04-03
dot icon03/04/2019
Director's details changed for Miss Selina Mary Daulby on 2019-04-03
dot icon03/04/2019
Registered office address changed from Unit 5 Oakhanger Farm Oakhanger Bordon Hampshire GU35 9JA to Manor Court Forge Scratchface Lane Herriard Hampshire RG25 2PH on 2019-04-03
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Change of details for Miss Selina Mary Daulby as a person with significant control on 2018-02-06
dot icon06/02/2018
Change of details for Mr Francis John Tickle as a person with significant control on 2018-02-06
dot icon06/02/2018
Director's details changed for Miss Selina Mary Daulby on 2018-02-06
dot icon06/02/2018
Director's details changed for Mr Francis John Tickle on 2018-02-06
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon26/01/2011
Appointment of Ms Selina Mary Daulby as a director
dot icon26/01/2011
Secretary's details changed for Miss Selina Daulby on 2011-01-23
dot icon26/01/2011
Director's details changed for Francis John Tickle on 2011-01-22
dot icon10/12/2010
Amended accounts made up to 2009-12-31
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/03/2010
Director's details changed for Francis John Tickle on 2010-01-23
dot icon17/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/04/2009
Registered office changed on 07/04/2009 from c/o victor stewart and co the white house 164 bridge road sarisbury green southampton HAMPSHIRESO31 7EH
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 24/01/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 24/01/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 24/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 24/01/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/08/2003
Registered office changed on 27/08/03 from: oslands court oslands lane, swanwick southampton hampshire SO31 7EG
dot icon30/01/2003
Return made up to 24/01/03; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 24/01/02; full list of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon10/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 24/01/01; full list of members
dot icon06/02/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon10/04/2000
Secretary resigned
dot icon24/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-40.24 % *

* during past year

Cash in Bank

£57,576.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.73K
-
0.00
96.35K
-
2022
4
16.85K
-
0.00
57.58K
-
2022
4
16.85K
-
0.00
57.58K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

16.85K £Descended-4.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.58K £Descended-40.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daulby, Selina Mary
Director
25/01/2010 - Present
4
Tickle, Francis John
Director
24/01/2000 - Present
3
Daulby, Selina Mary
Secretary
24/01/2000 - 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 DAULBY & TICKLE LIMITED

DAULBY & TICKLE LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at Manor Court Forge, Scratchface Lane, Herriard, Hampshire RG25 2TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAULBY & TICKLE LIMITED?

toggle

DAULBY & TICKLE LIMITED is currently Active. It was registered on 24/01/2000 .

Where is DAULBY & TICKLE LIMITED located?

toggle

DAULBY & TICKLE LIMITED is registered at Manor Court Forge, Scratchface Lane, Herriard, Hampshire RG25 2TX.

What does DAULBY & TICKLE LIMITED do?

toggle

DAULBY & TICKLE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

How many employees does DAULBY & TICKLE LIMITED have?

toggle

DAULBY & TICKLE LIMITED had 4 employees in 2022.

What is the latest filing for DAULBY & TICKLE LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-28 with no updates.