DIANE DALEY LIMITED

Register to unlock more data on OkredoRegister

DIANE DALEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511508

Incorporation date

18/07/2005

Size

Dormant

Contacts

Registered address

Registered address

8 West Green, Stokesley, Middlesbrough TS9 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon20/08/2025
Registered office address changed from 7 Church Street Kilburn Belper DE56 0LU England to 8 West Green Stokesley Middlesbrough TS9 5BB on 2025-08-20
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/03/2025
Registered office address changed from 15 Belper Road Holbrook Belper DE56 0SX England to 7 Church Street Kilburn Belper DE56 0LU on 2025-03-28
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon31/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon01/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon31/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon31/07/2021
Registered office address changed from 46 Holmes Road Breaston Derby DE72 3BT England to 15 Belper Road Holbrook Belper DE56 0SX on 2021-07-31
dot icon03/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/10/2020
Registered office address changed from 47 Main Street West Leake Loughborough LE12 5RF England to 46 Holmes Road Breaston Derby DE72 3BT on 2020-10-27
dot icon29/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon28/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon29/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/10/2016
Registered office address changed from 237 Nottingham Road Borrowash Derbyshire DE72 3FR to 47 Main Street West Leake Loughborough LE12 5RF on 2016-10-17
dot icon31/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon27/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Director's details changed for Diane Sheila Daley on 2010-07-18
dot icon19/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon19/08/2010
Director's details changed for Glen Ian Daley on 2010-07-18
dot icon14/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 18/07/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 18/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 18/07/07; full list of members
dot icon21/05/2007
Amended accounts made up to 2006-07-31
dot icon04/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 18/07/06; full list of members
dot icon24/10/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
New director appointed
dot icon18/07/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Daley, Diane Sheila
Director
18/07/2005 - Present
-
Daley, Glen Ian
Director
07/10/2005 - 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 DIANE DALEY LIMITED

DIANE DALEY LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at 8 West Green, Stokesley, Middlesbrough TS9 5BB. 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 DIANE DALEY LIMITED?

toggle

DIANE DALEY LIMITED is currently Active. It was registered on 18/07/2005 .

Where is DIANE DALEY LIMITED located?

toggle

DIANE DALEY LIMITED is registered at 8 West Green, Stokesley, Middlesbrough TS9 5BB.

What does DIANE DALEY LIMITED do?

toggle

DIANE DALEY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DIANE DALEY LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-07-31.