DORIDALE LIMITED

Register to unlock more data on OkredoRegister

DORIDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452588

Incorporation date

14/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alpine House, Old Mold Road, Gwersyllt, Wrexham LL11 4APCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon10/03/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon09/03/2026
Director's details changed for Generoso Anthony Derosa on 2009-10-01
dot icon06/03/2026
Notification of Generoso Anthony De Rosa as a person with significant control on 2016-04-06
dot icon06/03/2026
Cessation of Generoso Anthony De Rosa as a person with significant control on 2016-04-06
dot icon29/01/2026
Director's details changed for Generoso Anthony Derosa on 1991-04-23
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Change of details for Mr Geno De Rosa as a person with significant control on 2025-12-08
dot icon10/12/2025
Secretary's details changed for Generoso Anthony Derosa on 2025-12-08
dot icon10/12/2025
Director's details changed for Mrs Linda Derosa on 2025-12-08
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon07/02/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon17/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon23/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Director's details changed for Ms Linda Orchant on 2014-01-14
dot icon14/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon14/01/2014
Appointment of Ms Linda Orchant as a director
dot icon14/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Clifford Higgins as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/02/2013
Director's details changed for Generoso Anthony Derosa on 2012-01-01
dot icon28/02/2013
Secretary's details changed for Generoso Anthony Derosa on 2012-01-01
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2011
Termination of appointment of Garfield Lewis as a director
dot icon03/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/02/2010
Director's details changed for Clifford Leonard Higgins on 2009-10-01
dot icon26/02/2010
Director's details changed for Garfield Gwyn Lewis on 2009-10-01
dot icon26/02/2010
Director's details changed for Generoso Anthony Derosa on 2009-10-01
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 14/12/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 14/12/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 14/12/05; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2006
Registered office changed on 16/02/06 from: 1A station building station road, gobowen oswestry shropshire SY11 3LX
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
Director resigned
dot icon21/02/2005
Return made up to 14/12/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
Nc inc already adjusted 06/08/98
dot icon27/04/2004
Return made up to 14/12/02; full list of members
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon23/03/2004
Return made up to 14/12/03; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2004
Registered office changed on 13/01/04 from: 34 chester street wrexham clwyd LL13 8AH
dot icon03/10/2003
New director appointed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 14/12/01; full list of members
dot icon16/11/2001
Total exemption full accounts made up to 2000-03-31
dot icon21/12/2000
Return made up to 14/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 1999-03-31
dot icon03/02/2000
Return made up to 14/12/99; full list of members
dot icon30/04/1999
Return made up to 14/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon30/12/1997
Return made up to 14/12/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1997
Accounts for a small company made up to 1995-03-31
dot icon06/01/1997
Return made up to 14/12/96; full list of members
dot icon01/12/1995
Return made up to 14/12/95; full list of members
dot icon22/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon10/12/1993
Return made up to 14/12/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 14/12/92; no change of members
dot icon02/06/1992
Full accounts made up to 1991-03-31
dot icon04/12/1991
Return made up to 14/12/91; full list of members
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon20/09/1990
Registered office changed on 20/09/90 from: 37 chester street wrexham clwyd LL13 8AH
dot icon27/03/1990
Director resigned;new director appointed
dot icon27/03/1990
Director resigned;new director appointed
dot icon27/03/1990
Director resigned;new director appointed
dot icon27/03/1990
Director resigned;new director appointed
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon27/03/1990
Registered office changed on 27/03/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon01/02/1990
Memorandum and Articles of Association
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
£ nc 100/10000 30/01/90
dot icon14/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon+8.59 % *

* during past year

Cash in Bank

£212,035.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
497.03K
-
0.00
149.20K
-
2022
12
562.95K
-
0.00
195.27K
-
2023
11
588.91K
-
0.00
212.04K
-
2023
11
588.91K
-
0.00
212.04K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

588.91K £Ascended4.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.04K £Ascended8.59 % *

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
Derosa, Generoso Anthony
Secretary
31/01/2006 - Present
-
Derosa, Linda
Director
31/12/2013 - Present
3
Higgins, Clifford Leonard
Director
30/09/2003 - 31/12/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DORIDALE LIMITED

DORIDALE LIMITED is an(a) Active company incorporated on 14/12/1989 with the registered office located at Alpine House, Old Mold Road, Gwersyllt, Wrexham LL11 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DORIDALE LIMITED?

toggle

DORIDALE LIMITED is currently Active. It was registered on 14/12/1989 .

Where is DORIDALE LIMITED located?

toggle

DORIDALE LIMITED is registered at Alpine House, Old Mold Road, Gwersyllt, Wrexham LL11 4AP.

What does DORIDALE LIMITED do?

toggle

DORIDALE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does DORIDALE LIMITED have?

toggle

DORIDALE LIMITED had 11 employees in 2023.

What is the latest filing for DORIDALE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2025-12-14 with no updates.