EDALE LIMITED

Register to unlock more data on OkredoRegister

EDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01048335

Incorporation date

04/04/1972

Size

Medium

Contacts

Registered address

Registered address

Unit 1 Lavenham Business Park, Solent Way Whiteley, Fareham, Hampshire PO15 7FYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1972)
dot icon28/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon02/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of James Roger Boughton as a director on 2025-06-01
dot icon13/06/2025
Appointment of Lachlan Buirds as a director on 2025-06-01
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Appointment of Peter Wolff as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of Walter Vogelsberger as a director on 2023-03-06
dot icon05/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon21/07/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/07/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon04/04/2022
Notification of Canon Inc as a person with significant control on 2022-04-02
dot icon04/04/2022
Cessation of Butterfly Holdings Limited as a person with significant control on 2022-04-02
dot icon04/04/2022
Appointment of Mr Walter Vogelsberger as a director on 2022-04-02
dot icon04/04/2022
Appointment of Mr Marcel Johannes Maria Frielinck as a director on 2022-04-02
dot icon04/04/2022
Termination of appointment of Kevin Trimble as a director on 2022-04-02
dot icon04/04/2022
Termination of appointment of Darren Mark Pickford as a director on 2022-04-02
dot icon04/04/2022
Termination of appointment of Paul Barry Tupper as a director on 2022-04-02
dot icon04/04/2022
Termination of appointment of Stephen David Jordan as a director on 2022-04-02
dot icon04/04/2022
Termination of appointment of Daryl Ian Finter as a director on 2022-04-02
dot icon04/04/2022
Termination of appointment of Ryan Emile Barrett as a director on 2022-04-02
dot icon04/04/2022
Termination of appointment of John Andrew Grahame Barker as a director on 2022-04-02
dot icon30/03/2022
Satisfaction of charge 13 in full
dot icon23/03/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Memorandum and Articles of Association
dot icon21/03/2022
Resolutions
dot icon21/03/2022
Statement of company's objects
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon07/02/2022
Change of details for Butterfly Holdings Public Limited Company as a person with significant control on 2021-07-09
dot icon03/08/2021
Appointment of Mr Ryan Emile Barrett as a director on 2021-08-02
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Mr Darren Mark Pickford as a director on 2021-03-08
dot icon05/02/2021
Appointment of Mr Kevin Trimble as a director on 2021-02-01
dot icon04/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon26/06/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Termination of appointment of Darren Pickford as a director on 2020-06-08
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/01/2018
Appointment of Mr Darren Pickford as a director on 2018-01-01
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon17/01/2017
Termination of appointment of Bernhard Meinrad Grob as a director on 2017-01-01
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Daryl Finter on 2016-02-08
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr James Roger Boughton on 2014-11-23
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Daryl Finter on 2013-12-12
dot icon04/02/2014
Director's details changed for Mr Bernhard Meinrhad Grob on 2014-01-20
dot icon25/11/2013
Director's details changed for Mr James Roger Boughton on 2013-10-25
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Daryl Finter on 2013-02-05
dot icon21/12/2012
Termination of appointment of Jeremy Westcott as a director
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 13
dot icon06/03/2012
Appointment of Mr Daryl Finter as a director
dot icon06/03/2012
Appointment of Mr Jeremy Westcott as a director
dot icon07/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Adrian Morton as a director
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon24/02/2011
Registered office address changed from Butterfly House Meadowbank Business Park Hollinwood Oldham Greater Manchester OL9 8EH on 2011-02-24
dot icon07/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon07/02/2011
Director's details changed for Mr Bernhard Meinrhad Grob on 2011-01-25
dot icon22/09/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Bernhard Meinrhad Grob on 2010-01-25
dot icon02/02/2010
Director's details changed for Mr James Roger Boughton on 2010-01-25
dot icon02/02/2010
Director's details changed for Stephen David Jordan on 2010-01-25
dot icon02/02/2010
Director's details changed for Adrian Morton on 2010-01-25
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon12/03/2009
Return made up to 25/01/09; full list of members
dot icon19/01/2009
Full accounts made up to 2008-06-30
dot icon12/02/2008
Return made up to 25/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon11/01/2008
Full accounts made up to 2007-06-30
dot icon26/11/2007
Registered office changed on 26/11/07 from: the lavenham business centre, parsons street oldham OL9 7AH
dot icon18/10/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
New secretary appointed;new director appointed
dot icon21/05/2007
Secretary resigned;director resigned
dot icon14/02/2007
Return made up to 25/01/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-06-30
dot icon14/02/2006
Return made up to 25/01/06; full list of members
dot icon19/12/2005
Secretary resigned;director resigned
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon09/12/2005
Full accounts made up to 2005-06-30
dot icon10/03/2005
New director appointed
dot icon31/01/2005
Return made up to 25/01/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-06-30
dot icon03/08/2004
£ ic 13158/10000 13/07/04 £ sr 3158@1=3158
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon16/06/2004
Return made up to 25/01/04; full list of members; amend
dot icon28/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Return made up to 25/01/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-06-30
dot icon19/02/2003
Return made up to 25/01/03; full list of members
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Full accounts made up to 2002-06-30
dot icon18/10/2002
Particulars of mortgage/charge
dot icon10/05/2002
New secretary appointed
dot icon27/02/2002
Return made up to 25/01/02; full list of members
dot icon21/02/2002
Full accounts made up to 2001-06-30
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon09/02/2001
Return made up to 25/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-06-30
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Return made up to 25/01/00; full list of members
dot icon27/10/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon15/02/1999
Return made up to 25/01/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon01/09/1998
New director appointed
dot icon19/03/1998
Full accounts made up to 1997-06-30
dot icon29/01/1998
Return made up to 25/01/98; full list of members
dot icon03/03/1997
Return made up to 25/01/97; no change of members
dot icon03/03/1997
Full accounts made up to 1996-06-30
dot icon10/01/1997
Particulars of mortgage/charge
dot icon13/11/1996
New director appointed
dot icon23/05/1996
Full group accounts made up to 1995-06-30
dot icon29/02/1996
Return made up to 25/01/96; no change of members
dot icon30/03/1995
Full group accounts made up to 1994-06-30
dot icon30/03/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 25/01/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-06-30
dot icon04/05/1993
Director resigned
dot icon16/03/1993
Full group accounts made up to 1992-06-30
dot icon04/03/1993
Return made up to 25/01/93; no change of members
dot icon28/04/1992
Return made up to 25/01/92; full list of members
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon09/02/1991
Full accounts made up to 1990-06-30
dot icon09/02/1991
Return made up to 25/01/91; no change of members
dot icon13/09/1990
Ad 22/01/90--------- £ si 3158@1
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Nc inc already adjusted 22/01/90
dot icon15/06/1990
Accounting reference date shortened from 30/09 to 30/06
dot icon27/03/1990
Registered office changed on 27/03/90 from: budds lane romsey hampshire SO51 oha
dot icon20/03/1990
New director appointed
dot icon20/03/1990
Full group accounts made up to 1989-09-30
dot icon20/03/1990
Return made up to 07/02/90; full list of members
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
New director appointed
dot icon26/05/1989
Return made up to 21/03/89; full list of members
dot icon22/05/1989
Certificate of change of name
dot icon22/05/1989
Certificate of change of name
dot icon31/03/1989
Full accounts made up to 1988-09-30
dot icon21/09/1988
Return made up to 03/08/88; full list of members
dot icon03/08/1988
Full accounts made up to 1987-09-30
dot icon03/08/1988
Director resigned
dot icon03/08/1988
Director resigned
dot icon19/07/1988
Particulars of mortgage/charge
dot icon13/05/1988
New secretary appointed;new director appointed
dot icon13/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1988
New director appointed
dot icon28/03/1988
Registered office changed on 28/03/88 from: kings court the broadway winchester hants SO23 9BE
dot icon13/01/1988
Declaration of mortgage charge released/ceased
dot icon13/01/1988
Declaration of mortgage charge released/ceased
dot icon15/12/1987
Resolutions
dot icon01/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1987
Registered office changed on 14/07/87 from: tudor industrial estate ashton street dukinfield cheshire SK16 4RN
dot icon14/07/1987
Accounts for a small company made up to 1986-09-30
dot icon14/07/1987
Return made up to 04/03/87; full list of members
dot icon04/08/1986
Particulars of mortgage/charge
dot icon12/07/1986
Accounts for a small company made up to 1985-09-30
dot icon12/07/1986
Return made up to 14/02/86; full list of members
dot icon04/04/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

84
2022
change arrow icon-48.46 % *

* during past year

Cash in Bank

£1,212,499.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
64
5.09M
-
0.00
2.35M
-
2022
84
5.85M
-
18.43M
1.21M
-
2022
84
5.85M
-
18.43M
1.21M
-

Employees

2022

Employees

84 Ascended31 % *

Net Assets(GBP)

5.85M £Ascended14.78 % *

Total Assets(GBP)

-

Turnover(GBP)

18.43M £Ascended- *

Cash in Bank(GBP)

1.21M £Descended-48.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boughton, James Roger
Director
01/07/1999 - 01/06/2025
2
Buirds, Lachlan
Director
01/06/2025 - Present
1
Vogelsberger, Walter
Director
02/04/2022 - 06/03/2023
-
Wolff, Peter
Director
06/03/2023 - Present
-
Frielinck, Marcel Johannes Maria
Director
02/04/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About EDALE LIMITED

EDALE LIMITED is an(a) Active company incorporated on 04/04/1972 with the registered office located at Unit 1 Lavenham Business Park, Solent Way Whiteley, Fareham, Hampshire PO15 7FY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of EDALE LIMITED?

toggle

EDALE LIMITED is currently Active. It was registered on 04/04/1972 .

Where is EDALE LIMITED located?

toggle

EDALE LIMITED is registered at Unit 1 Lavenham Business Park, Solent Way Whiteley, Fareham, Hampshire PO15 7FY.

What does EDALE LIMITED do?

toggle

EDALE LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does EDALE LIMITED have?

toggle

EDALE LIMITED had 84 employees in 2022.

What is the latest filing for EDALE LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-25 with no updates.