Company NameDales Agri Sales Agency Limited
Company StatusActive
Company Number06919931
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Previous NameDale Agri Sales Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maureen Eglin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambuci Station Road
Allendale
Hexham
Northumberland
NE47 9PY
Director NameMr Charles William Halliday
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambuci Station Road
Allendale
Hexham
Northumberland
NE47 9PY
Secretary NameMs Maureen Eglin
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambuci Station Road Allendale
Hexham
Northumberland
NE47 9PY
Director NameMr Robert Taylor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Turnberry Close
Consett
County Durham
DH8 5XG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitedalesagrisalesagency.co.uk

Location

Registered AddressMilburn House
Hexham Business Park
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Charles William Halliday
50.00%
Ordinary
50 at £1Maureen Eglin
50.00%
Ordinary

Financials

Year2014
Net Worth£10,137
Cash£969
Current Liabilities£133,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
21 November 2019Change of details for Mr Charles William Halliday as a person with significant control on 21 November 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 August 2018Appointment of Mr Robert Taylor as a director on 1 August 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Statement of company's objects (2 pages)
23 June 2017Change of share class name or designation (2 pages)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 June 2017Change of share class name or designation (2 pages)
23 June 2017Statement of company's objects (2 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Maureen Elgin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles William Halliday on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Maureen Elgin on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Maureen Elgin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles William Halliday on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Maureen Elgin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles William Halliday on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Maureen Elgin on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Maureen Elgin on 1 June 2010 (2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed dale agri sales agency LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed dale agri sales agency LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
25 June 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 June 2009Director appointed charles halliday (2 pages)
25 June 2009Director appointed charles halliday (2 pages)
25 June 2009Director and secretary appointed maureen elgin (2 pages)
25 June 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 June 2009Director and secretary appointed maureen elgin (2 pages)
3 June 2009Appointment terminated director barbara kahan (1 page)
3 June 2009Appointment terminated director barbara kahan (1 page)
1 June 2009Incorporation (12 pages)
1 June 2009Incorporation (12 pages)