Allendale
Hexham
Northumberland
NE47 9PY
Director Name | Mr Charles William Halliday |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambuci Station Road Allendale Hexham Northumberland NE47 9PY |
Secretary Name | Ms Maureen Eglin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambuci Station Road Allendale Hexham Northumberland NE47 9PY |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Turnberry Close Consett County Durham DH8 5XG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | dalesagrisalesagency.co.uk |
---|
Registered Address | Milburn House Hexham Business Park Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Charles William Halliday 50.00% Ordinary |
---|---|
50 at £1 | Maureen Eglin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,137 |
Cash | £969 |
Current Liabilities | £133,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
21 November 2019 | Change of details for Mr Charles William Halliday as a person with significant control on 21 November 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 August 2018 | Appointment of Mr Robert Taylor as a director on 1 August 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 June 2017 | Statement of company's objects (2 pages) |
23 June 2017 | Change of share class name or designation (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
23 June 2017 | Change of share class name or designation (2 pages) |
23 June 2017 | Statement of company's objects (2 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Maureen Elgin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles William Halliday on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Maureen Elgin on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Maureen Elgin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles William Halliday on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Maureen Elgin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles William Halliday on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Maureen Elgin on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Maureen Elgin on 1 June 2010 (2 pages) |
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed dale agri sales agency LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed dale agri sales agency LIMITED\certificate issued on 10/11/09
|
25 June 2009 | Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
25 June 2009 | Director appointed charles halliday (2 pages) |
25 June 2009 | Director appointed charles halliday (2 pages) |
25 June 2009 | Director and secretary appointed maureen elgin (2 pages) |
25 June 2009 | Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
25 June 2009 | Director and secretary appointed maureen elgin (2 pages) |
3 June 2009 | Appointment terminated director barbara kahan (1 page) |
3 June 2009 | Appointment terminated director barbara kahan (1 page) |
1 June 2009 | Incorporation (12 pages) |
1 June 2009 | Incorporation (12 pages) |