UKBizDB.co.uk

DALE FOLD FARMS (COATES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dale Fold Farms (coates) Limited. The company was founded 46 years ago and was given the registration number 01330218. The firm's registered office is in MARCH. You can find them at The Old School House, Dartford Road, March, Cambs. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:DALE FOLD FARMS (COATES) LIMITED
Company Number:01330218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Old School House, Dartford Road, March, Cambs, England, PE15 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copalder Farm, Floods Ferry, Doddington, March, England, PE15 0UJ

Director12 May 2015Active
42 March Road, Coates, Peterborough, PE7 2BW

Secretary-Active
42 March Road, Coates, Whittlesey, PE7 2BW

Director-Active
Fen View House, Cants Drove, Murrow, Wisbech, United Kingdom, PE13 4HN

Director12 May 2015Active
42 March Road, Coates, Peterborough, PE7 2BW

Director-Active

People with Significant Control

Mr John Alan Dale
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Fen View House, Cants Drove, Wisbech, England, PE13 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon William Dale
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:42 March Road, Coates, Peterborough, England, PE7 2BW
Nature of control:
  • Significant influence or control
Mrs Pauline Marie Dale
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:42 March Road, Coates, Peterborough, England, PE7 2BW
Nature of control:
  • Significant influence or control
Mr Michael William Dale
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Copalder Farm, Floods Ferry, March, England, PE15 0UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.