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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Copalder Farm, Floods Ferry, Doddington, March, England, PE15 0UJ | Director | 12 May 2015 | Active |
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 | Director | 12 May 2015 | Active |
42 March Road, Coates, Peterborough, PE7 2BW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.