UKBizDB.co.uk

DALE HOUSE (MAIL ORDER) LIMITED

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

This company is commonly known as Dale House (mail Order) Limited. The company was founded 60 years ago and was given the registration number 00803971. The firm's registered office is in MANCHESTER. You can find them at Griffin House, 40 Lever Street, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DALE HOUSE (MAIL ORDER) LIMITED
Company Number:00803971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1964
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Griffin House, 40 Lever Street, Manchester, M60 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary31 May 2022Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director15 August 2022Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director20 June 2023Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary30 October 2015Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary-Active
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD

Secretary-Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director01 January 2020Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 June 2015Active
17 Sandringham Road, Southport, PR8 2JZ

Director08 April 2004Active
Rose Cottage Bullhill Lane, Rainow, Macclesfield, SK10 5TQ

Director-Active
1 Rock Terrace Leeds Road, Lightcliffe, Halifax, HX3 8PB

Director-Active
Old Oxenhope Hall, Old Oxenhope Lane Oxenhope, Keighley, BD22 9RL

Director31 August 2006Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director31 January 2012Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director02 September 2002Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 June 2015Active
Axe Edge Green Farm, Quarnford, Buxton, SK17 0ST

Director-Active
The Coach House, Warrington Road, Great Budworth, CW9 6HB

Director-Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director02 December 2003Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director31 May 2022Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director28 June 2020Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director04 December 2020Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 January 2018Active
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD

Director-Active
8 Meadow Close, Whaley Bridge, Stockport, SK12 7BD

Director-Active

People with Significant Control

J.D. Williams & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House, 40 Lever Street, Manchester, England, M60 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.