UKBizDB.co.uk

DALESMAN PUBLISHING CO. LIMITED

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

This company is commonly known as Dalesman Publishing Co. Limited. The company was founded 62 years ago and was given the registration number 00702920. The firm's registered office is in SKIPTON. You can find them at Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DALESMAN PUBLISHING CO. LIMITED
Company Number:00702920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1961
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire, England, BD23 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL

Secretary22 March 2016Active
Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG

Director23 February 2018Active
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL

Director22 March 2016Active
Brookfield, Fulbrook Lane Elstead, Godalming, GU8 6LG

Secretary08 January 1998Active
44 Grove Road, Ilkley, West Yorkshire, 44 Grove Road, Ilkley, England, LS29 9QF

Secretary15 June 2005Active
Henrietta House, 17/18 Henrietta Street, London, WC2E 8QX

Secretary-Active
14 Cumberland Walk, Tunbridge Wells, TN1 1UJ

Secretary30 June 2004Active
Brookfield, Fulbrook Lane Elstead, Godalming, GU8 6LG

Director-Active
Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG

Director23 February 2018Active
Brookfield, Fulbrook Lane, Elstead Godalming, GU8 6LG

Director-Active
44, Grove Road, Ilkley, England, LS29 9QF

Director30 June 2004Active
14, Cumberland Walk, Tunbridge Wells, United Kingdom, TN1 1UJ

Director30 June 2004Active

People with Significant Control

Mr David Proud
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Desormais Suite, The Gatehouse, Skipton, England, BD23 1AL
Nature of control:
  • Significant influence or control as firm

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
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Address

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

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2016-04-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.