Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALESMADE LIMITED
Company Information for

DALESMADE LIMITED

2 ROSE BANK COTTAGES RIVERSIDE, CLAPHAM, LANCASTER, LA2 8DR,
Company Registration Number
03488672
Private Limited Company
Active

Company Overview

About Dalesmade Ltd
DALESMADE LIMITED was founded on 1998-01-05 and has its registered office in Lancaster. The organisation's status is listed as "Active". Dalesmade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALESMADE LIMITED
 
Legal Registered Office
2 ROSE BANK COTTAGES RIVERSIDE
CLAPHAM
LANCASTER
LA2 8DR
Other companies in LA2
 
Previous Names
RIVENDELL CABINET COMPANY LIMITED13/05/2013
Filing Information
Company Number 03488672
Company ID Number 03488672
Date formed 1998-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB712399923  
Last Datalog update: 2024-03-07 01:07:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALESMADE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ELIZABETH YATES
Company Secretary 1998-01-05
DANIEL SEAN LAMBERT
Director 2012-03-12
BARBARA ELIZABETH YATES
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID YATES
Director 1998-01-05 2018-04-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-01-05 1998-01-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-01-05 1998-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DANIEL SEAN LAMBERT
2024-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-08-11PSC04Change of details for Mrs Barbara Elizabeth Yates as a person with significant control on 2020-07-11
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Rose Cottage Clapham Lancaster LA2 8DP
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA YATES
2018-05-22PSC07CESSATION OF DAVID YATES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18AP01DIRECTOR APPOINTED MRS BARBARA ELIZABETH YATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10780
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10780
2016-01-18AR0105/01/16 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 10780
2015-01-07AR0105/01/15 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10780
2014-01-06AR0105/01/14 ANNUAL RETURN FULL LIST
2013-05-13RES15CHANGE OF NAME 13/05/2013
2013-05-13CERTNMCompany name changed rivendell cabinet company LIMITED\certificate issued on 13/05/13
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0105/01/13 ANNUAL RETURN FULL LIST
2012-03-16AP01DIRECTOR APPOINTED MR DANIEL SEAN LAMBERT
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0105/01/12 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0105/01/11 ANNUAL RETURN FULL LIST
2010-02-24AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0105/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID YATES / 12/01/2010
2009-03-28AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2009-01-22190LOCATION OF DEBENTURE REGISTER
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM ROSE COTTAGE CLAPHAM LANCASTER LA2 8DP
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-29363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-05363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-13363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-11363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-16363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-13363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-15363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-03-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-0588(2)RAD 17/02/00--------- £ SI 10778@1
2001-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-26363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-16363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-02-22225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99
1999-02-05363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-01-14288bSECRETARY RESIGNED
1998-01-14287REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW SECRETARY APPOINTED
1998-01-14288bDIRECTOR RESIGNED
1998-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to DALESMADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALESMADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALESMADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture

Creditors
Creditors Due After One Year 2012-06-01 £ 6,414
Creditors Due Within One Year 2012-06-01 £ 28,095
Creditors Due Within One Year 2011-06-01 £ 27,878
Provisions For Liabilities Charges 2012-06-01 £ 2,837
Provisions For Liabilities Charges 2011-06-01 £ 4,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALESMADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 10,780
Called Up Share Capital 2011-06-01 £ 10,780
Cash Bank In Hand 2012-06-01 £ 1,902
Cash Bank In Hand 2011-06-01 £ 8,194
Current Assets 2012-06-01 £ 59,392
Current Assets 2011-06-01 £ 68,434
Debtors 2012-06-01 £ 8,245
Debtors 2011-06-01 £ 17,956
Fixed Assets 2012-06-01 £ 45,206
Fixed Assets 2011-06-01 £ 44,089
Secured Debts 2012-06-01 £ 3,665
Shareholder Funds 2012-06-01 £ 67,252
Shareholder Funds 2011-06-01 £ 79,715
Stocks Inventory 2012-06-01 £ 49,245
Stocks Inventory 2011-06-01 £ 42,284
Tangible Fixed Assets 2012-06-01 £ 45,206
Tangible Fixed Assets 2011-06-01 £ 44,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALESMADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALESMADE LIMITED
Trademarks
We have not found any records of DALESMADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALESMADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as DALESMADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DALESMADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALESMADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALESMADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LA2 8DR

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1