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

DALE FARM (GB) LIMITED

LAKELAND CREAMERY SHAP ROAD, INDUSTRIAL ESTATE SHAP ROAD, KENDAL, CUMBRIA, LA9 6NS,
Company Registration Number
04740403
Private Limited Company
Active

Company Overview

About Dale Farm (gb) Ltd
DALE FARM (GB) LIMITED was founded on 2003-04-22 and has its registered office in Kendal. The organisation's status is listed as "Active". Dale Farm (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DALE FARM (GB) LIMITED
 
Legal Registered Office
LAKELAND CREAMERY SHAP ROAD
INDUSTRIAL ESTATE SHAP ROAD
KENDAL
CUMBRIA
LA9 6NS
Other companies in LA9
 
Previous Names
DALE FARM (KENDAL) LIMITED27/03/2006
Filing Information
Company Number 04740403
Company ID Number 04740403
Date formed 2003-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALE FARM (GB) LIMITED
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 DALE FARM (GB) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY DAWSON
Company Secretary 2015-04-13
JOHN HERBERT SCOTT DUNLOP
Director 2009-04-06
STEPHEN JOHN ELLIOTT
Director 2015-07-01
NICK WHELAN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID DOBBIN
Director 2004-02-13 2016-09-01
DANNY MCALEESE
Director 2004-02-13 2015-06-30
SAMUEL ANDREW AGNEW
Company Secretary 2004-10-11 2015-04-13
JAMES ALEXANDER WALKER
Director 2004-02-26 2009-03-31
TIMOTHY DAVID DOBBIN
Company Secretary 2004-02-13 2004-10-11
FIONA FEGGETTER
Company Secretary 2003-08-26 2004-02-13
FIONA FEGGETTER
Director 2003-05-22 2004-02-13
MICHAEL WILLIAM MOORE
Director 2003-05-22 2004-02-13
HIU YAN WONG
Company Secretary 2003-05-22 2003-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-22 2003-05-22
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-22 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HERBERT SCOTT DUNLOP DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
JOHN HERBERT SCOTT DUNLOP FIVEMILETOWN CREAMERY LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JOHN HERBERT SCOTT DUNLOP FIVEMILETOWN CHEESE LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JOHN HERBERT SCOTT DUNLOP ASH MANOR HOLDINGS LIMITED Director 2014-01-31 CURRENT 1997-10-07 Active
JOHN HERBERT SCOTT DUNLOP ASH MANOR CHEESE COMPANY LIMITED Director 2014-01-31 CURRENT 1989-09-12 Active
JOHN HERBERT SCOTT DUNLOP MULLINS ICE CREAM LTD Director 2013-04-15 CURRENT 2000-07-18 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRY GROUP LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP HALIB FOODS LIMITED Director 2009-04-06 CURRENT 2003-09-25 Active
JOHN HERBERT SCOTT DUNLOP ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2009-04-06 CURRENT 2001-05-22 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM INGREDIENTS LIMITED Director 2009-04-06 CURRENT 1984-02-09 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM LIMITED Director 2009-04-06 CURRENT 1991-03-14 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM ICE CREAM LIMITED Director 2009-04-06 CURRENT 1999-02-16 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRIES LIMITED Director 2009-04-06 CURRENT 2000-09-12 Active
JOHN HERBERT SCOTT DUNLOP DROMONA QUALITY FOODS LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRY PRODUCTS LIMITED Director 2009-04-06 CURRENT 2002-02-05 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM FOODS LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP UNITED FEEDS LIMITED Director 2001-02-01 CURRENT 2000-03-01 Active
STEPHEN JOHN ELLIOTT DALE FARM GRIDCO LTD Director 2017-08-03 CURRENT 2017-08-03 Active
STEPHEN JOHN ELLIOTT ASH MANOR CHEESE COMPANY LIMITED Director 2015-10-16 CURRENT 1989-09-12 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CREAMERY LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT UNITED FEEDS LIMITED Director 2015-07-01 CURRENT 2000-03-01 Active
STEPHEN JOHN ELLIOTT MULLINS ICE CREAM LTD Director 2015-07-01 CURRENT 2000-07-18 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY GROUP LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT HALIB FOODS LIMITED Director 2015-07-01 CURRENT 2003-09-25 Active
STEPHEN JOHN ELLIOTT ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2001-05-22 Active
STEPHEN JOHN ELLIOTT ASH MANOR HOLDINGS LIMITED Director 2015-07-01 CURRENT 1997-10-07 Active
STEPHEN JOHN ELLIOTT DALE FARM INGREDIENTS LIMITED Director 2015-07-01 CURRENT 1984-02-09 Active
STEPHEN JOHN ELLIOTT DALE FARM ICE CREAM LIMITED Director 2015-07-01 CURRENT 1999-02-16 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRIES LIMITED Director 2015-07-01 CURRENT 2000-09-12 Active
STEPHEN JOHN ELLIOTT DROMONA QUALITY FOODS LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2002-02-05 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CHEESE LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT DALE FARM LAKELAND LIMITED Director 2015-06-01 CURRENT 2008-01-09 Active
STEPHEN JOHN ELLIOTT DALE FARM FOODS LIMITED Director 2015-06-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT MIVAN LIMITED Director 2000-10-03 CURRENT 1986-09-23 In Administration/Administrative Receiver
NICK WHELAN DAIRY UK LIMITED Director 2017-01-11 CURRENT 1985-12-13 Active
NICK WHELAN FIVEMILETOWN CREAMERY LIMITED Director 2016-09-01 CURRENT 2014-08-15 Active
NICK WHELAN DALE FARM LAKELAND LIMITED Director 2016-09-01 CURRENT 2008-01-09 Active
NICK WHELAN UNITED FEEDS LIMITED Director 2016-09-01 CURRENT 2000-03-01 Active
NICK WHELAN MULLINS ICE CREAM LTD Director 2016-09-01 CURRENT 2000-07-18 Active
NICK WHELAN DALE FARM DAIRY GROUP LIMITED Director 2016-09-01 CURRENT 2002-02-08 Active
NICK WHELAN HALIB FOODS LIMITED Director 2016-09-01 CURRENT 2003-09-25 Active
NICK WHELAN ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2016-09-01 CURRENT 2001-05-22 Active
NICK WHELAN ASH MANOR HOLDINGS LIMITED Director 2016-09-01 CURRENT 1997-10-07 Active
NICK WHELAN DALE FARM INGREDIENTS LIMITED Director 2016-09-01 CURRENT 1984-02-09 Active
NICK WHELAN DALE FARM ICE CREAM LIMITED Director 2016-09-01 CURRENT 1999-02-16 Active
NICK WHELAN DALE FARM DAIRIES LIMITED Director 2016-09-01 CURRENT 2000-09-12 Active
NICK WHELAN DROMONA QUALITY FOODS LIMITED Director 2016-09-01 CURRENT 2002-02-08 Active
NICK WHELAN DALE FARM DAIRY PRODUCTS LIMITED Director 2016-09-01 CURRENT 2002-02-05 Active
NICK WHELAN FIVEMILETOWN CHEESE LIMITED Director 2016-09-01 CURRENT 2014-08-15 Active
NICK WHELAN ASH MANOR CHEESE COMPANY LIMITED Director 2016-09-01 CURRENT 1989-09-12 Active

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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED MR JOHN MARTIN MORGAN
2023-03-30APPOINTMENT TERMINATED, DIRECTOR OLIVER MCALLISTER
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11Memorandum articles filed
2022-10-11Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 047404030001
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 047404030002
2022-10-11RES01ADOPT ARTICLES 11/10/22
2022-10-11MEM/ARTSARTICLES OF ASSOCIATION
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047404030002
2022-02-15CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ELLIOTT
2020-09-10AP01DIRECTOR APPOINTED MR OLIVER MCALLISTER
2020-04-20AP01DIRECTOR APPOINTED MR FRED ALLEN
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT SCOTT DUNLOP
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14AP01DIRECTOR APPOINTED MR NICK WHELAN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID DOBBIN
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN ELLIOTT
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANNY MCALEESE
2015-04-23AP03Appointment of Mr Michael Anthony Dawson as company secretary on 2015-04-13
2015-04-23TM02Termination of appointment of Samuel Andrew Agnew on 2015-04-13
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0108/02/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0108/02/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0108/02/12 ANNUAL RETURN FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13RES01ADOPT ARTICLES 13/10/11
2011-03-04CC04Statement of company's objects
2011-03-04RES01ADOPT ARTICLES 04/03/11
2011-03-03AR0108/02/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0131/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY MCALEESE / 01/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERBERT SCOTT DUNLOP / 01/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID DOBBIN / 01/02/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ANDREW AGNEW / 01/02/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES WALKER
2009-06-09288aDIRECTOR APPOINTED JOHN HERBERT SCOTT DUNLOP
2009-04-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-01363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-27CERTNMCOMPANY NAME CHANGED DALE FARM (KENDAL) LIMITED CERTIFICATE ISSUED ON 27/03/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18288bSECRETARY RESIGNED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-20363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-01225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 67 BROOK STREET LONDON W1K 4NJ
2004-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-19CERTNMCOMPANY NAME CHANGED ENERGYBUTTON LIMITED CERTIFICATE ISSUED ON 19/02/04
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-02288bSECRETARY RESIGNED
2003-06-01288aNEW DIRECTOR APPOINTED
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-06-01288aNEW SECRETARY APPOINTED
2003-06-01288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288bSECRETARY RESIGNED
2003-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10519 - Manufacture of other milk products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1081383 Active Licenced property: PALNURE ROWAN GLEN DAIRY PRODUCTS NEWTON STEWART GB DG8 7AX.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1081383 Active Licenced property: PALNURE ROWAN GLEN DAIRY PRODUCTS NEWTON STEWART GB DG8 7AX.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1081383 Active Licenced property: PALNURE ROWAN GLEN DAIRY PRODUCTS NEWTON STEWART GB DG8 7AX.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1081382 Active Licenced property: SHAP ROAD INDUSTRIAL ESTATE DALE FARM LAKELAND SHAP ROAD KENDAL SHAP ROAD GB LA9 6NS. Correspondance address: SHAP ROAD SHAP ROAD INDUSTRIAL ESTATE KENDAL GB LA9 6NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1081382 Active Licenced property: SHAP ROAD INDUSTRIAL ESTATE DALE FARM LAKELAND SHAP ROAD KENDAL SHAP ROAD GB LA9 6NS. Correspondance address: SHAP ROAD SHAP ROAD INDUSTRIAL ESTATE KENDAL GB LA9 6NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1081382 Active Licenced property: SHAP ROAD INDUSTRIAL ESTATE DALE FARM LAKELAND SHAP ROAD KENDAL SHAP ROAD GB LA9 6NS. Correspondance address: SHAP ROAD SHAP ROAD INDUSTRIAL ESTATE KENDAL GB LA9 6NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DALE FARM (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DALE FARM (GB) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DALE FARM (GB) LIMITED

Intangible Assets
Patents
We have not found any records of DALE FARM (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALE FARM (GB) LIMITED
Trademarks
We have not found any records of DALE FARM (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALE FARM (GB) 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 (10519 - Manufacture of other milk products) as DALE FARM (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DALE FARM (GB) 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 DALE FARM (GB) 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 DALE FARM (GB) 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.