Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DALE FARM LIMITED
Company Information for

DALE FARM LIMITED

DALE FARM HOUSE, 15 DARGAN ROAD, BELFAST, BT3 9LS,
Company Registration Number
NI025356
Private Limited Company
Active

Company Overview

About Dale Farm Ltd
DALE FARM LIMITED was founded on 1991-03-14 and has its registered office in Belfast. The organisation's status is listed as "Active". Dale Farm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DALE FARM LIMITED
 
Legal Registered Office
DALE FARM HOUSE
15 DARGAN ROAD
BELFAST
BT3 9LS
Other companies in BT3
 
Telephone02890370903
 
Filing Information
Company Number NI025356
Company ID Number NI025356
Date formed 1991-03-14
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 GROUP
Last Datalog update: 2023-12-07 01:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALE FARM 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.
Companies with same name DALE FARM LIMITED
The following companies were found which have the same name as DALE FARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALE FARM (GB) LIMITED LAKELAND CREAMERY SHAP ROAD INDUSTRIAL ESTATE SHAP ROAD KENDAL CUMBRIA LA9 6NS Active Company formed on the 2003-04-22
DALE FARM DAIRIES LIMITED DALE FARM HOUSE 15 DARGAN ROAD BELFAST BT3 9LS Active Company formed on the 2000-09-12
DALE FARM DAIRY GROUP LIMITED DALE FARM HOUSE 15 DARGAN ROAD BELFAST BT3 9LS Active Company formed on the 2002-02-08
DALE FARM DAIRY PRODUCTS LIMITED DALE FARM HOUSE 15 DARGAN ROAD BELFAST BT3 9LS Active Company formed on the 2002-02-05
DALE FARM FOODS LIMITED DALE FARM HOUSE 15 DARGAN ROAD BELFAST BT3 9LS Active Company formed on the 2002-02-08
DALE FARM ICE CREAM LIMITED DALE FARM HOUSE 15 DARGAN ROAD BELFAST BT3 9LS Active Company formed on the 1999-02-16
DALE FARM INGREDIENTS LIMITED DALE FARM HOUSE 15 DARGAN ROAD BELFAST BT3 9LS Active Company formed on the 1984-02-09
DALE FARM LAKELAND LIMITED LAKELAND DAIRY SHAP ROAD INDUSTRIAL ESTATE SHAP ROAD, KENDAL CUMBRIA LA9 6NS Active Company formed on the 2008-01-09
DALE FARM CO-OPERATIVE LIMITED Active Company formed on the 1993-12-13
DALE FARM DAIRIES (IRELAND) LIMITED OFFICE 18 COLD MOVE GLENASCAUL INTERNATIONAL PARK ORANMORE CO. GALWAY ORANMORE, GALWAY, H91FRH2 H91FRH2 Active Company formed on the 1970-11-03
DALE FARM ICE CREAM (IRELAND) LIMITED OFFICE 18 COLD MOVE GLENNASCAUL INDUSTRIAL PARK ORANMORE CO. GALWAY ORANMORE, GALWAY, H91FRH2, IRELAND H91FRH2 Active Company formed on the 2010-04-01
DALE FARM ICE CREAM LIMITED C/O COLD MOVE GALWAY LIMITED GLENASCAUL INDUSTRIAL PARK ORANMORE GALWAY GALWAY, GALWAY, IRELAND Ceased IRL Company formed on the 1999-02-16
DALE FARM LIMITED BRALCA COLDSTORES UNIT 21 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE CO.KILDARE NEWBRIDGE, KILDARE, W12TK30, IRELAND W12TK30 Active Company formed on the 1991-03-14
DALE FARM PRODUCTS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1971-03-15
DALE FARM GROUP LIMITED BEDFORD HOUSE 16 BEDFORD STREET BELFAST BT2 7DT Liquidation Company formed on the 2016-03-02
DALE FARM GRIDCO LTD DALE FARM HOUSE 15 DARGAN ROAD BELFAST BT3 9LS Active Company formed on the 2017-08-03
DALE FARM HOLDINGS LTD KESTREL BUSINESS PARK GONERBY LANE GRANTHAM LINCOLNSHIRE NG32 2DU Active Company formed on the 2021-07-28
DALE FARM PROPERTY MANAGEMENT LIMITED 8 MAES DEWI PRITCHARD BRACKLA BRIDGEND CF31 2ET Active - Proposal to Strike off Company formed on the 2022-08-12
DALE FARMING LIMITED STOCKERY PARK FARM HOLMES CHAPEL ROAD HOLMES CHAPEL CHESHIRE CW4 8AS Active Company formed on the 2012-10-02
DALE FARMILO EXCAVATIONS PTY LTD NSW 2539 Active Company formed on the 2013-12-17

Company Officers of DALE FARM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY DAWSON
Company Secretary 2015-04-13
FRED JAMES ALLEN
Director 2015-04-01
JOHN HERBERT SCOTT DUNLOP
Director 2009-04-06
STEPHEN LEIGH KINGON
Director 2015-07-01
HELEN KIRKPATRICK
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC GAIRDNER BELL
Director 2009-06-01 2015-06-30
SAMUEL ANDREW AGNEW
Company Secretary 1991-03-14 2015-04-13
WILLIAM JOHN FLACK HANNA
Director 2014-05-12 2015-03-31
IAN WILLIAM NINIAN MCMORRIS
Director 2008-04-01 2014-03-31
WILLIAM JOHN MORTON
Director 2004-06-07 2014-03-31
GEORGE DOUGLAS HARKNESS
Director 1999-06-01 2009-06-30
JAMES ALEXANDER WALKER
Director 1991-03-14 2009-03-31
IAN DOHERTY
Director 1991-03-14 2009-01-17
JOHN BRENDAN MCGUCKIAN
Director 1991-03-14 2008-03-31
OLIVER ROY GAULT
Director 2000-05-01 2004-03-31
SAMUEL HENRY TORRENS
Director 1991-03-14 2003-03-31
THOMAS JAMES NOBLE
Director 1991-03-14 2000-09-30
WILLIAM RONALD MARK FARRELL
Director 1991-03-14 2000-03-31
FRANCIS LEDWIDGE
Director 1991-03-14 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRED JAMES ALLEN DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
FRED JAMES ALLEN NORTHERN IRELAND AGRICULTURAL RESEARCH AND DEVELOPMENT COUNCIL - THE Director 2015-04-27 CURRENT 1999-03-25 Active
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 CHEESE COMPANY LIMITED Director 2014-01-31 CURRENT 1989-09-12 Active
JOHN HERBERT SCOTT DUNLOP ASH MANOR HOLDINGS LIMITED Director 2014-01-31 CURRENT 1997-10-07 Active
JOHN HERBERT SCOTT DUNLOP MULLINS ICE CREAM LTD Director 2013-04-15 CURRENT 2000-07-18 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM (GB) LIMITED Director 2009-04-06 CURRENT 2003-04-22 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 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 LEIGH KINGON LAGAN HOMES GROUP LTD Director 2018-04-20 CURRENT 2014-11-26 Active
STEPHEN LEIGH KINGON DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
STEPHEN LEIGH KINGON NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED Director 2011-03-04 CURRENT 1991-10-25 Active
STEPHEN LEIGH KINGON NI OPERA Director 2009-12-21 CURRENT 2009-12-21 Active
STEPHEN LEIGH KINGON MIVAN GROUP HOLDING (UK) LIMITED Director 2008-10-24 CURRENT 2005-10-24 Dissolved 2015-01-09
STEPHEN LEIGH KINGON ANDERSON SPRATT GROUP HOLDINGS LIMITED Director 2007-10-12 CURRENT 1982-07-09 Active
STEPHEN LEIGH KINGON MIVAN (UK) LIMITED Director 2007-10-01 CURRENT 2005-10-25 Dissolved 2015-01-09
STEPHEN LEIGH KINGON CENTRE FOR COMPETITIVENESS (NI) LIMITED Director 1996-01-15 CURRENT 1996-01-15 Active
HELEN KIRKPATRICK IRISH FOOTBALL ASSOCIATION LIMITED Director 2017-08-23 CURRENT 1909-01-08 Active
HELEN KIRKPATRICK DISPLAYNOTE TECHNOLOGIES LIMITED Director 2017-07-27 CURRENT 2011-12-07 Active
HELEN KIRKPATRICK QUBIS LIMITED Director 2016-06-27 CURRENT 1984-10-11 Active
HELEN KIRKPATRICK DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation

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
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-10-13Memorandum articles filed
2022-10-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE NI0253560007
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0253560003
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0253560004
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0253560004
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE NI0253560006
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0253560006
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEIGH KINGON
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-30AP03Appointment of Dr Keith William Agnew as company secretary on 2021-08-30
2021-08-30TM02Termination of appointment of Michael Anthony Dawson on 2021-08-29
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR EUGENE LYNCH
2020-04-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM HENRY REA
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT SCOTT DUNLOP
2019-11-26RP04CS01Second filing of Confirmation Statement dated 08/02/2017
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0253560005
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-29AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED MR FRED ALLEN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN FLACK HANNA
2015-09-10AP01DIRECTOR APPOINTED MNR STEPHEN LEIGH KINGON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GAIRDNER BELL
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
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-03AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0253560004
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0253560003
2014-05-13AP01DIRECTOR APPOINTED MISS HELEN KIRKPATRICK
2014-05-13AP01DIRECTOR APPOINTED MR WILLIAM JOHN FLACK HANNA
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCMORRIS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORTON
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-11AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for Mr Eril Gairdner Bell on 2014-02-11
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-23AR0108/02/13 FULL LIST
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0108/02/12 FULL LIST
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-24RES13NEW GUARANTEE; COMPANY AUTHORISED RE GUARANTEE;TERMS OF GUARANTEE;BENEFIT OF COMPANY; NON BREACH OF MEM AND ARTS. 08/08/2011
2011-03-04RES01ADOPT ARTICLES 14/02/2011
2011-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-02AR0108/02/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIL GAIRDNER BELL / 08/02/2011
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-09AR0108/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIL GAIRDNER BELL / 01/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTON / 01/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCMORRIS / 01/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERBERT SCOTT DUNLOP / 01/02/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL ANDREW AGNEW / 01/02/2010
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2010-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-15296(NI)CHANGE OF DIRS/SEC
2009-06-29296(NI)CHANGE OF DIRS/SEC
2009-06-29296(NI)CHANGE OF DIRS/SEC
2009-03-10296(NI)CHANGE OF DIRS/SEC
2009-03-10296(NI)CHANGE OF DIRS/SEC
2009-03-10371S(NI)08/02/09 ANNUAL RETURN SHUTTLE
2009-01-22AC(NI)31/03/08 ANNUAL ACCTS
2008-02-22371S(NI)08/02/08 ANNUAL RETURN SHUTTLE
2008-02-03AC(NI)31/03/07 ANNUAL ACCTS
2007-03-08371S(NI)01/03/07 ANNUAL RETURN SHUTTLE
2007-01-26AC(NI)31/03/06 ANNUAL ACCTS
2006-03-31371S(NI)01/03/06 ANNUAL RETURN SHUTTLE
2006-03-28411A(NI)MORTGAGE SATISFACTION
2006-02-28AC(NI)31/03/05 ANNUAL ACCTS
2005-12-01411A(NI)MORTGAGE SATISFACTION
2005-02-08AC(NI)31/03/04 ANNUAL ACCTS
2004-12-21UDM+A(NI)UPDATED MEM AND ARTS
2004-12-21RES(NI)SPECIAL/EXTRA RESOLUTION
2004-09-19296(NI)CHANGE OF DIRS/SEC
2004-07-02296(NI)CHANGE OF DIRS/SEC
2004-04-01296(NI)CHANGE OF DIRS/SEC
2004-03-29371S(NI)01/03/04 ANNUAL RETURN SHUTTLE
2004-03-26295(NI)CHANGE IN SIT REG ADD
2004-02-11AC(NI)31/03/03 ANNUAL ACCTS
2003-12-22402(NI)PARS RE MORTAGE
2003-04-01371S(NI)01/03/03 ANNUAL RETURN SHUTTLE
2003-02-13AC(NI)31/03/02 ANNUAL ACCTS
2002-09-26296(NI)CHANGE OF DIRS/SEC
2002-05-16UDM+A(NI)UPDATED MEM AND ARTS
2002-05-13CERTC(NI)CERT CHANGE
2002-05-13CNRES(NI)RESOLUTION TO CHANGE NAME
2002-03-20371S(NI)01/03/02 ANNUAL RETURN SHUTTLE
2002-02-21402(NI)PARS RE MORTAGE
2002-02-21296(NI)CHANGE OF DIRS/SEC
2002-01-27AC(NI)31/03/01 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10511 - Liquid milk and cream production

10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production

10 - Manufacture of food products
105 - Manufacture of dairy products
10519 - Manufacture of other milk products


Licences & Regulatory approval
We could not find any licences issued to DALE FARM 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 DALE FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-06 Outstanding SOLAR FARM DFD LIMITED
2014-10-07 Outstanding ULSTER BANK IRELAND LIMITED
2014-10-07 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2003-12-09 Satisfied AIB GROUP (UK) P.L.C
MORTGAGE OR CHARGE 2002-02-04 Satisfied AIB GROUP (UK) PLC
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

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 LIMITED

Intangible Assets
Patents
We have not found any records of DALE FARM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by DALE FARM LIMITED

DALE FARM LIMITED is the Original Applicant for the trademark ROWAN GLEN SCOTLAND'S YOGURT ™ (UK00003030056) through the UKIPO on the 2013-11-11
Trademark class: Dairy products; dairy beverages; milk; milk products; milk beverages; beverages made from milk; milk powder; whole milk concentrate; skimmed milk; skimmed milk powder; skimmed milk concentrate; yogurt; yogurt products; low fat yogurt; low fat fruited yogurt; 0% fat yogurt; Greek-style yogurt; probiotic yogurt; yogurt beverages; beverages made from yogurt; drinking yogurt; flavoured yogurt; low fat yogurt; preparations for making yogurt; yogurt desserts; yogurt powder; desserts comprising yogurt and fruit and/or nuts and/or cereals and/or toppings; mixtures of yoghurt and fruit preserves; crème fraîche; fromage frais; dairy based probiotic products and beverages; dairy desserts; desserts and puddings consisting principally of foodstuffs included in Class 29; dairy products for use in sauces, toppings and baked products; snack foods; multi-compartment meals and snacks; cream; sour cream; buttermilk; butter; dairy spreads; cottage cheese; cheese; eggs; jellies; jams; compotes; fruit sauces; fruit purees; fruit preserves.
DALE FARM LIMITED is the Original Applicant for the trademark FIVEMILETOWN ™ (UK00003061427) through the UKIPO on the 2014-06-25
Trademark class: Ice cream; ice cream products; ice cream confections; ice cream cakes; ice cream gateaux; ice cream cones; ice cream bars; frozen confections; frozen desserts; frozen yoghurt; sauces and syrups for food; sauces and syrups for ice cream; confectionery; toppings for desserts; toppings for ice cream; honeycomb; honeycomb pieces; preparations for making ice-cream; ices; water ices; sorbets.
DALE FARM LIMITED is the Original Applicant for the trademark Image for mark UK00003065271 FIVEMILETOWN CREAMERY ™ (UK00003065271) through the UKIPO on the 2014-07-22
Trademark classes: Dairy products; cheese; soft cheese; smoked cheese; blue cheese; Cheddar cheese; flavoured cheese; cheese with herbs; cheese with spices; cheese with garlic; cheese with chives; cheese with mustard seeds; preserved cheese; cheese in oil; cheese balls; filled cheese balls; goat's cheese; cream cheese; grated cheese; cheese products; cheese based foods; cheese based snacks; butter; dairy spreads; dairy beverages; milk; milk products; milk beverages; beverages made from milk; milk powder; whole milk concentrate; skimmed milk; skimmed milk powder; skimmed milk concentrate; yogurt; yogurt products; low fat yogurt; low fat fruited yogurt; 0% fat yogurt; Greek-style yogurt; probiotic yogurt; yogurt beverages; beverages made from yogurt; drinking yogurt; flavoured yogurt; low fat yogurt; preparations for making yogurt; yogurt desserts; yogurt powder; desserts comprising yogurt and fruit and/or nuts and/or cereals and/or toppings; mixtures of yoghurt and fruit preserves; crme frache; fromage frais; dairy based probiotic products and beverages; dairy desserts; desserts and puddings consisting principally of foodstuffs included in Class 29; dairy products for use in sauces, toppings and baked products; snack foods; multi-compartment meals and snacks; cream; sour cream; buttermilk; cottage cheese; eggs; jellies; jams; compotes; fruit purees; fruit preserves. Ice cream; ice cream products; ice cream confections; ice cream cakes; ice cream gateaux; ice cream cones; ice cream bars; frozen confections; frozen desserts; frozen yoghurt; sauces and syrups for food; sauces and syrups for ice cream; confectionery; toppings for desserts; toppings for ice cream; honeycomb; honeycomb pieces; preparations for making ice-cream; ices; water ices; sorbets; fruit sauces.
DALE FARM LIMITED is the Original Applicant for the trademark GOLDSTAR ™ (79276175) through the USPTO on the 2019-07-29
Color is not claimed as a feature of the mark.
DALE FARM LIMITED is the Original Applicant for the trademark GOLDSTAR ™ (79276175) through the USPTO on the 2019-07-29
Color is not claimed as a feature of the mark.
DALE FARM LIMITED is the Original Applicant for the trademark GOLDSTAR ™ (79276175) through the USPTO on the 2019-07-29
Color is not claimed as a feature of the mark.
DALE FARM LIMITED is the Original Applicant for the trademark GOLDSTAR ™ (79276175) through the USPTO on the 2019-07-29
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with DALE FARM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-10-10 GBP £333
SHEFFIELD CITY COUNCIL 2014-10-10 GBP £333 DAIRY FARMERS
Sheffield City Council 2014-09-17 GBP £435
SHEFFIELD CITY COUNCIL 2014-09-17 GBP £435 DAIRY FARMERS
Sheffield City Council 2014-04-10 GBP £475
Sheffield City Council 2014-03-17 GBP £618
Sheffield City Council 2014-02-27 GBP £468
Sheffield City Council 2014-01-08 GBP £259
Sheffield City Council 2013-12-13 GBP £454
Sheffield City Council 2013-11-14 GBP £388

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement and Logistics Service Yoghurt 2012/10/29 GBP 286,150

Supply and Delivery of Yogurts (Resale).

Southern Education and Library Board milk 2012/01/23

Supply and delivery of one-third pints of milk to schools within the Southern Education and Library Board's area in Northern Ireland.

Outgoings
Business Rates/Property Tax
No properties were found where DALE FARM 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.
Import/Export of Goods
Goods imported/exported by DALE FARM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0115111090Crude palm oil (excl. for technical or industrial uses)
2014-08-0115111090Crude palm oil (excl. for technical or industrial uses)
2014-04-0115111090Crude palm oil (excl. for technical or industrial uses)
2014-03-0115111090Crude palm oil (excl. for technical or industrial uses)
2014-02-0115111090Crude palm oil (excl. for technical or industrial uses)
2012-09-0184349000Parts of milking machines and dairy machinery, n.e.s.
2012-08-0184349000Parts of milking machines and dairy machinery, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
DALE FARM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 75,000

CategoryAward Date Award/Grant
The Automated Multiplex Detection Of Veterinary Drug Residues In Food Products : Collaborative Research and Development 2012-02-01 £ 75,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DALE FARM 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.