Dale Industrial Hose & Fittings Limited ROCHDALE


Founded in 2003, Dale Industrial Hose & Fittings, classified under reg no. 04880538 is an active company. Currently registered at Unit 8 Alma Industrial Estate OL12 0HQ, Rochdale the company has been in the business for 21 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Janice B., John M. and Robert M.. Of them, Janice B., John M., Robert M. have been with the company the longest, being appointed on 28 August 2003. As of 13 May 2024, there was 1 ex secretary - Sandra M.. There were no ex directors.

Dale Industrial Hose & Fittings Limited Address / Contact

Office Address Unit 8 Alma Industrial Estate
Office Address2 Regent Street
Town Rochdale
Post code OL12 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04880538
Date of Incorporation Thu, 28th Aug 2003
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Janice B.

Position: Director

Appointed: 28 August 2003

John M.

Position: Director

Appointed: 28 August 2003

Robert M.

Position: Director

Appointed: 28 August 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 28 August 2003

Resigned: 28 August 2003

Lesley G.

Position: Nominee Director

Appointed: 28 August 2003

Resigned: 28 August 2003

Sandra M.

Position: Secretary

Appointed: 28 August 2003

Resigned: 06 January 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Robert M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Janice B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 28 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Janice B.

Notified on 28 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth53 51164 230       
Balance Sheet
Cash Bank In Hand62 75461 618       
Current Assets151 790156 892157 918120 397120 063155 732122 598130 399122 450
Debtors59 66467 87185 58656 55252 45672 21455 95964 76751 280
Cash Bank On Hand 61 61846 73339 01846 79959 29039 62536 40843 170
Net Assets Liabilities 64 23068 09156 91054 41856 81052 18445 51947 732
Other Debtors 1 4031 5091 7721 4911 5612 9852 5111 617
Property Plant Equipment 4 7836 14613 39010 9118 5296 6895 2664 093
Total Inventories 27 40325 59924 82720 80824 22827 01429 22428 000
Stocks Inventory29 37227 403       
Tangible Fixed Assets6 0684 783       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve53 41164 130       
Shareholder Funds53 51164 230       
Other
Creditors Due Within One Year103 13396 632       
Deferred Tax Liability1 214813       
Intangible Fixed Assets Aggregate Amortisation Impairment 150 000       
Intangible Fixed Assets Cost Or Valuation 150 000       
Net Assets Liability Excluding Pension Asset Liability53 51164 230       
Net Current Assets Liabilities48 65760 26062 99045 79645 36249 90247 16741 57044 662
Number Shares Allotted 100       
Accumulated Amortisation Impairment Intangible Assets 150 000150 000150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment 21 40122 81817 35620 45322 83524 67526 09817 477
Additions Other Than Through Business Combinations Property Plant Equipment  2 7809 682618    
Amounts Owed To Directors     7 844552  
Average Number Employees During Period 44455554
Balances Amounts Owed To Related Parties  6 1913 851  552  
Corporation Tax Payable 23 21721 28718 42420 11222 50518 32126 88022 265
Creditors 96 63294 92874 60174 701105 83075 43188 82977 788
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 0594 3271 59433 08118 15030 733
Increase From Depreciation Charge For Year Property Plant Equipment  1 4176993 0972 3821 8401 4231 082
Intangible Assets Gross Cost 150 000150 000150 000150 000150 000150 000150 000 
Number Shares Issued Fully Paid  100      
Other Creditors 12 0438 3176 0198 27410 3103 1064 2453 458
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 161    9 703
Other Disposals Property Plant Equipment   7 900    9 794
Other Taxation Social Security Payable 9 1359 0074 5217 68916 2727 8138 6358 601
Par Value Share 11      
Property Plant Equipment Gross Cost 26 18428 96430 74631 36431 36431 36431 36421 570
Provisions For Liabilities Balance Sheet Subtotal 8131 0452 2761 8551 6211 6721 3171 023
Total Assets Less Current Liabilities54 72565 04369 13659 18656 27358 43153 85646 83648 755
Trade Creditors Trade Payables 52 23756 31745 63738 62656 74346 19149 06943 464
Trade Debtors Trade Receivables 66 46884 07754 78050 96570 65352 97462 25649 663
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 26 184       
Tangible Fixed Assets Depreciation20 11621 401       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 22nd, June 2023
Free Download (10 pages)

Company search

Advertisements