Dale Foods Limited ORPINGTON


Dale Foods started in year 2007 as Private Limited Company with registration number 06229800. The Dale Foods company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Orpington at Lynwood House. Postal code: BR6 8QE. Since 2008-04-30 Dale Foods Limited is no longer carrying the name Dulan.

The company has one director. Amy P., appointed on 1 October 2019. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Jeremy D., who left the company on 21 February 2020. In addition, the company lists several former secretaries whose names might be found in the box below.

Dale Foods Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06229800
Date of Incorporation Fri, 27th Apr 2007
Industry
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Amy P.

Position: Director

Appointed: 01 October 2019

John D.

Position: Secretary

Appointed: 19 April 2016

Resigned: 10 May 2018

Carol D.

Position: Secretary

Appointed: 01 May 2007

Resigned: 19 April 2016

Jeremy D.

Position: Director

Appointed: 01 May 2007

Resigned: 21 February 2020

Genesia Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2007

Resigned: 01 May 2007

Genesia Directors Limited

Position: Corporate Director

Appointed: 27 April 2007

Resigned: 01 May 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Amy P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Jeremy D. This PSC owns 75,01-100% shares.

Amy P.

Notified on 21 February 2020
Nature of control: 75,01-100% shares

Jeremy D.

Notified on 6 April 2016
Ceased on 21 February 2020
Nature of control: 75,01-100% shares

Company previous names

Dulan April 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand771 904780 724902 925
Current Assets1 433 8061 121 1511 326 519
Debtors661 902340 427423 594
Net Assets Liabilities 449 4061 054 267
Property Plant Equipment1 8701 7384 419
Other
Description Principal Activities  46 210
Accumulated Amortisation Impairment Intangible Assets3 249  
Accumulated Depreciation Impairment Property Plant Equipment4 2944 6174 998
Average Number Employees During Period122
Creditors1 201 401673 483276 671
Depreciation Rate Used For Property Plant Equipment  25
Fixed Assets1 8711 7384 419
Increase From Depreciation Charge For Year Property Plant Equipment 323381
Intangible Assets11 
Intangible Assets Gross Cost3 250  
Net Current Assets Liabilities232 405447 6681 049 848
Property Plant Equipment Gross Cost6 1646 3559 417
Total Additions Including From Business Combinations Property Plant Equipment 1913 062
Total Assets Less Current Liabilities234 276449 4061 054 267

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 175 High Street Tonbridge Kent TN9 1BX on 2024-01-19
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements