Dales Pharmaceuticals Limited NORTHWICH


Dales Pharmaceuticals started in year 1949 as Private Limited Company with registration number 00474958. The Dales Pharmaceuticals company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Northwich at 24 Cheshire Avenue, Cheshire Business Park. Postal code: CW9 7UA.

The company has 2 directors, namely Paul S., Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 2 November 2001 and Paul S. has been with the company for the least time - from 27 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dales Pharmaceuticals Limited Address / Contact

Office Address 24 Cheshire Avenue, Cheshire Business Park
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00474958
Date of Incorporation Mon, 14th Nov 1949
Industry Non-trading company
End of financial Year 30th June
Company age 75 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 27 November 2023

Ian P.

Position: Director

Appointed: 02 November 2001

Anthony G.

Position: Director

Appointed: 04 April 2019

Resigned: 27 November 2023

Richard C.

Position: Director

Appointed: 03 January 2017

Resigned: 03 April 2019

Suzana C.

Position: Director

Appointed: 12 July 2016

Resigned: 03 January 2017

Anne-Francoise N.

Position: Director

Appointed: 22 April 2013

Resigned: 29 July 2016

Zoe G.

Position: Secretary

Appointed: 02 July 2007

Resigned: 18 May 2015

Simon D.

Position: Director

Appointed: 24 July 2002

Resigned: 18 February 2003

Edwin T.

Position: Director

Appointed: 11 February 1999

Resigned: 31 January 2014

Simon E.

Position: Director

Appointed: 11 February 1999

Resigned: 18 October 2012

Mike A.

Position: Director

Appointed: 24 June 1997

Resigned: 29 July 2016

Stephen W.

Position: Secretary

Appointed: 24 June 1997

Resigned: 29 June 2007

John D.

Position: Secretary

Appointed: 14 March 1997

Resigned: 24 June 1997

Graham K.

Position: Director

Appointed: 21 January 1997

Resigned: 24 June 1997

Stefan M.

Position: Director

Appointed: 21 January 1997

Resigned: 24 June 1997

Ronald V.

Position: Director

Appointed: 21 January 1997

Resigned: 24 June 1997

Jonathan F.

Position: Director

Appointed: 03 July 1995

Resigned: 21 January 1997

Michael W.

Position: Director

Appointed: 18 July 1994

Resigned: 21 January 1997

Stephen B.

Position: Director

Appointed: 27 March 1992

Resigned: 30 May 1997

Allen L.

Position: Director

Appointed: 27 March 1992

Resigned: 21 January 1997

Peter L.

Position: Director

Appointed: 27 March 1992

Resigned: 13 June 1995

Richard T.

Position: Director

Appointed: 27 March 1992

Resigned: 21 January 1997

Richard S.

Position: Director

Appointed: 27 March 1992

Resigned: 15 April 1994

Stephen W.

Position: Director

Appointed: 03 September 1991

Resigned: 29 June 2007

Gary E.

Position: Director

Appointed: 21 May 1991

Resigned: 02 November 2001

Mahmood E.

Position: Secretary

Appointed: 20 May 1991

Resigned: 14 March 1997

Stephen O.

Position: Director

Appointed: 08 March 1991

Resigned: 27 March 1992

Colin W.

Position: Director

Appointed: 08 March 1991

Resigned: 27 March 1992

Rodney R.

Position: Secretary

Appointed: 08 March 1991

Resigned: 20 May 1991

Ian P.

Position: Director

Appointed: 08 March 1991

Resigned: 27 March 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Veneto Limited from Northwich, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Veneto Limited

24 Cheshire Avenue, Lostock Gralam, Northwich, CW9 7UA, England

Legal authority Engalnd And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 3342374
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 16th, January 2024
Free Download (6 pages)

Company search

Advertisements