DALE LANDSCAPES (U.K.) LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0RN

Company number 02030356
Status Active
Incorporation Date 23 June 1986
Company Type Private Limited Company
Address MINSTER PLANT CENTRE, LONG LANE, BEVERLEY, EAST YORKSHIRE, HU17 0RN
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DALE LANDSCAPES (U.K.) LIMITED are www.dalelandscapesuk.co.uk, and www.dale-landscapes-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Hessle Rail Station is 7.3 miles; to Ferriby Rail Station is 8.3 miles; to Barrow Haven Rail Station is 8.6 miles; to Barton-on-Humber Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale Landscapes U K Limited is a Private Limited Company. The company registration number is 02030356. Dale Landscapes U K Limited has been working since 23 June 1986. The present status of the company is Active. The registered address of Dale Landscapes U K Limited is Minster Plant Centre Long Lane Beverley East Yorkshire Hu17 0rn. . DALE, Frances Carolyn is a Secretary of the company. DALE, Christopher James is a Director of the company. DALE, Frances Carolyn is a Director of the company. Secretary DALE, Alan Kenneth has been resigned. Secretary DALE, Harold Charles Alfred, Doctor has been resigned. Director DALE, Alan Kenneth has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
DALE, Frances Carolyn
Appointed Date: 14 January 2003

Director

Director
DALE, Frances Carolyn
Appointed Date: 14 January 2003
70 years old

Resigned Directors

Secretary
DALE, Alan Kenneth
Resigned: 21 January 2000

Secretary
DALE, Harold Charles Alfred, Doctor
Resigned: 01 May 2001
Appointed Date: 21 January 2000

Director
DALE, Alan Kenneth
Resigned: 21 January 2000
67 years old

Persons With Significant Control

Mr Christopher James Dale
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DALE LANDSCAPES (U.K.) LIMITED Events

15 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
03 Sep 1986
Particulars of mortgage/charge

02 Sep 1986
Accounting reference date notified as 30/04

01 Jul 1986
Registered office changed on 01/07/86 from: 84 temple chambers temple avenue london EC4Y ohp

01 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1986
Certificate of Incorporation

DALE LANDSCAPES (U.K.) LIMITED Charges

15 August 1986
Debenture
Delivered: 3 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…