J E DALE (FARMERS) LIMITED
MARKET RASEN

Hellopages » Lincolnshire » North Lincolnshire » LN7 6LF

Company number 04591463
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address PEPPERDALE FARM, HOWSHAM, MARKET RASEN, LINCOLNSHIRE, LN7 6LF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr James Henry Dale on 29 July 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of J E DALE (FARMERS) LIMITED are www.jedalefarmers.co.uk, and www.j-e-dale-farmers.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and eleven months. J E Dale Farmers Limited is a Private Limited Company. The company registration number is 04591463. J E Dale Farmers Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of J E Dale Farmers Limited is Pepperdale Farm Howsham Market Rasen Lincolnshire Ln7 6lf. The company`s financial liabilities are £568.95k. It is £193.52k against last year. The cash in hand is £0.88k. It is £0.13k against last year. And the total assets are £970.87k, which is £-10.99k against last year. DALE, Julia Elizabeth is a Secretary of the company. DALE, James Henry is a Director of the company. DALE, Julia Elizabeth is a Director of the company. DALE, Thomas is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DALE, John Robert has been resigned. Director DALE, John Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


j e dale (farmers) Key Finiance

LIABILITIES £568.95k
+51%
CASH £0.88k
+17%
TOTAL ASSETS £970.87k
-2%
All Financial Figures

Current Directors

Secretary
DALE, Julia Elizabeth
Appointed Date: 15 November 2002

Director
DALE, James Henry
Appointed Date: 04 November 2010
40 years old

Director
DALE, Julia Elizabeth
Appointed Date: 17 June 2003
70 years old

Director
DALE, Thomas
Appointed Date: 17 June 2003
44 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
DALE, John Robert
Resigned: 12 September 2014
Appointed Date: 20 November 2006
42 years old

Director
DALE, John Edward
Resigned: 01 March 2015
Appointed Date: 15 November 2002
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Mr James Henry Dale
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Thomas Edward Dale
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr John Robert Dale
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Alexander Dale
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

J E DALE (FARMERS) LIMITED Events

30 Nov 2016
Director's details changed for Mr James Henry Dale on 29 July 2016
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 May 2016
Register(s) moved to registered inspection location 139 Eastgate Louth Lincolnshire LN11 9QQ
20 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,425

...
... and 48 more events
07 Dec 2002
Director resigned
07 Dec 2002
New secretary appointed
07 Dec 2002
New director appointed
07 Dec 2002
Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS
15 Nov 2002
Incorporation

J E DALE (FARMERS) LIMITED Charges

1 October 2012
Legal mortgage
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a brasted farm howsham and orange farm…
1 March 2012
Mortgage deed
Delivered: 3 March 2012
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a part brasted farm howsham market rosen…
31 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 27 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…