Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANK H.DALE LIMITED
Company Information for

FRANK H.DALE LIMITED

MODERN WORKS, MILL STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8EF,
Company Registration Number
00603519
Private Limited Company
Active

Company Overview

About Frank H.dale Ltd
FRANK H.DALE LIMITED was founded on 1958-04-28 and has its registered office in Leominster. The organisation's status is listed as "Active". Frank H.dale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANK H.DALE LIMITED
 
Legal Registered Office
MODERN WORKS
MILL STREET
LEOMINSTER
HEREFORDSHIRE
HR6 8EF
Other companies in HR6
 
Filing Information
Company Number 00603519
Company ID Number 00603519
Date formed 1958-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 20:07:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANK H.DALE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT CURL
Director 2000-04-01
STEVEN FRANK JOHN DALE
Director 2012-12-01
KIM NIGEL DANDO
Director 2001-09-03
ANDREW PAUL DENT
Director 2012-12-01
ANDREW ROBERT MACWHIRTER
Director 1999-01-21
JONATHAN PETER MINTON
Director 2012-12-01
PAUL CHRISTOPHER READ
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL KENNETH DALE
Director 1991-12-18 2015-09-30
DOUGLAS BRIAN DALE
Director 1996-01-18 2012-05-30
ROGER FRANCIS DALE
Director 1991-12-18 2012-05-30
GILLIAN MARGARET VAUGHAN
Company Secretary 1996-03-20 2009-04-03
ROGER TERRANCE HADFIELD
Director 2000-04-01 2009-03-31
GERALD JAMES PAXTON
Director 1996-01-18 2004-04-07
RUSSEL JOHN FORSBROOK
Director 1991-12-18 1999-03-31
PETER KENNETH DALE
Director 1992-12-18 1998-03-02
VICTOR BOTTOMS
Company Secretary 1991-12-18 1996-03-22
VICTOR BOTTOMS
Director 1991-12-18 1996-03-22
BRIAN JAMES DALE
Director 1991-12-18 1995-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2022-12-30CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM NIGEL DANDO
2022-12-05AP01DIRECTOR APPOINTED MR RICHARD CLIFFORD GARSIDE
2022-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006035190006
2022-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006035190004
2022-05-16CH01Director's details changed for Mr Andrew Michael Parrish on 2022-05-16
2022-01-05DIRECTOR APPOINTED MR LUKE WILLIAM MILLS
2022-01-05AP01DIRECTOR APPOINTED MR LUKE WILLIAM MILLS
2021-12-29CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006035190003
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006035190002
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-08-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL PARRISH
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT CURL
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DALE
2018-12-18PSC07CESSATION OF NIGEL KENNETH DALE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27CH01Director's details changed for Mr Andrew Robert Macwhirter on 2018-02-26
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DENT / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRANK JOHN DALE / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACWHIRTER / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER READ / 26/02/2018
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25CH01Director's details changed for Mr Paul Christopher Read on 2017-09-20
2017-05-30AUDAUDITOR'S RESIGNATION
2017-05-30AUDAUDITOR'S RESIGNATION
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 4393
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2016-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4393
2016-01-04AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNETH DALE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4393
2015-01-12AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006035190002
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 4393
2014-01-13AR0118/12/13 ANNUAL RETURN FULL LIST
2013-01-21AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-18AP01DIRECTOR APPOINTED MR STEVEN DALE
2012-12-17AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER READ
2012-12-17AP01DIRECTOR APPOINTED MR JONATHAN PETER MINTON
2012-12-17AP01DIRECTOR APPOINTED MR ANDREW PAUL DENT
2012-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DALE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DALE
2012-06-15SH0615/06/12 STATEMENT OF CAPITAL GBP 4393
2012-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACWHIRTER / 23/01/2012
2012-01-10AR0118/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM NIGEL DANDO / 18/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH DALE / 14/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CURL / 18/12/2011
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-01AR0118/12/10 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACWHIRTER / 01/06/2010
2010-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-04AR0118/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM NIGEL DANDO / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANCIS DALE / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH DALE / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CURL / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACWHIRTER / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BRIAN DALE / 18/12/2009
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY GILLIAN VAUGHAN
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR ROGER HADFIELD
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-12363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-17363sRETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS
2006-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 18/12/05; NO CHANGE OF MEMBERS
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20169£ IC 9875/9623 30/04/04 £ SR 252@1=252
2004-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-15288bDIRECTOR RESIGNED
2004-03-06169£ SR 1@1 08/12/03
2003-12-23363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-23363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-31363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-09-24288aNEW DIRECTOR APPOINTED
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to FRANK H.DALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANK H.DALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-26 Outstanding FOCUS (DIY) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK H.DALE LIMITED

Intangible Assets
Patents
We have not found any records of FRANK H.DALE LIMITED registering or being granted any patents
Domain Names

FRANK H.DALE LIMITED owns 1 domain names.

fhdale.co.uk  

Trademarks
We have not found any records of FRANK H.DALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK H.DALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as FRANK H.DALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANK H.DALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK H.DALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK H.DALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1