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

DALES FABRICATIONS LIMITED

CROMPTON RD INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 4BG,
Company Registration Number
01488972
Private Limited Company
Active

Company Overview

About Dales Fabrications Ltd
DALES FABRICATIONS LIMITED was founded on 1980-04-01 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Dales Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALES FABRICATIONS LIMITED
 
Legal Registered Office
CROMPTON RD INDUSTRIAL ESTATE
ILKESTON
DERBYSHIRE
DE7 4BG
Other companies in DE7
 
Telephone01159301521
 
Filing Information
Company Number 01488972
Company ID Number 01488972
Date formed 1980-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558760795  
Last Datalog update: 2024-01-08 22:56:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALES FABRICATIONS LIMITED
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 DALES FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN IDA PROSSER
Company Secretary 2013-01-01
COLIN FRANCIS DALES
Director 2014-02-05
KARL ROBERT PROSSER
Director 2013-01-01
ANDREW JOHN PURDY
Director 2014-08-01
THOMAS EDWARD STRICKLAND
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN DALES
Director 1991-03-26 2018-04-10
FRANK DONALD DALES
Director 2008-11-11 2018-04-10
PHILIP PAUL DALES
Director 2008-11-11 2015-10-14
KARL ROBERT PROSSER
Company Secretary 2009-05-15 2012-12-31
KATHRYN IDA PROSSER
Director 2008-11-11 2012-12-31
COLIN FRANCIS DALES
Director 2008-11-11 2012-06-30
JANE WATKINSON
Director 2005-01-01 2009-06-12
PETER BRIAN BENNETT
Director 2002-01-01 2009-05-29
CAROLE ANN DALES
Company Secretary 1991-03-26 2009-05-15
JOHN HAROLD WOOD
Director 2004-03-11 2009-03-17
JONATHAN JAMES WHITTLE
Director 1993-05-18 2009-01-22
COLIN FRANCIS DALES
Director 1992-01-01 2003-09-19
FRANK DONALD DALES
Director 1991-03-26 2000-02-29
WILLIAM CAMERON RAESIDE
Director 1991-03-26 1996-08-02
IRIS MARGARET ALLEN
Director 1991-03-26 1992-10-23

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
2023-12-12CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-04-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Director's details changed for Mr Karl Robert Prosser on 2023-04-01
2023-04-11Director's details changed for Mr Andrew John Purdy on 2023-04-01
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-01AP01DIRECTOR APPOINTED MRS NICOLA DIANE CHAMBERS
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-28PSC04Change of details for Mr Karl Robert Prosser as a person with significant control on 2019-11-25
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCIS DALES
2019-11-25SH03Purchase of own shares
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-04-05PSC07CESSATION OF FRANCIS DONALD DALES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24SH08Change of share class name or designation
2018-04-20RES12Resolution of varying share rights or name
2018-04-20RES01ADOPT ARTICLES 27/03/2018
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DALES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE DALES
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 114373.28
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR THOMAS EDWARD STRICKLAND
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 114373.28
2016-04-07AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 114373.28
2016-03-08SH0122/12/15 STATEMENT OF CAPITAL GBP 114373.28
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 114373.28
2016-02-02SH0122/12/15 STATEMENT OF CAPITAL GBP 114373.28
2016-01-22AUDAUDITOR'S RESIGNATION
2015-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
2015-11-23CH01Director's details changed for Mr Colin Francis Dales on 2015-11-13
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL DALES
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 39389
2015-10-02SH06Cancellation of shares. Statement of capital on 2015-09-07 GBP 39,389
2015-10-02SH03Purchase of own shares
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 49891
2015-04-15AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-02AP01DIRECTOR APPOINTED MR ANDREW JOHN PURDY
2014-09-22SH03Purchase of own shares
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 49891
2014-09-11SH0605/09/14 STATEMENT OF CAPITAL GBP 49891
2014-04-22AR0126/03/14 FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR COLIN FRANCIS DALES
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-23AR0126/03/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN DALES / 01/01/2013
2013-01-11AP01DIRECTOR APPOINTED MR KARL ROBERT PROSSER
2013-01-11AP03SECRETARY APPOINTED MRS KATHRYN IDA PROSSER
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY KARL PROSSER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PROSSER
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DALES
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-27AR0126/03/12 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-05AR0126/03/11 FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-07AR0126/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN IDA PROSSER / 26/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DONALD DALES / 26/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS DALES / 26/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN DALES / 26/03/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL DALES / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN IDA PROSSER / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS DALES / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN DALES / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DONALD DALES / 03/11/2009
2009-08-25RES01ALTER ARTICLES 15/08/2009
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JANE WATKINSON
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR PETER BENNETT
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY CAROLE DALES
2009-05-19288aSECRETARY APPOINTED KARL ROBERT PROSSER
2009-04-07363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOD
2009-03-10288aDIRECTOR APPOINTED FRANCIS DONALD DALES
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WHITTLE
2008-12-31288aDIRECTOR APPOINTED COLIN FRANCIS DALES
2008-12-19288aDIRECTOR APPOINTED KATHRYN IDA PROSSER
2008-12-19288aDIRECTOR APPOINTED PHILIP PAUL DALES
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JANE WATKINSON / 11/04/2007
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-19RES13GRANT OF OPTIONS 09/09/04
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-28288bDIRECTOR RESIGNED
2003-04-08363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0276495 Active Licenced property: CROMPTON ROAD INDUSTRIAL ESTATE ILKESTON GB DE7 4BG. Correspondance address: CROMPTON ROAD INDUSTRIAL ESTATE ILKESTON GB DE7 4BG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0276495 Active Licenced property: CROMPTON ROAD INDUSTRIAL ESTATE ILKESTON GB DE7 4BG. Correspondance address: CROMPTON ROAD INDUSTRIAL ESTATE ILKESTON GB DE7 4BG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DALES FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 DALES FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of DALES FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DALES FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALES FABRICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-01-17 GBP £1,527
Derbyshire County Council 2014-01-09 GBP £828
Derbyshire County Council 2012-08-15 GBP £1,865
Derbyshire County Council 2011-10-07 GBP £1,352
Derbyshire County Council 2011-09-02 GBP £547
Derbyshire County Council 2011-03-28 GBP £1,583

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DALES FABRICATIONS 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 DALES FABRICATIONS 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 DALES FABRICATIONS 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