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

DACEGRADE LIMITED

69 INGLESIDE DRIVE, STEVENAGE, HERTFORDSHIRE, SG1 4RY,
Company Registration Number
01694713
Private Limited Company
Active

Company Overview

About Dacegrade Ltd
DACEGRADE LIMITED was founded on 1983-01-26 and has its registered office in Stevenage. The organisation's status is listed as "Active". Dacegrade 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
DACEGRADE LIMITED
 
Legal Registered Office
69 INGLESIDE DRIVE
STEVENAGE
HERTFORDSHIRE
SG1 4RY
Other companies in SG13
 
Filing Information
Company Number 01694713
Company ID Number 01694713
Date formed 1983-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB256208410  
Last Datalog update: 2024-12-05 16:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACEGRADE 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 DACEGRADE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ARTHUR BAIRD
Company Secretary 2008-07-28
ANTHONY ARTHUR BAIRD
Director 1991-10-26
MICHAEL JOHN BAIRD
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY MAUREEN BAIRD
Company Secretary 2001-05-30 2008-07-28
THOMAS MACFARLANE BOOTH
Director 2003-01-09 2006-12-01
MICHAEL JOHN BAIRD
Director 2000-03-03 2004-10-01
ELIZABETH MARY HARRIS
Company Secretary 1991-10-26 2001-05-30
ELIZABETH MARY HARRIS
Director 1991-10-26 2001-05-30

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
2024-11-2730/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-27CESSATION OF LEO ALEXANDER SCARBOROUGH AS A PERSON OF SIGNIFICANT CONTROL
2024-11-27Change of details for Mr Michael Baird as a person with significant control on 2024-11-27
2024-09-17CONFIRMATION STATEMENT MADE ON 16/09/24, WITH UPDATES
2024-07-16Purchase of own shares
2024-07-16Cancellation of shares. Statement of capital on 2024-06-28 GBP 256
2023-10-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2022-11-08Purchase of own shares
2022-11-08Cancellation of shares. Statement of capital on 2022-08-31 GBP 443
2022-10-28SH06Cancellation of shares. Statement of capital on 2022-08-31 GBP 443
2022-10-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-09-16PSC04Change of details for Mr Michael Baird as a person with significant control on 2021-09-15
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEO ALEXANDER SCARBOROUGH
2021-08-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-08-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO ALEXANDER SCARBOROUGH
2019-11-21PSC04Change of details for Mr Michael Baird as a person with significant control on 2019-11-01
2019-09-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10AP03Appointment of Mr Michael Baird as company secretary on 2018-06-30
2018-07-02TM02Termination of appointment of Anthony Arthur Baird on 2018-06-30
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-02CH01Director's details changed for Mr Michael John Baird on 2018-06-30
2018-07-02AP01DIRECTOR APPOINTED MR LEO ALEXANDER SCARBOROUGH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARTHUR BAIRD
2017-12-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04PSC04Change of details for person with significant control
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 510
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 510
2015-10-29AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 1a the Maltings Railway Place Hertford SG13 7JT
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 510
2014-12-22AR0126/10/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 510
2013-11-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM 41a Chambers Street Hertford Hertfordshire SG14 1PL
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0126/10/12 ANNUAL RETURN FULL LIST
2012-08-10RES01ADOPT ARTICLES 10/07/2012
2012-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-19AR0126/10/11 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-11AR0126/10/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-11AR0126/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR BAIRD / 11/11/2009
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-07288aSECRETARY APPOINTED ANTHONY ARTHUR BAIRD
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY BETTY BAIRD
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-12288bDIRECTOR RESIGNED
2006-11-03363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-23363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-07-08288aNEW DIRECTOR APPOINTED
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-04363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 30A HIGH STREET WELWYN HERTFORDSHIRE AL6 9EQ
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-30363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-02363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2001-11-09363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-03288aNEW SECRETARY APPOINTED
2001-08-03169£ IC 1000/510 29/05/01 £ SR 490@1=490
2001-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-07363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 34 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SR
2000-04-04288aNEW DIRECTOR APPOINTED
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-02363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-29363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-15287REGISTERED OFFICE CHANGED ON 15/09/98 FROM: THE LORD LISTER HOTEL PARK STREET HITCHIN HERTFORDSHIRE SG4 9AH
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-30363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1996-11-05363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-06363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-06363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-05363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DACEGRADE 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 DACEGRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-06-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 5,559
Creditors Due After One Year 2012-06-30 £ 11,078
Creditors Due After One Year 2012-06-30 £ 11,078
Creditors Due After One Year 2011-06-30 £ 15,629
Creditors Due Within One Year 2013-06-30 £ 12,001
Creditors Due Within One Year 2012-06-30 £ 14,461
Creditors Due Within One Year 2012-06-30 £ 14,461
Creditors Due Within One Year 2011-06-30 £ 20,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 DACEGRADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 2,550
Cash Bank In Hand 2012-06-30 £ 7,970
Cash Bank In Hand 2012-06-30 £ 7,970
Cash Bank In Hand 2011-06-30 £ 2,236
Current Assets 2013-06-30 £ 2,952
Current Assets 2012-06-30 £ 8,694
Current Assets 2012-06-30 £ 8,694
Current Assets 2011-06-30 £ 4,696
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Debtors 2011-06-30 £ 2,460
Tangible Fixed Assets 2013-06-30 £ 1,757
Tangible Fixed Assets 2012-06-30 £ 1,900
Tangible Fixed Assets 2012-06-30 £ 1,900
Tangible Fixed Assets 2011-06-30 £ 1,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DACEGRADE LIMITED registering or being granted any patents
Domain Names

DACEGRADE LIMITED owns 3 domain names.

sacredspacecompany.co.uk   thesacredspacecompany.co.uk   s4benterprises.co.uk  

Trademarks
We have not found any records of DACEGRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DACEGRADE 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 (43999 - Other specialised construction activities n.e.c.) as DACEGRADE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DACEGRADE 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 DACEGRADE 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 DACEGRADE 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