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

DALE COURT HESWALL LIMITED

255 Poulton Road, Wallasey, WIRRAL, CH44 4BT,
Company Registration Number
01769617
Private Limited Company
Active

Company Overview

About Dale Court Heswall Ltd
DALE COURT HESWALL LIMITED was founded on 1983-11-14 and has its registered office in Wallasey. The organisation's status is listed as "Active". Dale Court Heswall Limited is a Private Limited Company registered in ENGLAND 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
DALE COURT HESWALL LIMITED
 
Legal Registered Office
255 Poulton Road
Wallasey
WIRRAL
CH44 4BT
Other companies in CH60
 
Filing Information
Company Number 01769617
Company ID Number 01769617
Date formed 1983-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-22 08:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALE COURT HESWALL 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 DALE COURT HESWALL LIMITED

Current Directors
Officer Role Date Appointed
STONEBRIDGE STEWART
Company Secretary 2000-11-22
IAN CHARLES BUTLER
Director 2006-05-15
MARY CHRISTINE HODGSON
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUBY MAY GRANNELL
Director 2009-05-20 2015-09-21
DESMOND ANTHONY MCCARTHY
Director 2006-07-31 2009-03-04
ARTHUR THOMAS FENLON
Director 2001-03-15 2006-07-01
RUBY MAY GRANNELL
Director 2000-11-22 2006-06-25
KENNETH GEORGE MARTIN
Director 2002-04-09 2006-06-25
ANTHONY DENNIS GEORGE WALKER
Director 2000-03-07 2002-04-09
GEORGE RONALD STANLEY HARRISON
Director 1997-05-11 2001-03-15
SHIELA MCCARTHY
Company Secretary 1997-05-11 2000-11-22
DESMOND ANTHONY MCCARTHY
Director 1996-05-12 2000-11-22
CHARLES REX GRIEVE
Director 1991-05-28 2000-03-07
DOROTHY MARY WALTON
Director 1996-11-20 1999-05-09
ELSIE WILLIAMS
Director 1991-05-28 1999-05-09
IVY PEGGY VERNON
Company Secretary 1991-05-28 1997-05-12
IVY PEGGY VERNON
Director 1991-05-28 1997-05-12
FRANCES MAUDE GUTTERIDGE
Director 1991-05-28 1996-10-24
JOHN HUBERT DOUGAL WILLIAMS
Director 1991-05-28 1995-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STONEBRIDGE STEWART GREENLAWN MEWS MANAGEMENT LIMITED Company Secretary 2006-08-08 CURRENT 2002-02-07 Active

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
2024-05-22Director's details changed for Mr Richard John Potts on 2022-09-01
2024-05-22CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AP03Appointment of Mrs Jane Greta Mountfield as company secretary on 2022-02-03
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRETA MOUNTFIELD
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-02-18AP01DIRECTOR APPOINTED MRS JANE GRETA MOUNTFIELD
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-11CH01Director's details changed for Mr Richard John Potts on 2021-05-11
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Sherlock House 6 Manor Road Wallasey Wirral CH45 4JB England
2021-05-11REGISTERED OFFICE CHANGED ON 11/05/21 FROM , C/O Sherlock House 6 Manor Road, Wallasey, Wirral, CH45 4JB, England
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES BUTLER
2021-02-09AP01DIRECTOR APPOINTED MR RICHARD JOHN POTTS
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINE HODGSON
2019-04-24TM02Termination of appointment of Stonebridge Stewart on 2019-04-24
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF
2019-04-24REGISTERED OFFICE CHANGED ON 24/04/19 FROM , Daryl House, 76a Pensby Road, Heswall, Wirral Merseyside, CH60 7RF
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 28
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 28
2016-06-01AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-01CH04SECRETARY'S DETAILS CHNAGED FOR STONEBRIDGE STEWART on 2016-06-01
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AP01DIRECTOR APPOINTED MRS MARY CHRISTINE HODGSON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RUBY MAY GRANNELL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 28
2015-05-27AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 28
2014-06-05AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0108/05/12 ANNUAL RETURN FULL LIST
2011-05-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0108/05/11 ANNUAL RETURN FULL LIST
2010-06-07AR0108/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBY MAY GRANNELL / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES BUTLER / 01/10/2009
2010-06-07CH04SECRETARY'S DETAILS CHNAGED FOR STONEBRIDGE STEWART on 2009-10-01
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-03288aDIRECTOR APPOINTED RUBY MAY GRANNELL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR DESMOND MCCARTHY
2009-05-28363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-24288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-08363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-05363sRETURN MADE UP TO 08/05/05; NO CHANGE OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-24363sRETURN MADE UP TO 08/05/04; CHANGE OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-06363sRETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS
2002-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-02288aNEW DIRECTOR APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2001-05-31363sRETURN MADE UP TO 08/05/01; CHANGE OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/01
2001-03-29288aNEW DIRECTOR APPOINTED
2001-03-29288bDIRECTOR RESIGNED
2001-01-09288aNEW SECRETARY APPOINTED
2000-11-27288bSECRETARY RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-17363(288)DIRECTOR RESIGNED
1999-06-17363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-06-08363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-19363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-06-03288aNEW SECRETARY APPOINTED
1997-06-03288aNEW DIRECTOR APPOINTED
1997-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1991-06-16Registered office changed on 16/06/91 from:\19 hamilton square, birkenhead, merseyside, L41 6AY
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DALE COURT HESWALL 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 DALE COURT HESWALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALE COURT HESWALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-01-01 £ 5,464
Creditors Due Within One Year 2012-01-01 £ 3,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 DALE COURT HESWALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 28
Called Up Share Capital 2012-01-01 £ 28
Cash Bank In Hand 2013-01-01 £ 50,486
Cash Bank In Hand 2012-01-01 £ 37,768
Current Assets 2013-01-01 £ 54,392
Current Assets 2012-01-01 £ 40,503
Debtors 2013-01-01 £ 3,906
Debtors 2012-01-01 £ 2,735
Fixed Assets 2013-01-01 £ 3,285
Fixed Assets 2012-01-01 £ 3,285
Shareholder Funds 2013-01-01 £ 52,213
Shareholder Funds 2012-01-01 £ 40,520
Tangible Fixed Assets 2013-01-01 £ 3,285
Tangible Fixed Assets 2012-01-01 £ 3,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALE COURT HESWALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALE COURT HESWALL LIMITED
Trademarks
We have not found any records of DALE COURT HESWALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALE COURT HESWALL 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 (98000 - Residents property management) as DALE COURT HESWALL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DALE COURT HESWALL 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 DALE COURT HESWALL 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 DALE COURT HESWALL 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.