Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DALE FARM INGREDIENTS LIMITED
Company Information for

DALE FARM INGREDIENTS LIMITED

DALE FARM HOUSE, 15 DARGAN ROAD, BELFAST, BT3 9LS,
Company Registration Number
NI017238
Private Limited Company
Active

Company Overview

About Dale Farm Ingredients Ltd
DALE FARM INGREDIENTS LIMITED was founded on 1984-02-09 and has its registered office in Belfast. The organisation's status is listed as "Active". Dale Farm Ingredients Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DALE FARM INGREDIENTS LIMITED
 
Legal Registered Office
DALE FARM HOUSE
15 DARGAN ROAD
BELFAST
BT3 9LS
Other companies in BT3
 
Filing Information
Company Number NI017238
Company ID Number NI017238
Date formed 1984-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALE FARM INGREDIENTS 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 FARM INGREDIENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY DAWSON
Company Secretary 2015-04-13
JOHN HERBERT SCOTT DUNLOP
Director 2009-04-06
STEPHEN JOHN ELLIOTT
Director 2015-07-01
NICK WHELAN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID DOBBIN
Director 2006-06-12 2016-09-01
DANNY MCALEESE
Director 2006-06-12 2015-06-30
SAMUEL ANDREW AGNEW
Company Secretary 1984-02-09 2015-04-13
BRIAN EDGAR MOFFATT
Director 2006-06-22 2015-04-13
JAMES ALEXANDER WALKER
Director 1984-02-09 2009-03-31
IAN DOHERTY
Director 2001-10-02 2006-06-12
GEORGE DOUGLAS BLOW HARKNESS
Director 2002-08-05 2006-06-12
JOHN BRENDAN MCGUCKIAN
Director 2002-08-05 2006-06-12
BRIAN EDGAR MOFFATT
Director 2001-10-02 2006-06-12
BRIAN EDGAR MOFFATT
Director 2006-06-12 2006-06-12
OLIVER ROY GAULT
Director 2002-08-05 2004-03-31
SAMUEL HENRY TORRENS
Director 2001-10-02 2003-03-31
MAXWELL WILSON DAVIS
Director 1984-02-09 2001-10-02
THOMAS CLIVE HARVEY
Director 1984-02-09 2001-10-02
DAVID HENRY PATRICK
Director 1984-02-09 2001-10-02
THOMAS JAMES NOBLE
Director 1984-02-09 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HERBERT SCOTT DUNLOP DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
JOHN HERBERT SCOTT DUNLOP FIVEMILETOWN CREAMERY LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JOHN HERBERT SCOTT DUNLOP FIVEMILETOWN CHEESE LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JOHN HERBERT SCOTT DUNLOP ASH MANOR CHEESE COMPANY LIMITED Director 2014-01-31 CURRENT 1989-09-12 Active
JOHN HERBERT SCOTT DUNLOP ASH MANOR HOLDINGS LIMITED Director 2014-01-31 CURRENT 1997-10-07 Active
JOHN HERBERT SCOTT DUNLOP MULLINS ICE CREAM LTD Director 2013-04-15 CURRENT 2000-07-18 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM (GB) LIMITED Director 2009-04-06 CURRENT 2003-04-22 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRY GROUP LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP HALIB FOODS LIMITED Director 2009-04-06 CURRENT 2003-09-25 Active
JOHN HERBERT SCOTT DUNLOP ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2009-04-06 CURRENT 2001-05-22 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM LIMITED Director 2009-04-06 CURRENT 1991-03-14 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM ICE CREAM LIMITED Director 2009-04-06 CURRENT 1999-02-16 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRIES LIMITED Director 2009-04-06 CURRENT 2000-09-12 Active
JOHN HERBERT SCOTT DUNLOP DROMONA QUALITY FOODS LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM DAIRY PRODUCTS LIMITED Director 2009-04-06 CURRENT 2002-02-05 Active
JOHN HERBERT SCOTT DUNLOP DALE FARM FOODS LIMITED Director 2009-04-06 CURRENT 2002-02-08 Active
JOHN HERBERT SCOTT DUNLOP UNITED FEEDS LIMITED Director 2001-02-01 CURRENT 2000-03-01 Active
STEPHEN JOHN ELLIOTT DALE FARM GRIDCO LTD Director 2017-08-03 CURRENT 2017-08-03 Active
STEPHEN JOHN ELLIOTT ASH MANOR CHEESE COMPANY LIMITED Director 2015-10-16 CURRENT 1989-09-12 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CREAMERY LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT DALE FARM (GB) LIMITED Director 2015-07-01 CURRENT 2003-04-22 Active
STEPHEN JOHN ELLIOTT UNITED FEEDS LIMITED Director 2015-07-01 CURRENT 2000-03-01 Active
STEPHEN JOHN ELLIOTT MULLINS ICE CREAM LTD Director 2015-07-01 CURRENT 2000-07-18 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY GROUP LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT HALIB FOODS LIMITED Director 2015-07-01 CURRENT 2003-09-25 Active
STEPHEN JOHN ELLIOTT ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2001-05-22 Active
STEPHEN JOHN ELLIOTT ASH MANOR HOLDINGS LIMITED Director 2015-07-01 CURRENT 1997-10-07 Active
STEPHEN JOHN ELLIOTT DALE FARM ICE CREAM LIMITED Director 2015-07-01 CURRENT 1999-02-16 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRIES LIMITED Director 2015-07-01 CURRENT 2000-09-12 Active
STEPHEN JOHN ELLIOTT DROMONA QUALITY FOODS LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2002-02-05 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CHEESE LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT DALE FARM LAKELAND LIMITED Director 2015-06-01 CURRENT 2008-01-09 Active
STEPHEN JOHN ELLIOTT DALE FARM FOODS LIMITED Director 2015-06-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT MIVAN LIMITED Director 2000-10-03 CURRENT 1986-09-23 In Administration/Administrative Receiver
NICK WHELAN DAIRY UK LIMITED Director 2017-01-11 CURRENT 1985-12-13 Active
NICK WHELAN FIVEMILETOWN CREAMERY LIMITED Director 2016-09-01 CURRENT 2014-08-15 Active
NICK WHELAN DALE FARM (GB) LIMITED Director 2016-09-01 CURRENT 2003-04-22 Active
NICK WHELAN DALE FARM LAKELAND LIMITED Director 2016-09-01 CURRENT 2008-01-09 Active
NICK WHELAN UNITED FEEDS LIMITED Director 2016-09-01 CURRENT 2000-03-01 Active
NICK WHELAN MULLINS ICE CREAM LTD Director 2016-09-01 CURRENT 2000-07-18 Active
NICK WHELAN DALE FARM DAIRY GROUP LIMITED Director 2016-09-01 CURRENT 2002-02-08 Active
NICK WHELAN HALIB FOODS LIMITED Director 2016-09-01 CURRENT 2003-09-25 Active
NICK WHELAN ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2016-09-01 CURRENT 2001-05-22 Active
NICK WHELAN ASH MANOR CHEESE COMPANY LIMITED Director 2016-09-01 CURRENT 1989-09-12 Active
NICK WHELAN ASH MANOR HOLDINGS LIMITED Director 2016-09-01 CURRENT 1997-10-07 Active
NICK WHELAN DALE FARM ICE CREAM LIMITED Director 2016-09-01 CURRENT 1999-02-16 Active
NICK WHELAN DALE FARM DAIRIES LIMITED Director 2016-09-01 CURRENT 2000-09-12 Active
NICK WHELAN DROMONA QUALITY FOODS LIMITED Director 2016-09-01 CURRENT 2002-02-08 Active
NICK WHELAN DALE FARM DAIRY PRODUCTS LIMITED Director 2016-09-01 CURRENT 2002-02-05 Active
NICK WHELAN FIVEMILETOWN CHEESE LIMITED Director 2016-09-01 CURRENT 2014-08-15 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED MR JOHN MARTIN MORGAN
2023-03-30APPOINTMENT TERMINATED, DIRECTOR OLIVER MCALLISTER
2023-02-10CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-11Memorandum articles filed
2022-02-15CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-30AP03Appointment of Dr Keith William Agnew as company secretary on 2021-08-30
2021-08-30TM02Termination of appointment of Michael Anthony Dawson on 2021-08-29
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ELLIOTT
2020-09-10AP01DIRECTOR APPOINTED MR OLIVER MCALLISTER
2020-04-20AP01DIRECTOR APPOINTED MR FRED ALLEN
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT SCOTT DUNLOP
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 25000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 25000
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14AP01DIRECTOR APPOINTED MR NICK WHELAN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID DOBBIN
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23SH19Statement of capital on 2016-03-23 GBP 1
2016-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-23SH20Statement by Directors
2016-03-23CAP-SSSolvency Statement dated 15/02/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-29AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN ELLIOTT
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DANNY MCALEESE
2015-04-23AP03Appointment of Mr Michael Anthony Dawson as company secretary on 2015-04-13
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDGAR MOFFATT
2015-04-23TM02Termination of appointment of Samuel Andrew Agnew on 2015-04-13
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-21AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-11AR0108/02/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-23AR0108/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AR0131/03/11 FULL LIST
2011-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-04RES01ADOPT ARTICLES 14/02/2011
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-11AR0131/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDGAR MOFFATT / 01/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY MCALEESE / 01/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERBERT SCOTT DUNLOP / 01/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID DOBBIN / 01/02/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ANDREW AGNEW / 01/02/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29296(NI)CHANGE OF DIRS/SEC
2009-06-02371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2009-02-20AC(NI)31/03/08 ANNUAL ACCTS
2008-05-13296(NI)CHANGE OF DIRS/SEC
2008-05-08371SR(NI)31/03/08
2008-02-03AC(NI)31/03/07 ANNUAL ACCTS
2007-06-27371S(NI)27/06/07 ANNUAL RETURN SHUTTLE
2007-01-24AC(NI)31/03/06 ANNUAL ACCTS
2006-10-25296(NI)CHANGE OF DIRS/SEC
2006-08-03296(NI)CHANGE OF DIRS/SEC
2006-08-03296(NI)CHANGE OF DIRS/SEC
2006-08-03296(NI)CHANGE OF DIRS/SEC
2006-08-03296(NI)CHANGE OF DIRS/SEC
2006-08-03371S(NI)27/06/06 ANNUAL RETURN SHUTTLE
2006-03-28411A(NI)MORTGAGE SATISFACTION
2006-02-28AC(NI)31/03/05 ANNUAL ACCTS
2005-07-11371S(NI)27/06/05 ANNUAL RETURN SHUTTLE
2005-02-08AC(NI)31/03/04 ANNUAL ACCTS
2004-09-19296(NI)CHANGE OF DIRS/SEC
2004-08-17371S(NI)27/06/04 ANNUAL RETURN SHUTTLE
2004-08-16296(NI)CHANGE OF DIRS/SEC
2004-04-01296(NI)CHANGE OF DIRS/SEC
2004-03-26295(NI)CHANGE IN SIT REG ADD
2004-02-11AC(NI)31/03/03 ANNUAL ACCTS
2003-07-30371S(NI)27/06/03 ANNUAL RETURN SHUTTLE
2003-04-25UDM+A(NI)UPDATED MEM AND ARTS
2003-04-25CNRES(NI)RESOLUTION TO CHANGE NAME
2003-02-13AC(NI)31/03/02 ANNUAL ACCTS
2002-09-24296(NI)CHANGE OF DIRS/SEC
2002-07-17371S(NI)27/06/02 ANNUAL RETURN SHUTTLE
2002-02-21402(NI)PARS RE MORTAGE
2002-01-27AC(NI)31/03/01 ANNUAL ACCTS
2002-01-20UDM+A(NI)UPDATED MEM AND ARTS
2002-01-20RES(NI)SPECIAL/EXTRA RESOLUTION
2001-10-26296(NI)CHANGE OF DIRS/SEC
2001-06-28371S(NI)27/06/01 ANNUAL RETURN SHUTTLE
2001-04-26296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DALE FARM INGREDIENTS 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 FARM INGREDIENTS 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
MORTGAGE OR CHARGE 2002-02-04 Satisfied AIB GROUP (UK) PLC
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
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DALE FARM INGREDIENTS LIMITED

Intangible Assets
Patents
We have not found any records of DALE FARM INGREDIENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALE FARM INGREDIENTS LIMITED
Trademarks
We have not found any records of DALE FARM INGREDIENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALE FARM INGREDIENTS 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 (99999 - Dormant Company) as DALE FARM INGREDIENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DALE FARM INGREDIENTS 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.
Legal Notices/Action
Initiating party DALE FARM INGREDIENTS LTDEvent TypePetitions to Wind Up (Companies)
Defending partySAVETRIAL LIMITEDEvent Date2011-05-19
In the High Cout of Justice Birmingham District Registry case number 6345 A Petition to wind up the above-named Company of 41 Romford Road, Stratford, London, E15 4LY presented on 19 May 2011 by DALE FARM INGREDIENTS LTD of Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS on 2 August 2011 at 10.00 a.m . (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 August 2011 . The Petitioners Solicitor is Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL Telephone: 02476 627262 Fax: 02476 227691 email: nplant@coltmanco.com (Ref: C10454.) : 20/7/11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALE FARM INGREDIENTS 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 FARM INGREDIENTS 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.