Background WavePink WaveYellow Wave

DALER-ROWNEY LIMITED (00194555)

DALER-ROWNEY LIMITED (00194555) is an active UK company. incorporated on 19 December 1923. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DALER-ROWNEY LIMITED has been registered for 102 years. Current directors include CANDELA, Massimo, NICOLETTI, Cristian, PARADIS, Dominique Willy Michel Ghislain.

Company Number
00194555
Status
active
Type
ltd
Incorporated
19 December 1923
Age
102 years
Address
Daler Rowney House, Bracknell, RG12 8SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CANDELA, Massimo, NICOLETTI, Cristian, PARADIS, Dominique Willy Michel Ghislain
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALER-ROWNEY LIMITED

DALER-ROWNEY LIMITED is an active company incorporated on 19 December 1923 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DALER-ROWNEY LIMITED was registered 102 years ago.(SIC: 32990)

Status

active

Active since 102 years ago

Company No

00194555

LTD Company

Age

102 Years

Incorporated 19 December 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

GEORGE ROWNEY & COMPANY LIMITED
From: 19 December 1923To: 4 November 1985
Contact
Address

Daler Rowney House Southern Industrial Area Bracknell, RG12 8SS,

Timeline

20 key events • 1923 - 2023

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jun 12
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Funding Round
Jul 16
Loan Cleared
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Sept 18
Director Joined
Mar 23
Director Left
Mar 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

NICOLETTI, Cristian

Active
Via Xxv Aprile, Milan
Secretary
Appointed 06 Mar 2023

CANDELA, Massimo

Active
Daler Rowney House, BracknellRG12 8SS
Born June 1965
Director
Appointed 15 Feb 2017

NICOLETTI, Cristian

Active
Via Xxv Aprile, Milan
Born February 1975
Director
Appointed 06 Mar 2023

PARADIS, Dominique Willy Michel Ghislain

Active
Daler Rowney House, BracknellRG12 8SS
Born June 1966
Director
Appointed 28 Jun 2012

CRAIG, Andrew

Resigned
32 Greenacres Avenue, WokinghamRG41 5SX
Secretary
Appointed 31 Jul 2003
Resigned 23 May 2015

DE ROSA, Stefano

Resigned
Daler Rowney House, BracknellRG12 8SS
Secretary
Appointed 15 Feb 2017
Resigned 06 Mar 2023

DRYSDALE, Clive Douglas

Resigned
Daler Rowney House, BracknellRG12 8SS
Secretary
Appointed 15 May 2015
Resigned 01 Mar 2017

HAGUE, Andrew

Resigned
14 Four Lane Close, BasingstokeRG24 8RN
Secretary
Appointed N/A
Resigned 31 Jul 2003

ASTON, Paul

Resigned
2a Acacia Grove, BerkhamstedHP4 3AJ
Born November 1960
Director
Appointed 27 Jan 2000
Resigned 28 Feb 2005

CRAIG, Andrew

Resigned
32 Greenacres Avenue, WokinghamRG41 5SX
Born April 1963
Director
Appointed 16 Jul 2002
Resigned 23 May 2015

DALER, James Arthur Terence

Resigned
Westholme Manor, WarehamBH20 6AQ
Born July 1938
Director
Appointed N/A
Resigned 01 Sept 2008

DALER, Kenneth Edward

Resigned
The Firs Haycrafts Lane, Swanage
Born October 1909
Director
Appointed N/A
Resigned 30 Aug 2000

DE ROSA, Stefano

Resigned
Daler Rowney House, BracknellRG12 8SS
Born February 1968
Director
Appointed 15 Feb 2017
Resigned 06 Mar 2023

DRYSDALE, Clive Douglas

Resigned
Daler Rowney House, BracknellRG12 8SS
Born September 1962
Director
Appointed 15 May 2015
Resigned 01 Mar 2017

FRENCH, Alan Roy

Resigned
64 East Hampstead Road, WokinghamRG11 2EB
Born October 1946
Director
Appointed N/A
Resigned 24 Feb 2000

GIRAUD, Patrick Charles Gerard

Resigned
Daler Rowney House, BracknellRG12 8SS
Born April 1954
Director
Appointed 09 Feb 2005
Resigned 31 Dec 2016

GRAHAM, Colin

Resigned
42 Jane Seymore House, East MoleseyKT8 9DE
Born August 1937
Director
Appointed N/A
Resigned 31 Oct 1997

HAGUE, Andrew

Resigned
14 Four Lane Close, BasingstokeRG24 8RN
Born March 1950
Director
Appointed N/A
Resigned 16 Jul 2002

HAMER, Charles Neil James

Resigned
16 Payley Drive, WokinghamRG40 5YW
Born November 1958
Director
Appointed 05 Oct 1998
Resigned 31 Jul 2003

SIMPSON, Christopher David

Resigned
96 Mount View Road, LondonN4 4JX
Born April 1950
Director
Appointed 05 Oct 1998
Resigned 30 Apr 2005

STOCK, Peter James

Resigned
Furze House, PetersfieldGU31 5DF
Born November 1947
Director
Appointed 14 Feb 1992
Resigned 09 Dec 1999

TILAKS, Victor

Resigned
38 Honiton Gardens, CorbyNN18 8BW
Born August 1953
Director
Appointed 05 Oct 1998
Resigned 09 Dec 1999

WALKER, Richard John

Resigned
The Honeypot Barn Hill Road, Wareham
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 1998

Persons with significant control

2

Peacock Lane, BracknellRG12 8SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016

F.I.L.A. - Fabbrica Italiana Lapis Ed Affini Spa

Active
Via Xxv Aprile, Pero

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Auditors Resignation Company
21 July 2016
AUDAUD
Resolution
12 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Resolution
8 November 2012
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Legacy
12 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Legacy
6 May 2011
MG02MG02
Legacy
6 May 2011
MG02MG02
Legacy
6 May 2011
MG02MG02
Legacy
5 April 2011
MG01MG01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
18 March 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
25 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Resolution
24 June 2009
RESOLUTIONSResolutions
Resolution
24 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
26 September 2005
244244
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
244244
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
244244
Legacy
2 October 2003
288cChange of Particulars
Legacy
2 October 2003
288cChange of Particulars
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
17 March 2003
287Change of Registered Office
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
244244
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
244244
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288cChange of Particulars
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
6 July 1993
155(6)a155(6)a
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
21 October 1991
244244
Legacy
7 April 1991
363363
Legacy
24 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
24 April 1990
353353
Legacy
24 April 1990
325325
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
7 March 1989
403aParticulars of Charge Subject to s859A
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Legacy
14 February 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Accounts With Made Up Date
26 November 1985
AAAnnual Accounts
Certificate Change Of Name Company
4 November 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 October 1984
AAAnnual Accounts
Accounts With Made Up Date
29 April 1983
AAAnnual Accounts
Accounts With Made Up Date
22 October 1982
AAAnnual Accounts
Accounts With Made Up Date
28 December 1980
AAAnnual Accounts
Accounts With Made Up Date
13 June 1980
AAAnnual Accounts
Accounts With Made Up Date
25 October 1979
AAAnnual Accounts
Incorporation Company
19 December 1923
NEWINCIncorporation