Background WavePink WaveYellow Wave

DALE SAILING CO. LIMITED (01181824)

DALE SAILING CO. LIMITED (01181824) is an active UK company. incorporated on 23 August 1974. with registered office in Milford Haven. The company operates in the Manufacturing sector, engaged in unknown sic code (30120) and 2 other business activities. DALE SAILING CO. LIMITED has been registered for 51 years. Current directors include BARKER, Matthew Christian, REYNOLDS, Gareth David, REYNOLDS, Michael George and 1 others.

Company Number
01181824
Status
active
Type
ltd
Incorporated
23 August 1974
Age
51 years
Address
Brunel Quay, Milford Haven, SA73 1PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
BARKER, Matthew Christian, REYNOLDS, Gareth David, REYNOLDS, Michael George, REYNOLDS, Robert John
SIC Codes
30120, 33150, 47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE SAILING CO. LIMITED

DALE SAILING CO. LIMITED is an active company incorporated on 23 August 1974 with the registered office located in Milford Haven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120) and 2 other business activities. DALE SAILING CO. LIMITED was registered 51 years ago.(SIC: 30120, 33150, 47640)

Status

active

Active since 51 years ago

Company No

01181824

LTD Company

Age

51 Years

Incorporated 23 August 1974

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Brunel Quay Neyland Milford Haven, SA73 1PY,

Timeline

13 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Aug 74
Loan Secured
Oct 15
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

REYNOLDS, Michael George

Active
St Anthony 66 Church Road, Milford HavenSA73 1EB
Secretary
Appointed 22 Nov 1993

REYNOLDS, Robert John

Active
Spinnaker Reach The Old Boatyard, HaverfordwestSA62 3RF
Secretary
Appointed 22 Nov 1993

BARKER, Matthew Christian

Active
Brunel Quay, Milford HavenSA73 1PY
Born March 1978
Director
Appointed 14 Jun 2018

REYNOLDS, Gareth David

Active
Brunel Quay, Milford HavenSA73 1PY
Born December 1988
Director
Appointed 14 Jun 2018

REYNOLDS, Michael George

Active
St Anthony 66 Church Road, Milford HavenSA73 1EB
Born November 1956
Director
Appointed N/A

REYNOLDS, Robert John

Active
Spinnaker Reach The Old Boatyard, HaverfordwestSA62 3RF
Born May 1953
Director
Appointed N/A

REYNOLDS, John Campbell

Resigned
Fairfields, HaverfordwestSA62 3RB
Secretary
Appointed N/A
Resigned 22 Nov 1993

REYNOLDS, John Campbell

Resigned
Fairfields, HaverfordwestSA62 3RB
Born April 1925
Director
Appointed N/A
Resigned 22 Nov 1993

Persons with significant control

3

1 Active
2 Ceased

Robert John Reynolds

Ceased
South Street, HaverfordwestSA62 3RF
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael George Reynolds

Ceased
Church Road, Milford HavenSA73 1EB
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Neyland, Milford HavenSA73 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
29 October 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 October 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
23 November 1992
363b363b
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
25 August 1992
287Change of Registered Office
Legacy
7 May 1992
363b363b
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
123Notice of Increase in Nominal Capital
Legacy
12 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
8 December 1989
363363
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
15 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
1 May 1987
363363
Legacy
9 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Incorporation Company
23 August 1974
NEWINCIncorporation