Background WavePink WaveYellow Wave

DIALSLEAVE LIMITED (01242205)

DIALSLEAVE LIMITED (01242205) is an active UK company. incorporated on 29 January 1976. with registered office in Beverley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. DIALSLEAVE LIMITED has been registered for 50 years. Current directors include BYASS, Benjamin Mark Holtby.

Company Number
01242205
Status
active
Type
ltd
Incorporated
29 January 1976
Age
50 years
Address
Grange Farm Grange Farm, Beverley, HU17 8QU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BYASS, Benjamin Mark Holtby
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIALSLEAVE LIMITED

DIALSLEAVE LIMITED is an active company incorporated on 29 January 1976 with the registered office located in Beverley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. DIALSLEAVE LIMITED was registered 50 years ago.(SIC: 01110)

Status

active

Active since 50 years ago

Company No

01242205

LTD Company

Age

50 Years

Incorporated 29 January 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Grange Farm Grange Farm Bishop Burton Beverley, HU17 8QU,

Previous Addresses

Grange Farm Bishop Burton Beverley North Humberside
From: 29 January 1976To: 29 January 2019
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
New Owner
May 20
Owner Exit
May 20
New Owner
May 22
Owner Exit
May 22
Director Left
May 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BYASS, Benjamin Mark Holtby

Active
Grange Farm, BeverleyHU17 8QU
Secretary
Appointed 16 Nov 1992

BYASS, Benjamin Mark Holtby

Active
Grange Farm, BeverleyHU17 8QU
Born September 1963
Director
Appointed 16 Nov 1992

BYASS, John Burnham, Mr.

Resigned
High Eske Farm, BeverleyHU17 9SG
Secretary
Appointed N/A
Resigned 16 Nov 1992

BIELBY, Robert

Resigned
37 Molescroft Park, BeverleyHU17 7HY
Born December 1928
Director
Appointed N/A
Resigned 09 Dec 1993

BYASS, John Burnham, Mr.

Resigned
High Eske Farm, BeverleyHU17 9SG
Born November 1930
Director
Appointed N/A
Resigned 19 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Mark Holtby Byass

Active
Finchcroft Lane, BeverleyHU17 8QU
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2022

Mrs Helen Byass

Ceased
Grange Farm, BeverleyHU17 8QU
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 May 2020
Ceased 06 Apr 2022

Miss Eleanor Rose Byass

Ceased
Grange Farm, BeverleyHU17 8QU
Born September 1995

Nature of Control

Significant influence or control
Notified 24 Apr 2017
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
190190
Legacy
21 May 2008
353353
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Auditors Resignation Company
22 September 1998
AUDAUD
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
25 June 1992
363b363b
Legacy
25 March 1992
288288
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87