Background WavePink WaveYellow Wave

DALE INDUSTRIAL COMPLEX LIMITED (01441414)

DALE INDUSTRIAL COMPLEX LIMITED (01441414) is an active UK company. incorporated on 2 August 1979. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. DALE INDUSTRIAL COMPLEX LIMITED has been registered for 46 years. Current directors include CRAMANT, Anton Batchellor, CRAMANT, Benjamin Thomas, CRAMANT, David Oliver and 2 others.

Company Number
01441414
Status
active
Type
ltd
Incorporated
2 August 1979
Age
46 years
Address
78 Chorley New Road, Bolton, BL1 4BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAMANT, Anton Batchellor, CRAMANT, Benjamin Thomas, CRAMANT, David Oliver, CRAMANT, Terence Stanley, GORRIS, Casey Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE INDUSTRIAL COMPLEX LIMITED

DALE INDUSTRIAL COMPLEX LIMITED is an active company incorporated on 2 August 1979 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. DALE INDUSTRIAL COMPLEX LIMITED was registered 46 years ago.(SIC: 41100)

Status

active

Active since 46 years ago

Company No

01441414

LTD Company

Age

46 Years

Incorporated 2 August 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

DALE MILL INDUSTRIAL COMPLEX LIMITED
From: 2 August 1979To: 16 September 1983
Contact
Address

78 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 2 August 1979To: 14 March 2017
Timeline

3 key events • 2010 - 2014

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CRAMANT, Helen

Active
Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 05 May 2017

CRAMANT, Anton Batchellor

Active
Chorley New Road, BoltonBL1 4BY
Born January 1977
Director
Appointed 05 Jan 2001

CRAMANT, Benjamin Thomas

Active
Chorley New Road, BoltonBL1 4BY
Born June 1978
Director
Appointed 05 Jan 2001

CRAMANT, David Oliver

Active
Chorley New Road, BoltonBL1 4BY
Born September 1985
Director
Appointed 01 Sept 2004

CRAMANT, Terence Stanley

Active
Chorley New Road, BoltonBL1 4BY
Born April 1947
Director
Appointed N/A

GORRIS, Casey Elizabeth

Active
Chorley New Road, BoltonBL1 4BY
Born November 1981
Director
Appointed 01 Feb 2011

CRAMANT, Peggy Vera

Resigned
18 Princes Court, EcclesM30 9JU
Secretary
Appointed N/A
Resigned 16 Sept 2014

CARTER, John

Resigned
5 Chapel Lane, AltrinchamWA15 0HN
Born March 1929
Director
Appointed N/A
Resigned 11 Mar 1994

CRAMANT, Peggy Vera

Resigned
18 Princes Court, EcclesM30 9JU
Born May 1921
Director
Appointed N/A
Resigned 16 Sept 2014

WARBURTON, Patricia

Resigned
12 Priory Road, ManchesterM27 6AG
Born February 1945
Director
Appointed N/A
Resigned 22 Feb 2010

Persons with significant control

1

Mr Terence Stanley Cramant

Active
Chorley New Road, BoltonBL1 4BY
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
30 January 2008
88(3)88(3)
Legacy
30 January 2008
88(2)R88(2)R
Legacy
30 January 2008
123Notice of Increase in Nominal Capital
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
30 January 2006
287Change of Registered Office
Legacy
17 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Accounts With Accounts Type Small Group
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
6 September 1989
287Change of Registered Office
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Small Group
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Small
18 April 1987
AAAnnual Accounts
Legacy
18 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Legacy
25 June 1985
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 August 1983
AAAnnual Accounts
Accounts With Made Up Date
21 September 1982
AAAnnual Accounts
Legacy
29 September 1981
395Particulars of Mortgage or Charge
Legacy
8 May 1981
363363
Miscellaneous
2 August 1979
MISCMISC