Background WavePink WaveYellow Wave

GREATDALE LIMITED (04007451)

GREATDALE LIMITED (04007451) is an active UK company. incorporated on 5 June 2000. with registered office in Kendal. The company operates in the Manufacturing sector, engaged in unknown sic code (23190) and 1 other business activities. GREATDALE LIMITED has been registered for 25 years. Current directors include BLADE, Christopher John, RAYNER, William Martin Moorhouse, SPENCER, Christopher Neil.

Company Number
04007451
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
Lowther House, Kendal, LA9 4DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23190)
Directors
BLADE, Christopher John, RAYNER, William Martin Moorhouse, SPENCER, Christopher Neil
SIC Codes
23190, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATDALE LIMITED

GREATDALE LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Kendal. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23190) and 1 other business activity. GREATDALE LIMITED was registered 25 years ago.(SIC: 23190, 47190)

Status

active

Active since 25 years ago

Company No

04007451

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month 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

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Lowther House Lowther Street Kendal, LA9 4DX,

Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Apr 10
Funding Round
Jun 10
Director Joined
Oct 10
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Jun 11
Funding Round
Jan 12
Funding Round
Aug 12
Funding Round
May 13
Director Left
May 15
Director Joined
Oct 16
Director Joined
Mar 23
Director Left
Apr 23
Loan Secured
Oct 23
Loan Cleared
Sept 25
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BLADE, Christopher John

Active
Lowther House, KendalLA9 4DX
Born May 1963
Director
Appointed 26 Oct 2016

RAYNER, William Martin Moorhouse

Active
Lowther House, KendalLA9 4DX
Born February 1951
Director
Appointed 26 Jan 2009

SPENCER, Christopher Neil

Active
Lowther House, KendalLA9 4DX
Born November 1962
Director
Appointed 28 Feb 2023

DILLON, Ian Christopher

Resigned
1 Greenwood, KendalLA9 5ED
Secretary
Appointed 01 May 2002
Resigned 01 Jun 2011

DOWDING, Raymond John

Resigned
42 Ritson Wharf, MaryportCA15 8AF
Secretary
Appointed 23 Jun 2000
Resigned 24 Apr 2002

HOLFORD, Kathryn Margaret

Resigned
Thwaites, MillomLA18 5HY
Secretary
Appointed 01 Jun 2011
Resigned 01 Jan 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 23 Jun 2000

ALCOCK, John Malcolm

Resigned
Spark Bridge, UlverstonLA12 8BS
Born June 1943
Director
Appointed 01 Jan 2003
Resigned 01 Jun 2011

DACHTLER, Colin Charles

Resigned
44 Gowrie Road, LondonSW11 5NR
Born November 1954
Director
Appointed 04 Jun 2003
Resigned 08 Aug 2005

DILLON, Ian Christopher

Resigned
1 Greenwood, KendalLA9 5ED
Born April 1956
Director
Appointed 23 Jun 2000
Resigned 03 Dec 2010

DOWDING, Raymond John

Resigned
42 Ritson Wharf, MaryportCA15 8AF
Born February 1952
Director
Appointed 23 Jun 2000
Resigned 24 Apr 2002

GATHER, Rupert Edinmore

Resigned
4 Brooksville Avenue, LondonNW6 6TG
Born May 1962
Director
Appointed 01 Jan 2006
Resigned 06 Jun 2008

HENSMAN, Peter Richard Wavell

Resigned
Lowther House, KendalLA9 4DX
Born August 1948
Director
Appointed 02 Jul 2003
Resigned 28 Feb 2023

HOLFORD-CLAMP, Kathryn Margaret

Resigned
5-6 Clarendon Terrace, BrightonBN2 1FD
Born June 1962
Director
Appointed 01 Oct 2010
Resigned 18 May 2015

PICKERING, Susan Patricia

Resigned
Gillbrae, CockermouthCA13 9YP
Born June 1963
Director
Appointed 20 Dec 2001
Resigned 25 Sept 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

1

Mr William Martin Moorhouse Rayner

Active
Lowther House, KendalLA9 4DX
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 June 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
23 April 2007
88(2)R88(2)R
Legacy
25 March 2007
123Notice of Increase in Nominal Capital
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
123Notice of Increase in Nominal Capital
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
287Change of Registered Office
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
287Change of Registered Office
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
123Notice of Increase in Nominal Capital
Incorporation Company
5 June 2000
NEWINCIncorporation