Background WavePink WaveYellow Wave

DALE TECHNICHE LIMITED (04955915)

DALE TECHNICHE LIMITED (04955915) is an active UK company. incorporated on 6 November 2003. with registered office in Nelson. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). DALE TECHNICHE LIMITED has been registered for 22 years. Current directors include EMMOTT, Donna Michelle, SYKES, Sharon Ann, WILCOCK, Neil John.

Company Number
04955915
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
Throstle Nest Mill, Nelson, BB9 7QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
EMMOTT, Donna Michelle, SYKES, Sharon Ann, WILCOCK, Neil John
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE TECHNICHE LIMITED

DALE TECHNICHE LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Nelson. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). DALE TECHNICHE LIMITED was registered 22 years ago.(SIC: 13990)

Status

active

Active since 22 years ago

Company No

04955915

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2026 (Just now)
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 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SG CO 14 LIMITED
From: 17 November 2003To: 21 November 2003
SG CO 14 LIMITED
From: 6 November 2003To: 17 November 2003
Contact
Address

Throstle Nest Mill Leeds Road Nelson, BB9 7QZ,

Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Mar 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Left
Dec 16
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EMMOTT, Donna Michelle

Active
Throstle Nest Mill, NelsonBB9 7QZ
Born December 1972
Director
Appointed 31 Oct 2024

SYKES, Sharon Ann

Active
Throstle Nest Mill, NelsonBB9 7QZ
Born March 1972
Director
Appointed 31 Oct 2024

WILCOCK, Neil John

Active
Throstle Nest Mill, NelsonBB9 7QZ
Born November 1970
Director
Appointed 09 Dec 2014

ROSS, Christopher Mark

Resigned
23 Pendle Gardens, WarringtonWA3 4LU
Secretary
Appointed 06 Nov 2003
Resigned 29 Oct 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 06 Nov 2003

ROSS, Christopher Mark

Resigned
23 Pendle Gardens, WarringtonWA3 4LU
Born August 1960
Director
Appointed 06 Nov 2003
Resigned 29 Oct 2024

ROSS, Kenneth

Resigned
Manor House 88 Twiss Green Lane, WarringtonWA3 4HX
Born December 1931
Director
Appointed 06 Nov 2003
Resigned 22 Jul 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Nov 2003
Resigned 06 Nov 2003

Persons with significant control

2

Kerfoot Street, WarringtonWA2 8NU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Christopher Mark Ross

Active
Throstle Nest Mill, NelsonBB9 7QZ
Born August 1960

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

86

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Statement Of Companys Objects
7 March 2014
CC04CC04
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Resolution
7 March 2014
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2014
AUDAUD
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2010
AA01Change of Accounting Reference Date
Legacy
15 May 2010
MG01MG01
Annual Return Company With Made Up Date
29 December 2009
AR01AR01
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Memorandum Articles
13 June 2007
MEM/ARTSMEM/ARTS
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
88(2)R88(2)R
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
22 March 2004
287Change of Registered Office
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation