Background WavePink WaveYellow Wave

JOHN DALE (HOLDINGS) LIMITED (12605901)

JOHN DALE (HOLDINGS) LIMITED (12605901) is an active UK company. incorporated on 15 May 2020. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JOHN DALE (HOLDINGS) LIMITED has been registered for 5 years. Current directors include CARREIRA DE ARAÚJO, José Fernando Morais, FERREIRA, Vasco Pinto, LÉ, João Paulo Cabete Gonçalves and 5 others.

Company Number
12605901
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
Delta Building, Blackburn, BB1 2LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARREIRA DE ARAÚJO, José Fernando Morais, FERREIRA, Vasco Pinto, LÉ, João Paulo Cabete Gonçalves, MARTINS DE ALMEIDA, Dorival, MILLER, Ashley James, REDONDO, António José Pereira, SANTOS, Nuno Miguel Moreira De Araújo, SOARES, António Quirino Vaz Duarte
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN DALE (HOLDINGS) LIMITED

JOHN DALE (HOLDINGS) LIMITED is an active company incorporated on 15 May 2020 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JOHN DALE (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12605901

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

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

Delta Building Roman Road Blackburn, BB1 2LD,

Previous Addresses

Unit 23 Castle Park Industrial Estate Flint CH6 5XA United Kingdom
From: 15 May 2020To: 9 April 2021
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Feb 25
Director Left
Apr 25
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

CARREIRA DE ARAÚJO, José Fernando Morais

Active
Roman Road, BlackburnBB1 2LD
Born June 1964
Director
Appointed 24 May 2024

FERREIRA, Vasco Pinto

Active
Roman Road, BlackburnBB1 2LD
Born November 1968
Director
Appointed 24 May 2024

LÉ, João Paulo Cabete Gonçalves

Active
Roman Road, BlackburnBB1 2LD
Born May 1963
Director
Appointed 24 May 2024

MARTINS DE ALMEIDA, Dorival

Active
Roman Road, BlackburnBB1 2LD
Born January 1966
Director
Appointed 24 May 2024

MILLER, Ashley James

Active
Roman Road, BlackburnBB1 2LD
Born February 1973
Director
Appointed 24 May 2024

REDONDO, António José Pereira

Active
Roman Road, BlackburnBB1 2LD
Born September 1964
Director
Appointed 24 May 2024

SANTOS, Nuno Miguel Moreira De Araújo

Active
Roman Road, BlackburnBB1 2LD
Born October 1970
Director
Appointed 24 May 2024

SOARES, António Quirino Vaz Duarte

Active
Roman Road, BlackburnBB1 2LD
Born March 1974
Director
Appointed 24 May 2024

NEWMAN, Richard Hugh

Resigned
Roman Road, BlackburnBB1 2LD
Secretary
Appointed 08 Apr 2021
Resigned 02 May 2023

BUCKLEY, Michael Stephen

Resigned
Roman Road, BlackburnBB1 2LD
Born August 1966
Director
Appointed 08 Apr 2021
Resigned 31 Mar 2023

COX, Graham John

Resigned
Roman Road, BlackburnBB1 2LD
Born March 1968
Director
Appointed 24 May 2024
Resigned 04 Apr 2025

DALE, John Christopher

Resigned
Connah's QuayCH5 4BL
Born October 1946
Director
Appointed 15 May 2020
Resigned 08 Apr 2021

DALE, Pauline Mary

Resigned
Connah's QuayCH5 4BL
Born February 1947
Director
Appointed 15 May 2020
Resigned 08 Apr 2021

JENKINS, Gareth

Resigned
Roman Road, BlackburnBB1 2LD
Born October 1967
Director
Appointed 08 Apr 2021
Resigned 24 May 2024

NEWMAN, Richard Hugh

Resigned
Roman Road, BlackburnBB1 2LD
Born November 1968
Director
Appointed 08 Apr 2021
Resigned 02 May 2023

WELSH, Christopher James

Resigned
Roman Road, BlackburnBB1 2LD
Born November 1989
Director
Appointed 10 Mar 2023
Resigned 24 May 2024

Persons with significant control

3

1 Active
2 Ceased
Roman Road, BlackburnBB1 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021

Mrs Pauline Mary Dale

Ceased
Connah's QuayCH5 4BL
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 08 Apr 2021

Mr John Christopher Dale

Ceased
Connah's QuayCH5 4BL
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2020
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Memorandum Articles
5 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Incorporation Company
15 May 2020
NEWINCIncorporation