About

Registered Number: 01488972
Date of Incorporation: 01/04/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

 

Dales Fabrications Ltd was setup in 1980, it's status is listed as "Active". There are 17 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Nicola Diane 01 September 2020 - 1
PROSSER, Karl Robert 01 January 2013 - 1
PURDY, Andrew John 01 August 2014 - 1
STRICKLAND, Thomas Edward 01 January 2017 - 1
ALLEN, Iris Margaret N/A 23 October 1992 1
BENNETT, Peter Brian 01 January 2002 29 May 2009 1
DALES, Carole Ann N/A 10 April 2018 1
DALES, Colin Francis 11 November 2008 30 June 2012 1
DALES, Colin Francis 01 January 1992 19 September 2003 1
DALES, Frank Donald N/A 29 February 2000 1
DALES, Philip Paul 11 November 2008 14 October 2015 1
PROSSER, Kathryn Ida 11 November 2008 31 December 2012 1
RAESIDE, William Cameron N/A 02 August 1996 1
WHITTLE, Jonathan James 18 May 1993 22 January 2009 1
WOOD, John Harold 11 March 2004 17 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PROSSER, Kathryn Ida 01 January 2013 - 1
PROSSER, Karl Robert 15 May 2009 31 December 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 28 November 2019
PSC04 - N/A 28 November 2019
PSC01 - N/A 28 November 2019
SH03 - Return of purchase of own shares 25 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 09 April 2019
PSC07 - N/A 05 April 2019
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 24 July 2018
SH08 - Notice of name or other designation of class of shares 24 April 2018
RESOLUTIONS - N/A 20 April 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 01 May 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 April 2016
SH01 - Return of Allotment of shares 08 March 2016
AUD - Auditor's letter of resignation 22 January 2016
RESOLUTIONS - N/A 23 December 2015
CH01 - Change of particulars for director 23 November 2015
TM01 - Termination of appointment of director 14 October 2015
SH06 - Notice of cancellation of shares 02 October 2015
SH03 - Return of purchase of own shares 02 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 02 February 2015
SH03 - Return of purchase of own shares 22 September 2014
AA - Annual Accounts 18 September 2014
SH06 - Notice of cancellation of shares 11 September 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AP01 - Appointment of director 11 January 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
RESOLUTIONS - N/A 25 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 03 April 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
MEM/ARTS - N/A 19 October 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 08 April 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 03 April 1997
288 - N/A 19 August 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 30 March 1995
AUD - Auditor's letter of resignation 04 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 31 March 1994
288 - N/A 25 May 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 15 April 1993
288 - N/A 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1992
AA - Annual Accounts 08 April 1992
288 - N/A 01 April 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
RESOLUTIONS - N/A 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1990
288 - N/A 28 September 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 01 May 1990
288 - N/A 11 April 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
NEWINC - New incorporation documents 01 April 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 1983 Fully Satisfied

N/A

Mortgage debenture 01 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.