Company NameDale Spiral Systems & Bakery Automation Ltd
DirectorsChristopher Dale and Jill Dale
Company StatusActive
Company Number04991533
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 3 months ago)
Previous NamesDale (GB) Limited and Spooner Dale Bakery Systems Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameChristopher Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceSouth Africa
Correspondence Address242 Jutlander Road
Beaulieu 1684
Midrand
Guateng
RSA
Director NameJill Dale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceSouth Africa
Correspondence Address242 Jutlander Road
Beaulieu 1684
Midrand
Gauteng
South Africa
Secretary NameEdward James Fothergill
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleTechnical Manager
Correspondence Address2 Broadoak Crescent
Ashton Under Lyne
Lancashire
OL6 8QE
Secretary NameDavid Nicholas Suthers
NationalityBritish
StatusResigned
Appointed19 May 2004(5 months, 1 week after company formation)
Appointment Duration6 months (resigned 16 November 2004)
RoleOperations Manager
Correspondence Address11 St Pauls Close
Low Moor
Clitheroe
Lancashire
BB7 2NA
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameWalker Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2004(11 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 11 May 2015)
Correspondence Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG

Contact

Websitedaleautomation.co.za
Telephone01282 770306
Telephone regionBurnley

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Dale
50.00%
Ordinary
1 at £1Mrs Jill Dale
50.00%
Ordinary

Financials

Year2014
Net Worth£316,167
Cash£506,935
Current Liabilities£1,394,775

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
21 December 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 April 2016Termination of appointment of Walker Secretaries Limited as a secretary on 11 May 2015 (1 page)
7 April 2016Termination of appointment of Walker Secretaries Limited as a secretary on 11 May 2015 (1 page)
15 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
20 October 2015Registered office address changed from 16 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 16 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 20 October 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
15 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 January 2010Director's details changed for Christopher Dale on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jill Dale on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Walker Secretaries Limited on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Walker Secretaries Limited on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Dale on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jill Dale on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 February 2009Memorandum and Articles of Association (15 pages)
20 February 2009Memorandum and Articles of Association (15 pages)
18 February 2009Return made up to 10/12/08; full list of members (4 pages)
18 February 2009Return made up to 10/12/08; full list of members (4 pages)
13 February 2009Company name changed spooner dale bakery systems LIMITED\certificate issued on 16/02/09 (2 pages)
13 February 2009Company name changed spooner dale bakery systems LIMITED\certificate issued on 16/02/09 (2 pages)
2 December 2008Company name changed dale (GB) LIMITED\certificate issued on 02/12/08 (2 pages)
2 December 2008Company name changed dale (GB) LIMITED\certificate issued on 02/12/08 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 January 2008Return made up to 10/12/07; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 10/12/07; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Return made up to 10/12/05; full list of members (2 pages)
4 April 2006Return made up to 10/12/05; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
14 January 2005Return made up to 10/12/04; full list of members (7 pages)
14 January 2005Return made up to 10/12/04; full list of members (7 pages)
5 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
5 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: 2 broadoak crescent ashton under lyne OL6 8QE (1 page)
15 January 2004Registered office changed on 15/01/04 from: 2 broadoak crescent ashton under lyne OL6 8QE (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
6 January 2004Registered office changed on 06/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
10 December 2003Incorporation (19 pages)
10 December 2003Incorporation (19 pages)