Company NameDale Farming Limited
DirectorEdward Barry Dale
Company StatusActive
Company Number08237397
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Previous NameStockery Park Farm Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMr Edward Barry Dale
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
CW4 8AS
Director NameMrs Lucy Alexandra Dale
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
CW4 8AS
Director NameMr Herbert Barry Dale
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
CW4 8AS
Director NameMrs Valerie Jane Dale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
CW4 8AS

Location

Registered AddressStockery Park Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

200 at £1Mr Edward Barry Dale
25.00%
Ordinary
200 at £1Mr Herbert Barry Dale
25.00%
Ordinary
200 at £1Mrs Lucy Dale
25.00%
Ordinary
200 at £1Mrs Valerie Jane Dale
25.00%
Ordinary

Financials

Year2014
Net Worth£160,553
Current Liabilities£4,421,706

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

7 November 2016Delivered on: 9 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 March 2014Delivered on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with updates (3 pages)
23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
27 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
29 April 2022Notification of Edward Barry Dale as a person with significant control on 31 March 2022 (2 pages)
28 April 2022Withdrawal of a person with significant control statement on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of Lucy Alexandra Dale as a director on 31 March 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 September 2018Director's details changed for Mrs Lucy Dale on 2 August 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3,001,540
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3,001,540
(4 pages)
29 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
24 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
9 November 2016Registration of charge 082373970002, created on 7 November 2016 (26 pages)
9 November 2016Registration of charge 082373970002, created on 7 November 2016 (26 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,540
(6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,540
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 1,540
(4 pages)
16 July 2015Resolutions
  • RES13 ‐ Approve cap purchase 27/06/2015
(2 pages)
16 July 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 1,540
(4 pages)
8 July 2015Director's details changed for Mr Herbert Barry Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mrs Valerie Jane Dale on 3 October 2014 (2 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
(6 pages)
8 July 2015Director's details changed for Mr Edward Barry Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mr Edward Barry Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mr Edward Barry Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mrs Lucy Dale on 3 October 2014 (2 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
(6 pages)
8 July 2015Director's details changed for Mrs Lucy Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mrs Valerie Jane Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mrs Valerie Jane Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mrs Lucy Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mr Herbert Barry Dale on 3 October 2014 (2 pages)
8 July 2015Director's details changed for Mr Herbert Barry Dale on 3 October 2014 (2 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 800
(6 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 800
(6 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 800
(6 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Registration of charge 082373970001 (18 pages)
25 March 2014Registration of charge 082373970001 (18 pages)
20 February 2014Appointment of Mr Herbert Barry Dale as a director (2 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 800
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 800
(3 pages)
20 February 2014Appointment of Mrs Valerie Jane Dale as a director (2 pages)
20 February 2014Appointment of Mr Herbert Barry Dale as a director (2 pages)
20 February 2014Appointment of Mrs Valerie Jane Dale as a director (2 pages)
17 December 2013Company name changed stockery park farm LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed stockery park farm LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
6 February 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 February 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
10 October 2012Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS United Kingdom on 10 October 2012 (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)