Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.B. DALE LIMITED
Company Information for

K.B. DALE LIMITED

18 WARREN ROAD, SCUNTHORPE, N LINCS, DN15 6XH,
Company Registration Number
02644741
Private Limited Company
Active

Company Overview

About K.b. Dale Ltd
K.B. DALE LIMITED was founded on 1991-09-11 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". K.b. Dale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
K.B. DALE LIMITED
 
Legal Registered Office
18 WARREN ROAD
SCUNTHORPE
N LINCS
DN15 6XH
Other companies in DN15
 
Filing Information
Company Number 02644741
Company ID Number 02644741
Date formed 1991-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-05 09:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.B. DALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K.B. DALE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BRIAN DALE
Company Secretary 1994-06-22
KENNETH BRIAN DALE
Director 1991-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
GWENDOLINE DALE
Director 2016-09-01 2017-07-19
JAMES ALEXANDER WELLS
Director 2013-07-31 2016-06-13
MARGARET MARY DALE
Director 1994-07-01 2012-10-28
MARGARET MARY WELLS
Company Secretary 1991-09-25 1994-06-22
JOHN MATTHEW WELLS
Director 1991-09-25 1994-06-01
GILLIAN LEETHAM
Director 1991-09-25 1994-04-12
MBC SECRETARIES LIMITED
Nominated Secretary 1991-09-11 1991-09-25
MBC NOMINEES LIMITED
Nominated Director 1991-09-11 1991-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/24
2023-05-17CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-13PSC04Change of details for Mr Raul Morelato as a person with significant control on 2020-05-16
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAUL MORELATO
2019-02-07PSC07CESSATION OF KENNETH BRIAN DALE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15CH01Director's details changed for Mr Paul Morelato on 2018-11-15
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRIAN DALE
2018-11-15AP01DIRECTOR APPOINTED MR MATTHEW DAVID WALDEN
2018-11-15TM02Termination of appointment of Kenneth Brian Dale on 2018-11-15
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH BRIAN DALE
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE DALE
2017-06-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MRS GWENDOLINE DALE
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WELLS
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0115/05/16 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-16CH01Director's details changed for Mr Kenneth Brian Dale on 2014-08-30
2014-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH BRIAN DALE on 2014-08-30
2014-08-22AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0115/05/14 FULL LIST
2013-08-16AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-13AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WELLS
2013-05-15AR0115/05/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DALE
2012-09-12AR0111/09/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-10AR0111/09/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-16AR0111/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY DALE / 11/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN DALE / 11/09/2010
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM HERRIOT WAY SCOTTER ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8XU
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-25363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2006-09-29363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01190LOCATION OF DEBENTURE REGISTER
2005-12-01353LOCATION OF REGISTER OF MEMBERS
2005-11-24363aRETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-17363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/02
2002-10-14363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-09-27363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-25363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-10-14363aRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-28363aRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-23363aRETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-12-09363aRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1995-10-25287REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 16 HEBDEN ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 8DT
1995-10-25363xRETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-11395PARTICULARS OF MORTGAGE/CHARGE
1994-10-11363xRETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS
1994-07-15288DIRECTOR RESIGNED
1994-07-15288DIRECTOR RESIGNED
1994-07-15288NEW DIRECTOR APPOINTED
1994-07-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to K.B. DALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K.B. DALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 63,275
Creditors Due Within One Year 2011-11-30 £ 102,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K.B. DALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,250
Cash Bank In Hand 2012-11-30 £ 155,315
Cash Bank In Hand 2011-11-30 £ 154,551
Current Assets 2012-11-30 £ 334,370
Current Assets 2011-11-30 £ 373,988
Debtors 2012-11-30 £ 49,055
Debtors 2011-11-30 £ 79,722
Shareholder Funds 2012-11-30 £ 302,177
Shareholder Funds 2011-11-30 £ 298,499
Stocks Inventory 2012-11-30 £ 130,000
Stocks Inventory 2011-11-30 £ 139,715
Tangible Fixed Assets 2012-11-30 £ 31,082
Tangible Fixed Assets 2011-11-30 £ 27,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K.B. DALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.B. DALE LIMITED
Trademarks
We have not found any records of K.B. DALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.B. DALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as K.B. DALE LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where K.B. DALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K.B. DALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K.B. DALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1