DEARNLEYS LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
DEARNLEYS LIMITED is a Private Limited Company from WAKEFIELD ENGLAND and has the status: Active.
DEARNLEYS LIMITED was incorporated 48 years ago on 27/08/1975 and has the registered number: 01224188. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DEARNLEYS LIMITED was incorporated 48 years ago on 27/08/1975 and has the registered number: 01224188. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DEARNLEYS LIMITED - WAKEFIELD
This company is listed in the following categories:
13921 - Manufacture of soft furnishings
13921 - Manufacture of soft furnishings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNITS 1-4 SIRDAR BUSINESS PARK
WAKEFIELD
WEST YORKSHIRE
WF2 9HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WAYNE JONES | Apr 1970 | British | Director | 2017-06-30 | CURRENT |
MR. KEVIN HILL | Jul 1961 | British | Director | 2018-03-13 | CURRENT |
MRS SUE HOWRAM | Secretary | 2023-07-01 | CURRENT | ||
MR PETER BEN RENDER | Feb 1958 | British | Director | 2017-06-30 UNTIL 2018-01-22 | RESIGNED |
MRS RACHEL ANN MCHALE | Sep 1967 | British | Director | 2009-06-05 UNTIL 2016-06-17 | RESIGNED |
MR ANDREW JAMES MCHALE | Aug 1960 | British | Director | RESIGNED | |
LESLIE CRANE | May 1938 | British | Director | RESIGNED | |
KEVIN MICHAEL PARKER | Apr 1962 | British | Secretary | 1995-04-01 UNTIL 1996-10-29 | RESIGNED |
MRS RACHEL ANN MCHALE | Sep 1967 | British | Secretary | 1996-10-29 UNTIL 2016-06-17 | RESIGNED |
LESLIE CRANE | May 1938 | British | Secretary | RESIGNED | |
MR ROD ROBERTS-DEAR | Jan 1957 | British | Director | 2016-06-17 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
D & P Group Limited | 2016-06-17 | Worcester Worcestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dearnleys Limited - Abbreviated accounts 16.1 | 2016-09-17 | 31-03-2016 | £710,390 Cash £974,184 equity |
Dearnleys Limited - Limited company - abbreviated - 11.9 | 2015-12-02 | 31-03-2015 | £478,394 Cash £631,257 equity |