Company NameDale Fencing Limited
Company StatusActive
Company Number01193794
CategoryPrivate Limited Company
Incorporation Date13 December 1974(49 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr James Joseph Dobbe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Holland Avenue
Cheam
Surrey
SM2 6HW
Director NameMrs Sheila Dobbe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holland Avenue
Cheam
Surrey
SM2 6HW
Director NameMrs Theresa Marie Dulake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Warwick Gardens
Ashtead
Surrey
KT21 2HR
Secretary NameMrs Sheila Dobbe
NationalityBritish
StatusCurrent
Appointed05 January 2004(29 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holland Avenue
Cheam
Surrey
SM2 6HW
Director NameMr James Anthony Dobbe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(29 years, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address25 Holland Avenue
Cheam
Surrey
SM2 6HW
Director NameMr Andrew Paul Dobbe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(30 years, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Christopher Raymond Dulake
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 June 2003)
RoleFencer
Correspondence Address6 Inverness Road
Worcester Park
Surrey
KT4 8PT
Secretary NameMr Christopher Raymond Dulake
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 June 2003)
RoleFencer
Correspondence Address6 Inverness Road
Worcester Park
Surrey
KT4 8PT

Contact

Websitedalefencing.co.uk

Location

Registered AddressStonecot Nurseries
Stonecot Close
Sutton
SM3 9HR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Andrew Paul Dobbe
8.33%
Ordinary A
10 at £1Mr James Anthony Dobbe
8.33%
Ordinary A
10 at £1Mrs Theresa Marie Dulake
8.33%
Ordinary
10 at £1Stephen Robert Dobbe
8.33%
Ordinary
40 at £1Andrew Paul Dobbe
33.33%
Ordinary
40 at £1Mr James Anthony Dobbe
33.33%
Ordinary

Financials

Year2014
Net Worth£68,269
Cash£72,471
Current Liabilities£77,975

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

16 May 2023Register(s) moved to registered office address Stonecot Nurseries Stonecot Close Sutton SM3 9HR (1 page)
16 May 2023Director's details changed for Mr Andrew Paul Dobbe on 16 May 2023 (2 pages)
16 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 February 2023Registered office address changed from Allen House Westmead Road Sutton Surrey SM1 4LA to Stonecot Nurseries Stonecot Close Sutton SM3 9HR on 1 February 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 June 2020Director's details changed for Mr James Joseph Dobbe on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mrs Theresa Marie Dulake on 25 June 2020 (2 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 July 2017Notification of James Anthony Dobbe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Paul Dobbe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of James Anthony Dobbe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Paul Dobbe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 120
(8 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 120
(8 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Director's details changed for Mr Andrew Paul Dobbe on 12 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Andrew Paul Dobbe on 12 May 2016 (2 pages)
15 July 2015Register inspection address has been changed from C/O Menzies Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA (1 page)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 120
(10 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 120
(10 pages)
15 July 2015Register inspection address has been changed from C/O Menzies Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA (1 page)
13 July 2015Director's details changed for Mrs Theresa Marie Dulake on 1 January 2015 (2 pages)
13 July 2015Director's details changed for Mrs Theresa Marie Dulake on 1 January 2015 (2 pages)
13 July 2015Director's details changed for Mrs Theresa Marie Dulake on 1 January 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(10 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(10 pages)
28 January 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 28 January 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
7 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
7 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
23 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
18 April 2011Registered office address changed from Stonecot Nurseries Stonecot Hill Sutton Surrey SM3 9HR on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Stonecot Nurseries Stonecot Hill Sutton Surrey SM3 9HR on 18 April 2011 (1 page)
9 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
24 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
22 August 2010Director's details changed for Andrew Paul Dobbe on 29 June 2010 (2 pages)
22 August 2010Director's details changed for Mr James Joseph Dobbe on 29 June 2010 (2 pages)
22 August 2010Director's details changed for Sheila Dobbe on 29 June 2010 (2 pages)
22 August 2010Director's details changed for Andrew Paul Dobbe on 29 June 2010 (2 pages)
22 August 2010Director's details changed for Mrs Theresa Marie Dulake on 29 June 2010 (2 pages)
22 August 2010Register inspection address has been changed (1 page)
22 August 2010Director's details changed for Mrs Theresa Marie Dulake on 29 June 2010 (2 pages)
22 August 2010Director's details changed for James Anthony Dobbe on 29 June 2010 (2 pages)
22 August 2010Register inspection address has been changed (1 page)
22 August 2010Director's details changed for James Anthony Dobbe on 29 June 2010 (2 pages)
22 August 2010Director's details changed for Mr James Joseph Dobbe on 29 June 2010 (2 pages)
22 August 2010Director's details changed for Sheila Dobbe on 29 June 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 June 2009Return made up to 29/06/09; full list of members (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (6 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 July 2008Return made up to 27/06/08; full list of members (7 pages)
31 July 2008Return made up to 27/06/08; full list of members (7 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 April 2008Ad 01/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 April 2008Ad 01/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
14 April 2008Director's change of particulars / andrew dobbe / 03/04/2008 (1 page)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 April 2008Nc inc already adjusted 01/04/08 (1 page)
14 April 2008Nc inc already adjusted 01/04/08 (1 page)
14 April 2008Director's change of particulars / andrew dobbe / 03/04/2008 (1 page)
17 July 2007Return made up to 30/06/07; no change of members (8 pages)
17 July 2007Return made up to 30/06/07; no change of members (8 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
13 July 2005Return made up to 27/06/05; full list of members (10 pages)
13 July 2005Return made up to 27/06/05; full list of members (10 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 June 2004Return made up to 27/06/04; full list of members (9 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Return made up to 27/06/04; full list of members (9 pages)
23 June 2004New director appointed (2 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
24 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
24 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
3 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 June 2002Return made up to 27/06/02; full list of members (10 pages)
24 June 2002Return made up to 27/06/02; full list of members (10 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
20 June 2001Return made up to 27/06/01; full list of members (8 pages)
20 June 2001Return made up to 27/06/01; full list of members (8 pages)
1 May 2001Registered office changed on 01/05/01 from: 834 london road cheam surrey SM3 9BJ (1 page)
1 May 2001Full accounts made up to 31 December 2000 (12 pages)
1 May 2001Registered office changed on 01/05/01 from: 834 london road cheam surrey SM3 9BJ (1 page)
1 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 June 2000Return made up to 27/06/00; full list of members (8 pages)
30 June 2000Return made up to 27/06/00; full list of members (8 pages)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Full accounts made up to 31 December 1998 (9 pages)
18 March 1999Full accounts made up to 31 December 1998 (9 pages)
22 June 1998Return made up to 27/06/98; no change of members (4 pages)
22 June 1998Return made up to 27/06/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 December 1997 (11 pages)
3 March 1998Full accounts made up to 31 December 1997 (11 pages)
21 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/97
(5 pages)
21 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/97
(5 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1996Return made up to 27/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 July 1996Return made up to 27/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 June 1995Return made up to 27/06/95; full list of members (6 pages)
30 June 1995Return made up to 27/06/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 December 1974Incorporation (13 pages)
13 December 1974Incorporation (13 pages)