Company NameDendale Limited
Company StatusActive
Company Number01222352
CategoryPrivate Limited Company
Incorporation Date8 August 1975(48 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDonald Fredrick Dickinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1989(13 years, 7 months after company formation)
Appointment Duration35 years
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address5a High Lane
Ridgeway
Sheffield
South Yorkshire
S12 3XF
Director NameKevin Alan Beard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(24 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address75 Whiteways Road
Sheffield
South Yorkshire
S4 8EW
Secretary NameNina Marie Derbyshire
NationalityBritish
StatusCurrent
Appointed01 November 2009(34 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressUnit 8 Longacre Way
Holbrook Ind. Est
Sheffield
South Yorkshire
S20 3FS
Director NameMrs Nina Marie Derbyshire
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Longacre Way
Holbrook
Sheffield
South Yorkshire
S20 3FS
Secretary NameSandra Dickinson
NationalityBritish
StatusResigned
Appointed31 March 1989(13 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a High Lane
Ridgeway
Sheffield
S12 3XF
Director NameSandra Dickinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5a High Lane
Ridgeway
Sheffield
S12 3XF
Director NameMr Paul Andrew Hogan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 January 2005)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7 Owlthorpe Drive
Mosborough
Sheffield
S20 5JU
Director NameMr Mark Stuart Wall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(34 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 October 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Longacre Way Holbrook Industrial Estate
Sheffield
S20 3FS

Contact

Websitedendale.com
Email address[email protected]
Telephone0114 2480055
Telephone regionSheffield

Location

Registered AddressUnit 8 Longacre Way
Holbrook Ind. Est
Sheffield
South Yorkshire
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

95 at £1Sandra Dickinson
4.14%
Ordinary
848 at £1Donald Frederick Dickinson
36.92%
Ordinary
732 at £1Nina Derbyshire
31.87%
Ordinary
602 at £1Kevin Beard
26.21%
Ordinary
20 at £1Mark Wall
0.87%
Ordinary

Financials

Year2014
Net Worth£569,366
Cash£300,302
Current Liabilities£111,822

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (1 day from now)

Filing History

26 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
11 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
4 April 2023Appointment of Mr John Maurice Derbyshire as a director on 3 April 2023 (2 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
8 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
24 November 2021Termination of appointment of Mark Stuart Wall as a director on 15 October 2021 (1 page)
4 November 2021Change of share class name or designation (2 pages)
3 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
16 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,297
(8 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,297
(8 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,297
(8 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,297
(8 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,297
(8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,297
(8 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,297
(8 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,297
(8 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 June 2010Termination of appointment of Sandra Dickinson as a director (2 pages)
28 June 2010Termination of appointment of Sandra Dickinson as a director (2 pages)
16 June 2010Appointment of Nina Marie Derbyshire as a director (3 pages)
16 June 2010Appointment of Nina Marie Derbyshire as a director (3 pages)
29 April 2010Director's details changed for Kevin Alan Beard on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Kevin Alan Beard on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sandra Dickinson on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sandra Dickinson on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Donald Fredrick Dickinson on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Donald Fredrick Dickinson on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Sandra Dickinson on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Donald Fredrick Dickinson on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Kevin Alan Beard on 1 October 2009 (2 pages)
15 March 2010Appointment of Mr Mark Stuart Wall as a director (3 pages)
15 March 2010Appointment of Mr Mark Stuart Wall as a director (3 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2009Termination of appointment of Sandra Dickinson as a secretary (2 pages)
14 November 2009Termination of appointment of Sandra Dickinson as a secretary (2 pages)
14 November 2009Appointment of Nina Marie Derbyshire as a secretary (3 pages)
14 November 2009Appointment of Nina Marie Derbyshire as a secretary (3 pages)
29 May 2009Return made up to 07/04/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from unit 8 longacre way holbrook ind. Est. sheffield south yorkshire S20 3FS england (1 page)
29 May 2009Return made up to 07/04/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from new street holbrook industrial estate holbrook sheffield S20 3GH (1 page)
29 May 2009Registered office changed on 29/05/2009 from unit 8 longacre way holbrook ind. Est. sheffield south yorkshire S20 3FS england (1 page)
29 May 2009Registered office changed on 29/05/2009 from new street holbrook industrial estate holbrook sheffield S20 3GH (1 page)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 07/04/08; full list of members (4 pages)
16 April 2008Return made up to 07/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Return made up to 07/04/07; full list of members (3 pages)
30 May 2007Return made up to 07/04/07; full list of members (3 pages)
21 December 2006Amended accounts made up to 30 April 2006 (7 pages)
21 December 2006Amended accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 June 2006Return made up to 07/04/06; full list of members (3 pages)
16 June 2006Return made up to 07/04/06; full list of members (3 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 June 2005Return made up to 07/04/05; full list of members (8 pages)
7 June 2005Return made up to 07/04/05; full list of members (8 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
14 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
14 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
17 May 2004Return made up to 07/04/04; full list of members (9 pages)
17 May 2004Return made up to 07/04/04; full list of members (9 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 May 2003Return made up to 07/04/03; full list of members (9 pages)
27 May 2003Return made up to 07/04/03; full list of members (9 pages)
15 January 2003Full accounts made up to 30 April 2002 (13 pages)
15 January 2003Full accounts made up to 30 April 2002 (13 pages)
21 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Full accounts made up to 30 April 2001 (13 pages)
29 October 2001Full accounts made up to 30 April 2001 (13 pages)
24 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
24 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
24 January 2001Full accounts made up to 30 April 2000 (13 pages)
24 January 2001Full accounts made up to 30 April 2000 (13 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
18 May 2000Return made up to 07/04/00; full list of members (6 pages)
18 May 2000Return made up to 07/04/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (14 pages)
9 February 2000Full accounts made up to 30 April 1999 (14 pages)
19 May 1999Return made up to 07/04/99; no change of members (4 pages)
19 May 1999Return made up to 07/04/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 July 1998Return made up to 07/04/98; full list of members (6 pages)
7 July 1998Return made up to 07/04/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 April 1997Return made up to 07/04/97; change of members (6 pages)
23 April 1997Return made up to 07/04/97; change of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 April 1996Return made up to 07/04/96; full list of members (6 pages)
22 April 1996Return made up to 07/04/96; full list of members (6 pages)
30 January 1996Full accounts made up to 30 April 1995 (9 pages)
30 January 1996Full accounts made up to 30 April 1995 (9 pages)
1 June 1995Return made up to 07/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Return made up to 07/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)