ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frank H.Dale Limited

Frank H.Dale Limited is an active company incorporated on 28 April 1958 with the registered office located in Leominster, Herefordshire. Frank H.Dale Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00603519
Private limited company
Age
67 years
Incorporated 28 April 1958
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 17 December 2025 (1 month ago)
Next confirmation dated 17 December 2026
Due by 31 December 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Modern Works
Mill Street
Leominster
Herefordshire
HR6 8EF
Same address since incorporation
Telephone
01568612212
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
5
Director • British • Lives in UK • Born in Feb 1983
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in UK • Born in Jul 1970
Director • British • Lives in UK • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Structural Engineering Services-Steel Limited
Richard Clifford Garside is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.35M
Decreased by £1.91M (-19%)
Turnover
£16.55M
Decreased by £3.85M (-19%)
Employees
104
Increased by 5 (+5%)
Total Assets
£34.05M
Increased by £810K (+2%)
Total Liabilities
-£7.56M
Increased by £1.88M (+33%)
Net Assets
£26.49M
Decreased by £1.07M (-4%)
Debt Ratio (%)
22%
Increased by 5.11% (+30%)
Latest Activity
David James Cooper Resigned
10 Days Ago on 16 Jan 2026
Mr Andrew Robert Macwhirter (PSC) Details Changed
1 Month Ago on 23 Dec 2025
Mr Paul Christopher Read (PSC) Details Changed
1 Month Ago on 23 Dec 2025
Confirmation Submitted
1 Month Ago on 23 Dec 2025
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Andrew Michael Parrish Resigned
3 Months Ago on 23 Oct 2025
Mr David James Cooper Appointed
1 Year Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Dec 2024
Andrew Paul Dent Resigned
1 Year 4 Months Ago on 30 Aug 2024
Get Credit Report
Discover Frank H.Dale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Andrew Robert Macwhirter as a person with significant control on 23 December 2025
Submitted on 19 Jan 2026
Change of details for Mr Paul Christopher Read as a person with significant control on 23 December 2025
Submitted on 19 Jan 2026
Termination of appointment of David James Cooper as a director on 16 January 2026
Submitted on 16 Jan 2026
Confirmation statement made on 17 December 2025 with no updates
Submitted on 23 Dec 2025
Full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Termination of appointment of Andrew Michael Parrish as a director on 23 October 2025
Submitted on 23 Oct 2025
Appointment of Mr David James Cooper as a director on 1 January 2025
Submitted on 10 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
Submitted on 18 Dec 2024
Termination of appointment of Andrew Paul Dent as a director on 30 August 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year