Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
John Dale Limited
John Dale Limited is an active company incorporated on 12 March 1990 with the registered office located in Blackburn, Lancashire. John Dale Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02479498
Private limited company
Age
35 years
Incorporated
12 March 1990
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 June 2025
(4 months ago)
Next confirmation dated
14 June 2026
Due by
28 June 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 May
⟶
31 Dec 2024
(8 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about John Dale Limited
Contact
Update Details
Address
Delta Building
Roman Road
Blackburn
Lancashire
BB1 2LD
England
Same address for the past
4 years
Companies in BB1 2LD
Telephone
01352761884
Email
Available in Endole App
Website
Johndale.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Nuno Miguel Moreira De AraÚjo Santos
Director • Member Of The Executive Committee • Portuguese • Lives in Portugal • Born in Oct 1970
AntÓnio Quirino Vaz Duarte Soares
Director • Member Of The Executive Committee • Portuguese • Lives in Portugal • Born in Mar 1974
Ashley James Miller
Director • General Manager • British • Lives in England • Born in Feb 1973
AntÓnio JosÉ Pereira Redondo
Director • Ceo • Portuguese • Lives in Portugal • Born in Sep 1964
Dorival Martins De Almeida
Director • Member Of The Executive Committee • Brazilian • Lives in Portugal • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Navigator Holding Tissue UK Limited
JosÉ Fernando Morais Carreira De AraÚjo, Ashley James Miller, and 7 more are mutual people.
Active
John Dale (Holdings) Limited
JosÉ Fernando Morais Carreira De AraÚjo, Ashley James Miller, and 7 more are mutual people.
Active
Severn Delta Limited
Ashley James Miller, Nuno Miguel Moreira De AraÚjo Santos, and 6 more are mutual people.
Active
Leicester Tissue Company Limited
Ashley James Miller, Nuno Miguel Moreira De AraÚjo Santos, and 6 more are mutual people.
Active
LTC Parent Ltd
JosÉ Fernando Morais Carreira De AraÚjo, Ashley James Miller, and 6 more are mutual people.
Active
Navigator Tissue UK Limited
Ashley James Miller, Nuno Miguel Moreira De AraÚjo Santos, and 5 more are mutual people.
Active
Navigator Corporate UK Limited
Ashley James Miller, Nuno Miguel Moreira De AraÚjo Santos, and 5 more are mutual people.
Active
Lambert Brothers Haulage Limited
Graham John Cox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
1 May
⟶
31 Dec 2024
Traded for
8 months
Cash in Bank
£372K
Increased by £256K (+221%)
Turnover
£4.2M
Decreased by £1.93M (-31%)
Employees
41
Same as previous period
Total Assets
£5.23M
Increased by £237K (+5%)
Total Liabilities
-£799K
Decreased by £256K (-24%)
Net Assets
£4.43M
Increased by £493K (+13%)
Debt Ratio (%)
15%
Decreased by 5.85% (-28%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 9 Jul 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Graham John Cox Resigned
7 Months Ago on 4 Apr 2025
Small Accounts Submitted
9 Months Ago on 21 Jan 2025
Accounting Period Shortened
1 Year 2 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Vasco Pinto Ferreia Details Changed
1 Year 4 Months Ago on 25 Jun 2024
Mr Graham John Cox Appointed
1 Year 5 Months Ago on 24 May 2024
Christopher James Welsh Resigned
1 Year 5 Months Ago on 24 May 2024
Dorival Martins De Almeida Appointed
1 Year 5 Months Ago on 24 May 2024
Get Alerts
Get Credit Report
Discover John Dale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jul 2025
Confirmation statement made on 14 June 2025 with no updates
Submitted on 27 Jun 2025
Termination of appointment of Graham John Cox as a director on 4 April 2025
Submitted on 4 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 21 Jan 2025
Current accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 6 Aug 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 28 Jun 2024
Director's details changed for Vasco Pinto Ferreia on 25 June 2024
Submitted on 25 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs