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
DL Id Limited
DL Id Limited is an active company incorporated on 3 December 2013 with the registered office located in Newark, Nottinghamshire. DL Id Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08800690
Private limited company
Age
11 years
Incorporated
3 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 December 2024
(9 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about DL Id Limited
Contact
Address
1-3 Whittle Close
Newark
NG24 2DY
England
Address changed on
4 Oct 2021
(3 years ago)
Previous address was
Unit 3 Northern Road Newark Nottinghamshire NG24 2EU United Kingdom
Companies in NG24 2DY
Telephone
01636 700990
Email
Unreported
Website
Countrysideservices.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Wesley David Aston
Director • Chief Executive • British • Lives in UK • Born in Aug 1967
John Lynn McLenaghan
Director • Farmer • British • Lives in Northern Ireland • Born in Nov 1968
William McClelland Irvine
Director • Farmer • British • Lives in Northern Ireland • Born in May 1958
Mr Cecil James Thomas Morton
Director • Farmer • British • Lives in Northern Ireland • Born in May 1957
Mr David Albert Brown
Director • Farmer • British • Lives in Northern Ireland • Born in Jun 1967
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
Countryside Services Limited
Mr David Albert Brown, William McClelland Irvine, and 4 more are mutual people.
Active
The Nfu Mutual Charitable Trust
William McClelland Irvine is a mutual person.
Active
Dalton Livestock Identification Limited
Mr Conall Eugene Donnelly is a mutual person.
Active
Food Ni Ltd
Wesley David Aston is a mutual person.
Active
Precision Livestock Measurement Limited
Mr Conall Eugene Donnelly is a mutual person.
Active
Coleraine Grammar School
John Lynn McLenaghan is a mutual person.
Active
Toptags Id Systems Ltd
Mr Conall Eugene Donnelly is a mutual person.
Dissolved
Dalton Tags Limited
Mr Conall Eugene Donnelly is a mutual person.
Dissolved
See All Mutual Companies
Brands
Dalton Tags
Dalton Tags specializes in animal identification and management tags, offering a range of livestock ID tags for farmers in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£58.5K
Increased by £22.41K (+62%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.13M
Decreased by £107.99K (-9%)
Total Liabilities
-£822.87K
Decreased by £231.26K (-22%)
Net Assets
£309.91K
Increased by £123.27K (+66%)
Debt Ratio (%)
73%
Decreased by 12.32% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr John Lynn Mclenaghan Appointed
11 Months Ago on 27 Sep 2024
William Mcclelland Irvine Resigned
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mr Cecil James Thomas Morton Appointed
2 Years 3 Months Ago on 25 May 2023
Mr Wesley David Aston Appointed
2 Years 3 Months Ago on 25 May 2023
Mr Conall Eugene Donnelly Appointed
2 Years 4 Months Ago on 9 May 2023
Compulsory Strike-Off Discontinued
2 Years 6 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover DL Id 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
Confirmation statement made on 5 December 2024 with no updates
Submitted on 31 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Appointment of Mr John Lynn Mclenaghan as a director on 27 September 2024
Submitted on 30 Sep 2024
Termination of appointment of William Mcclelland Irvine as a director on 17 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 8 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Appointment of Mr Conall Eugene Donnelly as a director on 9 May 2023
Submitted on 26 May 2023
Appointment of Mr Wesley David Aston as a director on 25 May 2023
Submitted on 26 May 2023
Appointment of Mr Cecil James Thomas Morton as a director on 25 May 2023
Submitted on 26 May 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs