Get an alert when FRANK H.DALE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-31 (in 7mo)

Last made up 2025-12-17

Watchouts

None on the register

Cash

£8M

-18.6% vs 2024

Net assets

£26M

-3.9% vs 2024

Employees

104

+5.1% vs 2024

Profit before tax

-£1M

-275.9% vs 2024

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £709,825-£1,248,519
Net profit £257,898-£1,067,724
Cash £10,259,327£8,349,142
Total assets less current liabilities £30,336,513£27,358,044
Net assets £27,556,210£26,488,486
Equity £24,190,768£26,379,111£25,846,395£26,046,339£27,298,312£27,556,210£26,488,486
Average employees 99104
Wages £3,812,081£3,973,492

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
DALE, Steven Frank John Director 2012-12-01 Feb 1983 British
GARSIDE, Richard Clifford Director 2022-12-01 Jul 1970 British
MACWHIRTER, Andrew Robert Director 1999-01-21 Mar 1961 British
MILLS, Luke William Director 2022-01-01 Jan 1975 British
READ, Paul Christopher Director 2012-12-01 Mar 1961 British
Show 17 resigned officers
Name Role Appointed Resigned
BOTTOMS, Victor Secretary 1996-03-22
VAUGHAN, Gillian Margaret Secretary 1996-03-20 2009-04-03
BOTTOMS, Victor Director 1996-03-22
COOPER, David James Director 2025-01-01 2026-01-16
CURL, Stephen Robert Director 2000-04-01 2019-07-26
DALE, Brian James Director 1995-07-31
DALE, Douglas Brian Director 1996-01-18 2012-05-30
DALE, Nigel Kenneth Director 2015-09-30
DALE, Peter Kenneth Director 1998-03-02
DALE, Roger Francis Director 2012-05-30
DANDO, Kim Nigel Director 2001-09-03 2022-12-01
DENT, Andrew Paul Director 2012-12-01 2024-08-30
FORSBROOK, Russel John Director 1999-03-31
HADFIELD, Roger Terrance Director 2000-04-01 2009-03-31
MINTON, Jonathan Peter Director 2012-12-01 2019-07-26
PARRISH, Andrew Michael Director 2019-07-29 2025-10-23
PAXTON, Gerald James Director 1996-01-18 2004-04-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Andrew Nigel Gregory Dale Individual voting-rights-25-to-50-percent-as-trust 2018-10-31 Active
Mr Nigel Kenneth Dale Individual ownership-of-shares-50-to-75-percent-as-trust 2016-12-18 Ceased 2018-10-31
Mr Paul Christopher Read Individual Significant influence 2016-12-18 Active
Mr Steven Frank John Dale Individual Significant influence 2016-12-18 Active
Mr Andrew Robert Macwhirter Individual Significant influence 2016-12-18 Active
Mrs Jane Christine Dale Individual ownership-of-shares-50-to-75-percent-as-trust 2016-12-18 Active

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2026-02-02 CH01 officers Change person director company with change date PDF
2026-02-02 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-02-02 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-16 TM01 officers Termination director company with name termination date PDF
2025-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-10-23 TM01 officers Termination director company with name termination date PDF
2025-01-10 AP01 officers Appoint person director company with name date PDF
2024-12-20 AA accounts Accounts with accounts type full PDF
2024-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-09 TM01 officers Termination director company with name termination date PDF
2023-12-20 AA accounts Accounts with accounts type full PDF
2023-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA accounts Accounts with accounts type full PDF
2022-12-05 TM01 officers Termination director company with name termination date PDF
2022-12-05 AP01 officers Appoint person director company with name date PDF
2022-07-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page