UKBizDB.co.uk

DALTON ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalton Engineering Ltd. The company was founded 14 years ago and was given the registration number 06966128. The firm's registered office is in RIPON. You can find them at Barker Business Park Melmerby Green Road, Melmerby, Ripon, North Yorkshire. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:DALTON ENGINEERING LTD
Company Number:06966128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:Barker Business Park Melmerby Green Road, Melmerby, Ripon, North Yorkshire, HG4 5NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Clifton Moor Business Village, James Nicolson Link, York, England, Y030 4XG

Director17 July 2009Active
Rising Sun Farm Oulston Road, Easingwold, York, YO61 3PS

Director17 July 2009Active
Barker Business Park, Melmerby Green Road, Melmerby, Ripon, United Kingdom, HG4 5NB

Director27 August 2010Active
Barker Business Park, Melmerby Green Road, Melmerby, Ripon, United Kingdom, HG4 5NB

Director27 August 2010Active

People with Significant Control

Mr Gary Walker
Notified on:02 August 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:2 Clifton Moor Business Village, James Nicolson Link, York, England, Y030 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Peter Mills
Notified on:17 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Barker Business Park, Melmerby Green Road, Ripon, England, HG4 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Bower
Notified on:17 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Rising Sun Farm, Oulston Road, York, England, YO61 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Errington
Notified on:17 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:2 Clifton Moor Business Village, James Nicolson Link, York, England, Y030 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Capital

Capital cancellation shares.

Download
2023-07-18Capital

Capital return purchase own shares.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Capital

Capital allotment shares.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Capital

Capital return purchase own shares.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.