UKBizDB.co.uk

J.E. & V.M. DALTON LIMITED

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

This company is commonly known as J.e. & V.m. Dalton Limited. The company was founded 72 years ago and was given the registration number 00507191. The firm's registered office is in PETERBOROUGH,. You can find them at Dalmark House,, Eye,, Peterborough,, Cambs. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:J.E. & V.M. DALTON LIMITED
Company Number:00507191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Dalmark House,, Eye,, Peterborough,, Cambs, PE6 7UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalmark House,, Eye,, Peterborough,, PE6 7UD

Secretary01 September 2015Active
188 Thorpe Road, Peterborough, PE3 6LB

Director-Active
188 Thorpe Road, Peterborough, PE3 6LB

Director-Active
Dalmark House,, Eye,, Peterborough,, PE6 7UD

Director01 February 2011Active
Dalmark House,, Eye,, Peterborough,, PE6 7UD

Director01 February 2011Active
Dalmark House,, Eye,, Peterborough,, PE6 7UD

Director01 October 2019Active
Balcony House, Glinton, Peterborough, United Kingdom, PE6 7JL

Director-Active
High Barn Spinney Close, Warmington, Peterborough, PE8 6TF

Director-Active
Dalmark House, Eye, Peterborough, England, PE6 7UD

Director04 February 2013Active
Dalmark House,, Eye,, Peterborough,, PE6 7UD

Secretary-Active
5 Amanda Court, Peterborough, PE3 6BU

Director-Active
6 Rock Terrace, Scotgate, Stamford, PE9 2YJ

Director06 April 2001Active
High Barn Spinney Close, Warmington, Peterborough, PE8 6TF

Director-Active
23 Church Street, Thurlby, Bourne, PE10 0EH

Director01 February 1994Active

People with Significant Control

Mr Matthew John Dalton
Notified on:31 March 2021
Status:Active
Date of birth:April 1980
Nationality:British
Address:Dalmark House,, Peterborough,, PE6 7UD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mrs Linda Joyce Dalton
Notified on:31 March 2021
Status:Active
Date of birth:June 1950
Nationality:British
Address:Dalmark House,, Peterborough,, PE6 7UD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Anthony John Dalton
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Dalmark House,, Peterborough,, PE6 7UD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Duncan Fox
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Dalmark House,, Peterborough,, PE6 7UD
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-07-20Accounts

Accounts with accounts type group.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-07-22Accounts

Accounts with accounts type group.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type group.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type group.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.