A L DALTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A L DALTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744806

Incorporation date

29/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O A L Dalton Limited, Cross Gate Drive Queens Drive, Industrial Estate, Nottingham NG2 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon17/03/2026
Cessation of Francis Vernon Dalton as a person with significant control on 2026-03-17
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon28/03/2023
Notification of Helen Elizabeth Macmillan as a person with significant control on 2023-03-20
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Director's details changed for Mr Alexander James Nigel Dalton on 2020-12-15
dot icon16/12/2020
Change of details for Mr Alexander James Nigel Dalton as a person with significant control on 2020-12-15
dot icon03/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Francis Vernon Dalton as a secretary on 2019-05-05
dot icon22/05/2019
Termination of appointment of Francis Vernon Dalton as a director on 2019-05-05
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Director's details changed for Mr Alexander James Nigel Dalton on 2015-08-10
dot icon22/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Francis Vernon Dalton on 2012-03-05
dot icon05/04/2012
Secretary's details changed for Mr Francis Vernon Dalton on 2012-03-05
dot icon04/04/2012
Appointment of Mr Alexander James Nigel Dalton as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-29
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-29
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Appointment terminated director charles dalton
dot icon27/04/2009
Return made up to 29/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / charles dalton / 29/03/1999
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 29/03/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 29/03/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon07/03/2006
Resolutions
dot icon02/08/2005
Accounts for a small company made up to 2004-12-31
dot icon22/04/2005
Return made up to 29/03/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon15/04/2004
Return made up to 29/03/04; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2002-12-31
dot icon15/04/2003
Return made up to 29/03/03; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-12-31
dot icon17/04/2002
Return made up to 29/03/02; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Return made up to 29/03/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/05/2000
Return made up to 29/03/00; full list of members
dot icon04/06/1999
Particulars of contract relating to shares
dot icon04/06/1999
Ad 29/03/99--------- £ si 1500@1=1500 £ ic 2/1502
dot icon09/05/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Secretary resigned
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New secretary appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from:\1 mitchell lane, bristol, BS1 6BU
dot icon29/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/1999 - 28/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/03/1999 - 28/03/1999
43699
Dalton, Francis Vernon
Director
28/03/1999 - 04/05/2019
7
Dalton, Alexander James Nigel
Director
22/03/2012 - Present
8
Dalton, Charles Nigel
Director
28/03/1999 - 17/07/2009
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A L DALTON HOLDINGS LIMITED

A L DALTON HOLDINGS LIMITED is an(a) Active company incorporated on 29/03/1999 with the registered office located at C/O A L Dalton Limited, Cross Gate Drive Queens Drive, Industrial Estate, Nottingham NG2 1LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A L DALTON HOLDINGS LIMITED?

toggle

A L DALTON HOLDINGS LIMITED is currently Active. It was registered on 29/03/1999 .

Where is A L DALTON HOLDINGS LIMITED located?

toggle

A L DALTON HOLDINGS LIMITED is registered at C/O A L Dalton Limited, Cross Gate Drive Queens Drive, Industrial Estate, Nottingham NG2 1LW.

What does A L DALTON HOLDINGS LIMITED do?

toggle

A L DALTON HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A L DALTON HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-29 with no updates.