BERT DALTON & SON LIMITED

Register to unlock more data on OkredoRegister

BERT DALTON & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00464691

Incorporation date

17/02/1949

Size

Dormant

Contacts

Registered address

Registered address

Newton Place, Hockley, Birmingham B18 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon17/03/2026
Registration of charge 004646910006, created on 2026-03-03
dot icon11/02/2026
Registration of charge 004646910005, created on 2026-02-11
dot icon10/02/2026
Registered office address changed from Newton Place Handsworth Birmingham B18 5JX to Newton Place Hockley Birmingham B18 5JY on 2026-02-10
dot icon06/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon02/01/2026
Registration of charge 004646910004, created on 2025-12-29
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Satisfaction of charge 1 in full
dot icon29/07/2025
Satisfaction of charge 2 in full
dot icon29/07/2025
Satisfaction of charge 3 in full
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Termination of appointment of Paul Lawrence Dalton as a director on 2022-01-27
dot icon07/02/2022
Termination of appointment of Paul Lawrence Dalton as a secretary on 2022-01-27
dot icon13/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/03/2021
Director's details changed for Mr John Matthew Dalton on 2021-03-09
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon06/01/2020
Director's details changed for Mr Andrew Paul Dalton on 2020-01-06
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Appointment of Mr Andrew Paul Dalton as a director on 2019-04-23
dot icon16/05/2019
Appointment of Mr John Matthew Dalton as a director on 2019-04-23
dot icon08/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Cessation of Paul Lawrence Dalton as a person with significant control on 2018-04-30
dot icon19/06/2018
Notification of Bert Dalton Holdings Limited as a person with significant control on 2018-04-30
dot icon11/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Compulsory strike-off action has been discontinued
dot icon14/05/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of Philip Dalton as a director
dot icon28/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Mr Paul Lawrence Dalton on 2010-01-06
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 20/12/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 08/06/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 08/06/06; full list of members
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2005
Return made up to 08/06/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2004
New secretary appointed;new director appointed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 08/06/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 08/06/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 08/06/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 08/06/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
Return made up to 08/06/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/08/1999
Return made up to 08/06/99; no change of members
dot icon27/07/1998
Return made up to 08/06/98; full list of members
dot icon17/07/1998
Accounts for a small company made up to 1997-12-31
dot icon18/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/07/1997
Return made up to 08/06/97; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1995-12-31
dot icon27/06/1996
Return made up to 08/06/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-12-31
dot icon03/07/1995
Return made up to 08/06/95; full list of members
dot icon30/04/1995
Registered office changed on 30/04/95 from: 3 queens avenue, factory road, handsworth birmingham B18 5JX
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/06/1994
Return made up to 08/06/94; no change of members
dot icon12/05/1994
Director resigned;new director appointed
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon14/06/1993
Return made up to 08/06/93; no change of members
dot icon13/07/1992
Return made up to 08/06/92; full list of members
dot icon23/06/1992
Accounts for a small company made up to 1991-12-31
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/09/1991
Return made up to 08/06/91; no change of members
dot icon10/12/1990
Return made up to 29/10/90; no change of members
dot icon21/11/1990
Accounts for a small company made up to 1989-12-31
dot icon23/10/1989
Accounts for a small company made up to 1988-12-31
dot icon23/10/1989
Return made up to 08/06/89; full list of members
dot icon10/02/1989
Accounts for a small company made up to 1987-12-31
dot icon10/02/1989
Return made up to 09/12/88; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1986-12-31
dot icon27/10/1987
Return made up to 05/10/87; full list of members
dot icon25/09/1986
Accounts for a small company made up to 1985-12-31
dot icon25/09/1986
Return made up to 03/09/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
50.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, John Matthew
Director
23/04/2019 - Present
7
Dalton, Andrew Paul
Director
23/04/2019 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERT DALTON & SON LIMITED

BERT DALTON & SON LIMITED is an(a) Active company incorporated on 17/02/1949 with the registered office located at Newton Place, Hockley, Birmingham B18 5JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERT DALTON & SON LIMITED?

toggle

BERT DALTON & SON LIMITED is currently Active. It was registered on 17/02/1949 .

Where is BERT DALTON & SON LIMITED located?

toggle

BERT DALTON & SON LIMITED is registered at Newton Place, Hockley, Birmingham B18 5JY.

What does BERT DALTON & SON LIMITED do?

toggle

BERT DALTON & SON LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BERT DALTON & SON LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 004646910006, created on 2026-03-03.