BERT DALTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERT DALTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09402403

Incorporation date

22/01/2015

Size

Group

Contacts

Registered address

Registered address

Newton Place, Hockley, Birmingham B18 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon10/02/2026
Director's details changed for Mr Andrew Paul Dalton on 2026-02-10
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon14/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Registration of charge 094024030002, created on 2023-09-06
dot icon07/02/2023
Registered office address changed from A Surman Newton Place Hockley Birmingham B18 5JY England to Newton Place Hockley Birmingham B18 5JY on 2023-02-08
dot icon30/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-09-20
dot icon11/10/2021
Resolutions
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon09/03/2021
Change of details for Mr John Matthew Dalton as a person with significant control on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr John Matthew Dalton on 2021-03-09
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon23/01/2020
Change of details for Mr John Matthew Dalton as a person with significant control on 2020-01-01
dot icon23/01/2020
Director's details changed for Mr John Matthew Dalton on 2020-01-01
dot icon06/01/2020
Director's details changed for Mr Andrew Paul Dalton on 2019-12-01
dot icon06/01/2020
Change of details for Mr Andrew Paul Dalton as a person with significant control on 2019-12-01
dot icon17/06/2019
Termination of appointment of Paul Lawrence Dalton as a director on 2019-04-30
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon12/09/2018
Registration of charge 094024030001, created on 2018-09-12
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 2018-03-07
dot icon26/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to A Surman Newton Place Hockley Birmingham B18 5JY on 2017-08-21
dot icon06/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon26/01/2015
Appointment of Mr John Matthew Dalton as a director on 2015-01-23
dot icon24/01/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon23/01/2015
Appointment of Mr Andrew Paul Dalton as a director on 2015-01-23
dot icon23/01/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon22/01/2015
Incorporation
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
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
2
1.33M
-
0.00
698.40K
-
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, Andrew Paul
Director
23/01/2015 - Present
5
Dalton, John Matthew
Director
23/01/2015 - Present
5

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+
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 HOLDINGS LIMITED

BERT DALTON HOLDINGS LIMITED is an(a) Active company incorporated on 22/01/2015 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 HOLDINGS LIMITED?

toggle

BERT DALTON HOLDINGS LIMITED is currently Active. It was registered on 22/01/2015 .

Where is BERT DALTON HOLDINGS LIMITED located?

toggle

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

What does BERT DALTON HOLDINGS LIMITED do?

toggle

BERT DALTON HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERT DALTON HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.