DALMARK GRAIN LIMITED

Register to unlock more data on OkredoRegister

DALMARK GRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01264540

Incorporation date

22/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalmark House, Eye, Peterborough PE6 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1976)
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon17/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon11/10/2022
Cessation of Anthony John Dalton as a person with significant control on 2021-03-31
dot icon09/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/07/2018
Full accounts made up to 2018-03-31
dot icon19/06/2018
Termination of appointment of Charlotte Sarah Richmond as a director on 2018-05-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon30/06/2017
Termination of appointment of John Warren Hill as a director on 2017-06-29
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon17/08/2016
Full accounts made up to 2016-03-31
dot icon19/02/2016
Termination of appointment of John Stuart Martin as a director on 2016-02-12
dot icon15/09/2015
Appointment of Mr Matthew John Dalton as a secretary on 2015-09-01
dot icon15/09/2015
Termination of appointment of Anthony John Dalton as a secretary on 2015-09-01
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/09/2015
Secretary's details changed for Mr Anthony John Dalton on 2015-09-01
dot icon20/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon13/08/2014
Accounts for a medium company made up to 2014-03-31
dot icon06/08/2014
Director's details changed for John Warren Hill on 2014-04-01
dot icon30/07/2014
Director's details changed for Mr Matthew John Dalton on 2014-04-01
dot icon30/07/2014
Director's details changed for Mr John Stuart Martin on 2013-10-10
dot icon30/07/2014
Director's details changed for Miss Charlotte Sarah Richmond on 2014-05-23
dot icon30/07/2014
Director's details changed for Miss Charlotte Sarah Richmond on 2014-05-23
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/08/2013
Accounts for a medium company made up to 2013-03-31
dot icon09/07/2013
Termination of appointment of Peter Wallace as a director
dot icon23/05/2013
Appointment of Mr Matthew John Dalton as a director
dot icon22/05/2013
Appointment of Miss Charlotte Sarah Richmond as a director
dot icon18/09/2012
Accounts for a medium company made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/10/2011
Director's details changed for John Warren Hill on 2011-10-03
dot icon04/10/2011
Director's details changed for John Warren Hill on 2011-10-03
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for John Stuart Martin on 2010-08-31
dot icon10/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / peter fox / 01/09/2009
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 31/08/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon03/09/2007
New director appointed
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 31/08/06; full list of members
dot icon06/09/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 31/08/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon30/04/2004
New director appointed
dot icon05/04/2004
Full accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 31/08/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Director's particulars changed
dot icon19/09/2002
Return made up to 31/08/02; full list of members
dot icon18/09/2001
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon17/04/2001
New director appointed
dot icon11/09/2000
Return made up to 31/08/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon02/09/1999
Return made up to 31/08/99; no change of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Return made up to 31/08/98; no change of members
dot icon12/09/1997
Return made up to 31/08/97; full list of members
dot icon12/08/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Ad 24/03/97--------- £ si 4500@1=4500 £ ic 5500/10000
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
Return made up to 31/08/96; full list of members
dot icon17/06/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon20/12/1995
Director resigned
dot icon06/10/1995
Return made up to 12/09/95; no change of members
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-03-31
dot icon07/11/1994
Return made up to 12/09/94; no change of members
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon07/10/1993
Return made up to 12/09/93; full list of members
dot icon24/08/1993
Particulars of mortgage/charge
dot icon14/01/1993
Particulars of mortgage/charge
dot icon03/12/1992
Return made up to 12/09/92; no change of members
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon09/10/1991
Return made up to 12/09/91; full list of members
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon26/09/1990
Full accounts made up to 1990-03-31
dot icon26/09/1990
Return made up to 24/08/90; full list of members
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon01/03/1990
Return made up to 14/08/89; full list of members
dot icon10/02/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon07/09/1988
Accounts made up to 1988-03-31
dot icon07/09/1988
Return made up to 29/08/88; full list of members
dot icon07/01/1988
Full accounts made up to 1987-06-30
dot icon07/01/1988
Return made up to 14/12/87; full list of members
dot icon15/07/1987
Full accounts made up to 1986-06-30
dot icon07/04/1987
Return made up to 16/10/86; full list of members
dot icon22/06/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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
Fox, Peter Duncan
Director
06/04/1996 - Present
1
Dalton, Matthew John
Director
22/05/2013 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DALMARK GRAIN LIMITED

DALMARK GRAIN LIMITED is an(a) Active company incorporated on 22/06/1976 with the registered office located at Dalmark House, Eye, Peterborough PE6 7UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DALMARK GRAIN LIMITED?

toggle

DALMARK GRAIN LIMITED is currently Active. It was registered on 22/06/1976 .

Where is DALMARK GRAIN LIMITED located?

toggle

DALMARK GRAIN LIMITED is registered at Dalmark House, Eye, Peterborough PE6 7UD.

What does DALMARK GRAIN LIMITED do?

toggle

DALMARK GRAIN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does DALMARK GRAIN LIMITED have?

toggle

DALMARK GRAIN LIMITED had 3 employees in 2023.

What is the latest filing for DALMARK GRAIN LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-03-31.