DALTON & WHITE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DALTON & WHITE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08634578

Incorporation date

01/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merville Farm, Tockington Lane, Lower Almondsbury, Bristol BS32 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2013)
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon06/12/2023
Satisfaction of charge 086345780001 in full
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon31/08/2023
Termination of appointment of Andrew James Teagle as a director on 2023-08-08
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/09/2021
Confirmation statement made on 2021-08-01 with updates
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Change of name notice
dot icon15/10/2020
Appointment of Mr Andrew James Teagle as a director on 2020-10-01
dot icon15/10/2020
Appointment of Mr Jonathan Wesley Durbin as a director on 2020-10-01
dot icon15/10/2020
Termination of appointment of Bernice Mary Durbin as a director on 2020-10-02
dot icon15/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/11/2019
Registered office address changed from Pegasus Park Gipsy Patch Lane Patchway Bristol BS34 6QD to Merville Farm Tockington Lane Lower Almondsbury Bristol BS32 4EB on 2019-11-12
dot icon12/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/08/2019
Notification of Bernice Mary Durbin as a person with significant control on 2016-04-06
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon31/07/2019
Cessation of Jeffrey Roger Durbin as a person with significant control on 2019-06-28
dot icon31/07/2019
Termination of appointment of Jeffrey Roger Durbin as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mrs Bernice Mary Durbin as a director on 2019-06-27
dot icon04/03/2019
Full accounts made up to 2018-05-31
dot icon28/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon27/02/2018
Full accounts made up to 2017-05-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon05/06/2017
Full accounts made up to 2016-05-31
dot icon28/02/2017
Termination of appointment of Richard Jeffrey Durbin as a director on 2016-12-31
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon01/09/2016
Accounts for a medium company made up to 2015-05-31
dot icon30/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/07/2016
Appointment of Mr Jeffrey Roger Durbin as a director on 2016-07-13
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Compulsory strike-off action has been suspended
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon16/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/10/2015
Register inspection address has been changed from Unit 1-4 Crossley Farm Bus Centre Swan Lane Winterbourne Bristol BS36 1RH England to 29 Whittington Way Bream Lydney Gloucestershire GL15 6AW
dot icon16/10/2015
Director's details changed for Mr Richard Jeffrey Durbin on 2015-08-31
dot icon10/07/2015
Accounts for a dormant company made up to 2014-05-31
dot icon17/04/2015
Previous accounting period shortened from 2014-08-31 to 2014-05-31
dot icon13/04/2015
Resolutions
dot icon20/02/2015
Registration of charge 086345780001, created on 2015-02-17
dot icon22/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon22/09/2014
Register inspection address has been changed to Unit 1-4 Crossley Farm Bus Centre Swan Lane Winterbourne Bristol BS36 1RH
dot icon22/09/2014
Registered office address changed from Units 1-4 Crossley Farm Business Park Swan Lane Winterbourne Bristol BS36 1RH United Kingdom to Pegasus Park Gipsy Patch Lane Patchway Bristol BS34 6QD on 2014-09-22
dot icon01/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
443.77K
-
0.00
689.02K
-
2022
0
122.54K
-
0.00
2.09M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Durbin, Jonathan Wesley
Director
01/10/2020 - Present
3
Teagle, Andrew James
Director
01/10/2020 - 08/08/2023
1

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+
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 DALTON & WHITE PROPERTIES LIMITED

DALTON & WHITE PROPERTIES LIMITED is an(a) Active company incorporated on 01/08/2013 with the registered office located at Merville Farm, Tockington Lane, Lower Almondsbury, Bristol BS32 4EB. 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 DALTON & WHITE PROPERTIES LIMITED?

toggle

DALTON & WHITE PROPERTIES LIMITED is currently Active. It was registered on 01/08/2013 .

Where is DALTON & WHITE PROPERTIES LIMITED located?

toggle

DALTON & WHITE PROPERTIES LIMITED is registered at Merville Farm, Tockington Lane, Lower Almondsbury, Bristol BS32 4EB.

What does DALTON & WHITE PROPERTIES LIMITED do?

toggle

DALTON & WHITE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DALTON & WHITE PROPERTIES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-05 with no updates.