MATTHEW DALTON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

MATTHEW DALTON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02441181

Incorporation date

08/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tattersall House, East Parade, Harrogate HG1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1989)
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-09-22
dot icon11/11/2025
Cessation of Matthew William Dalton as a person with significant control on 2025-09-22
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon10/11/2025
Purchase of own shares.
dot icon05/09/2025
Registered office address changed from Barnhill Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY to Tattersall House East Parade Harrogate HG1 5LT on 2025-09-05
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of John David Gill as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Timothy Alan Barker as a director on 2025-08-27
dot icon16/05/2025
Change of details for Mrs Frances Anne Watson as a person with significant control on 2025-05-15
dot icon25/02/2025
Cessation of John David Gill as a person with significant control on 2025-02-15
dot icon25/02/2025
Notification of Matthew William Dalton as a person with significant control on 2025-02-15
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Change of details for Mrs Frances Anne Watson as a person with significant control on 2024-03-14
dot icon15/03/2024
Director's details changed for Mrs Frances Anne Watson on 2024-03-14
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon07/11/2023
Change of details for Mr John David Gill as a person with significant control on 2023-10-23
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon06/11/2023
Change of share class name or designation
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-10-20
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-10-21
dot icon31/10/2023
Notification of John David Gill as a person with significant control on 2023-10-23
dot icon31/10/2023
Notification of Frances Ann Watson as a person with significant control on 2023-10-23
dot icon31/10/2023
Cessation of James Matthew Percy Dalton as a person with significant control on 2023-10-23
dot icon02/12/2022
Cessation of James Dalton Discretionary Will Trust as a person with significant control on 2022-11-16
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon21/10/2022
Notification of Frances Anne Watson as a person with significant control on 2022-10-20
dot icon21/10/2022
Cessation of James Matthew Percy Dalton as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of Matthew William Dalton as a person with significant control on 2022-10-20
dot icon10/11/1994
Return made up to 08/11/94; full list of members
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon07/11/1993
Return made up to 08/11/93; no change of members
dot icon26/10/1993
Registered office changed on 26/10/93 from:\pennine range mills starbeck harrogate HE1 4PY
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 08/11/92; no change of members
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Return made up to 08/11/91; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Particulars of mortgage/charge
dot icon18/01/1990
Accounting reference date notified as 31/12
dot icon17/01/1990
Particulars of contract relating to shares
dot icon17/01/1990
Ad 01/01/90--------- £ si 9998@1
dot icon12/01/1990
Ad 01/01/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Registered office changed on 03/01/90 from:\2 baches street london N1 6UB
dot icon21/12/1989
£ nc 1000/20000 13/12/89
dot icon20/12/1989
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
08/11/2026
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
4
1.29M
-
0.00
-
-
2022
4
1.22M
-
0.00
-
-
2022
4
1.22M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.22M £Descended-5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Frances Anne
Director
26/07/2022 - Present
4
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/11/1995 - 13/12/1995
612
Moore, Diana Mary
Director
31/10/2008 - 04/06/2015
-
Blackett, Colin
Secretary
14/10/1997 - 09/01/2013
2
Reid-Rutherford, Brian Walter
Secretary
13/12/1995 - 14/10/1997
-

Persons with Significant Control

13
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 MATTHEW DALTON (HOLDINGS) LIMITED

MATTHEW DALTON (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/11/1989 with the registered office located at Tattersall House, East Parade, Harrogate HG1 5LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MATTHEW DALTON (HOLDINGS) LIMITED?

toggle

MATTHEW DALTON (HOLDINGS) LIMITED is currently Active. It was registered on 08/11/1989 .

Where is MATTHEW DALTON (HOLDINGS) LIMITED located?

toggle

MATTHEW DALTON (HOLDINGS) LIMITED is registered at Tattersall House, East Parade, Harrogate HG1 5LT.

What does MATTHEW DALTON (HOLDINGS) LIMITED do?

toggle

MATTHEW DALTON (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does MATTHEW DALTON (HOLDINGS) LIMITED have?

toggle

MATTHEW DALTON (HOLDINGS) LIMITED had 4 employees in 2022.

What is the latest filing for MATTHEW DALTON (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/12/2025: Cancellation of shares. Statement of capital on 2025-09-22.