PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00584372

Incorporation date

22/05/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1957)
dot icon20/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2016
First Gazette notice for voluntary strike-off
dot icon23/09/2016
Application to strike the company off the register
dot icon22/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Satisfaction of charge 13 in full
dot icon15/08/2016
Satisfaction of charge 14 in full
dot icon15/08/2016
Satisfaction of charge 15 in full
dot icon15/06/2016
Statement by Directors
dot icon15/06/2016
Statement of capital on 2016-06-15
dot icon15/06/2016
Solvency Statement dated 09/06/16
dot icon15/06/2016
Resolutions
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon21/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Termination of appointment of Nigel Patrick Hebron as a director on 2014-08-31
dot icon09/09/2014
Termination of appointment of Nigel Hebron as a secretary on 2014-08-31
dot icon09/09/2014
Appointment of Mr Giles Alexander Glidden Henderson as a director on 2014-08-31
dot icon09/09/2014
Appointment of Mr Mark Christopher Thorpe as a director on 2014-08-31
dot icon09/09/2014
Appointment of Mr Nicholas Robert Bunker as a director on 2014-08-31
dot icon01/04/2014
Termination of appointment of Richard Robinson as a director
dot icon25/03/2014
Termination of appointment of Ian Lavery as a director
dot icon17/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Appointment of Mr Nigel Hebron as a secretary
dot icon28/12/2012
Full accounts made up to 2011-12-31
dot icon14/12/2012
Termination of appointment of Gerald Gibbs as a director
dot icon14/12/2012
Termination of appointment of Gerald Gibbs as a secretary
dot icon12/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon25/04/2012
Appointment of Mr Nigel Patrick Hebron as a director
dot icon28/02/2012
Appointment of Mr Ian Lavery as a director
dot icon27/02/2012
Appointment of Mr Richard Robinson as a director
dot icon27/02/2012
Termination of appointment of Michael Weatherhead as a director
dot icon06/12/2011
Auditor's resignation
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Termination of appointment of Calum Ryder as a director
dot icon18/01/2011
Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 2011-01-18
dot icon12/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 15
dot icon26/07/2010
Termination of appointment of Robert Jack as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Resolutions
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon04/03/2010
Full accounts made up to 2009-06-28
dot icon10/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Michael John Weatherhead on 2009-10-02
dot icon10/11/2009
Director's details changed for Robert Leslie Jack on 2009-10-02
dot icon10/11/2009
Director's details changed for Calum Ryder on 2009-10-02
dot icon10/11/2009
Director's details changed for Gerald Alexander Gibbs on 2009-10-02
dot icon02/11/2009
Current accounting period shortened from 2010-06-28 to 2009-12-31
dot icon01/08/2009
Auditor's resignation
dot icon29/07/2009
Accounting reference date extended from 31/03/2009 to 28/06/2009
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/07/2009
Appointment terminated director lisa dalton
dot icon03/07/2009
Appointment terminated director michael dalton
dot icon03/07/2009
Director appointed michael john weatherhead
dot icon03/07/2009
Director appointed robert leslie jack
dot icon03/07/2009
Director appointed calum ryder
dot icon13/05/2009
Appointment terminated director david cross
dot icon13/05/2009
Full accounts made up to 2008-03-30
dot icon05/11/2008
Return made up to 12/10/08; full list of members
dot icon14/07/2008
Appointment terminated director lewis wilson
dot icon15/11/2007
Return made up to 12/10/07; full list of members
dot icon10/10/2007
Full accounts made up to 2007-04-01
dot icon17/04/2007
Ad 22/03/07--------- £ si 2200000@1=2200000 £ ic 2200000/4400000
dot icon14/04/2007
Nc inc already adjusted 22/03/07
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon02/04/2007
Full accounts made up to 2006-03-26
dot icon06/11/2006
Return made up to 12/10/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: old ford works, dace road, bow, london E3 2PE
dot icon27/04/2006
Ad 24/03/06--------- £ si 1500000@1=1500000 £ ic 700000/2200000
dot icon27/04/2006
Nc inc already adjusted 24/03/06
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon25/01/2006
Accounts for a medium company made up to 2005-03-27
dot icon29/11/2005
Return made up to 12/10/05; full list of members
dot icon16/03/2005
Director resigned
dot icon09/03/2005
Particulars of mortgage/charge
dot icon01/02/2005
Full accounts made up to 2004-03-28
dot icon29/11/2004
Return made up to 12/10/04; full list of members
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 12/10/03; full list of members
dot icon25/10/2002
Return made up to 12/10/02; full list of members
dot icon29/06/2002
Accounts for a medium company made up to 2002-03-31
dot icon01/06/2002
Secretary resigned
dot icon11/04/2002
New secretary appointed
dot icon12/11/2001
Return made up to 12/10/01; full list of members
dot icon24/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon29/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon31/07/2000
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 12/10/99; full list of members
dot icon15/10/1999
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon08/04/1999
New director appointed
dot icon23/10/1998
Return made up to 12/10/98; no change of members
dot icon06/10/1998
New director appointed
dot icon24/06/1998
Accounts for a medium company made up to 1998-03-31
dot icon09/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon21/10/1997
Return made up to 12/10/97; full list of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Ad 13/03/97--------- £ si 300000@1=300000 £ ic 400000/700000
dot icon25/03/1997
Nc inc already adjusted 13/03/97
dot icon25/03/1997
Resolutions
dot icon25/03/1997
Resolutions
dot icon19/03/1997
Director resigned
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon09/12/1996
New director appointed
dot icon08/11/1996
Return made up to 12/10/96; no change of members
dot icon15/08/1996
Director resigned
dot icon02/08/1996
Director resigned
dot icon21/02/1996
Particulars of mortgage/charge
dot icon23/11/1995
Return made up to 12/10/95; no change of members
dot icon18/08/1995
Accounts for a medium company made up to 1995-03-31
dot icon17/03/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Accounts for a medium company made up to 1994-03-31
dot icon08/11/1994
Return made up to 12/10/94; full list of members
dot icon15/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon13/04/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon14/02/1994
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon29/10/1993
Return made up to 12/10/93; change of members
dot icon23/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon17/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Nc inc already adjusted 31/03/92
dot icon09/11/1992
Return made up to 12/10/92; no change of members
dot icon17/08/1992
Director resigned
dot icon09/12/1991
Accounts for a medium company made up to 1991-03-31
dot icon09/12/1991
Return made up to 12/10/91; full list of members
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Ad 29/03/91--------- £ si 48760@1=48760 £ ic 1240/50000
dot icon16/07/1991
£ nc 11000/50000 29/03/91
dot icon26/04/1991
New director appointed
dot icon06/02/1991
Accounts for a small company made up to 1990-03-31
dot icon06/02/1991
Return made up to 12/10/90; full list of members
dot icon30/08/1990
New director appointed
dot icon15/08/1990
Declaration of satisfaction of mortgage/charge
dot icon15/08/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Particulars of mortgage/charge
dot icon12/01/1990
Return made up to 12/10/89; no change of members
dot icon12/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon19/10/1988
Accounts for a medium company made up to 1988-04-01
dot icon19/10/1988
Return made up to 04/10/88; no change of members
dot icon20/10/1987
Full accounts made up to 1987-03-27
dot icon20/10/1987
Return made up to 16/09/87; full list of members
dot icon01/10/1987
Director resigned
dot icon15/08/1987
New director appointed
dot icon04/02/1987
Return made up to 19/09/86; full list of members
dot icon13/01/1987
Full accounts made up to 1986-03-31
dot icon25/03/1983
Accounts made up to 1982-04-03
dot icon03/10/1981
Accounts made up to 1981-03-28
dot icon22/05/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Bruce
Director
01/01/1995 - 26/07/1996
5
Ryder, Calum
Director
24/06/2009 - 30/06/2011
8
Lavery, Ian
Director
28/02/2012 - 11/03/2014
8
Gibbs, Gerald Alexander
Director
01/04/1999 - 30/11/2012
4
Jack, Robert Leslie
Director
24/06/2009 - 09/07/2010
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED

PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED is an(a) Dissolved company incorporated on 22/05/1957 with the registered office located at Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XS. There are currently 3 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 PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED?

toggle

PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED is currently Dissolved. It was registered on 22/05/1957 and dissolved on 20/12/2016.

Where is PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED located?

toggle

PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED is registered at Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham DH9 9XS.

What does PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED do?

toggle

PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved via voluntary strike-off.