Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.E. & V.M. DALTON LIMITED
Company Information for

J.E. & V.M. DALTON LIMITED

DALMARK HOUSE,, EYE,, PETERBOROUGH,, CAMBS, PE6 7UD,
Company Registration Number
00507191
Private Limited Company
Active

Company Overview

About J.e. & V.m. Dalton Ltd
J.E. & V.M. DALTON LIMITED was founded on 1952-04-22 and has its registered office in Peterborough,. The organisation's status is listed as "Active". J.e. & V.m. Dalton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.E. & V.M. DALTON LIMITED
 
Legal Registered Office
DALMARK HOUSE,
EYE,
PETERBOROUGH,
CAMBS
PE6 7UD
Other companies in PE6
 
Filing Information
Company Number 00507191
Company ID Number 00507191
Date formed 1952-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB119268851  
Last Datalog update: 2024-01-05 08:56:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.E. & V.M. DALTON LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN DALTON
Company Secretary 2015-09-01
ANTHONY JOHN DALTON
Director 1990-09-20
LINDA JOYCE DALTON
Director 1990-09-20
MATTHEW JOHN DALTON
Director 2011-02-01
PATRICK OWEN DALTON
Director 2011-02-01
PETER DUNCAN FOX
Director 1990-09-20
RONALD FRANCIS FOX
Director 1990-09-20
EMMA LOUISE WINDSOR
Director 2013-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DALTON
Company Secretary 1990-09-20 2015-09-01
PETER JAMES WALLACE
Director 1994-02-01 2013-07-09
SUSAN FOX
Director 1990-09-20 2012-10-31
VIOLET MAY DALTON
Director 1990-09-20 2011-02-12
NICOLA CAROLYN FOX
Director 2001-04-06 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN DALTON KARNER LIMITED Director 2014-07-29 CURRENT 2014-03-18 Active
ANTHONY JOHN DALTON DALMARK GRAIN LIMITED Director 1991-09-12 CURRENT 1976-06-22 Active
LINDA JOYCE DALTON KARNER LIMITED Director 2014-07-29 CURRENT 2014-03-18 Active
MATTHEW JOHN DALTON DALMARK GRAIN LIMITED Director 2013-05-22 CURRENT 1976-06-22 Active
PETER DUNCAN FOX DALMARK GRAIN LIMITED Director 1996-04-06 CURRENT 1976-06-22 Active
PETER DUNCAN FOX GAYTON SEEDS LIMITED Director 1991-07-06 CURRENT 1990-07-06 Dissolved 2015-05-05
RONALD FRANCIS FOX GAYTON SEEDS LIMITED Director 1991-07-06 CURRENT 1990-07-06 Dissolved 2015-05-05
EMMA LOUISE WINDSOR GEMS LINGERIE LTD Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-08-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-11AAFULL ACCOUNTS MADE UP TO 31/03/23
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-12-16CESSATION OF ANTHONY JOHN DALTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN DALTON
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JOYCE DALTON
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN DALTON
2021-12-16PSC07CESSATION OF ANTHONY JOHN DALTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-08-07CH01Director's details changed for Mr Matthew John Dalton on 2017-12-15
2020-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MRS RUTA DALTON
2019-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 15000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 15000
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP03Appointment of Mr Matthew John Dalton as company secretary on 2015-09-01
2015-09-15TM02Termination of appointment of Anthony John Dalton on 2015-09-01
2015-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN DALTON on 2015-09-01
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-04CH01Director's details changed for Mr Matthew John Dalton on 2014-11-01
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-02-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE WINDSOR
2012-11-08MG01Particulars of a mortgage or charge / charge no: 9
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FOX
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-01AR0101/11/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET DALTON
2011-03-23AP01DIRECTOR APPOINTED MR PATRICK OWEN DALTON
2011-03-23AP01DIRECTOR APPOINTED MR MATTHEW JOHN DALTON
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0101/11/10 FULL LIST
2009-12-11AR0101/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WALLACE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FOX / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANCIS FOX / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN FOX / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET MAY DALTON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE DALTON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DALTON / 11/12/2009
2009-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FOX / 11/11/2008
2008-11-11363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-08363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 02/12/03; NO CHANGE OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-05-16288cDIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-02288aNEW DIRECTOR APPOINTED
2000-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-22363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-04363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-03363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-23363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-28363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-09-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-18AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.E. & V.M. DALTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.E. & V.M. DALTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE SUPPLEMENTAL TO A MORTGAGE & GENERAL CHARGE DATED 30.4.59 1975-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1968-12-30 Satisfied UNITED DOMINIONS TRUST LTD
MORTGAGE 1961-10-31 Satisfied CREDIT FOR INDUSTRY LTD
MORTGAGE 1959-04-30 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1959-04-06 Satisfied MRS J.B.B. NAEL
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.E. & V.M. DALTON LIMITED

Intangible Assets
Patents
We have not found any records of J.E. & V.M. DALTON LIMITED registering or being granted any patents
Domain Names

J.E. & V.M. DALTON LIMITED owns 1 domain names.

dalmark.co.uk  

Trademarks
We have not found any records of J.E. & V.M. DALTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.E. & V.M. DALTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as J.E. & V.M. DALTON LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where J.E. & V.M. DALTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.E. & V.M. DALTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.E. & V.M. DALTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE6 7UD