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

A L DALTON HOLDINGS LIMITED

C/O A L DALTON LIMITED, CROSS GATE DRIVE QUEENS DRIVE, INDUSTRIAL ESTATE, NOTTINGHAM, NG2 1LW,
Company Registration Number
03744806
Private Limited Company
Active

Company Overview

About A L Dalton Holdings Ltd
A L DALTON HOLDINGS LIMITED was founded on 1999-03-29 and has its registered office in Industrial Estate. The organisation's status is listed as "Active". A L Dalton Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A L DALTON HOLDINGS LIMITED
 
Legal Registered Office
C/O A L DALTON LIMITED
CROSS GATE DRIVE QUEENS DRIVE
INDUSTRIAL ESTATE
NOTTINGHAM
NG2 1LW
Other companies in NG2
 
Filing Information
Company Number 03744806
Company ID Number 03744806
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A L DALTON HOLDINGS LIMITED
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 A L DALTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS VERNON DALTON
Company Secretary 1999-03-29
ALEXANDER JAMES NIGEL DALTON
Director 2012-03-22
FRANCIS VERNON DALTON
Director 1999-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NIGEL DALTON
Director 1999-03-29 2009-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-29 1999-03-29
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-29 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS VERNON DALTON WADKIN CLASSICAL LIMITED Company Secretary 2001-05-02 CURRENT 2001-03-21 Active
FRANCIS VERNON DALTON A L DALTON LIMITED Company Secretary 1991-07-13 CURRENT 1917-10-30 Active
ALEXANDER JAMES NIGEL DALTON WADKIN LIMITED Director 2014-07-24 CURRENT 2014-06-09 Active
ALEXANDER JAMES NIGEL DALTON A L DALTON LIMITED Director 2007-06-06 CURRENT 1917-10-30 Active
FRANCIS VERNON DALTON WADKIN LIMITED Director 2014-07-24 CURRENT 2014-06-09 Active
FRANCIS VERNON DALTON STENNER LIMITED Director 2009-05-15 CURRENT 2009-05-06 Active
FRANCIS VERNON DALTON WADKIN CLASSICAL LIMITED Director 2001-05-02 CURRENT 2001-03-21 Active
FRANCIS VERNON DALTON WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED Director 1994-03-28 CURRENT 1983-09-29 Active
FRANCIS VERNON DALTON A L DALTON LIMITED Director 1991-07-13 CURRENT 1917-10-30 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH MACMILLAN
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH MACMILLAN
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CH01Director's details changed for Mr Alexander James Nigel Dalton on 2020-12-15
2020-12-16PSC04Change of details for Mr Alexander James Nigel Dalton as a person with significant control on 2020-12-15
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22TM02Termination of appointment of Francis Vernon Dalton on 2019-05-05
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS VERNON DALTON
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1502
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1502
2016-04-25AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11CH01Director's details changed for Mr Alexander James Nigel Dalton on 2015-08-10
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1502
2015-04-22AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1502
2014-04-17AR0129/03/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0129/03/13 ANNUAL RETURN FULL LIST
2012-05-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-05CH01Director's details changed for Mr Francis Vernon Dalton on 2012-03-05
2012-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR FRANCIS VERNON DALTON on 2012-03-05
2012-04-04AP01DIRECTOR APPOINTED MR ALEXANDER JAMES NIGEL DALTON
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0129/03/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0129/03/10 ANNUAL RETURN FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DALTON
2009-04-27363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES DALTON / 29/03/1999
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/02
2002-04-17363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-06-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-0488(2)PAD 29/03/99--------- £ SI 1500@1=1500 £ IC 2/1502
1999-05-09225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288aNEW SECRETARY APPOINTED
1999-04-10288bDIRECTOR RESIGNED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288bSECRETARY RESIGNED
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A L DALTON HOLDINGS 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 A L DALTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A L DALTON HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A L DALTON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,502
Called Up Share Capital 2011-12-31 £ 1,502
Shareholder Funds 2012-12-31 £ 1,502
Shareholder Funds 2011-12-31 £ 1,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A L DALTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A L DALTON HOLDINGS LIMITED
Trademarks
We have not found any records of A L DALTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A L DALTON HOLDINGS 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 (74990 - Non-trading company) as A L DALTON HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A L DALTON HOLDINGS 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 A L DALTON HOLDINGS 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 A L DALTON HOLDINGS 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.