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

DALTON SQUARE LIMITED

DALTON HOUSE, 9 DALTON SQUARE, LANCASTER, LA1 1WD,
Company Registration Number
07051486
Private Limited Company
Active

Company Overview

About Dalton Square Ltd
DALTON SQUARE LIMITED was founded on 2009-10-21 and has its registered office in Lancaster. The organisation's status is listed as "Active". Dalton Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DALTON SQUARE LIMITED
 
Legal Registered Office
DALTON HOUSE
9 DALTON SQUARE
LANCASTER
LA1 1WD
Other companies in LA1
 
Filing Information
Company Number 07051486
Company ID Number 07051486
Date formed 2009-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB982197971  
Last Datalog update: 2024-04-06 18:40:48
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.
Companies with same name DALTON SQUARE LIMITED
The following companies were found which have the same name as DALTON SQUARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALTON SQUARE MEDICAL LIMITED 6 EXCELSIOR ROAD POOLE DORSET BH14 8TT Active Company formed on the 2008-04-22
DALTON SQUARE CONDOMINIUM ASSOCIATION INC Idaho Unknown
DALTON SQUARE LLC Idaho Unknown

Company Officers of DALTON SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JAMES COTTAM CORNTHWAITE
Director 2012-02-01
STUART WILLIAM HINNIGAN
Director 2009-10-23
TIMOTHY MARK PREECE
Director 2009-10-23
PAUL WILKINSON
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN MARTIN
Director 2009-10-23 2015-09-30
CATHERINE ELAINE MARTIN
Director 2012-09-26 2013-06-25
AMELIA MARGARET PREECE
Director 2010-01-11 2012-09-26
SHARON HALLIWELL HINNIGAN
Director 2010-01-11 2011-09-16
CATHERINE ELAINE MARTIN
Director 2010-01-11 2011-09-16
JANE LOUISE WILKINSON
Director 2010-01-11 2011-09-16
YOMTOV ELIEZER JACOBS
Director 2009-10-21 2009-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COTTAM CORNTHWAITE LUNESDALE AGRICULTURAL SOCIETY LIMITED Director 2013-02-26 CURRENT 2011-07-05 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
2024-03-06Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-06Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-06Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-06Audit exemption subsidiary accounts made up to 2023-05-31
2023-03-21Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-03-21Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-03-21Audit exemption subsidiary accounts made up to 2022-05-31
2023-03-21Audit exemption subsidiary accounts made up to 2022-05-31
2023-03-08APPOINTMENT TERMINATED, DIRECTOR PETER JAMES ANDERSON
2023-03-08DIRECTOR APPOINTED ALASTAIR JOHN JEFFCOTT
2023-02-24CESSATION OF XEINADIN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24Notification of Scott & Wilkinson (Lancaster) Limited as a person with significant control on 2022-03-18
2023-02-22Memorandum articles filed
2023-02-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-23APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY BALLARD
2023-01-20DIRECTOR APPOINTED MR PETER JAMES ANDERSON
2023-01-20DIRECTOR APPOINTED MR ALEXANDER JOHN EXLEY WHITE
2022-07-20PSC02Notification of Xeinadin Group Limited as a person with significant control on 2022-03-18
2022-07-20PSC09Withdrawal of a person with significant control statement on 2022-07-20
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COTTAM CORNTHWAITE
2022-03-22AP01DIRECTOR APPOINTED MR NEIL ANTHONY BALLARD
2022-03-22AA01Current accounting period extended from 30/04/22 TO 31/05/22
2022-01-28Second filing of the annual return made up to 2010-10-21
2022-01-28RP04AR01Second filing of the annual return made up to 2010-10-21
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-23CH01Director's details changed for Paul Wilkinson on 2017-11-22
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2016-12-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0121/10/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN MARTIN
2015-09-30CH01Director's details changed for Stuart William Hinnigin on 2015-09-30
2014-10-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0121/10/14 ANNUAL RETURN FULL LIST
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN
2012-10-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0121/10/12 ANNUAL RETURN FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA PREECE
2012-09-26AP01DIRECTOR APPOINTED MRS CATHERINE ELAINE MARTIN
2012-03-07AP01DIRECTOR APPOINTED MR JAMES COTTAM CORNTHWAITE
2011-11-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0121/10/11 ANNUAL RETURN FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILKINSON
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HINNIGAN
2010-11-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-03AA01PREVSHO FROM 31/10/2010 TO 30/04/2010
2010-10-21AR0121/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIOEL JOHN MARTIN / 21/10/2010
2010-10-2128/01/22 ANNUAL RETURN FULL LIST
2010-10-2101/02/22 ANNUAL RETURN FULL LIST
2010-10-2101/02/22 ANNUAL RETURN FULL LIST
2010-07-22RES01ADOPT ARTICLES 28/05/2010
2010-03-01AP01DIRECTOR APPOINTED JANE LOUISE WILKINSON
2010-03-01AP01DIRECTOR APPOINTED SHARON HALLIWELL HINNIGAN
2010-03-01AP01DIRECTOR APPOINTED CATHERINE ELAINE MARTIN
2010-03-01AP01DIRECTOR APPOINTED AMELIA MARGARET PREECE
2010-02-05RES12VARYING SHARE RIGHTS AND NAMES
2010-02-05SH0131/12/09 STATEMENT OF CAPITAL GBP 100
2010-02-05SH0131/12/09 STATEMENT OF CAPITAL GBP 84
2010-02-05SH0131/12/09 STATEMENT OF CAPITAL GBP 51
2009-10-30AP01DIRECTOR APPOINTED PAUL WILKINSON
2009-10-30AP01DIRECTOR APPOINTED TIMOTHY MARK PREECE
2009-10-30AP01DIRECTOR APPOINTED NIOEL JOHN MARTIN
2009-10-30AP01DIRECTOR APPOINTED STUART WILLIAM HINNIGIN
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



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

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DALTON SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of DALTON SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALTON SQUARE LIMITED
Trademarks
We have not found any records of DALTON SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALTON SQUARE 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 (69201 - Accounting and auditing activities) as DALTON SQUARE LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where DALTON SQUARE 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 DALTON SQUARE 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 DALTON SQUARE 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.