Company NameDalton Equipment Ltd
DirectorsKevin John Bower and Andrew Errington
Company StatusActive
Company Number02382725
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 11 months ago)
Previous NameDalton Engineering Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMr Kevin John Bower
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressRising Sun Farm Oulston Road
Easingwold
York
North Yorkshire
YO61 3PS
Secretary NameMr Andrew Errington
NationalityBritish
StatusCurrent
Appointed01 December 2000(11 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
Y030 4xg
Director NameMr Andrew Errington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
Y030 4xg
Secretary NameMrs Julie Andrea Bower
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address31 Lime Tree Avenue
Easingwold
York
YO61 3RT
Director NameMr Stephen Cunningham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(13 years after company formation)
Appointment Duration19 years, 2 months (resigned 05 August 2021)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Dunstan Village
Craster
Alnwick
Northumberland
NE66 3SZ

Contact

Websitedaltonengineering.co.uk
Email address[email protected]
Telephone01845 578325
Telephone regionThirsk

Location

Registered AddressBarker Business Park Melmerby Green Road
Melmerby
Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby
Address Matches3 other UK companies use this postal address

Shareholders

11 at £1Helen Denise Cunningham
5.50%
Ordinary A
11 at £1Helen Denise Cunningham
5.50%
Ordinary B
34 at £1Kevin John Bower
17.00%
Ordinary A
34 at £1Kevin John Bower
17.00%
Ordinary B
33 at £1Andrew Errington
16.50%
Ordinary A
33 at £1Andrew Errington
16.50%
Ordinary B
22 at £1Stephen Cunningham
11.00%
Ordinary A
22 at £1Stephen Cunningham
11.00%
Ordinary B

Financials

Year2014
Net Worth£851,456
Cash£261,428
Current Liabilities£20,352

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
7 September 2022Change of details for Mr Andrew Errington as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Andrew Errington on 7 September 2022 (2 pages)
7 September 2022Secretary's details changed for Mr Andrew Errington on 7 September 2022 (1 page)
3 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
21 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 August 2021Termination of appointment of Stephen Cunningham as a director on 5 August 2021 (1 page)
18 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
22 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(7 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(7 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(7 pages)
25 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(7 pages)
27 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Termination of appointment of a director (1 page)
27 June 2013Termination of appointment of a director (1 page)
27 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Registered office address changed from Rising Sun Farm Oulston Road Easingwold York North Yorkshire YO61 3PS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Rising Sun Farm Oulston Road Easingwold York North Yorkshire YO61 3PS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Rising Sun Farm Oulston Road Easingwold York North Yorkshire YO61 3PS on 7 October 2011 (1 page)
29 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Mr Andrew Errington on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Kevin John Bower on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Stephen Cunningham on 31 March 2010 (2 pages)
5 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Mr Stephen Cunningham on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Andrew Errington on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Kevin John Bower on 31 March 2010 (2 pages)
26 April 2010Company name changed dalton engineering LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-10
(2 pages)
26 April 2010Company name changed dalton engineering LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-10
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Annual return made up to 12 May 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 12 May 2009 with a full list of shareholders (6 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 January 2009Return made up to 11/05/08; full list of members (4 pages)
19 January 2009Return made up to 11/05/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 11/05/06; full list of members (7 pages)
25 August 2006Return made up to 11/05/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 11/05/05; full list of members (7 pages)
25 July 2005Return made up to 11/05/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 11/05/03; full list of members (7 pages)
3 July 2003Return made up to 11/05/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/02
(6 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/02
(6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Return made up to 11/05/01; full list of members (6 pages)
31 August 2001Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2001New secretary appointed (1 page)
31 August 2001New secretary appointed (1 page)
31 August 2001Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Return made up to 11/05/01; full list of members (6 pages)
31 August 2001Secretary resigned (1 page)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 11/05/00; full list of members (6 pages)
6 July 2000Return made up to 11/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 May 1999Return made up to 11/05/99; full list of members (6 pages)
27 May 1999Return made up to 11/05/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Secretary's particulars changed (1 page)
7 December 1998Secretary's particulars changed (1 page)
31 May 1998Return made up to 11/05/98; no change of members (4 pages)
31 May 1998Return made up to 11/05/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 May 1997Return made up to 11/05/97; no change of members (4 pages)
19 May 1997Return made up to 11/05/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 11/05/96; full list of members (6 pages)
28 May 1996Return made up to 11/05/96; full list of members (6 pages)
5 January 1996Director's particulars changed (1 page)
5 January 1996Secretary's particulars changed (1 page)
5 January 1996Registered office changed on 05/01/96 from: the firs dalton, thirsk north yorkshire YO7 3JA (1 page)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1996Director's particulars changed (1 page)
5 January 1996Secretary's particulars changed (1 page)
5 January 1996Registered office changed on 05/01/96 from: the firs dalton, thirsk north yorkshire YO7 3JA (1 page)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
11 May 1989Incorporation (11 pages)
11 May 1989Incorporation (11 pages)