Company NameDaltons (Drainage) Limited
DirectorsAda Lesley Dalton and William Ernest Dalton
Company StatusActive
Company Number03978206
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Ada Lesley Dalton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Walton Park
Pannal
Harrogate
HG3 1RJ
Director NameMr William Ernest Dalton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Walton Park
Pannal
Harrogate
HG3 1RJ
Secretary NameMrs Ada Lesley Dalton
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Walton Park
Pannal
Harrogate
HG3 1RJ
Director NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Information Bureau 1st Floor
Wellington House, Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB

Contact

Telephone01423 871822
Telephone regionBoroughbridge / Harrogate

Location

Registered Address136 Walton Park
Pannal
Harrogate
HG3 1RJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

50 at £1Ada Lesley Dalton
50.00%
Ordinary
50 at £1Ernest William Dalton
50.00%
Ordinary

Financials

Year2014
Net Worth£18,547
Cash£4,432
Current Liabilities£28,432

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (1 week ago)
Next Return Due4 May 2025 (1 year from now)

Charges

21 January 2001Delivered on: 25 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
23 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
2 January 2019Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds North Yorkshire LS25 6BL to 136 Walton Park Pannal Harrogate HG3 1RJ on 2 January 2019 (1 page)
12 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 April 2010Director's details changed for Ada Lesley Dalton on 20 April 2010 (2 pages)
26 April 2010Director's details changed for William Ernest Dalton on 20 April 2010 (2 pages)
26 April 2010Director's details changed for William Ernest Dalton on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ada Lesley Dalton on 20 April 2010 (1 page)
26 April 2010Director's details changed for Ada Lesley Dalton on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ada Lesley Dalton on 20 April 2010 (1 page)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 20/04/07; no change of members (7 pages)
15 June 2007Return made up to 20/04/07; no change of members (7 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 20/04/06; full list of members (7 pages)
8 May 2006Return made up to 20/04/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 April 2005Return made up to 20/04/05; full list of members (7 pages)
14 April 2005Return made up to 20/04/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 May 2004Return made up to 20/04/04; full list of members (7 pages)
28 May 2004Return made up to 20/04/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 June 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(7 pages)
1 June 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 June 2002Return made up to 20/04/02; full list of members (6 pages)
14 June 2002Return made up to 20/04/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 May 2001Return made up to 20/04/01; full list of members (6 pages)
25 May 2001Return made up to 20/04/01; full list of members (6 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Incorporation (13 pages)
20 April 2000Incorporation (13 pages)