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

DALETECH LIMITED

Unit 9 Regent Business Centre, Revenge Road, Chatham, KENT, ME5 8UD,
Company Registration Number
02346664
Private Limited Company
Active

Company Overview

About Daletech Ltd
DALETECH LIMITED was founded on 1989-02-13 and has its registered office in Chatham. The organisation's status is listed as "Active". Daletech 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
DALETECH LIMITED
 
Legal Registered Office
Unit 9 Regent Business Centre
Revenge Road
Chatham
KENT
ME5 8UD
Other companies in ME5
 
Telephone0147-436-1069
 
Filing Information
Company Number 02346664
Company ID Number 02346664
Date formed 1989-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2024-01-20
Return next due 2025-02-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB522715858  
Last Datalog update: 2024-04-14 11:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALETECH 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.
Companies with same name DALETECH LIMITED
The following companies were found which have the same name as DALETECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALETECH ELECTRONICS LIMITED GROUND FLOOR OFFICES RIVERSIDE MILLS SADDLEWORTH ROAD ELLAND WEST YORKSHIRE HX5 0RY Liquidation Company formed on the 1987-01-22
DALETECH GROUP HOLDINGS LIMITED UNIT 9 REGENT BUSINESS CENTRE REVENGE ROAD CHATHAM KENT ME5 8UD Active Company formed on the 2024-03-06
DALETECH HOLDINGS PTY LTD WA 6101 Strike-off action in progress Company formed on the 1993-06-14
DALETECH HOLDINGS LIMITED No 2 Silkwood Office Park Fryers Way Ossett WF5 9TJ Active Company formed on the 2017-02-22
DALETECH INTERNATIONAL INC North Carolina Unknown
DALETECH OF FLORIDA INC Georgia Unknown
DALETECH OF FLORIDA INC Georgia Unknown
DALETECH PTY. LIMITED Active Company formed on the 1996-07-09
DALETECH SAFETY LIMITED 7 ELLA STREET ALBERT SQUARE HULL UNITED KINGDOM HU5 3AW Dissolved Company formed on the 2016-09-19

Company Officers of DALETECH LIMITED

Current Directors
Officer Role Date Appointed
KEITH ROBIN GIRDHAM
Company Secretary 1992-02-01
CARYL SYLVIA GIRDHAM
Director 1992-02-01
KEITH ROBIN GIRDHAM
Director 1992-02-01
JONATHAN PAUL ROGERSON
Director 2011-01-01
PETER JAMES SALTER
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE JOYCE FORD
Director 1992-02-01 2010-02-17
PATRICK FINBAR FORD
Director 1992-02-01 2001-09-06

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
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 023466640008
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-08-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023466640006
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023466640007
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 500
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-22CH01Director's details changed for Mr Jonathan Paul Rogerson on 2018-01-01
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21AA01Previous accounting period extended from 30/09/15 TO 30/03/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-26AR0120/01/16 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-29AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SALTER / 19/01/2015
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROGERSON / 19/01/2015
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARYL SYLVIA GIRDHAM / 19/01/2015
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBIN GIRDHAM / 19/01/2015
2014-11-18AUDAUDITOR'S RESIGNATION
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-06AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023466640006
2013-01-31AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-08AR0120/01/12 FULL LIST
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-24AR0120/01/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MR JONATHAN PAUL ROGERSON
2010-12-21SH0621/12/10 STATEMENT OF CAPITAL GBP 500
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SALTER / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARYL SYLVIA GIRDHAM / 25/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ROBIN GIRDHAM / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBIN GIRDHAM / 25/11/2010
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE FORD
2010-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-17AR0120/01/10 FULL LIST
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-13363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-22363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: LANSDOWN HOUSE LANSDOWN PLACE, PERRY STREET, NORTHFLEET, KENT. DA11 8QX
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-01363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-05-01353LOCATION OF REGISTER OF MEMBERS
2007-05-01190LOCATION OF DEBENTURE REGISTER
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-03363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-20RES12VARYING SHARE RIGHTS AND NAMES
2004-02-20122DIV 10/02/04
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-06363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-10-18288bDIRECTOR RESIGNED
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-27288aNEW DIRECTOR APPOINTED
2001-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-04-08225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-02-22363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-12395PARTICULARS OF MORTGAGE/CHARGE
1998-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-05363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to DALETECH 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 DALETECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-29 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2011-12-21 Outstanding KEITH GIRDHAM AND PETER SALTER
CHARGE OF DEPOSIT 2009-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 DALETECH LIMITED

Intangible Assets
Patents
We have not found any records of DALETECH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DALETECH LIMITED owns 1 domain names.

daletechltd.com  

Trademarks
We have not found any records of DALETECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALETECH 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 (43210 - Electrical installation) as DALETECH LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where DALETECH 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 DALETECH 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 DALETECH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1