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

A.J. DALTON GROUP LIMITED

CELIXIR HOUSE, STRATFORD BUSINESS AND TECHNOLOGY PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
04681794
Private Limited Company
Active

Company Overview

About A.j. Dalton Group Ltd
A.J. DALTON GROUP LIMITED was founded on 2003-02-28 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". A.j. Dalton Group Limited is a Private Limited Company registered in UNITED KINGDOM 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.J. DALTON GROUP LIMITED
 
Legal Registered Office
CELIXIR HOUSE
STRATFORD BUSINESS AND TECHNOLOGY PARK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in CV37
 
Previous Names
BROWNS GROUP LIMITED14/05/2010
Filing Information
Company Number 04681794
Company ID Number 04681794
Date formed 2003-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J. DALTON GROUP LIMITED
The accountancy firm based at this address is CA CONTRACT 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.J. DALTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA LESLEY DALTON
Company Secretary 2003-02-28
ANDREW JAMES DALTON
Director 2003-02-28
NICOLA LESLEY DALTON
Director 2005-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-02-28 2003-02-28
L & A REGISTRARS LIMITED
Nominated Director 2003-02-28 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA LESLEY DALTON GOOD FOOD EXPRESS LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-23 Active
ANDREW JAMES DALTON THE-MEAT-MERCHANTS LTD. Director 2016-07-07 CURRENT 2013-11-29 Active
ANDREW JAMES DALTON CARNIVORE FMC LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ANDREW JAMES DALTON HERBIVORE LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
ANDREW JAMES DALTON REAL YORKSHIRE FOOD LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
ANDREW JAMES DALTON YORKSHIRE CUISINE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ANDREW JAMES DALTON THE BATH PIG COMPANY LTD Director 2012-02-24 CURRENT 2012-01-26 Active
ANDREW JAMES DALTON SIMPLY SAUSAGE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ANDREW JAMES DALTON GOOD FOOD EXPRESS LIMITED Director 2000-02-23 CURRENT 2000-02-23 Active
NICOLA LESLEY DALTON HERBIVORE LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
NICOLA LESLEY DALTON THE BATH PIG COMPANY LTD Director 2012-02-24 CURRENT 2012-01-26 Active
NICOLA LESLEY DALTON GOOD FOOD EXPRESS LIMITED Director 2000-02-23 CURRENT 2000-02-23 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
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-09-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04Director's details changed for Mr Andrew James Dalton on 2023-03-10
2023-05-04SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA LESLEY DALTON on 2023-03-10
2023-05-04Change of details for Mr Andrew James Dalton as a person with significant control on 2023-03-10
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-25AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046817940005
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-09-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046817940004
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 93500
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 93500
2016-04-05AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 93500
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 93500
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/12 FROM 10 Dorrit House Henry Dickens Court St Anns Road London Kensington & Chelsea W11 4DR
2012-06-28Annotation
2012-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2011-04-12AA01Current accounting period extended from 12/05/11 TO 30/06/11
2011-03-22AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LESLEY DALTON / 01/10/2009
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DALTON / 01/10/2009
2011-03-22CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA LESLEY DALTON on 2009-10-01
2011-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 12/05/10
2010-08-25AA01Previous accounting period shortened from 30/06/10 TO 12/05/10
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-05-14RES15CHANGE OF NAME 07/05/2010
2010-05-14CERTNMCOMPANY NAME CHANGED BROWNS GROUP LIMITED CERTIFICATE ISSUED ON 14/05/10
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-16AR0128/02/10 FULL LIST
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-07363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-08363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALTON / 01/03/2007
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA DALTON / 01/03/2007
2007-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-03363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27RES12VARYING SHARE RIGHTS AND NAMES
2007-02-27RES04NC INC ALREADY ADJUSTED 10/01/07
2007-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2788(2)RAD 15/01/07--------- £ SI 9349900@.01=93499 £ IC 1/93500
2007-02-16123£ NC 10000/1000000 15/01/07
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-17363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2005-06-30225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-13225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-03-27288bSECRETARY RESIGNED
2003-03-27288bDIRECTOR RESIGNED
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW SECRETARY APPOINTED
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A.J. DALTON GROUP 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.J. DALTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-05-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-05-23 Outstanding HSBC BANK PLC
DEBENTURE 2009-04-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 486,649
Creditors Due After One Year 2012-06-30 £ 470,301
Creditors Due Within One Year 2013-06-30 £ 114,868
Creditors Due Within One Year 2012-06-30 £ 161,123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

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 A.J. DALTON GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 93,500
Called Up Share Capital 2012-06-30 £ 93,500
Cash Bank In Hand 2013-06-30 £ 19,207
Cash Bank In Hand 2012-06-30 £ 127,493
Current Assets 2013-06-30 £ 508,322
Current Assets 2012-06-30 £ 573,529
Debtors 2013-06-30 £ 489,115
Debtors 2012-06-30 £ 446,036
Fixed Assets 2013-06-30 £ 2,780,151
Fixed Assets 2012-06-30 £ 2,791,077
Secured Debts 2013-06-30 £ 515,644
Secured Debts 2012-06-30 £ 544,306
Shareholder Funds 2013-06-30 £ 2,686,956
Shareholder Funds 2012-06-30 £ 2,733,182
Tangible Fixed Assets 2013-06-30 £ 116,039
Tangible Fixed Assets 2012-06-30 £ 123,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.J. DALTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. DALTON GROUP LIMITED
Trademarks
We have not found any records of A.J. DALTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. DALTON GROUP 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 (70100 - Activities of head offices) as A.J. DALTON GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A.J. DALTON GROUP 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.J. DALTON GROUP 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.J. DALTON GROUP 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.