Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DALRADIAN GOLD LIMITED
Company Information for

DALRADIAN GOLD LIMITED

3 KILLYBRACK ROAD, KILLYBRACK BUSINESS PARK, OMAGH, COUNTY TYRONE, BT79 7DG,
Company Registration Number
NI008465
Private Limited Company
Active

Company Overview

About Dalradian Gold Ltd
DALRADIAN GOLD LIMITED was founded on 1971-11-26 and has its registered office in Omagh. The organisation's status is listed as "Active". Dalradian Gold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DALRADIAN GOLD LIMITED
 
Legal Registered Office
3 KILLYBRACK ROAD
KILLYBRACK BUSINESS PARK
OMAGH
COUNTY TYRONE
BT79 7DG
Other companies in BT79
 
Filing Information
Company Number NI008465
Company ID Number NI008465
Date formed 1971-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB412523689  
Last Datalog update: 2024-03-07 02:09:25
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.

Company Officers of DALRADIAN GOLD LIMITED

Current Directors
Officer Role Date Appointed
SARCON COMPLIANCE LIMITED
Company Secretary 2014-09-22
BRIAN KELLY
Director 2014-07-22
KEITH DOUGLAS MCKAY
Director 2011-01-10
ERIC JOSEPH LUC TREMBLAY
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DOUGLAS MCKAY
Company Secretary 2014-03-18 2015-09-24
NORA MARIE O'HARE
Company Secretary 2012-10-17 2014-03-18
EDUARDO KELLEHER
Director 2012-06-25 2014-01-14
JOHN BREWER MCCOMBE
Director 2011-08-02 2012-10-17
DAMIEN JOSEPH STEPHENS
Director 2012-01-25 2012-06-22
JAMES GARTH TAYLOR EARLS
Company Secretary 2011-02-07 2012-01-25
JAMES GARTH TAYLOR EARLS
Director 2011-01-10 2012-01-25
PATRICK FERGUS NEILL ANDERSON
Director 2009-10-30 2011-12-07
CARSON NOEL
Director 2010-07-12 2011-04-07
CARSON NOEL
Company Secretary 2010-07-12 2011-02-07
ARI SUSSMAN
Director 2009-10-30 2011-01-07
PATRICK FERGUS NEILL ANDERSON
Company Secretary 2009-10-30 2010-07-12
DORIS AIELEEN MEYER
Company Secretary 2008-12-12 2009-10-30
DORIS AIELEEN MEYER
Director 2008-12-12 2009-10-30
DORIAN LONEY (DUSTY) NICOL
Director 2008-07-02 2009-10-30
J HANS RETTERATH
Director 2006-09-01 2009-01-30
JUDE FAWCETT
Company Secretary 2007-10-26 2008-12-12
JUDE FAWCETT
Director 2007-10-26 2008-12-12
J. HANS RETTERATH
Company Secretary 2006-09-01 2007-10-26
GARY STOCK
Company Secretary 2004-12-16 2006-09-01
DAMIEN REYNOLDS
Director 2004-12-16 2006-09-01
GERRY STOCK
Director 2004-12-16 2006-09-01
JASON MICHAEL BAK
Company Secretary 1971-11-26 2004-12-16
JASON MICHAEL BAK
Director 2002-10-01 2004-12-16
RONALD KURT NETOLITZKY
Director 1971-11-26 2004-12-16
DAVID GRENVILLE THOMAS
Director 1971-11-26 2004-12-16
RAYMOND LAWRENCE CAHILL
Director 1999-09-21 2001-03-20
TERRY LEE TUCKER
Director 1999-09-21 2000-03-14
DAVID JOSEPH COYLE
Director 1971-11-26 1999-09-21
BRIAN CUSACK
Director 1971-11-26 1999-09-15
CHRISTIAN SCHAFFALITZKY
Director 1971-11-26 1999-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARCON COMPLIANCE LIMITED SAUL ACRES MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
SARCON COMPLIANCE LIMITED BELFAST STORAGE LIMITED Company Secretary 2018-04-19 CURRENT 2017-09-01 Active
SARCON COMPLIANCE LIMITED EDINSTEWART LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-22 Active
SARCON COMPLIANCE LIMITED DEEP LABS LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
SARCON COMPLIANCE LIMITED MALONE WAY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-18 CURRENT 2017-01-18 Active
SARCON COMPLIANCE LIMITED SISAF LTD Company Secretary 2016-07-25 CURRENT 2006-10-23 Active
SARCON COMPLIANCE LIMITED LOUGH NEAGH SAND TRADERS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
SARCON COMPLIANCE LIMITED PSW (NI) LIMITED Company Secretary 2014-08-06 CURRENT 2007-10-17 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED MS (NI) LIMITED Company Secretary 2014-08-06 CURRENT 1996-11-27 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED MUNSTER SIMMS ENGINEERING LIMITED Company Secretary 2014-08-06 CURRENT 1965-02-18 Active
SARCON COMPLIANCE LIMITED CV6 THERAPEUTICS (NI) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SARCON COMPLIANCE LIMITED CASALANE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
SARCON COMPLIANCE LIMITED SHANAPORT LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
SARCON COMPLIANCE LIMITED CMCD SERVICES LIMITED Company Secretary 2012-02-24 CURRENT 2012-02-24 Dissolved 2016-10-18
SARCON COMPLIANCE LIMITED CVS CAREMARK NI IT OPERATIONS CENTER LTD. Company Secretary 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-02-02
SARCON COMPLIANCE LIMITED ARTS & BUSINESS NORTHERN IRELAND SERVICES LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Active
SARCON COMPLIANCE LIMITED WANDSWORTH PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED GILBUS LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2013-09-06
SARCON COMPLIANCE LIMITED SPM GROUP 1 LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2013-11-22
SARCON COMPLIANCE LIMITED FINAGHY ROAD NORTH MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
SARCON COMPLIANCE LIMITED MAPLE HILL NO. 1 MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
SARCON COMPLIANCE LIMITED BALNAFORGE LIMITED Company Secretary 2009-09-22 CURRENT 2009-09-22 Active
SARCON COMPLIANCE LIMITED KATIE DORAN COMMUNICATION LIMITED Company Secretary 2009-09-10 CURRENT 2009-09-10 Dissolved 2017-02-14
SARCON COMPLIANCE LIMITED SARCON (NO.325) LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Dissolved 2015-02-13
SARCON COMPLIANCE LIMITED SARCON (NO.319) LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Dissolved 2015-10-20
SARCON COMPLIANCE LIMITED SECIN IRELAND LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED REPORTBOX LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
SARCON COMPLIANCE LIMITED FCC CONSTRUCTION NORTHERN IRELAND LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
SARCON COMPLIANCE LIMITED JOHNSTON NORTH LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2016-03-15
SARCON COMPLIANCE LIMITED LANYON COMMUNICATIONS LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
SARCON COMPLIANCE LIMITED SARCON (NO. 156) LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
SARCON COMPLIANCE LIMITED AVERY RESOURCES (NORTHERN IRELAND) LIMITED Company Secretary 2003-09-06 CURRENT 2003-09-06 Active
SARCON COMPLIANCE LIMITED BARONSCOURT QUARRIES LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Dissolved 2016-03-22
SARCON COMPLIANCE LIMITED INFINEER LTD Company Secretary 1970-11-06 CURRENT 1970-11-06 Dissolved 2015-02-18
SARCON COMPLIANCE LIMITED MOFFATTS' (DRUMQUIN) LIMITED Company Secretary 1961-06-29 CURRENT 1961-06-29 Dissolved 2017-09-01

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
2024-01-22REGISTRATION OF A CHARGE / CHARGE CODE NI0084650004
2023-12-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-22Memorandum articles filed
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE NI0084650002
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE NI0084650003
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CH01Director's details changed for Mr Brian Kelly on 2019-06-27
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-25CH01Director's details changed for Mr Keith Douglas Mckay on 2020-09-25
2020-07-06AP01DIRECTOR APPOINTED MR PATRICK ANDERSON
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOSEPH LUC TREMBLAY
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 14922365
2018-05-08SH0123/04/18 STATEMENT OF CAPITAL GBP 14922365.00
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 643129
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOSEPH LUC TREMBLAY / 02/09/2015
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS MCKAY / 10/01/2011
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30AD03Registers moved to registered inspection location of C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 643129
2015-10-05AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-24TM02Termination of appointment of Keith Douglas Mckay on 2015-09-24
2015-09-04AP01DIRECTOR APPOINTED MR ERIC JOSEPH LUC TREMBLAY
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW WARMAN
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0084650001
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 643129
2014-11-05AR0103/10/14 ANNUAL RETURN FULL LIST
2014-11-05AD02Register inspection address changed to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN
2014-11-03AP04Appointment of Sarcon Compliance Limited as company secretary on 2014-09-22
2014-10-08AP01DIRECTOR APPOINTED MR BRIAN KELLY
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP03Appointment of Mr Keith Douglas Mckay as company secretary
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORA O'HARE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO KELLEHER
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 643129
2013-10-15AR0103/10/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0103/10/12 FULL LIST
2012-10-17AP03SECRETARY APPOINTED MISS NORA MARIE O'HARE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOMBE
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AP01DIRECTOR APPOINTED MANAGING DIRECTOR EDUARDO KELLEHER
2012-06-27AP01DIRECTOR APPOINTED DIRECTOR TIMOTHY ANDREW WARMAN
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN STEPHENS
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 92-96 LISBURN ROAD BELFAST BT9 6AG
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, 92-96 LISBURN ROAD, BELFAST, BT9 6AG
2012-02-08AP01DIRECTOR APPOINTED MR DAMIEN JOSEPH STEPHENS
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EARLS
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY JAMES EARLS
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDERSON
2011-10-25AR0103/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BREWER MC COMBE / 19/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FERGUS NEILL ANDERSON / 20/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS MCKAY / 19/10/2011
2011-08-08AP01DIRECTOR APPOINTED JOHN BREWER MC COMBE
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CARSON NOEL
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY CARSON NOEL
2011-02-09AP03SECRETARY APPOINTED JAMES GARTH TAYLOR EARLS
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CARSON MCDOWELL MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN
2011-01-18AP01DIRECTOR APPOINTED KEITH DOUGLAS MCKAY
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ARI SUSSMAN
2011-01-18AP01DIRECTOR APPOINTED JAMES GARTH TAYLOR EARLS
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, CARSON MCDOWELL, MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN
2010-11-02AP03SECRETARY APPOINTED CARSON NOEL
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY PATRICK ANDERSON
2010-11-02AP01DIRECTOR APPOINTED CARSON NOEL
2010-10-13AR0103/10/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-29AA01PREVSHO FROM 30/09/2010 TO 31/12/2009
2010-07-29AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2010-06-08AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-06-04RES01ADOPT ARTICLES 02/06/2010
2010-04-01AP01DIRECTOR APPOINTED ARI SUSSMAN
2010-03-29AR0103/10/09 FULL LIST
2010-03-24AR0103/10/08 FULL LIST
2010-02-17AP01DIRECTOR APPOINTED PATRICK FERGUS NEILL ANDERSON
2010-02-17AP03SECRETARY APPOINTED PATRICK FERGUS NEILL ANDERSON
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN NICOL
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY DORIS MEYER
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DORIS MEYER
2010-02-16RES13ALLOTMENT AND ISSUE OF SHARES 30/10/2009
2010-02-16RES13CONVERSION OF SHARES 30/10/2009
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY JUDE FAWCETT
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDE FAWCETT
2009-07-26AC(NI)30/09/08 ANNUAL ACCTS
2009-03-08296(NI)CHANGE OF DIRS/SEC
2009-03-08296(NI)CHANGE OF DIRS/SEC
2008-10-27296(NI)CHANGE OF DIRS/SEC
2008-07-11AC(NI)30/09/07 ANNUAL ACCTS
2008-07-04233(NI)CHANGE OF ARD
2008-01-19UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DALRADIAN GOLD 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 DALRADIAN GOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DALRADIAN GOLD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DALRADIAN GOLD LIMITED

Intangible Assets
Patents
We have not found any records of DALRADIAN GOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALRADIAN GOLD LIMITED
Trademarks
We have not found any records of DALRADIAN GOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALRADIAN GOLD 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 (08990 - Other mining and quarrying n.e.c.) as DALRADIAN GOLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DALRADIAN GOLD 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.
Import/Export of Goods
Goods imported/exported by DALRADIAN GOLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2018-08-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2018-08-0090158080
2018-08-0090158080
2018-04-0025309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2018-04-0082021000Handsaws, with working parts of base metal (excl. power-operated saws)
2018-04-0082021000Handsaws, with working parts of base metal (excl. power-operated saws)
2018-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-01-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2018-01-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2017-02-0025309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2017-01-0025309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2016-10-0084304100Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery)
2016-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-08-0025309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2016-07-0056031390Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m² (excl. coated or covered)
2016-07-0073121049Stranded wire, ropes and cables, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of <= 3 mm (excl. electrically insulated, twisted fencing and barbed wire, and plated or coated with copper-zinc alloys [brass])
2016-07-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2016-07-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2016-07-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-07-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-06-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2016-06-0084304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2016-06-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-05-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-04-0073121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2016-04-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2016-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-02-0072
2016-02-0084253900Winches and capstans, non-powered by electric motor
2016-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-11-0061033900Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or synthetic fibres, wind-jackets and similar articles)
2015-10-0082029980Saw blades, incl. toothless saw blades, of base metal, for working materials other than metal (excl. bandsaw and chainsaw blades, circular saw blades)
2015-09-0062171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2015-04-0127
2015-04-0142033000Belts and bandoliers, of leather or composition leather
2015-04-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-04-0027
2015-04-0042033000Belts and bandoliers, of leather or composition leather
2015-04-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-02-0161103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2015-02-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184641000Sawing machines for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass (excl. machines for working in the hand)
2013-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-01-0184833032Bearing housings for machinery, for ball or roller bearings
2012-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-11-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2012-09-0190151090Non-electronic rangefinders
2012-04-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-04-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2012-02-0182029980Saw blades, incl. toothless saw blades, of base metal, for working materials other than metal (excl. bandsaw and chainsaw blades, circular saw blades)
2012-02-0190158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-11-0184641000Sawing machines for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass (excl. machines for working in the hand)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALRADIAN GOLD 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 DALRADIAN GOLD 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.