About

Registered Number: 04488426
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ,

 

Founded in 2002, Dalton Homes (North East) Ltd have registered office in Gateshead, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Reay, Steven James, Warren, Philip David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAY, Steven James 12 February 2014 - 1
WARREN, Philip David 27 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 17 July 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 18 July 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 11 April 2016
MR04 - N/A 02 March 2016
MR04 - N/A 02 March 2016
MR04 - N/A 02 March 2016
SH06 - Notice of cancellation of shares 18 January 2016
SH03 - Return of purchase of own shares 18 January 2016
AR01 - Annual Return 20 July 2015
SH06 - Notice of cancellation of shares 22 June 2015
SH03 - Return of purchase of own shares 22 June 2015
AA - Annual Accounts 10 April 2015
SH06 - Notice of cancellation of shares 14 January 2015
SH03 - Return of purchase of own shares 14 January 2015
AR01 - Annual Return 18 July 2014
SH06 - Notice of cancellation of shares 23 June 2014
SH03 - Return of purchase of own shares 13 June 2014
AA - Annual Accounts 11 March 2014
AP01 - Appointment of director 25 February 2014
SH06 - Notice of cancellation of shares 15 January 2014
SH03 - Return of purchase of own shares 08 January 2014
SH06 - Notice of cancellation of shares 04 September 2013
AR01 - Annual Return 04 September 2013
SH03 - Return of purchase of own shares 02 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 04 February 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
363a - Annual Return 17 September 2009
353 - Register of members 17 September 2009
AA - Annual Accounts 21 May 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 22 May 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 16 May 2006
287 - Change in situation or address of Registered Office 09 August 2005
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 12 September 2003
363s - Annual Return 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
287 - Change in situation or address of Registered Office 10 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2009 Fully Satisfied

N/A

Legal charge 27 February 2009 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.