North, Hebburn
Tyne And Wear
NE31 2JZ
Director Name | Mr Alexander Stuart Dalziel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(31 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Monkton Business Park North, Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mr Colin Ian Darroch |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Monkton Business Park North, Hebburn Tyne And Wear NE31 2JZ |
Secretary Name | Morag Love |
---|---|
Status | Current |
Appointed | 24 September 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2 Monkton Business Park North, Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mr William Alexander Dalziel |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 March 2008) |
Role | Butchers Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 1 Balfron Road Killearn Glasgow Lanarkshire G63 9NL Scotland |
Secretary Name | Mr William Alexander Dalziel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 1 Balfron Road Killearn Glasgow Lanarkshire G63 9NL Scotland |
Secretary Name | Mr John Whyte Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Monkton Business Park North, Hebburn Tyne And Wear NE31 2JZ |
Website | dalziel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 2 Monkton Business Park North, Hebburn Tyne And Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Jr Dalziel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,010,119 |
Gross Profit | £1,783,353 |
Net Worth | £1,582,568 |
Cash | £1,169,048 |
Current Liabilities | £4,475,251 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
28 March 2008 | Delivered on: 3 April 2008 Satisfied on: 2 October 2010 Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
8 January 1987 | Delivered on: 12 January 1987 Satisfied on: 11 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge or book debts and floating charge 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. Fully Satisfied |
31 May 2005 | Delivered on: 8 June 2005 Persons entitled: J.R. Dalziel Limited 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. See the mortgage charge document for full details. Outstanding |
11 October 2023 | Director's details changed for Mr Alexander Stuart Dalziel on 8 September 2023 (2 pages) |
---|---|
2 June 2023 | Director's details changed for Mr Colin Ian Darroch on 31 May 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
18 May 2023 | Full accounts made up to 30 September 2022 (23 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
24 May 2022 | Full accounts made up to 1 October 2021 (17 pages) |
24 September 2021 | Appointment of Morag Love as a secretary on 24 September 2021 (2 pages) |
24 September 2021 | Appointment of Mr Colin Ian Darroch as a director on 24 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of John Whyte Darroch as a secretary on 24 September 2021 (1 page) |
3 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 2 October 2020 (23 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 April 2020 | Full accounts made up to 27 September 2019 (23 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 28 September 2018 (20 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 April 2018 | Full accounts made up to 29 September 2017 (20 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Full accounts made up to 2 October 2015 (14 pages) |
13 June 2016 | Full accounts made up to 2 October 2015 (14 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 April 2015 | Full accounts made up to 26 September 2014 (11 pages) |
1 April 2015 | Full accounts made up to 26 September 2014 (11 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
31 May 2013 | Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page) |
31 May 2013 | Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 2 October 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 2 October 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 2 October 2009 (5 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a small company made up to 26 September 2008 (7 pages) |
22 June 2009 | Accounts for a small company made up to 26 September 2008 (7 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / alexander dalziel / 01/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / alexander dalziel / 01/05/2008 (1 page) |
16 April 2008 | Appointment terminated director and secretary william dalziel (1 page) |
16 April 2008 | Director appointed alexander stuart dalziel (2 pages) |
16 April 2008 | Director appointed alexander stuart dalziel (2 pages) |
16 April 2008 | Secretary appointed john whyte darroch (2 pages) |
16 April 2008 | Secretary appointed john whyte darroch (2 pages) |
16 April 2008 | Appointment terminated director and secretary william dalziel (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Accounts for a small company made up to 28 September 2007 (7 pages) |
27 March 2008 | Accounts for a small company made up to 28 September 2007 (7 pages) |
27 July 2007 | Accounts for a small company made up to 29 September 2006 (8 pages) |
27 July 2007 | Accounts for a small company made up to 29 September 2006 (8 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 5 william st felling newcastle-upon-tyne NE10 0JP (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 5 william st felling newcastle-upon-tyne NE10 0JP (1 page) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Accounts for a small company made up to 1 October 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 1 October 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 1 October 2004 (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 26 September 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 26 September 2003 (7 pages) |
20 June 2003 | Accounts for a small company made up to 27 September 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 27 September 2002 (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 28 September 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 28 September 2001 (7 pages) |
26 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
27 July 2001 | Accounts for a small company made up to 29 September 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 29 September 2000 (6 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
25 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
23 June 1998 | Return made up to 29/05/98; no change of members
|
23 June 1998 | Return made up to 29/05/98; no change of members
|
21 July 1997 | Full accounts made up to 27 September 1996 (14 pages) |
21 July 1997 | Full accounts made up to 27 September 1996 (14 pages) |
3 July 1997 | Return made up to 29/05/97; no change of members
|
3 July 1997 | Return made up to 29/05/97; no change of members
|
28 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 29 September 1995 (12 pages) |
28 June 1996 | Full accounts made up to 29 September 1995 (12 pages) |
28 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 December 1976 | Resolutions
|
3 December 1976 | Resolutions
|
1 November 1976 | Incorporation (12 pages) |
1 November 1976 | Incorporation (12 pages) |