Company NameDalziel Ingredients Limited
Company StatusActive
Company Number01284445
CategoryPrivate Limited Company
Incorporation Date1 November 1976(47 years, 6 months ago)
Previous NameCheviot Seasonings Limited

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 2 Monkton Business Park
North, Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(31 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Monkton Business Park
North, Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Colin Ian Darroch
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Monkton Business Park
North, Hebburn
Tyne And Wear
NE31 2JZ
Secretary NameMorag Love
StatusCurrent
Appointed24 September 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnit 2 Monkton Business Park
North, Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 March 2008)
RoleButchers Outfitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland
Secretary NameMr William Alexander Dalziel
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusResigned
Appointed28 March 2008(31 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Monkton Business Park
North, Hebburn
Tyne And Wear
NE31 2JZ

Contact

Websitedalziel.co.uk
Email address[email protected]

Location

Registered AddressUnit 2 Monkton Business Park
North, Hebburn
Tyne And Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jr Dalziel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,010,119
Gross Profit£1,783,353
Net Worth£1,582,568
Cash£1,169,048
Current Liabilities£4,475,251

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

28 March 2008Delivered 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 1987Delivered 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 2005Delivered 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

Filing History

11 October 2023Director's details changed for Mr Alexander Stuart Dalziel on 8 September 2023 (2 pages)
2 June 2023Director's details changed for Mr Colin Ian Darroch on 31 May 2023 (2 pages)
2 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 30 September 2022 (23 pages)
31 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 May 2022Full accounts made up to 1 October 2021 (17 pages)
24 September 2021Appointment of Morag Love as a secretary on 24 September 2021 (2 pages)
24 September 2021Appointment of Mr Colin Ian Darroch as a director on 24 September 2021 (2 pages)
24 September 2021Termination of appointment of John Whyte Darroch as a secretary on 24 September 2021 (1 page)
3 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 2 October 2020 (23 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 April 2020Full accounts made up to 27 September 2019 (23 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 28 September 2018 (20 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 April 2018Full accounts made up to 29 September 2017 (20 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Full accounts made up to 30 September 2016 (24 pages)
2 June 2017Full accounts made up to 30 September 2016 (24 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
13 June 2016Full accounts made up to 2 October 2015 (14 pages)
13 June 2016Full accounts made up to 2 October 2015 (14 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
1 April 2015Full accounts made up to 26 September 2014 (11 pages)
1 April 2015Full accounts made up to 26 September 2014 (11 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Total exemption small company accounts made up to 2 October 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 2 October 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 2 October 2009 (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2009Accounts for a small company made up to 26 September 2008 (7 pages)
22 June 2009Accounts for a small company made up to 26 September 2008 (7 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
16 April 2008Appointment terminated director and secretary william dalziel (1 page)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Secretary appointed john whyte darroch (2 pages)
16 April 2008Secretary appointed john whyte darroch (2 pages)
16 April 2008Appointment terminated director and secretary william dalziel (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 March 2008Accounts for a small company made up to 28 September 2007 (7 pages)
27 March 2008Accounts for a small company made up to 28 September 2007 (7 pages)
27 July 2007Accounts for a small company made up to 29 September 2006 (8 pages)
27 July 2007Accounts for a small company made up to 29 September 2006 (8 pages)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
8 June 2007Registered office changed on 08/06/07 from: 5 william st felling newcastle-upon-tyne NE10 0JP (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Registered office changed on 08/06/07 from: 5 william st felling newcastle-upon-tyne NE10 0JP (1 page)
22 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 June 2006Return made up to 29/05/06; full list of members (3 pages)
19 June 2006Return made up to 29/05/06; full list of members (3 pages)
10 June 2005Return made up to 29/05/05; full list of members (3 pages)
10 June 2005Return made up to 29/05/05; full list of members (3 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
12 April 2005Accounts for a small company made up to 1 October 2004 (7 pages)
12 April 2005Accounts for a small company made up to 1 October 2004 (7 pages)
12 April 2005Accounts for a small company made up to 1 October 2004 (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 26 September 2003 (7 pages)
30 March 2004Accounts for a small company made up to 26 September 2003 (7 pages)
20 June 2003Accounts for a small company made up to 27 September 2002 (7 pages)
20 June 2003Accounts for a small company made up to 27 September 2002 (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 28 September 2001 (7 pages)
8 July 2002Accounts for a small company made up to 28 September 2001 (7 pages)
26 June 2002Return made up to 29/05/02; full list of members (7 pages)
26 June 2002Return made up to 29/05/02; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 29 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 29 September 2000 (6 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 1 October 1999 (6 pages)
1 August 2000Accounts for a small company made up to 1 October 1999 (6 pages)
1 August 2000Accounts for a small company made up to 1 October 1999 (6 pages)
26 June 2000Return made up to 29/05/00; full list of members (6 pages)
26 June 2000Return made up to 29/05/00; full list of members (6 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Accounts for a small company made up to 2 October 1998 (6 pages)
27 July 1999Accounts for a small company made up to 2 October 1998 (6 pages)
27 July 1999Accounts for a small company made up to 2 October 1998 (6 pages)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 3 October 1997 (6 pages)
30 July 1998Accounts for a small company made up to 3 October 1997 (6 pages)
30 July 1998Accounts for a small company made up to 3 October 1997 (6 pages)
23 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
23 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
21 July 1997Full accounts made up to 27 September 1996 (14 pages)
21 July 1997Full accounts made up to 27 September 1996 (14 pages)
3 July 1997Return made up to 29/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 July 1997Return made up to 29/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
28 June 1996Full accounts made up to 29 September 1995 (12 pages)
28 June 1996Full accounts made up to 29 September 1995 (12 pages)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 December 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 December 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
1 November 1976Incorporation (12 pages)
1 November 1976Incorporation (12 pages)