DALTON & CO. (PRINTERS) LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 1QX

Company number 01156838
Status Active
Incorporation Date 14 January 1974
Company Type Private Limited Company
Address OXFORD COURT, OXFORD STREET, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 1QX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Secretary's details changed for Andrew Mattison on 3 June 2016. The most likely internet sites of DALTON & CO. (PRINTERS) LIMITED are www.daltoncoprinters.co.uk, and www.dalton-co-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Dalton Co Printers Limited is a Private Limited Company. The company registration number is 01156838. Dalton Co Printers Limited has been working since 14 January 1974. The present status of the company is Active. The registered address of Dalton Co Printers Limited is Oxford Court Oxford Street Accrington Lancashire United Kingdom Bb5 1qx. The company`s financial liabilities are £7.01k. It is £-6.52k against last year. The cash in hand is £0.94k. It is £-0.02k against last year. And the total assets are £193k, which is £7.94k against last year. MATTISON, Andrew is a Secretary of the company. MATTISON, Andrew is a Director of the company. MATTISON, David is a Director of the company. Secretary MATTISON, Harold has been resigned. Director MATTISON, Betty Lawson has been resigned. Director MATTISON, Harold has been resigned. The company operates in "Printing n.e.c.".


dalton & co. (printers) Key Finiance

LIABILITIES £7.01k
-49%
CASH £0.94k
-3%
TOTAL ASSETS £193k
+4%
All Financial Figures

Current Directors

Secretary
MATTISON, Andrew
Appointed Date: 05 August 1998

Director
MATTISON, Andrew

62 years old

Director
MATTISON, David

68 years old

Resigned Directors

Secretary
MATTISON, Harold
Resigned: 05 August 1998

Director
MATTISON, Betty Lawson
Resigned: 09 August 2012
93 years old

Director
MATTISON, Harold
Resigned: 09 August 2012
96 years old

DALTON & CO. (PRINTERS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 9 August 2016 with updates
03 Jun 2016
Secretary's details changed for Andrew Mattison on 3 June 2016
03 Jun 2016
Registered office address changed from Oxford Court Oxford Street Accrington Lancashire BB5 1QX to Oxford Court Oxford Street Accrington Lancashire BB5 1QX on 3 June 2016
08 Apr 2016
Secretary's details changed for Andrew Mattison on 8 April 2016
...
... and 75 more events
07 Jan 1988
Return made up to 07/09/87; full list of members

26 Aug 1987
Accounts for a small company made up to 31 March 1987

29 Oct 1986
Return made up to 27/08/86; full list of members

25 Jul 1986
Accounts for a small company made up to 31 March 1986

07 Aug 1982
Accounts made up to 31 March 1982

DALTON & CO. (PRINTERS) LIMITED Charges

12 May 1995
Legal charge
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of the land and premises on the west side of oxford…
4 February 1994
Legal charge
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises on oxford street accrington lancashire t/no…
5 November 1985
Legal charge
Delivered: 22 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 warner street, accrington, lancashire.
5 November 1985
Legal charge
Delivered: 22 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 warner street accrington, lancashire.