ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matthew Dalton (Holdings) Limited

Matthew Dalton (Holdings) Limited is an active company incorporated on 8 November 1989 with the registered office located in Harrogate, North Yorkshire. Matthew Dalton (Holdings) Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02441181
Private limited company
Age
36 years
Incorporated 8 November 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 November 2025 (1 month ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Tattersall House
East Parade
Harrogate
HG1 5LT
England
Address changed on 5 Sep 2025 (3 months ago)
Previous address was Barnhill Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1964
Mrs Frances Anne Watson
PSC • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£120.68K
Increased by £120.68K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.42M
Increased by £687.93K (+95%)
Total Liabilities
-£138.26K
Increased by £20.61K (+18%)
Net Assets
£1.28M
Increased by £667.32K (+109%)
Debt Ratio (%)
10%
Decreased by 6.4% (-40%)
Latest Activity
Shares Cancelled
9 Days Ago on 2 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Nov 2025
Own Shares Purchased
1 Month Ago on 10 Nov 2025
Matthew William Dalton (PSC) Resigned
2 Months Ago on 22 Sep 2025
Registered Address Changed
3 Months Ago on 5 Sep 2025
Full Accounts Submitted
3 Months Ago on 4 Sep 2025
Timothy Alan Barker Resigned
3 Months Ago on 27 Aug 2025
John David Gill Resigned
3 Months Ago on 27 Aug 2025
Mrs Frances Anne Watson (PSC) Details Changed
7 Months Ago on 15 May 2025
Matthew William Dalton (PSC) Appointed
9 Months Ago on 15 Feb 2025
Get Credit Report
Discover Matthew Dalton (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 22 September 2025
Submitted on 2 Dec 2025
Confirmation statement made on 8 November 2025 with updates
Submitted on 11 Nov 2025
Cessation of Matthew William Dalton as a person with significant control on 22 September 2025
Submitted on 11 Nov 2025
Purchase of own shares.
Submitted on 10 Nov 2025
Registered office address changed from Barnhill Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY to Tattersall House East Parade Harrogate HG1 5LT on 5 September 2025
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Termination of appointment of Timothy Alan Barker as a director on 27 August 2025
Submitted on 28 Aug 2025
Termination of appointment of John David Gill as a director on 27 August 2025
Submitted on 28 Aug 2025
Change of details for Mrs Frances Anne Watson as a person with significant control on 15 May 2025
Submitted on 16 May 2025
Notification of Matthew William Dalton as a person with significant control on 15 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year