Dalham Estates Limited NEWMARKET


Founded in 1976, Dalham Estates, classified under reg no. 01290857 is an active company. Currently registered at French Hall CB8 8RZ, Newmarket the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Caroline L. and Mark L.. In addition one secretary - Caroline L. - is with the company. As of 30 April 2024, there were 2 ex directors - David L., Simon L. and others listed below. There were no ex secretaries.

Dalham Estates Limited Address / Contact

Office Address French Hall
Office Address2 Moulton
Town Newmarket
Post code CB8 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01290857
Date of Incorporation Thu, 16th Dec 1976
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Caroline L.

Position: Director

Appointed: 22 April 1996

Mark L.

Position: Director

Appointed: 22 March 1991

Caroline L.

Position: Secretary

Appointed: 22 March 1991

David L.

Position: Director

Appointed: 22 March 1991

Resigned: 04 April 1996

Simon L.

Position: Director

Appointed: 22 March 1991

Resigned: 04 April 1996

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Ags Lake Limited from Newmarket, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Caroline L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ags Lake Limited

French Hall The Street, Moulton, Newmarket, CB8 8RZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15392520
Notified on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline L.

Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand646 265934 7601 659 9411 820 5172 410 073
Current Assets3 167 1843 028 3673 334 8043 304 0333 420 877
Debtors2 505 6792 093 6071 674 8631 483 5161 010 804
Net Assets Liabilities3 285 1123 105 9563 138 0683 100 8003 514 565
Other Debtors865 0021 714 1071 054 3941 103 656629 850
Property Plant Equipment532 607372 279228 860188 956139 989
Total Inventories15 240    
Other
Accumulated Depreciation Impairment Property Plant Equipment2 022 6501 975 6691 482 5771 360 1881 401 905
Additions Other Than Through Business Combinations Property Plant Equipment 2 15918 50039 049 
Amounts Owed By Group Undertakings Participating Interests55 000379 500613 903379 860379 860
Amounts Owed To Group Undertakings Participating Interests 189 133374 629376 792 
Average Number Employees During Period64222
Creditors314 928311 493458 774422 24038 347
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 171 086569 392185 3944 957
Disposals Property Plant Equipment 209 468655 011201 3427 250
Fixed Assets606 114446 286302 867262 963163 946
Increase From Depreciation Charge For Year Property Plant Equipment 124 10576 30063 00546 674
Investments73 50774 00774 00774 00723 957
Investments Fixed Assets73 50774 00774 00774 00723 957
Investments In Associates Joint Ventures Participating Interests50 05050 55050 55050 550500
Net Current Assets Liabilities2 852 2562 716 8742 876 0302 881 7933 382 530
Other Creditors106 38964 35330 48330 08112 959
Other Investments Other Than Loans23 45723 45723 45723 45723 457
Other Taxation Social Security Payable154 38358 00752 14615 36725 388
Property Plant Equipment Gross Cost2 555 2572 347 9481 711 4371 549 1441 541 894
Taxation Including Deferred Taxation Balance Sheet Subtotal73 25857 20440 82943 95631 911
Total Assets Less Current Liabilities3 458 3703 163 1603 178 8973 144 7563 546 476
Trade Creditors Trade Payables54 156 1 516  
Trade Debtors Trade Receivables1 585 677 6 566 1 094

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements