Dalton Group Limited BROXBURN


Dalton Group started in year 1984 as Private Limited Company with registration number SC088385. The Dalton Group company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Broxburn at 15 Youngs Road. Postal code: EH52 5LY. Since Tuesday 26th March 2002 Dalton Group Limited is no longer carrying the name The Dalton Property Group.

There is a single director in the company at the moment - Stephen D., appointed on 6 July 2010. In addition, a secretary was appointed - Stephen D., appointed on 8 May 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EH52 5LY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0026842 . It is located at Youngs Road, East Mains Industrial Estate, Broxburn with a total of 20 carsand 12 trailers. It has three locations in the UK.

Dalton Group Limited Address / Contact

Office Address 15 Youngs Road
Office Address2 East Mains Industrial Estate
Town Broxburn
Post code EH52 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC088385
Date of Incorporation Mon, 11th Jun 1984
Industry Recovery of sorted materials
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Stephen D.

Position: Secretary

Appointed: 08 May 2014

Stephen D.

Position: Director

Appointed: 06 July 2010

Stephen D.

Position: Director

Resigned: 30 April 2020

Colin G.

Position: Director

Appointed: 03 September 2013

Resigned: 28 April 2014

Steven K.

Position: Secretary

Appointed: 03 September 2013

Resigned: 08 May 2014

Stephen D.

Position: Secretary

Appointed: 21 June 2012

Resigned: 03 September 2013

Terence W.

Position: Director

Appointed: 06 July 2010

Resigned: 09 September 2010

Donna W.

Position: Director

Appointed: 06 July 2010

Resigned: 21 June 2012

Donna W.

Position: Secretary

Appointed: 02 February 2004

Resigned: 21 June 2012

Elizabeth C.

Position: Director

Appointed: 06 April 2001

Resigned: 02 February 2004

Elizabeth C.

Position: Secretary

Appointed: 06 April 2001

Resigned: 02 February 2004

Robert B.

Position: Director

Appointed: 01 May 2000

Resigned: 10 December 2002

Jane A.

Position: Director

Appointed: 03 March 1997

Resigned: 06 April 2001

Jane A.

Position: Secretary

Appointed: 02 November 1995

Resigned: 06 April 2001

George F.

Position: Director

Appointed: 22 December 1989

Resigned: 01 March 1993

Isabella D.

Position: Director

Appointed: 30 December 1988

Resigned: 02 November 1995

Stephen D.

Position: Secretary

Appointed: 30 December 1988

Resigned: 02 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Dalton Metal Recycling Limited from Broxburn, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Stephen D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dalton Metal Recycling Limited

15 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Or Companies
Registration number Sc404147
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen D.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen D.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Dalton Property Group March 26, 2002
Dalton Demolition (UK) March 12, 2002
Dalton Of Glasgow For Scrap March 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 639 2101 739 70783 479      
Balance Sheet
Cash Bank On Hand   1 124 752489 6891 195 9291 949 6491 524 3571 787 131
Current Assets1 665 4821 298 1461 474 7612 524 6282 502 2264 383 2827 474 2687 567 6066 894 330
Debtors154 549372 172445 876862 3691 183 9712 538 8312 495 4493 355 5092 882 495
Net Assets Liabilities   2 136 3891 814 7793 108 0154 478 0595 068 7415 812 845
Other Debtors      718 8971 157 613833 613
Property Plant Equipment   3 086 4266 641 5836 690 5507 765 1969 144 94410 185 403
Total Inventories   537 507828 566648 5223 029 1702 687 740 
Cash Bank In Hand1 009 694458 678658 142      
Net Assets Liabilities Including Pension Asset Liability1 639 2101 739 70783 479      
Stocks Inventory501 239467 296370 743      
Tangible Fixed Assets2 920 0082 859 1741 456 757      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve1 629 2101 729 70773 479      
Shareholder Funds1 639 2101 739 70783 479      
Other
Audit Fees Expenses   9 20011 50011 50013 5009 70419 000
Accrued Liabilities Deferred Income   56 45744 563118 325392 436583 238 
Accumulated Depreciation Impairment Property Plant Equipment   2 824 2723 168 9823 923 5704 319 5025 425 1626 430 706
Additions Other Than Through Business Combinations Property Plant Equipment    4 114 867803 5552 166 4172 665 8183 103 339
Administrative Expenses   2 861 6492 970 1093 375 9874 530 3835 600 6906 907 638
Amounts Owed By Group Undertakings   77 786     
Amounts Owed To Group Undertakings    982 798976 654946 763873 373784 475
Average Number Employees During Period   444646535765
Bank Borrowings   157 148     
Bank Borrowings Overdrafts   157 148     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   1 351 2904 162 5244 351 6685 335 5416 510 6936 961 376
Comprehensive Income Expense   423 376-128 1171 461 7901 989 199710 682980 104
Corporation Tax Payable   64 746 28 220223 026  
Corporation Tax Recoverable    64 746  157 867221 517
Cost Sales   11 937 15711 856 7799 655 97218 650 56834 987 73336 159 925
Creditors   722 0553 116 8833 391 9343 878 7274 227 8944 233 119
Current Tax For Period   64 746 92 966222 302  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period        -24 299
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   32 240185 771149 318492 677334 539352 027
Depreciation Expense Property Plant Equipment   290 053316 231310 408373 043476 890 
Dividend Declared Payable     4 39150 000  
Dividends Paid   40 816193 493168 554619 155120 000236 000
Dividends Paid On Shares Interim   40 816193 493168 554619 155120 000236 000
Finance Lease Liabilities Present Value Total   722 0553 116 8833 391 9343 878 7274 227 8944 233 119
Finance Lease Payments Owing Minimum Gross   1 074 4213 624 7223 945 1394 731 4925 458 536 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense      284 -24 299
Further Item Interest Expense Component Total Interest Expense      4 1364 260 
Further Item Tax Increase Decrease Component Adjusting Items   -3 794-8 789-111 063242 13080 28949 072
Future Minimum Lease Payments Under Non-cancellable Operating Leases   220 000220 000124 000204 000302 000300 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   687-687  -10 823-11
Gain Loss On Disposals Property Plant Equipment   -5 45844 000 122 77620 428 
Gross Profit Loss   3 424 0053 040 0903 783 6336 725 8256 674 087 
Increase Decrease In Current Tax From Adjustment For Prior Periods   341-64 746-745-3 191-209 152-19 070
Increase From Depreciation Charge For Year Property Plant Equipment    501 710754 588938 6991 233 3381 445 894
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   8 4022 257 200585 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   33 98976 602101 684195 009236 176 
Interest Income On Bank Deposits   7381 7862 005   
Interest Payable Similar Charges Finance Costs   42 39178 859101 684199 345241 021285 323
Net Current Assets Liabilities546 515357 625-127 915-47 161-1 343 329325 3091 600 4611 495 1011 531 699
Operating Profit Loss   562 35669 9811 803 7532 900 3321 075 580 
Other Creditors    626 065318 102355 60677 06660 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    157 000 542 767127 678440 350
Other Disposals Property Plant Equipment    215 000 695 839180 4101 057 336
Other Interest Receivable Similar Income Finance Income   7381 7862 005   
Other Operating Income Format1     1 396 107704 8902 18321 021
Other Taxation Social Security Payable   679 68524 04356 13535 85035 75038 759
Pension Other Post-employment Benefit Costs Other Pension Costs   9 92419 32921 41530 86434 24539 761
Prepayments Accrued Income   130 431204 307177 697260 803366 541398 960
Profit Loss   423 376-128 1171 461 7901 989 199710 682980 104
Profit Loss On Ordinary Activities Before Tax   520 703-7 0921 704 0742 700 987834 5591 288 762
Property Plant Equipment Gross Cost   5 910 6989 810 56510 614 12012 084 69814 570 10616 616 109
Provisions For Liabilities Balance Sheet Subtotal   180 821366 592    
Raw Materials Consumables   537 507828 566648 5223 029 1702 687 740 
Social Security Costs   91 91092 70987 011132 440157 328 
Staff Costs Employee Benefits Expense   1 112 1161 137 3081 100 425 1 769 3452 229 065
Taxation Including Deferred Taxation Balance Sheet Subtotal   180 821366 592515 9101 008 8711 343 4101 671 138
Tax Expense Credit Applicable Tax Rate   98 934-1 347323 774513 188158 566277 342
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    2 299 -9 227  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 1872983432 40111 47740 996
Tax Increase Decrease From Other Short-term Timing Differences      -33 513-119 749-15 383
Tax Tax Credit On Profit Or Loss On Ordinary Activities   97 327121 025242 284711 788123 877308 658
Total Assets Less Current Liabilities3 466 5233 216 7991 328 8423 039 2655 298 2547 015 8599 365 65710 640 04511 717 102
Total Borrowings   157 148     
Total Current Tax Expense Credit   65 087-64 74692 966218 827-210 662 
Total Deferred Tax Expense Credit     149 318492 961334 539327 728
Total Operating Lease Payments   274 944204 919139 573216 484321 606 
Trade Creditors Trade Payables   991 3871 660 2472 002 9413 017 3613 272 4362 563 492
Trade Debtors Trade Receivables   608 304604 983703 2161 515 7491 673 4881 428 405
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     -3 055 996   
Turnover Revenue   15 361 16214 896 86913 439 60525 376 39341 661 820 
Wages Salaries   1 010 2821 025 270991 999 1 577 7721 995 155
Company Contributions To Defined Benefit Plans Directors   994     
Director Remuneration Benefits Including Payments To Third Parties   88 994     
Creditors Due After One Year1 768 1351 400 7531 175 852      
Creditors Due Within One Year1 118 967940 5211 602 676      
Number Shares Allotted 10 00010 000      
Par Value Share 11      
Provisions For Liabilities Charges59 17876 33969 511      
Secured Debts1 381 1441 207 9621 029 525      
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Additions 272 830597 902      
Tangible Fixed Assets Cost Or Valuation3 424 0713 641 7112 507 161      
Tangible Fixed Assets Depreciation504 063782 5371 050 404      
Tangible Fixed Assets Depreciation Charged In Period 299 118310 491      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 64442 624      
Tangible Fixed Assets Disposals 55 1901 732 452      

Transport Operator Data

Youngs Road
Address East Mains Industrial Estate
City Broxburn
Post code EH52 5LY
Vehicles 8
Trailers 6
52-66 Salamander Street
Address Leith
City Edinburgh
Post code EH6 7LA
Vehicles 8
Trailers 4
247 Shettleston Road
City Glasgow
Post code G31 5JL
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 15th, September 2023
Free Download (27 pages)

Company search

Advertisements