Background WavePink WaveYellow Wave

A.J. DALTON GROUP LIMITED (04681794)

A.J. DALTON GROUP LIMITED (04681794) is an active UK company. incorporated on 28 February 2003. with registered office in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A.J. DALTON GROUP LIMITED has been registered for 23 years. Current directors include DALTON, Andrew James, DALTON, Nicola Lesley.

Company Number
04681794
Status
active
Type
ltd
Incorporated
28 February 2003
Age
23 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALTON, Andrew James, DALTON, Nicola Lesley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J. DALTON GROUP LIMITED

A.J. DALTON GROUP LIMITED is an active company incorporated on 28 February 2003 with the registered office located in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A.J. DALTON GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04681794

LTD Company

Age

23 Years

Incorporated 28 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BROWNS GROUP LIMITED
From: 28 February 2003To: 14 May 2010
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

, 15 Warwick Road, Stratford-upon-Avon, Warwickshire, CV37 6YW
From: 18 September 2012To: 2 May 2023
, 10 Dorrit House Henry Dickens Court, St Anns Road, London, Kensington & Chelsea, W11 4DR
From: 28 February 2003To: 18 September 2012
Timeline

4 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
May 17
Loan Secured
Apr 22
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DALTON, Nicola Lesley

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Secretary
Appointed 28 Feb 2003

DALTON, Andrew James

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born December 1964
Director
Appointed 28 Feb 2003

DALTON, Nicola Lesley

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1966
Director
Appointed 09 Jun 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Feb 2003
Resigned 28 Feb 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Feb 2003
Resigned 28 Feb 2003

Persons with significant control

2

Mrs Nicola Lesley Dalton

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2025

Mr Andrew James Dalton

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Change To A Person With Significant Control
17 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Legacy
28 June 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
363aAnnual Return
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
88(3)88(3)
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
225Change of Accounting Reference Date
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Incorporation Company
28 February 2003
NEWINCIncorporation