Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALCOUR MACLAREN LIMITED
Company Information for

DALCOUR MACLAREN LIMITED

1 STAPLEHURST FARM, WESTON-ON-THE-GREEN, BICESTER, OXFORDSHIRE, OX25 3QU,
Company Registration Number
04836300
Private Limited Company
Active

Company Overview

About Dalcour Maclaren Ltd
DALCOUR MACLAREN LIMITED was founded on 2003-07-17 and has its registered office in Bicester. The organisation's status is listed as "Active". Dalcour Maclaren Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DALCOUR MACLAREN LIMITED
 
Legal Registered Office
1 STAPLEHURST FARM
WESTON-ON-THE-GREEN
BICESTER
OXFORDSHIRE
OX25 3QU
Other companies in OX7
 
Filing Information
Company Number 04836300
Company ID Number 04836300
Date formed 2003-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB823648420  
Last Datalog update: 2023-10-08 04:50:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALCOUR MACLAREN LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HAMISH GRAY CHEAPE
Company Secretary 2017-02-13
ANDREW JAMES BARKER
Director 2008-11-15
GEORGE HAMISH GRAY CHEAPE
Director 2003-10-01
JAMES NEIL
Director 2003-07-17
ANDREW DAVID LINSLEY ROBERTSON
Director 2008-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN TENNANT
Company Secretary 2003-07-17 2017-02-13
JONATHAN TENNANT
Director 2003-07-17 2017-02-13
DOROTHY MAY GRAEME
Nominated Secretary 2003-07-17 2003-07-17
LESLEY JOYCE GRAEME
Nominated Director 2003-07-17 2003-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-03-13Memorandum articles filed
2024-03-0721/02/24 STATEMENT OF CAPITAL GBP 134.614
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31Director's details changed for George Hamish Gray Cheape on 2023-07-31
2023-07-31CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-31Change of details for James Neil as a person with significant control on 2023-03-14
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HAMISH GRAY-CHEAPE
2023-07-31SECRETARY'S DETAILS CHNAGED FOR GEORGE HAMISH GRAY CHEAPE on 2023-07-31
2023-05-03Purchase of own shares
2023-03-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-30Memorandum articles filed
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LINSLEY ROBERTSON
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LINSLEY ROBERTSON
2023-03-27Cancellation of shares. Statement of capital on 2023-03-14 GBP 131.23
2023-03-27Cancellation of shares. Statement of capital on 2023-03-14 GBP 131.23
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-08-01CH01Director's details changed for Michael James Lee on 2022-08-01
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CH01Director's details changed for James Neil on 2021-08-04
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-31PSC07CESSATION OF GEORGE HAMISH GRAY CHEAPE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31PSC07CESSATION OF GEORGE HAMISH GRAY CHEAPE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14SH0130/06/20 STATEMENT OF CAPITAL GBP 142.24
2020-07-13SH0130/06/20 STATEMENT OF CAPITAL GBP 142.24
2020-06-05AP01DIRECTOR APPOINTED MICHAEL JAMES LEE
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-08-05PSC04Change of details for George Hamish Gray Cheape as a person with significant control on 2019-08-05
2019-08-05CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE HAMISH GRAY CHEAPE on 2019-08-05
2019-08-05CH01Director's details changed for Andrew James Barker on 2019-08-05
2019-05-30AP01DIRECTOR APPOINTED MICHAEL JAMES RADCLIFFE FERENS
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30PSC04Change of details for James Neil as a person with significant control on 2017-07-18
2018-08-29CH01Director's details changed for James Neil on 2017-07-18
2018-08-29PSC04Change of details for James Neil as a person with significant control on 2018-04-13
2018-08-29LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP 139.73
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-08-10RP04SH01SECOND FILED SH01 - 12/04/18 STATEMENT OF CAPITAL GBP 139.73
2018-08-10RP04SH01SECOND FILED SH01 - 04/04/18 STATEMENT OF CAPITAL GBP 136.04
2018-08-10ANNOTATIONClarification
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 134.78
2018-05-03SH0112/04/18 STATEMENT OF CAPITAL GBP 134.78
2018-05-03SH0104/04/18 STATEMENT OF CAPITAL GBP 132.08
2018-05-03SH0112/04/18 STATEMENT OF CAPITAL GBP 134.78
2018-05-03SH0104/04/18 STATEMENT OF CAPITAL GBP 132.08
2018-04-30SH10Particulars of variation of rights attached to shares
2018-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-27RES01ADOPT ARTICLES 04/04/2018
2018-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-15PSC09Withdrawal of a person with significant control statement on 2018-01-15
2017-09-14AA31/12/16 TOTAL EXEMPTION FULL
2017-09-14AA31/12/16 TOTAL EXEMPTION FULL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HAMISH GRAY CHEAPE
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEIL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 136
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-03-30AP03SECRETARY APPOINTED GEORGE HAMISH GRAY CHEAPE
2017-03-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TENNANT
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048363000001
2017-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 132.05
2017-02-23SH0613/02/17 STATEMENT OF CAPITAL GBP 132.05
2017-02-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TENNANT
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TENNANT
2016-09-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 206
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 206
2015-08-03AR0117/07/15 FULL LIST
2015-06-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW
2014-08-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 206
2014-08-12AR0117/07/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-02AR0117/07/13 FULL LIST
2013-02-01SH0102/01/13 STATEMENT OF CAPITAL GBP 206
2012-08-07AR0117/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LINSLEY ROBERTSON / 16/07/2012
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-09AR0117/07/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BARKER / 16/07/2011
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-31AR0117/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TENNANT / 17/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LINSLEY ROBERTSON / 17/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL / 17/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HAMISH GRAY CHEAPE / 17/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BARKER / 17/07/2010
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29122S-DIV
2009-01-26RES03EXEMPTION FROM APPOINTING AUDITORS
2009-01-26RES12VARYING SHARE RIGHTS AND NAMES
2009-01-26RES01ADOPT ARTICLES 15/11/2008
2009-01-26288aDIRECTOR APPOINTED ANDREW DAVID ROBERTSON
2009-01-26288aDIRECTOR APPOINTED ANDREW JAMES BARKER
2009-01-2688(2)AD 15/11/08-15/11/08 GBP SI 3@1=3 GBP IC 202/205
2008-11-17363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-1588(2)RAD 20/11/06--------- £ SI 1@1
2007-09-11363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-11363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26ELRESS366A DISP HOLDING AGM 09/05/06
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26ELRESS252 DISP LAYING ACC 09/05/06
2006-05-26ELRESS386 DISP APP AUDS 09/05/06
2005-08-15363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-06-15123NC INC ALREADY ADJUSTED 28/03/05
2005-06-15RES04£ NC 10000/10050 28/03/
2005-06-0388(2)RAD 01/04/05-01/04/05 £ SI 1@1=1 £ IC 200/201
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-04363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-27288aNEW DIRECTOR APPOINTED
2004-04-0188(2)RAD 01/10/03--------- £ SI 199@1=199 £ IC 1/200
2004-02-16225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 4 QUEEN STREET ASHFORD KENT TN23 1RG
2003-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-21RES12VARYING SHARE RIGHTS AND NAMES
2003-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-27288bDIRECTOR RESIGNED
2003-07-27288aNEW SECRETARY APPOINTED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27288bSECRETARY RESIGNED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27287REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to DALCOUR MACLAREN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALCOUR MACLAREN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DALCOUR MACLAREN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALCOUR MACLAREN LIMITED

Intangible Assets
Patents
We have not found any records of DALCOUR MACLAREN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALCOUR MACLAREN LIMITED
Trademarks
We have not found any records of DALCOUR MACLAREN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALCOUR MACLAREN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-05-03 GBP £1,980 Legal Fees
Rushcliffe Borough Council 2011-12-08 GBP £871 Contract Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DALCOUR MACLAREN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALCOUR MACLAREN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALCOUR MACLAREN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1