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

DLT TRAINING HOLDINGS LIMITED

THE TRAINING CENTRE UNIT 17 QUEENS ROAD SOUTH, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3UT,
Company Registration Number
05862304
Private Limited Company
Active

Company Overview

About Dlt Training Holdings Ltd
DLT TRAINING HOLDINGS LIMITED was founded on 2006-06-29 and has its registered office in Bridgend. The organisation's status is listed as "Active". Dlt Training Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DLT TRAINING HOLDINGS LIMITED
 
Legal Registered Office
THE TRAINING CENTRE UNIT 17 QUEENS ROAD SOUTH
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
CF31 3UT
Other companies in CF31
 
Previous Names
FLINTPOINT LIMITED10/08/2006
Filing Information
Company Number 05862304
Company ID Number 05862304
Date formed 2006-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DLT TRAINING HOLDINGS LIMITED
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 DLT TRAINING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CANNON
Director 2010-02-01
ADRIAN HARRY DAVID
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DEANE
Company Secretary 2011-03-18 2016-06-29
MALCOLM BURGIN
Director 2010-02-01 2016-06-29
SARAH JANE WILKINS
Director 2010-02-01 2012-11-15
JANE MARJORIE EVANS
Director 2010-02-01 2011-10-17
GARETH HUW JONES
Company Secretary 2006-07-18 2011-02-28
GARETH HUW JONES
Director 2010-02-01 2011-02-28
JAMES FRANK MATTHEWS
Director 2006-07-18 2010-02-01
SDG SECRETARIES LIMITED
Nominated Secretary 2006-06-29 2006-07-18
SDG REGISTRARS LIMITED
Nominated Director 2006-06-29 2006-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CANNON DLT TRUSTEES LIMITED Director 2014-04-15 CURRENT 2007-12-14 Active - Proposal to Strike off
GRAHAM CANNON DLT TRAINING LIMITED Director 2006-09-15 CURRENT 1992-10-08 Active
ADRIAN HARRY DAVID DLT TRUSTEES LIMITED Director 2008-01-18 CURRENT 2007-12-14 Active - Proposal to Strike off

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
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-09SH03Purchase of own shares
2021-03-02PSC04Change of details for Mr Adrian Harry David as a person with significant control on 2020-04-30
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-10-15SH08Change of share class name or designation
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CANNON
2020-05-14RES13Resolutions passed:
  • Proposed contact approved 2 directors of the company authorised company purchase by company own shares 30/04/2020
2020-05-14SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 4,000
2020-05-01AP01DIRECTOR APPOINTED MR BRIAN PEREGRINE
2020-05-01PSC07CESSATION OF GRAHAM CANNON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-24SH03Purchase of own shares
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-12-16 GBP 1,200
2020-01-07RES13Resolutions passed:
  • Re-contract, purchase shares 16/12/2019
2020-01-07RES01ADOPT ARTICLES 07/01/20
2020-01-06SH08Change of share class name or designation
2020-01-03SH03Purchase of own shares
2019-10-30SH06Cancellation of shares. Statement of capital on 2018-10-29 GBP 59,000
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HARRY DAVID
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CANNON
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 63000
2016-07-08AR0129/06/16 FULL LIST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURGIN
2016-07-08TM02APPOINTMENT TERMINATED, SECRETARY KENNETH DEANE
2016-07-08AR0129/06/16 FULL LIST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURGIN
2016-07-08TM02APPOINTMENT TERMINATED, SECRETARY KENNETH DEANE
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 63000
2015-06-30AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 63000
2014-08-11AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0129/06/13 ANNUAL RETURN FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILKINS
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-06CH01Director's details changed for Mr Adrian Harry David on 2012-06-25
2012-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH DEANE on 2012-06-25
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE EVANS
2011-07-01AR0129/06/11 ANNUAL RETURN FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARJORIE EVANS / 01/07/2011
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARRY DAVID / 20/06/2011
2011-04-18AP01DIRECTOR APPOINTED MR ADRIAN HARRY DAVID
2011-04-18AP03SECRETARY APPOINTED MR KENNETH DEANE
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY GARETH JONES
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARJORIE EVANS / 20/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HUW JONES / 20/12/2010
2010-07-05AR0129/06/10 FULL LIST
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH HUW JONES / 01/02/2010
2010-02-11AP01DIRECTOR APPOINTED JANE MARJORIE EVANS
2010-02-11AP01DIRECTOR APPOINTED MALCOLM BURGIN
2010-02-11AP01DIRECTOR APPOINTED GRAHAM CANNON
2010-02-11AP01DIRECTOR APPOINTED GARETH HUW JONES
2010-02-11AP01DIRECTOR APPOINTED SARAH JANE WILKINS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEWS
2009-10-26AR0129/06/09 FULL LIST
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 7/8 OGMORE CRESCENT BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TE
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01123NC INC ALREADY ADJUSTED 15/09/06
2007-09-1488(2)RAD 15/09/06--------- £ SI 62999@1
2007-09-01363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-02-01225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03RES13VOTE AT GENERAL MEETING 15/09/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17288bDIRECTOR RESIGNED
2006-08-17288bSECRETARY RESIGNED
2006-08-10CERTNMCOMPANY NAME CHANGED FLINTPOINT LIMITED CERTIFICATE ISSUED ON 10/08/06
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DLT TRAINING HOLDINGS 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 DLT TRAINING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-04 Satisfied FINANCE WALES INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 DLT TRAINING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DLT TRAINING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DLT TRAINING HOLDINGS LIMITED
Trademarks
We have not found any records of DLT TRAINING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DLT TRAINING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DLT TRAINING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DLT TRAINING HOLDINGS 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 DLT TRAINING HOLDINGS 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 DLT TRAINING HOLDINGS 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.