Company NameDuttons (Yarns) Limited
DirectorMichael Andrew Charles Dutton
Company StatusLiquidation
Company Number00934567
CategoryPrivate Limited Company
Incorporation Date27 June 1968(55 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Michael Andrew Charles Dutton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlewood 70 Clara Drive
Calverley
Pudsey
West Yorkshire
LS28 5QP
Secretary NameMr Michael Andrew Charles Dutton
StatusCurrent
Appointed21 March 2018(49 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameCharles Frederick Spencer Dutton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewood
Clara Drive Calverley
Leeds
Yorkshire
LS28 5QP
Director NameMr Gerald Anthony Richard Dutton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bateson Street
Bradford
West Yorkshire
BD10 0BE
Secretary NameCharles Frederick Spencer Dutton
NationalityBritish
StatusResigned
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewood
Clara Drive Calverley
Leeds
Yorkshire
LS28 5QP
Secretary NameMelanie Wood
NationalityBritish
StatusResigned
Appointed12 September 2005(37 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address32 Melford Street
Bradford
West Yorkshire
BD4 9NB

Contact

Websiteglobetradewarehouse.com
Email address[email protected]
Telephone01274 732826
Telephone regionBradford

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

45 at £1Gerald Anthony Richard Dutton
50.00%
Ordinary
45 at £1Michael Andrew Charles Dutton
50.00%
Ordinary

Financials

Year2014
Net Worth£847,802
Cash£101,498
Current Liabilities£167,358

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due25 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return17 April 2022 (2 years ago)
Next Return Due1 May 2023 (overdue)

Charges

10 July 2000Delivered on: 12 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 1984Delivered on: 4 September 1984
Persons entitled: Midland Bank PLC

Classification: Charge over all bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
30 September 1971Delivered on: 7 October 1971
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

13 October 2023Liquidators' statement of receipts and payments to 10 August 2023 (23 pages)
9 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 May 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 (2 pages)
16 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-11
(1 page)
16 August 2022Appointment of a voluntary liquidator (3 pages)
16 August 2022Registered office address changed from Globe Mills City Road Bradford BD8 8JL to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 16 August 2022 (2 pages)
16 August 2022Statement of affairs (12 pages)
20 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
25 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
25 June 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 March 2021Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Melanie Wood as a secretary on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Michael Andrew Charles Dutton as a secretary on 21 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90
(5 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 90
(5 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 90
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
21 January 2013Cancellation of shares. Statement of capital on 21 January 2013
  • GBP 90
(4 pages)
21 January 2013Cancellation of shares. Statement of capital on 21 January 2013
  • GBP 90
(4 pages)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2013Purchase of own shares. (3 pages)
21 January 2013Purchase of own shares. (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Termination of appointment of Gerald Dutton as a director (1 page)
10 July 2012Termination of appointment of Gerald Dutton as a director (1 page)
25 June 2012Memorandum and Articles of Association (12 pages)
25 June 2012Memorandum and Articles of Association (12 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Termination of appointment of Charles Dutton as a director (1 page)
16 May 2012Termination of appointment of Charles Dutton as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Director's details changed for Gerald Anthony Richard Dutton on 18 April 2011 (3 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Michael Andrew Charles Dutton on 18 April 2011 (3 pages)
12 May 2011Director's details changed for Gerald Anthony Richard Dutton on 18 April 2011 (3 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Michael Andrew Charles Dutton on 18 April 2011 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 19/04/09; full list of members (6 pages)
23 April 2009Return made up to 19/04/09; full list of members (6 pages)
16 March 2009Location of debenture register (non legible) (1 page)
16 March 2009Location of register of members (non legible) (1 page)
16 March 2009Location of debenture register (non legible) (1 page)
16 March 2009Location of register of members (non legible) (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 19/04/08; full list of members (6 pages)
30 April 2008Return made up to 19/04/08; full list of members (6 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 19/04/07; full list of members (6 pages)
8 May 2007Return made up to 19/04/07; full list of members (6 pages)
22 March 2007Location of debenture register (non legible) (2 pages)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 19/04/06; full list of members (6 pages)
27 April 2006Return made up to 19/04/06; full list of members (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
6 May 2005Return made up to 19/04/05; full list of members (6 pages)
6 May 2005Return made up to 19/04/05; full list of members (6 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 19/04/04; full list of members (6 pages)
21 April 2004Return made up to 19/04/04; full list of members (6 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 19/04/03; full list of members (6 pages)
25 April 2003Return made up to 19/04/03; full list of members (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 19/04/01; no change of members (6 pages)
24 April 2001Return made up to 19/04/01; no change of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 19/04/00; no change of members (6 pages)
27 April 2000Return made up to 19/04/00; no change of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 19/04/99; full list of members (7 pages)
28 April 1999Return made up to 19/04/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 May 1998Return made up to 19/04/98; no change of members (6 pages)
20 May 1998Return made up to 19/04/98; no change of members (6 pages)
20 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 April 1997Return made up to 19/04/97; no change of members (6 pages)
29 April 1997Return made up to 19/04/97; no change of members (6 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
25 September 1996Return made up to 19/04/96; full list of members (7 pages)
25 September 1996Return made up to 19/04/96; full list of members (7 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
16 June 1995Return made up to 19/04/95; no change of members (10 pages)
16 June 1995Return made up to 19/04/95; no change of members (10 pages)
27 June 1968Incorporation (14 pages)
27 June 1968Incorporation (14 pages)