Middlewich
Cheshire
CW10 0JH
Secretary Name | Mrs Rosemarie Enid Dutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(same day as company formation) |
Role | Plant Hire Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JH |
Director Name | Mr Richard Maurice Dutton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JH |
Director Name | Mr John Dutton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Plant Hire Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | www.duttoncontractors.co.uk |
---|---|
Telephone | 01606 738741 |
Telephone region | Northwich |
Registered Address | C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Dutton Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,311,684 |
Gross Profit | £1,428,368 |
Net Worth | £225,032 |
Cash | £317,064 |
Current Liabilities | £1,210,803 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
25 March 2020 | Delivered on: 25 March 2020 Persons entitled: The Dutton Holding Company Limited Classification: A registered charge Outstanding |
---|---|
12 October 2012 | Delivered on: 19 October 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
25 March 2020 | Registration of charge 057287570002, created on 25 March 2020 (12 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Richard Maurice Dutton on 18 November 2019 (2 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
15 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
20 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
30 January 2015 | Termination of appointment of John Dutton as a director on 9 July 2014 (1 page) |
30 January 2015 | Termination of appointment of John Dutton as a director on 9 July 2014 (1 page) |
30 January 2015 | Termination of appointment of John Dutton as a director on 9 July 2014 (1 page) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
20 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr John Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr John Dutton on 29 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Mrs Rosemarie Enid Dutton on 27 November 2012 (1 page) |
27 November 2012 | Secretary's details changed for Mrs Rosemarie Enid Dutton on 27 November 2012 (1 page) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Solvency statement dated 31/07/12 (1 page) |
3 August 2012 | Solvency statement dated 31/07/12 (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
3 August 2012 | Solvency statement dated 31/07/12 (1 page) |
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Solvency statement dated 31/07/12 (1 page) |
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Secretary's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr John Dutton on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr John Dutton on 25 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Secretary's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 March 2011 | Director's details changed for Richard Maurice Dutton on 31 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Richard Maurice Dutton on 31 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 April 2010 | Director's details changed for Rosemarie Enid Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Richard Maurice Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Rosemarie Enid Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Rosemarie Enid Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for John Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Richard Maurice Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Dutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Richard Maurice Dutton on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
25 September 2008 | Gbp nc 51000/101000\31/03/08 (2 pages) |
25 September 2008 | Gbp nc 51000/101000\31/03/08 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
19 September 2008 | Ad 31/03/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
19 September 2008 | Ad 31/03/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 December 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
18 December 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: barnshaw hall farm barnshaw holmes chapel crewe cheshire CW4 8DE (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: barnshaw hall farm barnshaw holmes chapel crewe cheshire CW4 8DE (1 page) |
7 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Incorporation (12 pages) |
3 March 2006 | Incorporation (12 pages) |