Company NameDutton Contractors Limited
DirectorsRosemarie Enid Dutton and Richard Maurice Dutton
Company StatusIn Administration
Company Number05728757
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Rosemarie Enid Dutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JH
Secretary NameMrs Rosemarie Enid Dutton
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameMr Richard Maurice Dutton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(2 weeks, 5 days after company formation)
Appointment Duration18 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameMr John Dutton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Contact

Websitewww.duttoncontractors.co.uk
Telephone01606 738741
Telephone regionNorthwich

Location

Registered AddressC/O Interpath Ltd 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Dutton Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,311,684
Gross Profit£1,428,368
Net Worth£225,032
Cash£317,064
Current Liabilities£1,210,803

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

25 March 2020Delivered on: 25 March 2020
Persons entitled: The Dutton Holding Company Limited

Classification: A registered charge
Outstanding
12 October 2012Delivered 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

Filing History

5 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
25 March 2020Registration of charge 057287570002, created on 25 March 2020 (12 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Richard Maurice Dutton on 18 November 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (13 pages)
5 August 2016Full accounts made up to 31 October 2015 (13 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
20 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
20 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
30 January 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
30 January 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
30 January 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
20 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
20 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr John Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr John Dutton on 29 November 2012 (2 pages)
27 November 2012Secretary's details changed for Mrs Rosemarie Enid Dutton on 27 November 2012 (1 page)
27 November 2012Secretary's details changed for Mrs Rosemarie Enid Dutton on 27 November 2012 (1 page)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2012Solvency statement dated 31/07/12 (1 page)
3 August 2012Solvency statement dated 31/07/12 (1 page)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2012Solvency statement dated 31/07/12 (1 page)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 2
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 2
(4 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2012Solvency statement dated 31/07/12 (1 page)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 2
(4 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
27 March 2012Secretary's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Mr John Dutton on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Mr John Dutton on 25 March 2012 (2 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
27 March 2012Secretary's details changed for Mrs Rosemarie Enid Dutton on 25 March 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 March 2011Director's details changed for Richard Maurice Dutton on 31 January 2011 (2 pages)
9 March 2011Director's details changed for Richard Maurice Dutton on 31 January 2011 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 April 2010Director's details changed for Rosemarie Enid Dutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Richard Maurice Dutton on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Rosemarie Enid Dutton on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Rosemarie Enid Dutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Dutton on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Dutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Richard Maurice Dutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Dutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Richard Maurice Dutton on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 April 2009Return made up to 03/03/09; full list of members (4 pages)
20 April 2009Return made up to 03/03/09; full list of members (4 pages)
25 September 2008Gbp nc 51000/101000\31/03/08 (2 pages)
25 September 2008Gbp nc 51000/101000\31/03/08 (2 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 31/03/2008
(2 pages)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 31/03/2008
(2 pages)
19 September 2008Ad 31/03/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
19 September 2008Ad 31/03/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 December 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
18 December 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
31 July 2007Registered office changed on 31/07/07 from: barnshaw hall farm barnshaw holmes chapel crewe cheshire CW4 8DE (1 page)
31 July 2007Registered office changed on 31/07/07 from: barnshaw hall farm barnshaw holmes chapel crewe cheshire CW4 8DE (1 page)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
31 March 2006Registered office changed on 31/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (12 pages)
3 March 2006Incorporation (12 pages)