Company NameDutton's (Implements Warrington) Limited
DirectorsMartin Richard Fryer and Jonathan Robert George Driver
Company StatusActive
Company Number00290021
CategoryPrivate Limited Company
Incorporation Date9 July 1934(89 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martin Richard Fryer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(56 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence Address24 Tynwald Drive
Appleton
Warrington
WA4 5BP
Director NameMr Jonathan Robert George Driver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(62 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Coronation Avenue
Grappenhall
Warrington
Cheshire
WA4 2QW
Secretary NameMr Martin Richard Fryer
NationalityBritish
StatusCurrent
Appointed05 April 2001(66 years, 9 months after company formation)
Appointment Duration23 years
RoleAgricultural Eng
Country of ResidenceEngland
Correspondence Address24 Tynwald Drive
Appleton
Warrington
WA4 5BP
Director NameFrances Mabel Dutton
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressThe Smithy
Daresbury
Warrington
Cheshire
WA4 4AJ
Director NameMargaret Ann Dutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(56 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressMarsh Green Farm Mill Lane
Kingsley
Warrington
Cheshire
WA6 8HJ
Director NamePeter Raith Stanley Dutton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(56 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2001)
RoleAgricultural Engineer
Correspondence AddressMarsh Green Farm
Kingsley
Warrington
Cheshire
WA6 8HJ
Secretary NamePeter Raith Stanley Dutton
NationalityBritish
StatusResigned
Appointed19 February 1991(56 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressMarsh Green Farm
Kingsley
Warrington
Cheshire
WA6 8HJ

Contact

Websiteduttonsmowerworld.co.uk
Email address[email protected]
Telephone01925 740217
Telephone regionWarrington

Location

Registered AddressThe Smithy
Daresbury
Nr Warrington
WA4 4AJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Jonathan Robert George Driver
50.00%
Ordinary
2k at £1Martin Richard Fryer
50.00%
Ordinary

Financials

Year2014
Net Worth£393,771
Cash£1,130
Current Liabilities£229,522

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

3 August 2007Delivered on: 7 August 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The smithy workshop chester road daresbury warrington t/no ch 119486. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 November 2003Delivered on: 2 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £240,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Smithy house, chester road, daresbury, warrington WA4 4AJ and fixed charge on fixtures fittings plant and machinery and floating charge on movable plant machinery furniture equipment goods and effects at the said property,.
Outstanding
28 November 2003Delivered on: 2 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £240,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Smithy house, chester road, daresbury, warrington WA4 4AJ and fixed charge on fixtures fittings plant and machinery and floating charge on movable plant machinery furniture equipment goods and effects at the said property.
Outstanding
27 November 2003Delivered on: 28 November 2003
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding
23 April 1990Delivered on: 30 April 1990
Satisfied on: 28 November 2003
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

22 May 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
3 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
12 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 November 2019Satisfaction of charge 2 in full (1 page)
28 November 2019Satisfaction of charge 5 in full (2 pages)
27 March 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,000
(5 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4,000
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4,000
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,000
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,000
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
13 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
19 April 2007Total exemption small company accounts made up to 30 November 2006 (11 pages)
19 April 2007Total exemption small company accounts made up to 30 November 2006 (11 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
19 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
19 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
22 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
22 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
12 April 2005Return made up to 19/02/05; full list of members (7 pages)
12 April 2005Return made up to 19/02/05; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 November 2003 (11 pages)
4 March 2004Accounts for a small company made up to 30 November 2003 (11 pages)
1 March 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
22 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 March 2003Return made up to 19/02/03; full list of members (7 pages)
7 March 2003Return made up to 19/02/03; full list of members (7 pages)
10 August 2002Accounts for a small company made up to 30 November 2001 (8 pages)
10 August 2002Accounts for a small company made up to 30 November 2001 (8 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 March 2001Return made up to 19/02/01; full list of members (8 pages)
13 March 2001Return made up to 19/02/01; full list of members (8 pages)
8 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 March 1999Return made up to 19/02/99; full list of members (6 pages)
3 March 1999Return made up to 19/02/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
10 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 March 1997Director resigned (1 page)
26 March 1997Return made up to 19/02/97; change of members (6 pages)
26 March 1997Return made up to 19/02/97; change of members (6 pages)
26 March 1997Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
7 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
7 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
15 April 1996Return made up to 19/02/96; full list of members (6 pages)
15 April 1996Return made up to 19/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
9 July 1934Certificate of incorporation (1 page)
9 July 1934Certificate of incorporation (1 page)