Appleton
Warrington
WA4 5BP
Director Name | Mr Jonathan Robert George Driver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1996(62 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Coronation Avenue Grappenhall Warrington Cheshire WA4 2QW |
Secretary Name | Mr Martin Richard Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2001(66 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Agricultural Eng |
Country of Residence | England |
Correspondence Address | 24 Tynwald Drive Appleton Warrington WA4 5BP |
Director Name | Frances Mabel Dutton |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | The Smithy Daresbury Warrington Cheshire WA4 4AJ |
Director Name | Margaret Ann Dutton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Marsh Green Farm Mill Lane Kingsley Warrington Cheshire WA6 8HJ |
Director Name | Peter Raith Stanley Dutton |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2001) |
Role | Agricultural Engineer |
Correspondence Address | Marsh Green Farm Kingsley Warrington Cheshire WA6 8HJ |
Secretary Name | Peter Raith Stanley Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Marsh Green Farm Kingsley Warrington Cheshire WA6 8HJ |
Website | duttonsmowerworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 740217 |
Telephone region | Warrington |
Registered Address | The Smithy Daresbury Nr Warrington WA4 4AJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Jonathan Robert George Driver 50.00% Ordinary |
---|---|
2k at £1 | Martin Richard Fryer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,771 |
Cash | £1,130 |
Current Liabilities | £229,522 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2024 (1 month, 4 weeks from now) |
3 August 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1990 | Delivered 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 |
12 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 November 2019 | Satisfaction of charge 2 in full (1 page) |
28 November 2019 | Satisfaction of charge 5 in full (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (11 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (11 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
13 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 November 2006 (11 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 November 2006 (11 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
19 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
19 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
22 April 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
22 April 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 November 2003 (11 pages) |
4 March 2004 | Accounts for a small company made up to 30 November 2003 (11 pages) |
1 March 2004 | Return made up to 19/02/04; full list of members
|
1 March 2004 | Return made up to 19/02/04; full list of members
|
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
22 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
10 August 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
10 August 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Return made up to 19/02/02; full list of members
|
13 March 2002 | Return made up to 19/02/02; full list of members
|
29 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
29 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
8 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 March 2000 | Return made up to 19/02/00; full list of members
|
1 March 2000 | Return made up to 19/02/00; full list of members
|
26 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
10 March 1998 | Return made up to 19/02/98; full list of members
|
10 March 1998 | Return made up to 19/02/98; full list of members
|
17 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
17 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 19/02/97; change of members (6 pages) |
26 March 1997 | Return made up to 19/02/97; change of members (6 pages) |
26 March 1997 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
7 May 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
7 May 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
15 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
15 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
9 July 1934 | Certificate of incorporation (1 page) |
9 July 1934 | Certificate of incorporation (1 page) |