Company NameDutton And Peters Limited
DirectorsPeter Stephen Dutton and Johanne Dutton
Company StatusActive
Company Number00617173
CategoryPrivate Limited Company
Incorporation Date19 December 1958(65 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NamePeter Stephen Dutton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Contractor
Country of ResidenceWales
Correspondence AddressFron Heulog
Hafod Road
Gwernymynydd Mold
Clwyd
CH7 5JS
Wales
Director NameMrs Johanne Dutton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(48 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Heulog
Hafod Road Gwernymynydd
Mold
Clwyd
CH7 5JS
Wales
Director NameMaureen Margaret Dutton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(32 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address25 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameRonald Arthur Dutton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(32 years, 7 months after company formation)
Appointment Duration30 years (resigned 03 August 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address25 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Secretary NameRonald Arthur Dutton
NationalityBritish
StatusResigned
Appointed16 July 1991(32 years, 7 months after company formation)
Appointment Duration30 years (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(47 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Dale Road
Wirral
Merseyside
CH62 6BS
Wales

Contact

Websiteduttonandpetersltd.co.uk
Telephone01352 740008
Telephone regionMold

Location

Registered AddressUnit B Pantybuarth
Gwernaffield
Mold
Flintshire
CH7 5ER
Wales
ConstituencyDelyn
ParishGwernaffield with Pantymwyn
WardGwernaffield

Shareholders

7.5k at £1Mr Peter Stephen Dutton
80.00%
Ordinary
1.8k at £1Mrs Johanne Dutton
18.93%
Ordinary
100 at £1Mr Ronald Arthur Dutton
1.07%
Ordinary

Financials

Year2014
Net Worth£2,266,525
Cash£759,132
Current Liabilities£670,570

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

5 June 1989Delivered on: 26 June 1989
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces of land or fields now forming part of chweltrog lwyd farm at llanarmon-yn-ial clwyd. Containing in the whole 59.92 acres or thereabouts.
Fully Satisfied
5 June 1989Delivered on: 26 June 1989
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1 & 2 lache park avenue, chester cheshire. Title - no ch 288998.
Fully Satisfied
5 June 1968Delivered on: 17 June 1968
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of curzon park south, chester. Title no ch 35408.
Fully Satisfied
22 December 1967Delivered on: 10 January 1968
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land south eastern side of curzon park south, chester title ch 26395.
Fully Satisfied
3 November 1967Delivered on: 15 November 1967
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 3.483 acres of land at broughton, flintshire comprised in a conveyance dated 4TH april, 1967.
Fully Satisfied
25 April 1967Delivered on: 3 May 1967
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land adjoining bryn gwyn cottage, saughton nr. Mold, flintshire.
Fully Satisfied
21 August 1963Delivered on: 28 August 1963
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land having a frontage to shotton lane, shotton, flintshire.
Fully Satisfied
27 November 1962Delivered on: 12 December 1962
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 September 1964Delivered on: 6 October 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: "Y pant", sychdyn, nr. Mold flintshire.
Outstanding
6 May 1992Delivered on: 20 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 new street mold clywd.
Outstanding
6 May 1992Delivered on: 18 May 1992
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.
Outstanding
31 March 1992Delivered on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in new street mold clwyd.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 October 2021Termination of appointment of Ronald Arthur Dutton as a director on 3 August 2021 (1 page)
12 October 2021Termination of appointment of Ronald Arthur Dutton as a secretary on 3 August 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 9,350
(6 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 9,350
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,350
(6 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,350
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,350
(6 pages)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,350
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Johanne Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Johanne Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ronald Arthur Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Peter Stephen Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ronald Arthur Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Peter Stephen Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Johanne Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ronald Arthur Dutton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Peter Stephen Dutton on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 12/12/07; full list of members (3 pages)
8 January 2008Return made up to 12/12/07; full list of members (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Return made up to 12/12/06; full list of members (8 pages)
16 January 2007Return made up to 12/12/06; full list of members (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 64 new street mold clwyd CH7 1NZ (1 page)
21 September 2006Registered office changed on 21/09/06 from: 64 new street mold clwyd CH7 1NZ (1 page)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 December 2005Return made up to 12/12/05; full list of members (8 pages)
29 December 2005Return made up to 12/12/05; full list of members (8 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 January 2005Return made up to 12/12/04; full list of members (8 pages)
5 January 2005Return made up to 12/12/04; full list of members (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2003Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 12/12/02; full list of members (8 pages)
13 January 2003Return made up to 12/12/02; full list of members (8 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 December 2001Return made up to 12/12/01; full list of members (8 pages)
18 December 2001Return made up to 12/12/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 December 2000Return made up to 12/12/00; full list of members (8 pages)
13 December 2000Return made up to 12/12/00; full list of members (8 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 December 1999Return made up to 12/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 December 1999Return made up to 12/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 December 1996Return made up to 12/12/96; no change of members (4 pages)
18 December 1996Return made up to 12/12/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 January 1985Accounts made up to 31 December 1983 (3 pages)
19 January 1985Accounts made up to 31 December 1983 (3 pages)
19 November 1983Accounts made up to 31 December 1982 (8 pages)
19 November 1983Accounts made up to 31 December 1982 (8 pages)
19 December 1958Incorporation (15 pages)
19 December 1958Incorporation (15 pages)