Hafod Road
Gwernymynydd Mold
Clwyd
CH7 5JS
Wales
Director Name | Mrs Johanne Dutton |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(48 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fron Heulog Hafod Road Gwernymynydd Mold Clwyd CH7 5JS Wales |
Director Name | Maureen Margaret Dutton |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 25 Curzon Park North Chester Cheshire CH4 8AP Wales |
Director Name | Ronald Arthur Dutton |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 03 August 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 25 Curzon Park North Chester Cheshire CH4 8AP Wales |
Secretary Name | Ronald Arthur Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Curzon Park North Chester Cheshire CH4 8AP Wales |
Director Name | Mr Steven James Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(47 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Dale Road Wirral Merseyside CH62 6BS Wales |
Website | duttonandpetersltd.co.uk |
---|---|
Telephone | 01352 740008 |
Telephone region | Mold |
Registered Address | Unit B Pantybuarth Gwernaffield Mold Flintshire CH7 5ER Wales |
---|---|
Constituency | Delyn |
Parish | Gwernaffield with Pantymwyn |
Ward | Gwernaffield |
7.5k at £1 | Mr Peter Stephen Dutton 80.00% Ordinary |
---|---|
1.8k at £1 | Mrs Johanne Dutton 18.93% Ordinary |
100 at £1 | Mr Ronald Arthur Dutton 1.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,266,525 |
Cash | £759,132 |
Current Liabilities | £670,570 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (4 weeks, 1 day from now) |
5 June 1989 | Delivered 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 1989 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1964 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
1 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Johanne Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Johanne Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ronald Arthur Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Peter Stephen Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ronald Arthur Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Peter Stephen Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Johanne Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ronald Arthur Dutton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Peter Stephen Dutton on 1 October 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 64 new street mold clwyd CH7 1NZ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 64 new street mold clwyd CH7 1NZ (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 December 2005 | Return made up to 12/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 12/12/05; full list of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members
|
22 December 2003 | Return made up to 12/12/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 December 2000 | Return made up to 12/12/00; full list of members (8 pages) |
13 December 2000 | Return made up to 12/12/00; full list of members (8 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 December 1999 | Return made up to 12/12/99; full list of members
|
30 December 1999 | Return made up to 12/12/99; full list of members
|
19 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 January 1999 | Return made up to 12/12/98; full list of members
|
8 January 1999 | Return made up to 12/12/98; full list of members
|
14 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 January 1998 | Return made up to 12/12/97; full list of members
|
5 January 1998 | Return made up to 12/12/97; full list of members
|
11 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 January 1996 | Return made up to 12/12/95; full list of members
|
8 January 1996 | Return made up to 12/12/95; full list of members
|
24 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 January 1985 | Accounts made up to 31 December 1983 (3 pages) |
19 January 1985 | Accounts made up to 31 December 1983 (3 pages) |
19 November 1983 | Accounts made up to 31 December 1982 (8 pages) |
19 November 1983 | Accounts made up to 31 December 1982 (8 pages) |
19 December 1958 | Incorporation (15 pages) |
19 December 1958 | Incorporation (15 pages) |