Company NameDigive Limited
DirectorJohn Scott Dutton
Company StatusActive
Company Number01523406
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr John Scott Dutton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleInventor & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Elaine Pamela Dutton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 29 December 2019)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMrs Elaine Pamela Dutton
NationalityBritish
StatusResigned
Appointed16 July 1991(10 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 29 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Contact

Websitemountright.com
Email address[email protected]
Telephone01244 544466
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1J.s. Dutton
51.00%
Ordinary
49 at £1Mrs E.p. Dutton
49.00%
Ordinary

Financials

Year2014
Net Worth£13,272
Cash£14,140
Current Liabilities£1,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

3 June 1991Delivered on: 8 June 1991
Persons entitled: Midland 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: Cottage & outbuilding at crowsnest hall sychnant pass conwy.
Outstanding
12 March 1990Delivered on: 20 March 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Elaine Pamela Dutton as a secretary on 29 December 2019 (1 page)
2 January 2020Termination of appointment of Elaine Pamela Dutton as a director on 29 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 25 July 2013 (1 page)
25 July 2013Secretary's details changed for Mrs Elaine Pamela Dutton on 16 July 2013 (1 page)
25 July 2013Director's details changed for Mrs Elaine Pamela Dutton on 16 July 2013 (2 pages)
25 July 2013Director's details changed for John Scott Dutton on 16 July 2013 (2 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for John Scott Dutton on 16 July 2013 (2 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Mrs Elaine Pamela Dutton on 16 July 2013 (2 pages)
25 July 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 25 July 2013 (1 page)
25 July 2013Secretary's details changed for Mrs Elaine Pamela Dutton on 16 July 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Elaine Pamela Dutton on 16 July 2010 (2 pages)
3 August 2010Director's details changed for John Scott Dutton on 16 July 2010 (2 pages)
3 August 2010Director's details changed for John Scott Dutton on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Elaine Pamela Dutton on 16 July 2010 (2 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
21 August 2009Accounts made up to 31 March 2009 (7 pages)
21 August 2009Accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 16/07/09; full list of members (4 pages)
7 August 2009Return made up to 16/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 16/07/07; full list of members (2 pages)
9 August 2007Return made up to 16/07/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(7 pages)
11 August 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 August 2005Return made up to 16/07/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
6 August 2003Return made up to 16/07/03; full list of members (7 pages)
6 August 2003Return made up to 16/07/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 July 2002Return made up to 16/07/02; full list of members (7 pages)
23 July 2002Return made up to 16/07/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 July 2001Return made up to 16/07/01; full list of members (6 pages)
31 July 2001Return made up to 16/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2000Return made up to 16/07/00; full list of members (6 pages)
17 August 2000Return made up to 16/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 1999Return made up to 16/07/99; full list of members (8 pages)
21 September 1999Return made up to 16/07/99; full list of members (8 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Return made up to 16/07/96; no change of members (4 pages)
11 October 1996Return made up to 16/07/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1980Certificate of incorporation (1 page)
20 October 1980Certificate of incorporation (1 page)