Company NameThe Dutton Holding Company Limited
DirectorsRosemarie Enid Dutton and Richard Maurice Dutton
Company StatusActive
Company Number07682488
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Rosemarie Enid Dutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameMr Richard Maurice Dutton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameMr John Dutton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH

Contact

Websiteduttoncontractors.co.uk
Telephone01606 738741
Telephone regionNorthwich

Location

Registered AddressUnit 1 Brooks Lane
Middlewich
Cheshire
CW10 0JH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£570,547
Cash£35,138
Current Liabilities£67,348

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

22 November 2018Delivered on: 22 November 2018
Persons entitled: Dutton Builders Merchants Limited

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 10 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 and 2 brooks lane being land to the west side of brooks lane middlewich cheshire including all undertakings property and assets of the company.
Outstanding
23 October 2012Delivered on: 25 October 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
9 August 2023Previous accounting period extended from 30 October 2022 to 30 April 2023 (1 page)
25 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
3 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
15 February 2023Notification of Rosemarie Dutton as a person with significant control on 6 April 2016 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
13 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
1 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Richard Maurice Dutton on 18 November 2019 (2 pages)
24 January 2020Change of details for Mr Richard Maurice Dutton as a person with significant control on 18 November 2019 (2 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 November 2018Registration of charge 076824880003, created on 22 November 2018 (43 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 July 2017Notification of Richard Maurice Dutton as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Richard Maurice Dutton as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Notification of Richard Maurice Dutton as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (23 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (23 pages)
30 January 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
30 January 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
30 January 2015Termination of appointment of John Dutton as a director on 9 July 2014 (1 page)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
22 February 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
22 February 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
29 November 2012Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr John Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr John Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 2
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 2
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,000
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 2
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,000
(4 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)