Middlewich
Cheshire
CW10 0JH
Director Name | Mr Richard Maurice Dutton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Brooks Lane Middlewich Cheshire CW10 0JH |
Director Name | Mr John Dutton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Plant Hire Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Brooks Lane Middlewich Cheshire CW10 0JH |
Website | duttoncontractors.co.uk |
---|---|
Telephone | 01606 738741 |
Telephone region | Northwich |
Registered Address | Unit 1 Brooks Lane Middlewich Cheshire CW10 0JH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £570,547 |
Cash | £35,138 |
Current Liabilities | £67,348 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
22 November 2018 | Delivered on: 22 November 2018 Persons entitled: Dutton Builders Merchants Limited Classification: A registered charge Outstanding |
---|---|
29 October 2012 | Delivered 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 2012 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
9 August 2023 | Previous accounting period extended from 30 October 2022 to 30 April 2023 (1 page) |
25 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
3 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
15 February 2023 | Notification of Rosemarie Dutton as a person with significant control on 6 April 2016 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
13 July 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
1 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Richard Maurice Dutton on 18 November 2019 (2 pages) |
24 January 2020 | Change of details for Mr Richard Maurice Dutton as a person with significant control on 18 November 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 November 2018 | Registration of charge 076824880003, created on 22 November 2018 (43 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 July 2017 | Notification of Richard Maurice Dutton as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Richard Maurice Dutton as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Richard Maurice Dutton as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
15 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (23 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (23 pages) |
30 January 2015 | Termination of appointment of John Dutton as a director on 9 July 2014 (1 page) |
30 January 2015 | Termination of appointment of John Dutton as a director on 9 July 2014 (1 page) |
30 January 2015 | Termination of appointment of John Dutton as a director on 9 July 2014 (1 page) |
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
22 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
29 November 2012 | Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr John Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr John Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Richard Maurice Dutton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mrs Rosemarie Enid Dutton on 29 November 2012 (2 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|