Company NameDuttons Agricultural Contractors Limited
Company StatusActive
Company Number08877518
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Previous NameDuttons Agricultual Contractors Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMrs Alison Wendy Dutton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales
Director NameMr Gordon James Dutton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales
Director NameMr Mark Gordon Dutton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales

Location

Registered AddressAsh House Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Shareholders

100 at £1Alison Dutton
33.33%
Ordinary
100 at £1Gordon Dutton
33.33%
Ordinary
100 at £1Mark Dutton
33.33%
Ordinary

Financials

Year2014
Net Worth-£50,029
Cash£17,289
Current Liabilities£54,780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

17 June 2016Delivered on: 21 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Registration of charge 088775180001, created on 17 June 2016 (23 pages)
21 June 2016Registration of charge 088775180001, created on 17 June 2016 (23 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
(4 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
(4 pages)
16 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
16 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(4 pages)
26 February 2014Company name changed duttons agricultual contractors LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Company name changed duttons agricultual contractors LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)