Parkgate Road Saughall
Chester
CH1 6JS
Wales
Director Name | Mr Gordon James Dutton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Farm Parkgate Road Saughall Chester CH1 6JS Wales |
Director Name | Mr Mark Gordon Dutton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Farm Parkgate Road Saughall Chester CH1 6JS Wales |
Registered Address | Ash House Farm Parkgate Road Saughall Chester CH1 6JS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
100 at £1 | Alison Dutton 33.33% Ordinary |
---|---|
100 at £1 | Gordon Dutton 33.33% Ordinary |
100 at £1 | Mark Dutton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,029 |
Cash | £17,289 |
Current Liabilities | £54,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
17 June 2016 | Delivered on: 21 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Registration of charge 088775180001, created on 17 June 2016 (23 pages) |
21 June 2016 | Registration of charge 088775180001, created on 17 June 2016 (23 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 February 2014 | Company name changed duttons agricultual contractors LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Company name changed duttons agricultual contractors LIMITED\certificate issued on 26/02/14
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|