Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNTON PLANT LIMITED
Company Information for

DUNTON PLANT LIMITED

16 THE COURTYARD, GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JA,
Company Registration Number
01346483
Private Limited Company
Active

Company Overview

About Dunton Plant Ltd
DUNTON PLANT LIMITED was founded on 1978-01-03 and has its registered office in Coleshill. The organisation's status is listed as "Active". Dunton Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNTON PLANT LIMITED
 
Legal Registered Office
16 THE COURTYARD
GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JA
Other companies in B46
 
Filing Information
Company Number 01346483
Company ID Number 01346483
Date formed 1978-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB377302254  
Last Datalog update: 2024-01-05 06:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNTON PLANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNTON PLANT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PHILIP RAWLINS
Director 1997-01-24
DEBORAH JANE RAWLINS
Director 1991-07-04
JULIAN JAMES RAWLINS
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE RAWLINS
Company Secretary 1991-07-04 2013-10-23
MICHAEL BERNARD THOMAS ALDERWICK
Director 1997-01-24 2001-08-31
SIDNEY GEORGE ALAN RAWLINS
Director 1991-07-04 1998-12-31
CHRISTOPHER PHILLIP RAWLINS
Director 1991-07-04 1993-10-08
EVELYN MAY RAWLINS
Director 1991-07-04 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILIP RAWLINS CODE CONSTRUCTION DEMOLITION PLC Director 2004-08-05 CURRENT 2004-08-04 Dissolved 2013-08-17
DEBORAH JANE RAWLINS ST. GEORGE'S ENABLING LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18Director's details changed for Christopher Philip Rawlins on 2023-07-04
2023-07-18Director's details changed for Deborah Jane Rawlins on 2023-07-04
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-04-27AA01Previous accounting period extended from 30/09/21 TO 31/03/22
2022-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-02RES01ADOPT ARTICLES 02/02/22
2022-01-20Memorandum articles filed
2022-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-20RES01ADOPT ARTICLES 20/01/22
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05SH03Purchase of own shares
2019-09-09SH06Cancellation of shares. Statement of capital on 2013-09-06 GBP 84
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES RAWLINS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013464830013
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Albany House Station Road Coleshill Birmingham B46 1HT
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0104/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14AA01Previous accounting period extended from 30/06/13 TO 30/09/13
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE RAWLINS / 08/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP RAWLINS / 08/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES RAWLINS / 08/11/2013
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM 55 Oaklands Sutton Coldfield West Midlands B76 9HD United Kingdom
2013-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH RAWLINS
2013-07-19AR0104/07/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-13AR0104/07/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM UNIT 3, THE COURTYARD CALDECOTE NUNEATON WARWICKSHIRE CV10 0AS UNITED KINGDOM
2011-07-08AR0104/07/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM UNIT 3, THE COURTYARD CALDECOTE NUNEATON WAWICKSHIRE CV10 0AS UNITED KINGDOM
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 55 OAKLANDS DUNTON PLANT LTD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9HD
2010-07-08AR0104/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES RAWLINS / 04/07/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM DUNTON PLANT LTD OLD HOUSE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU
2009-05-07288aDIRECTOR APPOINTED JULIAN RAWLINS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-08-06363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2006-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/06
2006-08-08363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-03-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/05
2005-10-03363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-27363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: RAWLINS HOUSE UNIT 2 THE PRIORY OLD LONDON ROAD, CANWELL SUTTON COLDFIELD B75 5SH
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-07288bDIRECTOR RESIGNED
2001-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/01
2001-08-07363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-12-01287REGISTERED OFFICE CHANGED ON 01/12/00 FROM: STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-12-06288cDIRECTOR'S PARTICULARS CHANGED
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-30363aRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-08-03288bDIRECTOR RESIGNED
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-07363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-01363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-02-13288aNEW DIRECTOR APPOINTED
1997-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to DUNTON PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNTON PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2003-01-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1992-05-28 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-08-21 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-05-23 Outstanding LLOYDS BANK PLC
CHATTELS MORTGAGE 1990-11-27 Outstanding FORWARD TRUST LIMITED
LEGAL MORTGAGE 1990-11-09 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-08-06 Outstanding LLOYDS BANK PLC
DEBENTURE 1985-04-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-08-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 127,068
Creditors Due After One Year 2011-06-30 £ 196,242
Creditors Due Within One Year 2012-06-30 £ 798,154
Creditors Due Within One Year 2011-06-30 £ 172,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNTON PLANT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 142,298
Current Assets 2012-06-30 £ 844,163
Current Assets 2011-06-30 £ 273,847
Debtors 2012-06-30 £ 701,865
Debtors 2011-06-30 £ 273,736
Fixed Assets 2012-06-30 £ 504,708
Fixed Assets 2011-06-30 £ 507,733
Secured Debts 2012-06-30 £ 191,380
Secured Debts 2011-06-30 £ 251,624
Shareholder Funds 2012-06-30 £ 423,649
Shareholder Funds 2011-06-30 £ 413,277
Tangible Fixed Assets 2012-06-30 £ 475,550
Tangible Fixed Assets 2011-06-30 £ 478,575

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNTON PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNTON PLANT LIMITED
Trademarks
We have not found any records of DUNTON PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNTON PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43110 - Demolition) as DUNTON PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNTON PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNTON PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNTON PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.