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

DUNTON BROTHERS LIMITED

FRESHFIELD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7HH,
Company Registration Number
03239979
Private Limited Company
Active

Company Overview

About Dunton Brothers Ltd
DUNTON BROTHERS LIMITED was founded on 1996-08-20 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Dunton Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNTON BROTHERS LIMITED
 
Legal Registered Office
FRESHFIELD LANE
DANEHILL
HAYWARDS HEATH
WEST SUSSEX
RH17 7HH
Other companies in RH17
 
Filing Information
Company Number 03239979
Company ID Number 03239979
Date formed 1996-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNTON BROTHERS 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 BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HUW PERROTT MORGAN
Company Secretary 2010-08-01
FRANCIS JOHN HANNA
Director 2017-01-26
PETER NIGEL SHARP
Director 2017-01-26
MARTIN RUSSELL WARNER
Director 1996-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JOHN SPENCER GADSDEN
Director 1997-12-01 2017-05-10
CRAIG WILLIAM ROBINSON
Company Secretary 2003-06-06 2010-08-01
NICOLA JANE CRICKMORE
Company Secretary 1997-12-08 2003-06-06
NICHOLAS JOHN MARTIN SINEY
Company Secretary 1996-08-23 1997-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-20 1996-08-23
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-20 1996-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOHN HANNA CARLTON MAIN BRICKWORKS LIMITED Director 2017-06-23 CURRENT 1950-03-18 Active
FRANCIS JOHN HANNA CHARNWOOD FOREST BRICK LIMITED Director 2017-01-26 CURRENT 1998-12-30 Active
FRANCIS JOHN HANNA MICHELMERSH BRICK & TILE COMPANY LIMITED Director 2017-01-26 CURRENT 1997-09-12 Active
FRANCIS JOHN HANNA BROX ROAD DEVELOPMENTS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-12-20
FRANCIS JOHN HANNA MICHELMERSH BRICK UK LIMITED Director 2011-11-21 CURRENT 1990-08-02 Active
PETER NIGEL SHARP CARLTON MAIN BRICKWORKS LIMITED Director 2017-06-23 CURRENT 1950-03-18 Active
PETER NIGEL SHARP FRESHFIELD LANE BRICKWORKS LIMITED Director 2017-01-26 CURRENT 1964-05-07 Active
PETER NIGEL SHARP CHARNWOOD FOREST BRICK LIMITED Director 2017-01-26 CURRENT 1998-12-30 Active
PETER NIGEL SHARP MICHELMERSH BRICK & TILE COMPANY LIMITED Director 2017-01-26 CURRENT 1997-09-12 Active
PETER NIGEL SHARP MICHELMERSH BRICK UK LIMITED Director 2011-11-21 CURRENT 1990-08-02 Active
PETER NIGEL SHARP MICHELMERSH BRICK HOLDINGS PLC Director 2011-05-16 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER BLOCKLEYS BRICK LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
MARTIN RUSSELL WARNER HOPE FOR JUSTICE Director 2010-07-21 CURRENT 2008-04-11 Active
MARTIN RUSSELL WARNER FRESHFIELD LANE BRICKWORKS LIMITED Director 2010-03-24 CURRENT 1964-05-07 Active
MARTIN RUSSELL WARNER ELDCROFT LIMITED Director 2009-09-01 CURRENT 2009-08-12 Active - Proposal to Strike off
MARTIN RUSSELL WARNER DENS LIMITED Director 2009-01-29 CURRENT 2002-12-06 Active
MARTIN RUSSELL WARNER THE JERICHO FOUNDATION Director 2007-11-28 CURRENT 1993-08-18 Active
MARTIN RUSSELL WARNER JERICHO ENTERPRISES CIC Director 2007-11-28 CURRENT 1998-10-07 Active
MARTIN RUSSELL WARNER LEY HILL PROPERTY LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2014-06-17
MARTIN RUSSELL WARNER MICHELMERSH BRICK UK LIMITED Director 2000-03-16 CURRENT 1990-08-02 Active
MARTIN RUSSELL WARNER NEW ACRES LIMITED Director 2000-03-16 CURRENT 1991-04-10 Active
MARTIN RUSSELL WARNER CHARNWOOD FOREST BRICK LIMITED Director 1999-01-20 CURRENT 1998-12-30 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK HOLDINGS PLC Director 1997-11-03 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK & TILE COMPANY LIMITED Director 1997-10-31 CURRENT 1997-09-12 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN HANNA
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Ryan Mahoney on 2022-01-14
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Michelmersh Brick Holdings Plc as a person with significant control on 2021-09-07
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-06-14TM02Termination of appointment of Stephen Huw Perrott Morgan on 2021-06-03
2021-06-14AP01DIRECTOR APPOINTED RYAN MAHONEY
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN SPENCER GADSDEN
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26AP01DIRECTOR APPOINTED MR PETER NIGEL SHARP
2017-01-26AP01DIRECTOR APPOINTED MR FRANCIS JOHN HANNA
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 50002
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 50002
2015-08-24AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 50002
2014-09-03AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-23AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-21AR0120/08/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0120/08/11 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AP03SECRETARY APPOINTED MR STEPHEN HUW PERROTT MORGAN
2010-09-01AR0120/08/10 FULL LIST
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBINSON
2010-07-29AUDAUDITOR'S RESIGNATION
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-11-02AR0120/08/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09MISCSECTION 394
2006-09-15363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-16288bSECRETARY RESIGNED
2004-05-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-28363(288)SECRETARY RESIGNED
2003-08-28363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-06-17288aNEW SECRETARY APPOINTED
2002-10-09363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-16363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: MEADHAMS FARM BRICKWORKS BLACKWELL HALL LANE LEY HILL CHESHAM BUCKINGHAMSHIRE HP5 1TN
2001-08-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-17363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/11/98
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-01-30363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to DUNTON BROTHERS 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 BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-05-15 Satisfied VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2009-05-23 Satisfied VENTURE FINANCE PLC
LEGAL CHARGE 2008-06-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-11-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-27 Satisfied BARCLAYS BANK PLC
MORTGAGE 2000-05-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-07-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-01-28 Satisfied TALKGLORY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of DUNTON BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNTON BROTHERS LIMITED
Trademarks
We have not found any records of DUNTON BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNTON BROTHERS 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as DUNTON BROTHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNTON BROTHERS 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 BROTHERS 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 BROTHERS 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.