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

DUTTON GROUP LIMITED

THE MILL HOUSE, ANSTEY MILL LANE, ALTON, GU34 2QQ,
Company Registration Number
05659161
Private Limited Company
Active

Company Overview

About Dutton Group Ltd
DUTTON GROUP LIMITED was founded on 2005-12-20 and has its registered office in Alton. The organisation's status is listed as "Active". Dutton Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUTTON GROUP LIMITED
 
Legal Registered Office
THE MILL HOUSE
ANSTEY MILL LANE
ALTON
GU34 2QQ
Other companies in GU34
 
Previous Names
PRINTER MODE LIMITED04/02/2006
Filing Information
Company Number 05659161
Company ID Number 05659161
Date formed 2005-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB239642975  
Last Datalog update: 2025-01-05 12:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUTTON GROUP 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.
Companies with same name DUTTON GROUP LIMITED
The following companies were found which have the same name as DUTTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUTTON GROUP PTY LTD Active Company formed on the 2007-03-07
DUTTON GROUP KITCHEN PTY LTD Active Company formed on the 2019-10-02
DUTTON GROUP HOLDINGS (DGH) LIMITED UNIT 5 SCANDINAVIA COURT CHAIN BAR ROAD CLECKHEATON BD19 3QW Active Company formed on the 2020-07-24

Company Officers of DUTTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN HARDING
Company Secretary 2007-12-20
IAN HARDING
Director 2007-12-20
THOMAS STANNAGE WILSON
Director 2010-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JOHN TODD
Director 2007-12-20 2010-01-21
PHILIP JAMES DUTTON
Company Secretary 2006-01-13 2007-12-21
GRAHAM JOHN DUTTON
Director 2006-01-13 2007-12-21
PHILIP JAMES DUTTON
Director 2006-01-13 2007-12-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-12-20 2006-01-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-12-20 2006-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HARDING TWO SAINTS PROPERTY COMPANY LIMITED Company Secretary 2008-02-20 CURRENT 2007-02-12 In Administration/Administrative Receiver
IAN HARDING ROYTON STEELSTOCK LIMITED Company Secretary 2007-12-20 CURRENT 1983-07-19 Active
IAN HARDING LEAH AND ROWBOTHAM LIMITED Company Secretary 2007-12-20 CURRENT 1986-08-22 Active
IAN HARDING SHERON LIMITED Company Secretary 2007-12-20 CURRENT 2002-02-22 Active
IAN HARDING PDR 344 LIMITED Company Secretary 2001-09-12 CURRENT 2001-09-12 Active
IAN HARDING HARBOUR ENGINEERING (ABERDEEN) LIMITED Company Secretary 1998-10-06 CURRENT 1981-12-09 Active
IAN HARDING PREMIER LASERTUBE LTD Director 2013-12-09 CURRENT 2013-02-26 Active
IAN HARDING LOTUS STEELS LTD Director 2013-03-01 CURRENT 2013-03-01 Active
IAN HARDING BTS PITKERRO LTD Director 2012-02-23 CURRENT 2011-02-09 Active
IAN HARDING TWO SAINTS PROPERTY COMPANY LIMITED Director 2008-11-14 CURRENT 2007-02-12 In Administration/Administrative Receiver
IAN HARDING ROYTON STEELSTOCK LIMITED Director 2007-12-20 CURRENT 1983-07-19 Active
IAN HARDING LEAH AND ROWBOTHAM LIMITED Director 2007-12-20 CURRENT 1986-08-22 Active
IAN HARDING SHERON LIMITED Director 2007-12-20 CURRENT 2002-02-22 Active
IAN HARDING OSBORNE TERRACE LIMITED Director 2006-12-20 CURRENT 2006-09-07 Active
IAN HARDING PDR 344 LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
IAN HARDING HARBOUR ENGINEERING (ABERDEEN) LIMITED Director 1998-10-06 CURRENT 1981-12-09 Active
IAN HARDING STEELSTOCK UK LIMITED Director 1997-07-18 CURRENT 1997-07-07 Active
IAN HARDING BROWN & TAWSE STEELSTOCK LIMITED Director 1996-12-09 CURRENT 1996-08-02 Active
THOMAS STANNAGE WILSON ROYTON STEELSTOCK LIMITED Director 2010-01-21 CURRENT 1983-07-19 Active
THOMAS STANNAGE WILSON LEAH AND ROWBOTHAM LIMITED Director 2010-01-21 CURRENT 1986-08-22 Active
THOMAS STANNAGE WILSON SHERON LIMITED Director 2010-01-21 CURRENT 2002-02-22 Active
THOMAS STANNAGE WILSON BROWN & TAWSE STEELSTOCK LIMITED Director 2009-10-19 CURRENT 1996-08-02 Active
THOMAS STANNAGE WILSON STEELSTOCK UK LIMITED Director 2005-12-07 CURRENT 1997-07-07 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
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-12-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-04-03CESSATION OF JENNIFER ANN HARDING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF JENNIFER ANN HARDING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF IAN HARDING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF IAN HARDING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Steelstock Uk Limited as a person with significant control on 2023-03-31
2023-04-03Notification of Steelstock Uk Limited as a person with significant control on 2023-03-31
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-19Audit exemption statement of guarantee by parent company for period ending 03/04/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-04-03
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-01-12Audit exemption statement of guarantee by parent company for period ending 04/04/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 04/04/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 04/04/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-04-04
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 04/04/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 04/04/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 04/04/21
2021-12-18CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 05/04/20
2021-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 05/04/20
2021-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 05/04/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 41200
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/16
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056591610003
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056591610002
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 41200
2015-12-19AR0119/12/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 41200
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 41200
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/13
2012-12-19AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12
2011-12-22AR0119/12/11 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/11
2011-01-04AR0119/12/10 ANNUAL RETURN FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 04/04/10
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TODD
2010-01-22AP01DIRECTOR APPOINTED MR THOMAS STANNAGE WILSON
2009-12-21AR0119/12/09 ANNUAL RETURN FULL LIST
2009-12-11AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-12-30363aReturn made up to 19/12/08; full list of members
2008-11-06RES04GBP NC 15450/25750 27/10/2008
2008-11-06RES13ALLOT SHARES 27/10/2008
2008-11-06123NC INC ALREADY ADJUSTED 27/10/08
2008-11-06RES01ADOPT ARTICLES 27/10/2008
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-09363aRETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY
2008-01-08225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bSECRETARY RESIGNED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O BERG LEGAL 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG
2008-01-08288bDIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/07
2007-01-25363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-03-15MEM/ARTSARTICLES OF ASSOCIATION
2006-03-15RES04£ NC 1000/15450
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-1588(2)RAD 07/03/06--------- £ SI 15449@1=15449 £ IC 1/15450
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06CERTNMCOMPANY NAME CHANGED PRINTER MODE LIMITED CERTIFICATE ISSUED ON 04/02/06
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUTTON GROUP 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 DUTTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-06
Annual Accounts
2013-03-28
Annual Accounts
2012-03-25
Annual Accounts
2011-04-03
Annual Accounts
2010-04-04
Annual Accounts
2009-04-05
Annual Accounts
2008-03-31
Annual Accounts
2006-12-31

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 DUTTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DUTTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUTTON GROUP LIMITED
Trademarks
We have not found any records of DUTTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUTTON GROUP 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 (82990 - Other business support service activities n.e.c.) as DUTTON GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUTTON GROUP 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 DUTTON GROUP 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 DUTTON GROUP 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.