Active
Company Information for DUTTON GROUP LIMITED
THE MILL HOUSE, ANSTEY MILL LANE, ALTON, GU34 2QQ,
|
Company Registration Number
05659161
Private Limited Company
Active |
Company Name | ||
---|---|---|
DUTTON GROUP LIMITED | ||
Legal Registered Office | ||
THE MILL HOUSE ANSTEY MILL LANE ALTON GU34 2QQ Other companies in GU34 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
IAN HARDING |
||
IAN HARDING |
||
THOMAS STANNAGE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD JOHN TODD |
Director | ||
PHILIP JAMES DUTTON |
Company Secretary | ||
GRAHAM JOHN DUTTON |
Director | ||
PHILIP JAMES DUTTON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWO SAINTS PROPERTY COMPANY LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2007-02-12 | In Administration/Administrative Receiver | |
ROYTON STEELSTOCK LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1983-07-19 | Active | |
LEAH AND ROWBOTHAM LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1986-08-22 | Active | |
SHERON LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2002-02-22 | Active | |
PDR 344 LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2001-09-12 | Active | |
HARBOUR ENGINEERING (ABERDEEN) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1981-12-09 | Active | |
PREMIER LASERTUBE LTD | Director | 2013-12-09 | CURRENT | 2013-02-26 | Active | |
LOTUS STEELS LTD | Director | 2013-03-01 | CURRENT | 2013-03-01 | Active | |
BTS PITKERRO LTD | Director | 2012-02-23 | CURRENT | 2011-02-09 | Active | |
TWO SAINTS PROPERTY COMPANY LIMITED | Director | 2008-11-14 | CURRENT | 2007-02-12 | In Administration/Administrative Receiver | |
ROYTON STEELSTOCK LIMITED | Director | 2007-12-20 | CURRENT | 1983-07-19 | Active | |
LEAH AND ROWBOTHAM LIMITED | Director | 2007-12-20 | CURRENT | 1986-08-22 | Active | |
SHERON LIMITED | Director | 2007-12-20 | CURRENT | 2002-02-22 | Active | |
OSBORNE TERRACE LIMITED | Director | 2006-12-20 | CURRENT | 2006-09-07 | Active | |
PDR 344 LIMITED | Director | 2001-09-12 | CURRENT | 2001-09-12 | Active | |
HARBOUR ENGINEERING (ABERDEEN) LIMITED | Director | 1998-10-06 | CURRENT | 1981-12-09 | Active | |
STEELSTOCK UK LIMITED | Director | 1997-07-18 | CURRENT | 1997-07-07 | Active | |
BROWN & TAWSE STEELSTOCK LIMITED | Director | 1996-12-09 | CURRENT | 1996-08-02 | Active | |
ROYTON STEELSTOCK LIMITED | Director | 2010-01-21 | CURRENT | 1983-07-19 | Active | |
LEAH AND ROWBOTHAM LIMITED | Director | 2010-01-21 | CURRENT | 1986-08-22 | Active | |
SHERON LIMITED | Director | 2010-01-21 | CURRENT | 2002-02-22 | Active | |
BROWN & TAWSE STEELSTOCK LIMITED | Director | 2009-10-19 | CURRENT | 1996-08-02 | Active | |
STEELSTOCK UK LIMITED | Director | 2005-12-07 | CURRENT | 1997-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CESSATION OF JENNIFER ANN HARDING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JENNIFER ANN HARDING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF IAN HARDING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF IAN HARDING AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Steelstock Uk Limited as a person with significant control on 2023-03-31 | ||
Notification of Steelstock Uk Limited as a person with significant control on 2023-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Audit exemption statement of guarantee by parent company for period ending 03/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-03 | ||
Notice of agreement to exemption from audit of accounts for period ending 03/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 03/04/22 | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 04/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 04/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 04/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-04 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 04/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 04/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 04/04/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/04/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 41200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056591610003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056591610002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
LATEST SOC | 19/12/15 STATEMENT OF CAPITAL;GBP 41200 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/14 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 41200 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 41200 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/13 | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12 | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/11 | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD TODD | |
AP01 | DIRECTOR APPOINTED MR THOMAS STANNAGE WILSON | |
AR01 | 19/12/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 19/12/08; full list of members | |
RES04 | GBP NC 15450/25750 27/10/2008 | |
RES13 | ALLOT SHARES 27/10/2008 | |
123 | NC INC ALREADY ADJUSTED 27/10/08 | |
RES01 | ADOPT ARTICLES 27/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O BERG LEGAL 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/07 | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/15450 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 07/03/06--------- £ SI 15449@1=15449 £ IC 1/15450 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PRINTER MODE LIMITED CERTIFICATE ISSUED ON 04/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
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 |
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. |