DUTTON ENGINEERING (WOODSIDE) LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 1SA

Company number 01732907
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address 3 TYNE ROAD, MIDDLEFIELD INDUSTRIAL ESTATE, SANDY, BEDFORDSHIRE, SG19 1SA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr John Henry Maxwell Glasse as a director on 16 October 2015. The most likely internet sites of DUTTON ENGINEERING (WOODSIDE) LIMITED are www.duttonengineeringwoodside.co.uk, and www.dutton-engineering-woodside.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and four months. The distance to to Biggleswade Rail Station is 4 miles; to St Neots Rail Station is 6.4 miles; to Arlesey Rail Station is 8 miles; to Baldock Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dutton Engineering Woodside Limited is a Private Limited Company. The company registration number is 01732907. Dutton Engineering Woodside Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Dutton Engineering Woodside Limited is 3 Tyne Road Middlefield Industrial Estate Sandy Bedfordshire Sg19 1sa. The company`s financial liabilities are £735.65k. It is £56.52k against last year. The cash in hand is £609.52k. It is £49.33k against last year. And the total assets are £1403.01k, which is £-6.29k against last year. GLASSE, John Henry Maxwell is a Director of the company. GLASSE, Margaret Nicola, Lady is a Director of the company. READ, Andrew James is a Director of the company. Secretary LEWIS, Geraldine Annette has been resigned. Director FLINDERS, Steven Charles has been resigned. Director GLASSE, John James Maxwell has been resigned. Director LEWIS, Kenneth Charles Ellis has been resigned. Director MEEKS, Dean Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


dutton engineering (woodside) Key Finiance

LIABILITIES £735.65k
+8%
CASH £609.52k
+8%
TOTAL ASSETS £1403.01k
-1%
All Financial Figures

Current Directors

Director
GLASSE, John Henry Maxwell
Appointed Date: 16 October 2015
66 years old

Director
GLASSE, Margaret Nicola, Lady
Appointed Date: 28 March 2013
88 years old

Director
READ, Andrew James
Appointed Date: 28 September 2000
54 years old

Resigned Directors

Secretary
LEWIS, Geraldine Annette
Resigned: 05 March 2014

Director
FLINDERS, Steven Charles
Resigned: 25 September 2008
Appointed Date: 01 April 2007
56 years old

Director
GLASSE, John James Maxwell
Resigned: 16 October 2015
94 years old

Director
LEWIS, Kenneth Charles Ellis
Resigned: 05 March 2014
87 years old

Director
MEEKS, Dean Charles
Resigned: 24 May 2010
Appointed Date: 01 April 2008
54 years old

Persons With Significant Control

Lady Margaret Nicola Glasse
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Andrew James Read
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Henry Maxwell Glasse
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Charles Cecil Maxwell Glasse
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

DUTTON ENGINEERING (WOODSIDE) LIMITED Events

24 Aug 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Appointment of Mr John Henry Maxwell Glasse as a director on 16 October 2015
19 Oct 2015
Termination of appointment of John James Maxwell Glasse as a director on 16 October 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 126,068

...
... and 105 more events
11 Aug 1987
New director appointed

11 Aug 1987
Location of register of members

07 Nov 1986
Accounts for a small company made up to 31 March 1986

07 Nov 1986
Return made up to 17/10/86; full list of members

20 Jun 1983
Certificate of incorporation

DUTTON ENGINEERING (WOODSIDE) LIMITED Charges

21 October 2010
Legal charge
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 1A tyne road sunderland road industrial estate…
30 September 1991
Legal charge
Delivered: 17 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7. middlefield industrial estate sunderland road…
30 September 1991
Guarantee & debenture
Delivered: 7 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M587 for full details).. Fixed and floating…
23 September 1983
Mortgage
Delivered: 4 October 1983
Status: Satisfied on 20 December 1991
Persons entitled: National Westminster Bank PLC
Description: L/H unit 7 middlefield industrial estate sunderland and/or…
23 September 1983
Debenture
Delivered: 29 September 1983
Status: Satisfied on 17 September 2009
Persons entitled: Council for Small Industries in Rural Areas
Description: Floating charge over. Undertaking and all property and…
23 September 1983
Deed of charge
Delivered: 29 September 1983
Status: Satisfied on 31 March 1994
Persons entitled: Council for Small Industries in Rural Areas
Description: Unit 7 middlefield industrial estate, sunderland road…
12 August 1983
Debenture
Delivered: 22 August 1983
Status: Satisfied on 20 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/land l/h properties…