ROBERT J. DUTTON LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE12 9QP

Company number 00862363
Status Active
Incorporation Date 25 October 1965
Company Type Private Limited Company
Address 2 SPRINGFIELD ROAD, SHEPSHED LOUGHBOROUGH, LEICESTER, LE12 9QP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 15 October 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of ROBERT J. DUTTON LIMITED are www.robertjdutton.co.uk, and www.robert-j-dutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to East Midlands Parkway Rail Station is 6.8 miles; to Long Eaton Rail Station is 8.1 miles; to Attenborough Rail Station is 10 miles; to Spondon Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert J Dutton Limited is a Private Limited Company. The company registration number is 00862363. Robert J Dutton Limited has been working since 25 October 1965. The present status of the company is Active. The registered address of Robert J Dutton Limited is 2 Springfield Road Shepshed Loughborough Leicester Le12 9qp. The company`s financial liabilities are £18.47k. It is £2.7k against last year. And the total assets are £32.46k, which is £7.43k against last year. WARREN, Andrew David is a Secretary of the company. ORAM, Dean Paul is a Director of the company. WARREN, Melanie Jayne is a Director of the company. Secretary CAVANAGH, Robert has been resigned. Secretary DUTTON, Sheila Anne has been resigned. Secretary MOORE, Richard Sidney has been resigned. Secretary SIMPSON, Christine has been resigned. Director CAVANAGH, Robert has been resigned. Director DUTTON, Robert James has been resigned. Director DUTTON, Sheila Anne has been resigned. Director MOORE, Richard Sidney has been resigned. Director SIMPSON, Christine has been resigned. Director SIMPSON, Paul has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


robert j. dutton Key Finiance

LIABILITIES £18.47k
+17%
CASH n/a
TOTAL ASSETS £32.46k
+29%
All Financial Figures

Current Directors

Secretary
WARREN, Andrew David
Appointed Date: 01 August 2013

Director
ORAM, Dean Paul
Appointed Date: 01 August 2013
49 years old

Director
WARREN, Melanie Jayne
Appointed Date: 01 August 2013
46 years old

Resigned Directors

Secretary
CAVANAGH, Robert
Resigned: 30 June 2004
Appointed Date: 22 April 1997

Secretary
DUTTON, Sheila Anne
Resigned: 18 April 1997
Appointed Date: 07 September 1993

Secretary
MOORE, Richard Sidney
Resigned: 06 September 1993

Secretary
SIMPSON, Christine
Resigned: 06 August 2013
Appointed Date: 30 June 2004

Director
CAVANAGH, Robert
Resigned: 30 June 2004
Appointed Date: 22 April 1997
76 years old

Director
DUTTON, Robert James
Resigned: 23 April 1997
88 years old

Director
DUTTON, Sheila Anne
Resigned: 23 April 1997
88 years old

Director
MOORE, Richard Sidney
Resigned: 06 September 1993
76 years old

Director
SIMPSON, Christine
Resigned: 06 August 2013
Appointed Date: 30 June 2004
71 years old

Director
SIMPSON, Paul
Resigned: 06 August 2013
Appointed Date: 22 April 1997
74 years old

Persons With Significant Control

Mr Dean Paul Oram
Notified on: 1 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT J. DUTTON LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 15 October 2016 with updates
30 Mar 2016
Micro company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000

22 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 86 more events
12 Feb 1987
Accounts for a small company made up to 31 December 1985

15 Oct 1986
Annual return made up to 14/10/86

07 Jul 1986
Accounts for a small company made up to 31 December 1984

24 May 1986
New director appointed
07 May 1986
Return made up to 31/12/85; full list of members

ROBERT J. DUTTON LIMITED Charges

11 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 1997
Debenture
Delivered: 26 April 1997
Status: Satisfied on 13 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1992
Mortgage debenture
Delivered: 11 August 1992
Status: Satisfied on 3 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…