About

Registered Number: 00445817
Date of Incorporation: 28/11/1947 (76 years and 4 months ago)
Company Status: Active
Registered Address: 3 Field End, Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire, HP18 9EJ

 

Established in 1947, Dutton & Gavin (Textiles) Ltd are based in Aylesbury, Buckinghamshire, it's status at Companies House is "Active". We do not know the number of employees at the business. Blaney, Morag, Oreilly, Daniel Joseph, Pate, Jill Ann Affleck, Pate, John Heywood Affleck, Pate, Lewis Shankland, Pate, Ronald James Affleck, Pate, Thomas James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OREILLY, Daniel Joseph N/A 31 May 1997 1
PATE, Jill Ann Affleck 01 December 1995 30 September 2014 1
PATE, John Heywood Affleck N/A 09 November 2009 1
PATE, Lewis Shankland 01 December 1995 18 March 2009 1
PATE, Ronald James Affleck N/A 16 December 2003 1
PATE, Thomas James N/A 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BLANEY, Morag 30 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 17 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 July 2017
AA01 - Change of accounting reference date 06 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 02 October 2014
AP03 - Appointment of secretary 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 11 July 2014
CH03 - Change of particulars for secretary 10 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 March 2011
SH19 - Statement of capital 23 September 2010
RESOLUTIONS - N/A 13 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2010
CAP-SS - N/A 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 02 February 2010
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 05 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
363s - Annual Return 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
AA - Annual Accounts 25 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 10 January 1996
288 - N/A 19 December 1995
288 - N/A 12 December 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 10 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 19 January 1988
288 - N/A 02 December 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 08 January 1987
288 - N/A 15 December 1986
AA - Annual Accounts 15 October 1986
NEWINC - New incorporation documents 28 November 1947

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.