About

Registered Number: 02282721
Date of Incorporation: 01/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Established in 1988, Dutton Business Ltd have registered office in Colchester, Essex, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Dutton, Charles John Gough, Dutton, Damian Charles, Martin, Sacha Eve, Ford, Patricia Stewart, Frame, Adam Charles, Kinniment, Paul Charles Matthew, Malpas, Venetia Jane, Dutton, Pepeta Mary Theresa, Stevold, Timothy John Terence, Zatloukal, Richard Geoffrey Zdenek for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTTON, Charles John Gough N/A - 1
DUTTON, Damian Charles 23 January 2006 - 1
MARTIN, Sacha Eve 23 January 2006 - 1
DUTTON, Pepeta Mary Theresa N/A 31 December 2002 1
STEVOLD, Timothy John Terence N/A 13 September 1991 1
ZATLOUKAL, Richard Geoffrey Zdenek N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
FORD, Patricia Stewart 01 March 1997 14 September 1999 1
FRAME, Adam Charles 31 July 1996 01 February 1997 1
KINNIMENT, Paul Charles Matthew 23 March 1993 04 November 1994 1
MALPAS, Venetia Jane N/A 23 March 1993 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
RESOLUTIONS - N/A 13 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
MR04 - N/A 19 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 14 September 2016
AA01 - Change of accounting reference date 25 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 08 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
287 - Change in situation or address of Registered Office 12 July 2006
287 - Change in situation or address of Registered Office 21 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 09 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 06 September 2004
CERTNM - Change of name certificate 28 June 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 October 2002
CERTNM - Change of name certificate 23 September 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 18 September 2000
AUD - Auditor's letter of resignation 05 February 2000
AUD - Auditor's letter of resignation 01 February 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 21 September 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 18 September 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 28 December 1995
AUD - Auditor's letter of resignation 26 October 1995
363s - Annual Return 17 July 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
AA - Annual Accounts 01 November 1994
288 - N/A 23 August 1994
363s - Annual Return 23 August 1994
287 - Change in situation or address of Registered Office 13 January 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 10 May 1993
288 - N/A 25 March 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 26 May 1992
288 - N/A 02 February 1992
386 - Notice of passing of resolution removing an auditor 30 January 1992
AA - Annual Accounts 04 July 1991
363b - Annual Return 04 July 1991
363(287) - N/A 04 July 1991
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 29 November 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
288 - N/A 24 April 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 06 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1988
288 - N/A 10 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1988
NEWINC - New incorporation documents 01 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2012 Outstanding

N/A

Debenture 30 May 2012 Outstanding

N/A

Legal charge 25 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.