About

Registered Number: 01346079
Date of Incorporation: 29/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Peacehaven Farm, Worminghall Road, Ickford, Aylesbury Bucks, HP18 9JE

 

Based in Aylesbury Bucks, Ivan Dutton Ltd was setup in 1977, it has a status of "Active". This company has one director listed as Dutton, Ann June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUTTON, Ann June 20 October 2000 01 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 02 October 2017
CH01 - Change of particulars for director 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CH03 - Change of particulars for secretary 26 April 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
363a - Annual Return 05 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 16 October 2001
RESOLUTIONS - N/A 03 October 2001
MEM/ARTS - N/A 03 October 2001
AAMD - Amended Accounts 10 January 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 07 November 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
AA - Annual Accounts 22 October 1996
MEM/ARTS - N/A 22 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
123 - Notice of increase in nominal capital 22 October 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 02 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 03 November 1993
395 - Particulars of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 07 June 1993
363b - Annual Return 17 December 1992
AA - Annual Accounts 08 November 1992
AA - Annual Accounts 28 July 1992
363a - Annual Return 28 July 1992
DISS40 - Notice of striking-off action discontinued 06 July 1992
AA - Annual Accounts 06 July 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
363a - Annual Return 25 September 1991
363 - Annual Return 12 August 1991
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 12 August 1991
287 - Change in situation or address of Registered Office 12 August 1991
GAZ1 - First notification of strike-off action in London Gazette 03 July 1990
DISS6 - Notice of striking-off action suspended 29 June 1990
363 - Annual Return 21 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
288 - N/A 17 November 1988
AA - Annual Accounts 17 November 1988
AC05 - N/A 05 August 1988
287 - Change in situation or address of Registered Office 24 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 1995 Outstanding

N/A

Legal charge 15 September 1993 Outstanding

N/A

Debenture 01 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.