Robert J. Dutton Limited

General information

Name:

Robert J. Dutton Ltd

Office Address:

2 Springfield Road Shepshed Loughborough LE12 9QP Leicester

Number: 00862363

Incorporation date: 1965-10-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.robertjdutton.co.uk

Description

Data updated on:

Robert J. Dutton Limited can be reached at 2 Springfield Road, Shepshed Loughborough in Leicester. Its postal code is LE12 9QP. Robert J. Dutton has been active in this business for the last fifty nine years. Its registration number is 00862363. The enterprise's Standard Industrial Classification Code is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. Robert J. Dutton Ltd filed its latest accounts for the financial period up to Thursday 30th June 2022. The latest annual confirmation statement was filed on Saturday 15th October 2022.

Council Charnwood Borough Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 4,895 pounds of revenue. In 2010 the company had 1 transaction that yielded 2,351 pounds. Cooperation with the Charnwood Borough Council council covered the following areas: Grants And Contribution.

With regards to this specific business, a variety of director's tasks have so far been executed by Dean O. who was chosen to lead the company on Wednesday 31st January 2024. For 4 years Andrew W., had been functioning as a director for the business up to the moment of the resignation in 2024. What is more another director, namely Melanie W. resigned 4 years ago. To find professional help with legal documentation, this particular business has been utilizing the skills of Andrew W. as a secretary since 2013.

Financial data based on annual reports

Company staff

Dean O.

Role: Director

Appointed: 31 January 2024

Latest update: 26 February 2024

Andrew W.

Role: Secretary

Appointed: 01 August 2013

Latest update: 26 February 2024

People with significant control

Executives with significant control over the firm are: Dean O. owns 1/2 or less of company shares. Melanie W. owns 1/2 or less of company shares.

Dean O.
Notified on 22 August 2022
Nature of control:
1/2 or less of shares
Melanie W.
Notified on 11 January 2020
Nature of control:
1/2 or less of shares
Andrew W.
Notified on 10 January 2020
Ceased on 1 November 2023
Nature of control:
substantial control or influence
right to manage directors
Dean O.
Notified on 1 October 2016
Ceased on 10 January 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 March 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts 18 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 December 2012

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Charnwood Borough Council 1 £ 4 895.00
2014-08-04 04/08/2014_1393 £ 4 895.00 Grants And Contribution
2010 Charnwood Borough Council 1 £ 2 351.29
2010-10-11 11/10/2010_292 £ 2 351.29 Grants And Contribution

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
58
Company Age

Similar companies nearby

Closest companies