UKBizDB.co.uk

DUTTON ENGINEERING (WOODSIDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dutton Engineering (woodside) Limited. The company was founded 40 years ago and was given the registration number 01732907. The firm's registered office is in SANDY. You can find them at 3 Tyne Road, Middlefield Industrial Estate, Sandy, Bedfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:DUTTON ENGINEERING (WOODSIDE) LIMITED
Company Number:01732907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:3 Tyne Road, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bushovel Cottage, Steyning Road, Wiston, England, BN44 3DD

Director01 March 2021Active
Wades Cottage, Forward Green, United Kingdom, IP14 5EW

Director16 October 2015Active
58 Merlin Drive, Sandy, England, SG19 2UN

Director28 September 2000Active
5 Masefield Avenue, Eaton Ford, St. Neots, PE19 7LS

Secretary-Active
24 Oak Tree Road, Ampthill, MK45 2UH

Director01 April 2007Active
The Old Rectory, Milton Bryan, Milton Keynes, MK17 9HR

Director-Active
Chilton House, Chilton, Aylesbury, England, HP18 9LR

Director28 March 2013Active
5 Macefield Avenue, Eaton Ford, St Neots, PE19 7LS

Director-Active
14 Laurels Close, Eynesbury, St Neots, PE19 2HZ

Director01 April 2008Active

People with Significant Control

Lady Margaret Nicola Glasse
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:Chilton House, Chilton, Aylesbury, England, HP18 9LR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Andrew James Read
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:58 Merlin Drive, Sandy, England, SG19 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Henry Maxwell Glasse
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Wades Cottage, Forward Green, Stowmarket, England, IP14 5EW
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Charles Cecil Maxwell Glasse
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:The Haversham Grange, High Street, Milton Keynes, England, MK19 7DX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Officers

Appoint person director company with name date.

Download
2015-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.