Company NameDutton & Gavin (Textiles) Limited
Company StatusActive
Company Number00445817
CategoryPrivate Limited Company
Incorporation Date28 November 1947(76 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2014(66 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Vbs Centurion Blinds Ltd Oakdale Trading Estat
Ham Lane
Kingswinford
DY6 7JH
Director NameMrs Morag Blaney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2014(66 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Vbs Centurion Blinds Ltd Oakdale Trading Estat
Ham Lane
Kingswinford
DY6 7JH
Secretary NameMrs Morag Blaney
StatusCurrent
Appointed30 September 2014(66 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressCrest Business Centre 2 Glen Tye Road
Stirling
FK7 7LH
Scotland
Director NameMr Lewis David Blaney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2019(71 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMr Cameron Alexander Blaney
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2020(72 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameDaniel Joseph Oreilly
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(44 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1997)
RoleTextile Distributor
Correspondence Address20 Celtic Avenue
Bromley
Kent
BR2 0RU
Director NameMr John Heywood Affleck Pate
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(44 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 09 November 2009)
RoleTextiles Distributor
Correspondence Address23 St. John's Road
Slough
Berkshire
SL2 5EZ
Director NameRonald James Affleck Pate
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(44 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2003)
RoleTextile Distributor
Correspondence Address19 Quaves Road
Slough
Berkshire
SL3 7NX
Director NameThomas James Pate
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(44 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 18 March 2009)
RoleTextile Distributor
Correspondence AddressThe Loaning 8 The Crescent
Clarkston
Glasgow
Lanarkshire
G76 8HT
Scotland
Secretary NameMr John Heywood Affleck Pate
NationalityBritish
StatusResigned
Appointed27 December 1991(44 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 30 September 2014)
RoleTextiles Distributor
Correspondence AddressBramble Cottage 7 Farm Place
Henton
Oxfordshire
OX39 4AD
Director NameMr Lewis Shankland Pate
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 December 1995(48 years after company formation)
Appointment Duration13 years, 3 months (resigned 18 March 2009)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressArkavie
Muirshearlich, Banavie
Fort William
Highland
PH33 7PB
Scotland
Director NameJill Ann Affleck Pate
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(48 years after company formation)
Appointment Duration18 years, 10 months (resigned 30 September 2014)
RoleOffice Manager
Correspondence Address4 Clements Close
Slough
Berkshire
SL1 1NJ

Contact

Websitewww.duttonandgavin.co.uk/
Email address[email protected]
Telephone01844 204350
Telephone regionThame

Location

Registered Address34 High Street
Spennymoor
DL16 6DB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander Blaney
50.00%
Ordinary
1 at £1Morag Blaney
50.00%
Ordinary

Financials

Year2014
Net Worth£182,042
Cash£31,043
Current Liabilities£242,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

3 October 1977Delivered on: 20 October 1977
Satisfied on: 27 August 2010
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h property. All stocks, shares or other securities. All book and other debts assignment of goodwill floating charge over the undertaking and all other property and assets present and future. (See doc M85).
Fully Satisfied

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
15 December 2022Registered office address changed from C/O Vbs Centurion Blinds Ltd Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH England to 34 High Street Spennymoor DL16 6DB on 15 December 2022 (1 page)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 May 2022Accounts for a small company made up to 31 August 2021 (10 pages)
14 December 2021Registered office address changed from 3 Field End, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EJ to C/O Vbs Centurion Blinds Ltd Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH on 14 December 2021 (1 page)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
28 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 August 2019 (10 pages)
17 January 2020Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages)
8 August 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
30 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
24 January 2019Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages)
5 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 August 2017 (8 pages)
29 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
29 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
6 July 2017Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
6 July 2017Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
6 December 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 September 2016Accounts for a small company made up to 30 November 2015 (9 pages)
6 September 2016Accounts for a small company made up to 30 November 2015 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
2 October 2014Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages)
2 October 2014Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages)
2 October 2014Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
10 July 2014Secretary's details changed for Mr John Heywood Affleck Pate on 10 July 2014 (1 page)
10 July 2014Secretary's details changed for Mr John Heywood Affleck Pate on 10 July 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders (4 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed (2 pages)
22 August 2011Director's details changed (2 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 March 2011Annual return made up to 27 December 2010 (4 pages)
10 March 2011Annual return made up to 27 December 2010 (4 pages)
23 September 2010Statement of capital on 23 September 2010
  • GBP 1
(5 pages)
23 September 2010Statement of capital on 23 September 2010
  • GBP 1
(5 pages)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2010Statement by directors (1 page)
13 September 2010Solvency statement dated 06/09/10 (1 page)
13 September 2010Statement by directors (1 page)
13 September 2010Solvency statement dated 06/09/10 (1 page)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
12 November 2009Termination of appointment of John Pate as a director (1 page)
12 November 2009Termination of appointment of John Pate as a director (1 page)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 March 2009Appointment terminated director lewis pate (1 page)
18 March 2009Appointment terminated director thomas pate (1 page)
18 March 2009Appointment terminated director lewis pate (1 page)
18 March 2009Appointment terminated director thomas pate (1 page)
15 January 2009Return made up to 27/12/08; full list of members (4 pages)
15 January 2009Return made up to 27/12/08; full list of members (4 pages)
15 January 2009Director and secretary's change of particulars / john pate / 23/12/2008 (1 page)
15 January 2009Director and secretary's change of particulars / john pate / 23/12/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 June 2008Registered office changed on 05/06/2008 from 3 field end field end drakes drive long crendon aylesbury buckinghamshire HP18 9EJ (1 page)
5 June 2008Registered office changed on 05/06/2008 from 3 field end field end drakes drive long crendon aylesbury buckinghamshire HP18 9EJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 62-66 bermondsey street london SE1 3UD (1 page)
4 June 2008Registered office changed on 04/06/2008 from 62-66 bermondsey street london SE1 3UD (1 page)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
1 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 January 2007Return made up to 27/12/06; full list of members (3 pages)
18 January 2007Return made up to 27/12/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 27/12/05; full list of members (3 pages)
3 January 2006Return made up to 27/12/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (8 pages)
10 January 2005Return made up to 27/12/04; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 January 2004Return made up to 27/12/03; full list of members (8 pages)
16 January 2004Director resigned (1 page)
16 January 2004Return made up to 27/12/03; full list of members (8 pages)
16 January 2004Director resigned (1 page)
22 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 January 2003Return made up to 27/12/02; full list of members (8 pages)
9 January 2003Return made up to 27/12/02; full list of members (8 pages)
16 September 2002Full accounts made up to 30 November 2001 (18 pages)
16 September 2002Full accounts made up to 30 November 2001 (18 pages)
8 January 2002Return made up to 27/12/01; full list of members (7 pages)
8 January 2002Return made up to 27/12/01; full list of members (7 pages)
11 September 2001Full accounts made up to 30 November 2000 (18 pages)
11 September 2001Full accounts made up to 30 November 2000 (18 pages)
8 January 2001Return made up to 27/12/00; full list of members (7 pages)
8 January 2001Return made up to 27/12/00; full list of members (7 pages)
26 September 2000Full accounts made up to 30 November 1999 (18 pages)
26 September 2000Full accounts made up to 30 November 1999 (18 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
10 January 2000Return made up to 27/12/99; full list of members (7 pages)
10 January 2000Return made up to 27/12/99; full list of members (7 pages)
14 September 1999Full accounts made up to 30 November 1998 (18 pages)
14 September 1999Full accounts made up to 30 November 1998 (18 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
11 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
28 September 1998Full accounts made up to 30 November 1997 (16 pages)
28 September 1998Full accounts made up to 30 November 1997 (16 pages)
8 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
25 September 1997Full accounts made up to 30 November 1996 (18 pages)
25 September 1997Full accounts made up to 30 November 1996 (18 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
9 January 1997Return made up to 27/12/96; no change of members (6 pages)
9 January 1997Return made up to 27/12/96; no change of members (6 pages)
23 September 1996Full accounts made up to 30 November 1995 (17 pages)
23 September 1996Full accounts made up to 30 November 1995 (17 pages)
10 January 1996Return made up to 27/12/95; full list of members (7 pages)
10 January 1996Return made up to 27/12/95; full list of members (7 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
6 September 1995Full accounts made up to 30 November 1994 (16 pages)
6 September 1995Full accounts made up to 30 November 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
28 November 1947Incorporation (19 pages)
28 November 1947Incorporation (19 pages)