logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Johnson, David
    Born in May 1968
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-03-10 ~ now
    OF - Director → CIF 0
    Mr David Johnson
    Born in May 1968
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Warren, Melanie Jayne
    Born in August 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2020-01-10
    OF - Director → CIF 0
    icon of calendar 2024-02-27 ~ 2025-01-01
    OF - Director → CIF 0
    Mrs Melanie Jayne Warren
    Born in August 1979
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-01-11 ~ 2025-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Moore, Richard Sidney
    Born in August 1949
    Individual
    Officer
    icon of calendar ~ 1993-09-06
    OF - Director → CIF 0
    Moore, Richard Sidney
    Individual
    Officer
    icon of calendar ~ 1993-09-06
    OF - Secretary → CIF 0
  • 3
    Warren, Andrew David
    Born in October 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ 2024-01-31
    OF - Director → CIF 0
    icon of calendar 2025-03-10 ~ 2025-04-25
    OF - Director → CIF 0
    icon of calendar 2025-10-14 ~ 2025-11-07
    OF - Director → CIF 0
    Warren, Andrew David
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2025-03-10
    OF - Secretary → CIF 0
    Mr Andrew David Warren
    Born in October 1973
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-11-01
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Dutton, Robert James
    Born in July 1937
    Individual
    Officer
    icon of calendar ~ 1997-04-23
    OF - Director → CIF 0
  • 5
    Dutton, Sheila Anne
    Born in March 1937
    Individual
    Officer
    icon of calendar ~ 1997-04-23
    OF - Director → CIF 0
    Dutton, Sheila Anne
    Individual
    Officer
    icon of calendar 1993-09-07 ~ 1997-04-18
    OF - Secretary → CIF 0
  • 6
    Cavanagh, Robert
    Born in July 1949
    Individual
    Officer
    icon of calendar 1997-04-22 ~ 2004-06-30
    OF - Director → CIF 0
    Cavanagh, Robert
    Individual
    Officer
    icon of calendar 1997-04-22 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 7
    Oram, Dean Paul
    Born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2020-01-10
    OF - Director → CIF 0
    icon of calendar 2024-01-31 ~ 2025-03-10
    OF - Director → CIF 0
    icon of calendar 2025-03-10 ~ 2025-06-30
    OF - Director → CIF 0
    Mr Dean Paul Oram
    Born in July 1976
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2022-08-22 ~ 2025-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Simpson, Christine
    Born in December 1953
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2013-08-06
    OF - Director → CIF 0
    Simpson, Christine
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2013-08-06
    OF - Secretary → CIF 0
  • 9
    Simpson, Paul
    Born in October 1951
    Individual
    Officer
    icon of calendar 1997-04-22 ~ 2013-08-06
    OF - Director → CIF 0
parent relation
Company in focus

ROBERT J. DUTTON LIMITED

Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Intangible Assets
2,000 GBP2023-06-30
2,000 GBP2022-06-30
Property, Plant & Equipment
352,884 GBP2023-06-30
309,439 GBP2022-06-30
Fixed Assets
355,970 GBP2023-06-30
312,525 GBP2022-06-30
Debtors
Current
26,962 GBP2023-06-30
21,445 GBP2022-06-30
Cash at bank and in hand
100 GBP2023-06-30
100 GBP2022-06-30
Current Assets
27,062 GBP2023-06-30
21,545 GBP2022-06-30
Net Current Assets/Liabilities
-38,480 GBP2023-06-30
4,880 GBP2022-06-30
Total Assets Less Current Liabilities
317,490 GBP2023-06-30
317,405 GBP2022-06-30
Creditors
Non-current, Amounts falling due after one year
-174,150 GBP2023-06-30
-199,000 GBP2022-06-30
Net Assets/Liabilities
136,977 GBP2023-06-30
110,840 GBP2022-06-30
Average Number of Employees
92022-07-01 ~ 2023-06-30
82021-07-01 ~ 2022-06-30
Intangible Assets - Gross Cost
Goodwill
2,000 GBP2023-06-30
2,000 GBP2022-06-30
Intangible Assets - Gross Cost
2,000 GBP2023-06-30
2,000 GBP2022-06-30
Intangible Assets
Goodwill
2,000 GBP2023-06-30
2,000 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
266,632 GBP2022-06-30
Plant and equipment
56,928 GBP2023-06-30
38,178 GBP2022-06-30
Motor vehicles
154,955 GBP2023-06-30
108,693 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
478,515 GBP2023-06-30
413,503 GBP2022-06-30
Owned/Freehold, Land and buildings
266,632 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
37,156 GBP2023-06-30
31,020 GBP2022-06-30
Motor vehicles
88,475 GBP2023-06-30
73,044 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
125,631 GBP2023-06-30
104,064 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,136 GBP2022-07-01 ~ 2023-06-30
Motor vehicles
15,431 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,567 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment
Owned/Freehold, Land and buildings
266,632 GBP2023-06-30
Plant and equipment
19,772 GBP2023-06-30
7,158 GBP2022-06-30
Motor vehicles
66,480 GBP2023-06-30
35,649 GBP2022-06-30
Land and buildings, Owned/Freehold
266,632 GBP2022-06-30
Trade Debtors/Trade Receivables
Current
24,042 GBP2023-06-30
21,445 GBP2022-06-30
Other Debtors
Current
2,920 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
23,841 GBP2023-06-30
Trade Creditors/Trade Payables
22,234 GBP2023-06-30
-9,720 GBP2022-06-30
Taxation/Social Security Payable
19,468 GBP2023-06-30
12,548 GBP2022-06-30
Other Creditors
-1 GBP2023-06-30
-1 GBP2022-06-30
Bank Overdrafts
Current
23,841 GBP2023-06-30
13,838 GBP2022-06-30

Related profiles found in government register
  • ROBERT J. DUTTON LIMITED
    Info
    Registered number 00862363
    icon of addressUnit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE
    PRIVATE LIMITED COMPANY incorporated on 1965-10-25 (60 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • ROBERT J DUTTON LIMITED
    S
    Registered number 00862363
    icon of address2, Springfield Road, Shepshed, Loughborough, England, LE12 9QP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address2 Springfield Road, Shepshed, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.