ABOUT PAUL DUFTON & CO LIMITED
In 1986, Barrie Fowler and Paul Dufton set up a small business called Paul Dufton & Co. Ltd selling plumbing and heating supplies. Over the years, the business has grown from strength to strength, opening more branches and bringing in additional staff with the knowledge and drive to build the company further. In 2011, the company name changed to ‘Duftons Plumbing & Heating Supplies’ to reflect this expansion.
Our ethos has always been to sell quality boiler and heating supplies at the best possible price and service to the trade. We continually invest in the business with new branches, staff and IT solutions in order to meet our customers’ demands. We can help you with almost any plumbing or heating problems you may come across and work to find the best solution for your project and budget.
We now have 6 branches across Yorkshire where we use our wealth of knowledge to give you the best advice. Our branches consist of a Head Office in Leeds and branches in Beeston, Huddersfield, Wakefield, Castleford and Halifax, all of which contain our extensive range of products and parts. Take a look at our product pages or alternatively you can visit us at any of our branches throughout West Yorkshire to discuss your requirements with us.
Duftons are the largest independent Plumbing & Heating Merchant in the region and supply a full range of plumbing and heating supplies to the trade. Our experienced sales staff have extensive product knowledge within the industry.
Our stock profile is firmly based around our customers’ requirements, but on the off chance that we do not carry a product needed, in most cases, next day delivery is available.
As plumbers merchants we offer a wide range of top brands such as Ideal Boilers, Mira Showers, Pura Bathrooms and Bristan taps to name but a few. We also specialise in bathroom mobility equipment and can offer a full range of renewable products as the market moves to more environmentally friendly heating solutions.
Company number: 01977945
KEY FINANCE
Year
2017
Assets
£246.55k
▲ £101.82k (70.36 %)
Cash
£0k
▼ £-33.14k (-100.00 %)
Liabilities
£231.4k
▲ £91.17k (65.02 %)
Net Worth
£15.15k
▲ £10.66k (236.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- PAUL DUFTON & CO LIMITED
- Company number
- 07023420
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Sep 2009
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- duftons.co.uk
- Phones
-
01132 467 211
- Registered Address
- SANDERSON HOUSE STATION ROAD,
HORSFORTH,
LEEDS,
LS18 5NT
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Oct 2016
- Confirmation statement made on 18 September 2016 with updates
- 08 Aug 2016
- Total exemption small company accounts made up to 31 January 2016
- 30 Sep 2015
- Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 20
See Also
Last update 2018
PAUL DUFTON & CO LIMITED DIRECTORS
Steven Paul Dufton
Acting
PSC
- Appointed
- 18 September 2009
- Occupation
- Dir
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT
- Country Of Residence
- England
- Name
- DUFTON, Steven Paul
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nigel Fowler
Acting
PSC
- Appointed
- 18 September 2009
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT
- Country Of Residence
- Uk
- Name
- FOWLER, Nigel
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
RWL REGISTRARS LIMITED
Resigned
- Appointed
- 18 September 2009
- Resigned
- 18 September 2009
- Role
- Secretary
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- RWL REGISTRARS LIMITED
Clifford Donald Wing
Resigned
- Appointed
- 18 September 2009
- Resigned
- 18 September 2009
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Country Of Residence
- England
- Name
- WING, Clifford Donald
REVIEWS
Check The Company
Excellent according to the company’s financial health.