Now Dutton Limited SHEFFIELD


Founded in 2014, Now Dutton, classified under reg no. 09119081 is an active company. Currently registered at 28 Bailey Street S1 4EH, Sheffield the company has been in the business for ten years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2019-12-18 Now Dutton Limited is no longer carrying the name Portland Ptr.

The company has 3 directors, namely Jonathan E., James S. and Keith H.. Of them, Keith H. has been with the company the longest, being appointed on 2 April 2019 and Jonathan E. and James S. have been with the company for the least time - from 3 January 2020. As of 15 May 2024, there were 3 ex directors - Gareth D., Matthew D. and others listed below. There were no ex secretaries.

Now Dutton Limited Address / Contact

Office Address 28 Bailey Street
Town Sheffield
Post code S1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09119081
Date of Incorporation Mon, 7th Jul 2014
Industry Temporary employment agency activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Jonathan E.

Position: Director

Appointed: 03 January 2020

James S.

Position: Director

Appointed: 03 January 2020

Keith H.

Position: Director

Appointed: 02 April 2019

Gareth D.

Position: Director

Appointed: 05 November 2018

Resigned: 24 January 2019

Matthew D.

Position: Director

Appointed: 07 July 2014

Resigned: 05 March 2020

Robert S.

Position: Director

Appointed: 07 July 2014

Resigned: 01 March 2018

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Portland Investment Group Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Portland Investment Group Limited

28 Bailey Street, Shalesmoor, Sheffield, S1 4EH, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered Register Of Companies
Registration number 04504939
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Portland Ptr December 18, 2019
Epc Energy December 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 45 18 8944 82362 041
Current Assets   1 085 7421 891 0552 312 591
Debtors   1 066 8481 886 2322 250 550
Net Assets Liabilities  -3 99520 431190 965209 807
Other Debtors   30 237234 34543 416
Property Plant Equipment   27 86725 78337 973
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Amounts Owed To Group Undertakings 3 9263 995283 191500 464809 999
Average Number Employees During Period  2111111
Bank Borrowings Overdrafts      
Creditors 3 9263 995765 000380 0002 905 705
Net Current Assets Liabilities -3 881-3 995-460 891-452 425-593 114
Number Shares Issued Fully Paid  100100100100
Par Value Share1 1111
Profit Loss      
Total Assets Less Current Liabilities -3 881-3 995790 726575 864219 605
Accumulated Amortisation Impairment Intangible Assets   111 250244 750367 510
Accumulated Depreciation Impairment Property Plant Equipment   6 47314 69624 439
Amounts Owed By Group Undertakings   2 830170 
Fixed Assets   1 251 6171 028 289812 719
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 1181 72115 692
Increase From Amortisation Charge For Year Intangible Assets   111 250133 500122 760
Increase From Depreciation Charge For Year Property Plant Equipment   6 4738 2239 743
Intangible Assets   1 223 7501 002 506774 746
Intangible Assets Gross Cost   1 335 0001 247 2561 142 256
Other Creditors   765 000380 0001 952 726
Other Taxation Social Security Payable   135 958166 106103 991
Property Plant Equipment Gross Cost   34 34040 47962 412
Provisions For Liabilities Balance Sheet Subtotal   5 2954 8999 798
Total Additions Including From Business Combinations Intangible Assets   1 335 000  
Total Additions Including From Business Combinations Property Plant Equipment   34 3406 13921 933
Trade Creditors Trade Payables   32 40345 61738 989
Trade Debtors Trade Receivables   1 033 7811 651 7172 207 134
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-07-07
filed on: 7th, July 2023
Free Download (3 pages)

Company search