Dactyl Publishing Limited MANSFIELD


Dactyl Publishing started in year 2001 as Private Limited Company with registration number 04196082. The Dactyl Publishing company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Mansfield at 17 Brunts Street. Postal code: NG18 1AX. Since 2012-01-17 Dactyl Publishing Limited is no longer carrying the name Sun Inn Wheatley.

The company has 4 directors, namely Joanne W., Neill H. and Graeme M. and others. Of them, Andrew W. has been with the company the longest, being appointed on 6 April 2001 and Joanne W. has been with the company for the least time - from 25 July 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dactyl Publishing Limited Address / Contact

Office Address 17 Brunts Street
Town Mansfield
Post code NG18 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196082
Date of Incorporation Fri, 6th Apr 2001
Industry Publishing of learned journals
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Joanne W.

Position: Director

Appointed: 25 July 2012

Neill H.

Position: Director

Appointed: 08 February 2012

Graeme M.

Position: Director

Appointed: 08 February 2012

Andrew W.

Position: Director

Appointed: 06 April 2001

Ian C.

Position: Director

Appointed: 19 December 2013

Resigned: 19 January 2024

Kevin P.

Position: Director

Appointed: 19 December 2013

Resigned: 29 December 2023

David L.

Position: Director

Appointed: 08 February 2012

Resigned: 31 March 2014

Anthony M.

Position: Director

Appointed: 08 February 2012

Resigned: 30 March 2012

Russell S.

Position: Secretary

Appointed: 04 June 2003

Resigned: 06 January 2009

Andrew W.

Position: Secretary

Appointed: 22 March 2003

Resigned: 04 June 2003

Paul N.

Position: Director

Appointed: 21 March 2003

Resigned: 04 June 2003

Russell S.

Position: Secretary

Appointed: 06 April 2001

Resigned: 22 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2001

Resigned: 06 April 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Joanne W. This PSC and has 25-50% shares. The second entity in the PSC register is Andrew W. This PSC owns 25-50% shares.

Joanne W.

Notified on 6 April 2017
Nature of control: 25-50% shares

Andrew W.

Notified on 6 April 2017
Nature of control: 25-50% shares

Company previous names

Sun Inn Wheatley January 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth75 02288 994186 163317 938415 562       
Balance Sheet
Cash Bank On Hand    6 71540 33218 06716411931 3159 699143 245
Current Assets466180 243222 189292 746263 663278 161335 287286 983285 002374 252621 075556 071
Debtors 111 943137 848130 180153 765120 824155 040103 848117 948166 368270 267147 525
Net Assets Liabilities    415 561498 012561 800499 558491 375537 599570 605620 271
Other Debtors    13 69421 14310 9157 20790627 12720 6037 354
Property Plant Equipment    358 806361 817409 134457 027422 563430 722399 752388 552
Total Inventories    103 183117 005162 180182 971166 935176 569341 109265 301
Cash Bank In Hand466265232 0706 715       
Intangible Fixed Assets9 25038 36535 78033 19530 610       
Net Assets Liabilities Including Pension Asset Liability75 02288 994186 163317 938415 562       
Stocks Inventory 68 27484 289130 496103 183       
Tangible Fixed Assets278 193335 208343 042371 708358 807       
Reserves/Capital
Called Up Share Capital1255040 56540 56540 565       
Profit Loss Account Reserve75 01088 444145 598277 373374 997       
Shareholder Funds75 02288 994186 163317 938415 562       
Other
Accumulated Amortisation Impairment Intangible Assets    21 09023 67526 26028 84533 02037 19540 17042 195
Accumulated Depreciation Impairment Property Plant Equipment    119 259139 891169 651216 253252 519292 660323 630348 260
Additions Other Than Through Business Combinations Intangible Assets        31 800   
Additions Other Than Through Business Combinations Property Plant Equipment     23 64377 07793 6691 80248 300 18 930
Average Number Employees During Period    3229323232303028
Bank Borrowings    4 794   57 70951 36845 08938 846
Bank Overdrafts       12 12717 653   
Creditors    12 212162 0486 76633 82668 76684 237157 34265 834
Disposals Decrease In Amortisation Impairment Intangible Assets          -800 
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -3 760
Disposals Intangible Assets          -8 000 
Disposals Property Plant Equipment           -5 500
Finance Lease Liabilities Present Value Total    1 8771 8776 76633 82611 05721 2639 1719 114
Fixed Assets288 443374 573378 822404 903389 417389 842434 574479 882473 043477 027435 082421 857
Increase From Amortisation Charge For Year Intangible Assets     2 5852 5852 5854 1754 1753 7752 025
Increase From Depreciation Charge For Year Property Plant Equipment     20 63229 76046 60236 26640 14130 97028 390
Intangible Assets    30 61028 02525 44022 85550 48046 30535 33033 305
Intangible Assets Gross Cost    51 70051 70051 70051 70083 50083 50075 50075 500
Net Current Assets Liabilities-103 077-121 036-74 683-33 33444 724116 113145 52775 259104 358163 812310 284287 063
Other Creditors    111 53175 64774 02933 28435 53851 07452 32658 818
Other Remaining Borrowings    10 33510 335    103 08226 988
Prepayments     11 62117 86619 06715 89316 34129 27132 732
Property Plant Equipment Gross Cost    478 065501 708578 785673 280675 082723 382723 382736 812
Provisions For Liabilities Balance Sheet Subtotal    6 3677 94311 53521 75717 26019 00317 41922 815
Taxation Social Security Payable    17 01011 50313 14113 77218 86018 13919 34313 967
Total Assets Less Current Liabilities185 366253 537304 139371 569434 141505 955580 101555 141577 401640 839745 366708 920
Total Borrowings    12 21212 2126 76633 82668 76684 237157 34265 834
Trade Creditors Trade Payables    49 97662 68695 492124 30678 824112 964161 257104 014
Trade Debtors Trade Receivables    140 06999 681126 25977 574101 149122 900220 393107 439
Consideration For Shares Issued 140 000         
Creditors Due After One Year110 344159 705109 85446 42012 212       
Creditors Due Within One Year103 543301 279296 872326 080218 939       
Investments Fixed Assets1 0001 000          
Nominal Value Shares Issued 140 000         
Number Shares Allotted1255040 56540 56540 565       
Number Shares Issued 4640 000         
Par Value Share 1111       
Provisions For Liabilities Charges 4 8388 1227 2116 367       
Redemption Value Redeemable Preference Share  111       
Value Shares Allotted1255040 56540 56540 565       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 20th, October 2023
Free Download (11 pages)

Company search

Advertisements