Dayton Progress Limited


Founded in 1965, Dayton Progress, classified under reg no. 00856663 is an active company. Currently registered at 21 Holborn Viaduct EC1A 2DY, St Bartholomew's Hospital the company has been in the business for 59 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Noriaki M., David L. and Frederick W.. Of them, Frederick W. has been with the company the longest, being appointed on 31 March 2015 and Noriaki M. has been with the company for the least time - from 1 September 2023. As of 27 April 2024, there were 15 ex directors - Hideki H., Takaaki W. and others listed below. There were no ex secretaries.

Dayton Progress Limited Address / Contact

Office Address 21 Holborn Viaduct
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00856663
Date of Incorporation Thu, 12th Aug 1965
Industry Manufacture of tools
End of financial Year 31st December
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Noriaki M.

Position: Director

Appointed: 01 September 2023

David L.

Position: Director

Appointed: 26 June 2019

Frederick W.

Position: Director

Appointed: 31 March 2015

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1992

Hideki H.

Position: Director

Appointed: 17 September 2017

Resigned: 22 January 2024

Takaaki W.

Position: Director

Appointed: 24 December 2015

Resigned: 22 January 2024

Shirao N.

Position: Director

Appointed: 01 November 2014

Resigned: 24 December 2015

Sawato H.

Position: Director

Appointed: 06 November 2012

Resigned: 17 September 2017

Masayuki T.

Position: Director

Appointed: 06 November 2012

Resigned: 01 November 2014

Catherine G.

Position: Director

Appointed: 01 January 2012

Resigned: 06 November 2012

Kurt K.

Position: Director

Appointed: 21 April 2008

Resigned: 06 November 2012

John C.

Position: Director

Appointed: 21 April 2008

Resigned: 31 December 2011

Alan S.

Position: Director

Appointed: 24 April 2006

Resigned: 31 January 2015

Alan R.

Position: Director

Appointed: 03 March 2003

Resigned: 24 April 2006

William H.

Position: Director

Appointed: 01 September 2001

Resigned: 17 April 2003

Philip H.

Position: Director

Appointed: 01 September 2001

Resigned: 25 October 2018

Richard T.

Position: Director

Appointed: 07 November 1992

Resigned: 30 April 1994

David W.

Position: Director

Appointed: 07 November 1992

Resigned: 13 July 2005

Douglas J.

Position: Director

Appointed: 07 November 1992

Resigned: 01 September 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Misumi Group Inc. from Tokyo, Japan. The abovementioned PSC is categorised as "a corporate", 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.

Misumi Group Inc.

Iidabashi First Bldg. 5-1, Koraku 2-Chome, Bunkyo-Ku, Tokyo, 112-8583, Japan

Legal authority Japanese
Legal form Corporate
Country registered Japan
Place registered Japan
Registration number X
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand146 584283 192217 501556 191351 784210 921
Current Assets523 527638 261692 9111 064 232649 477568 987
Debtors312 167303 985416 167445 746252 052271 511
Net Assets Liabilities-791 591-990 507-921 918-1 018 600-932 257363 114
Other Debtors22 62622 61723 89825 93211 6976 744
Property Plant Equipment23 02314 3657 4171 074  
Total Inventories64 77651 08459 24362 29545 641 
Other
Accumulated Depreciation Impairment Property Plant Equipment47 08856 27463 22240 17214 424 
Amounts Owed By Related Parties    5 41710 276
Amounts Owed To Group Undertakings682 88822 623382 26992 17670 04153 188
Average Number Employees During Period  11988
Cash Cash Equivalents Cash Flow Value146 584283 192217 501556 191351 784 
Creditors510 1001 424 0761 100 0001 800 0001 400 000205 873
Future Minimum Lease Payments Under Non-cancellable Operating Leases 142 58484 95834 87574 7509 750
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -136 60865 691   
Increase From Depreciation Charge For Year Property Plant Equipment 9 1866 9486 3431 074 
Interest Received Classified As Investing Activities -133-143-44  
Net Cash Flows From Used In Financing Activities -913 976324 076   
Net Cash Flows From Used In Investing Activities 395-143   
Net Cash Flows From Used In Operating Activities 776 973-258 242363 754-195 593 
Net Cash Generated From Operations 762 386-287 975356 296-211 089 
Net Current Assets Liabilities-304 514419 204170 665780 326467 743363 114
Net Interest Paid Received Classified As Operating Activities -14 587-29 733-7 458-15 496 
Number Shares Issued Fully Paid 100    
Other Creditors510 1001 424 0761 100 0001 800 0001 400 00040 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 39326 822 
Other Disposals Property Plant Equipment   29 39326 822 
Other Taxation Social Security Payable77 28987 51385 790155 05671 39179 524
Par Value Share 1    
Proceeds From Sales Property Plant Equipment   -2 400  
Property Plant Equipment Gross Cost70 11170 63970 63941 24614 424 
Purchase Property Plant Equipment -528    
Repayments Borrowings Classified As Financing Activities 913 976-324 076700 000-400 000 
Total Additions Including From Business Combinations Property Plant Equipment 528    
Total Assets Less Current Liabilities-281 491433 569178 082781 400467 743 
Trade Creditors Trade Payables26 61332 24326 06121 25732 02232 172
Trade Debtors Trade Receivables289 541281 368392 269419 814234 938254 491

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to Fri, 31st Dec 2021
filed on: 28th, June 2022
Free Download (10 pages)

Company search

Advertisements