Dunstall Holdings Limited BURTON ON TRENT


Founded in 2010, Dunstall Holdings, classified under reg no. 07434033 is an active company. Currently registered at Old Hall DE13 8BE, Burton On Trent the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on October 30, 2022.

The company has 6 directors, namely Stephen G., Steven P. and John M. and others. Of them, Simon C. has been with the company the longest, being appointed on 17 December 2010 and Stephen G. has been with the company for the least time - from 23 January 2023. As of 19 April 2024, there were 6 ex directors - Michael D., Stephanie G. and others listed below. There were no ex secretaries.

Dunstall Holdings Limited Address / Contact

Office Address Old Hall
Office Address2 Dunstall
Town Burton On Trent
Post code DE13 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07434033
Date of Incorporation Tue, 9th Nov 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Stephen G.

Position: Director

Appointed: 23 January 2023

Steven P.

Position: Director

Appointed: 31 August 2013

John M.

Position: Director

Appointed: 23 February 2011

Ian M.

Position: Director

Appointed: 23 February 2011

Jane G.

Position: Director

Appointed: 23 February 2011

Simon C.

Position: Director

Appointed: 17 December 2010

Michael D.

Position: Director

Appointed: 19 April 2021

Resigned: 24 November 2021

Stephanie G.

Position: Director

Appointed: 19 April 2021

Resigned: 31 July 2023

David T.

Position: Director

Appointed: 31 July 2013

Resigned: 14 June 2018

Stephen P.

Position: Director

Appointed: 23 February 2011

Resigned: 10 July 2020

Robert B.

Position: Director

Appointed: 17 December 2010

Resigned: 28 October 2011

Keelex Corporate Services Limited

Position: Corporate Director

Appointed: 09 November 2010

Resigned: 17 December 2010

David W.

Position: Director

Appointed: 09 November 2010

Resigned: 17 December 2010

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Simon C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-30
Balance Sheet
Cash Bank On Hand 1 374 509
Current Assets84 4121 529 425
Debtors84 412154 916
Net Assets Liabilities-1 373 018-2 340 455
Other Debtors67 526133 885
Property Plant Equipment1 286 983 
Total Inventories17 821 36122 372 322
Other
Accrued Liabilities Deferred Income1 422 660159 343
Accumulated Amortisation Impairment Intangible Assets2 157 8293 281 573
Accumulated Depreciation Impairment Property Plant Equipment66 4836 393
Additions Other Than Through Business Combinations Intangible Assets 21 261
Additions Other Than Through Business Combinations Property Plant Equipment 1 981 212
Administrative Expenses6 794 3106 191 959
Amounts Owed To Group Undertakings9 791 68710 900 055
Average Number Employees During Period107
Bank Borrowings2 665 4172 910 294
Bank Borrowings Overdrafts3 781 7404 973 712
Bank Overdrafts1 812 4292 635 337
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 955 9521 654 310
Cash Cash Equivalents-1 812 4291 374 509
Comprehensive Income Expense-2 449 512-6 077
Corporation Tax Payable71 587 
Corporation Tax Recoverable115 74635 528
Cost Sales82 631 74389 355 916
Creditors13 112 56014 229 404
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-177 799-66 460
Depreciation Expense Property Plant Equipment1 103 5991 285 498
Distribution Costs10 823 86710 810 298
Finance Lease Liabilities Present Value Total2 627 0102 363 342
Finance Lease Payments Owing Minimum Gross4 441 5635 342 229
Finished Goods Goods For Resale12 690 41216 403 292
Fixed Assets13 663 59911 252 872
Further Item Tax Increase Decrease Component Adjusting Items-177 799-66 460
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss-1 115 644-1 115 644
Gain Loss On Disposals Property Plant Equipment-1 551244 278
Government Grant Income404 46926 607
Gross Profit Loss16 665 54618 873 825
Income Taxes Paid Refund Classified As Operating Activities-304 849-14 978
Increase Decrease In Current Tax From Adjustment For Prior Periods1 271 
Increase From Amortisation Charge For Year Intangible Assets 1 123 744
Increase From Depreciation Charge For Year Property Plant Equipment 26 000
Intangible Assets3 452 7922 329 048
Intangible Assets Gross Cost5 610 62132 400
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings783 930715 700
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts430 465360 258
Interest Paid Classified As Operating Activities-199 557-158 605
Interest Payable Similar Charges Finance Costs199 557158 605
Investments Fixed Assets8 923 8248 923 824
Investments In Subsidiaries8 923 8248 923 824
Net Cash Generated From Operations-1 345 225-1 885 677
Operating Profit Loss-548 1621 898 175
Other Creditors171 201421 471
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 090
Other Disposals Property Plant Equipment 3 328 285
Other Remaining Borrowings603 107464 286
Pension Other Post-employment Benefit Costs Other Pension Costs37 90032 461
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income16 8862 126 975
Proceeds From Sales Property Plant Equipment -3 350 000
Profit Loss-1 048 506-967 437
Profit Loss On Ordinary Activities Before Tax-2 626 040-72 537
Profit Loss Subsidiaries 124 983
Property Plant Equipment Gross Cost1 353 4666 393
Purchase Property Plant Equipment -1 981 212
Raw Materials Consumables5 090 1175 906 139
Social Security Costs84 92465 447
Staff Costs Employee Benefits Expense935 230697 589
Taxation Including Deferred Taxation Balance Sheet Subtotal820 443753 983
Tax Decrease From Utilisation Tax Losses 29 643
Tax Increase Decrease Arising From Group Relief Tax Reconciliation183 954160 066
Tax Increase Decrease From Effect Capital Allowances Depreciation22 637-287 782
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss216 9042 784
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 168 357
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 849-66 460
Total Borrowings4 210 3115 116 569
Trade Creditors Trade Payables19 63314 897 435
Trade Debtors Trade Receivables6 771 0498 744 184
Turnover Revenue99 297 289108 229 741
Wages Salaries812 406599 681

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 27th, October 2023
Free Download (1 page)

Company search

Advertisements