Dutton & Cadwell Limited CARDIFF


Dutton & Cadwell started in year 2002 as Private Limited Company with registration number 04349537. The Dutton & Cadwell company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cardiff at 1st Floor Tudor House. Postal code: CF11 9LJ.

The firm has 2 directors, namely Christopher D., Nigel D.. Of them, Nigel D. has been with the company the longest, being appointed on 9 January 2002 and Christopher D. has been with the company for the least time - from 1 March 2022. Currenlty, the firm lists one former director, whose name is Peter C. and who left the the firm on 31 October 2011. In addition, there is one former secretary - Peter C. who worked with the the firm until 31 October 2011.

Dutton & Cadwell Limited Address / Contact

Office Address 1st Floor Tudor House
Office Address2 16 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04349537
Date of Incorporation Wed, 9th Jan 2002
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Christopher D.

Position: Director

Appointed: 01 March 2022

Nigel D.

Position: Director

Appointed: 09 January 2002

7side Nominees Limited

Position: Corporate Director

Appointed: 09 January 2002

Resigned: 09 January 2002

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 09 January 2002

Resigned: 09 January 2002

Peter C.

Position: Director

Appointed: 09 January 2002

Resigned: 31 October 2011

Peter C.

Position: Secretary

Appointed: 09 January 2002

Resigned: 31 October 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Nigel D. This PSC has 25-50% voting rights and has 25-50% shares.

Nigel D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand336 0441 280 3061 438 0261 131 2161 193 5061 187 1241 358 3571 342 299
Current Assets1 309 9472 311 3672 368 1222 126 0131 955 2611 684 5891 902 3071 768 875
Debtors373 903431 061330 096394 797261 75597 465543 950426 576
Net Assets Liabilities1 590 5801 742 5592 102 0972 028 137    
Other Debtors311 61292 313108 590110 21363 45560 56321 714396 914
Property Plant Equipment555 7782 8281 496451    
Total Inventories600 000600 000600 000600 000500 000400 000  
Other
Accumulated Amortisation Impairment Intangible Assets 1 500 0001 500 0001 500 0001 500 0001 500 0001 500 000 
Accumulated Depreciation Impairment Property Plant Equipment15 62618 57619 90820 95321 40421 40521 405 
Average Number Employees During Period66666664
Bank Borrowings Overdrafts1 550       
Corporation Tax Payable91 24474 314119 09711 768    
Creditors275 860571 636267 52198 32776 5777 188113 34233 878
Depreciation Rate Used For Property Plant Equipment 202020    
Disposals Property Plant Equipment 550 000      
Fixed Assets556 4932 828 451    
Increase From Depreciation Charge For Year Property Plant Equipment 2 9501 3321 045451   
Intangible Assets Gross Cost 1 500 0001 500 0001 500 0001 500 0001 500 0001 500 000 
Investments715-715      
Investments Fixed Assets715       
Net Current Assets Liabilities1 034 0871 739 7312 100 6012 027 6861 870 1951 677 4011 788 9651 734 997
Other Creditors160 587189 53539 7658 04747 0452 00021 0843 259
Other Investments Other Than Loans715-715      
Other Taxation Social Security Payable11 742195 65850 93237 21416 0252 57387 11525 721
Property Plant Equipment Gross Cost571 40421 40421 40421 40421 40421 40521 405 
Total Assets Less Current Liabilities1 590 5801 742 5592 102 0972 028 1371 870 1951 677 4011 788 9651 734 997
Trade Creditors Trade Payables10 737112 12957 72753 06613 5072 6155 1434 898
Trade Debtors Trade Receivables62 291338 748221 506284 584198 30036 902522 23629 662
Advances Credits Directors231 68050 44880 33079 766    
Advances Credits Made In Period Directors13 981181 23229 882     
Amount Specific Advance Or Credit Directors  80 33079 76630 6109 75915 460375 429
Amount Specific Advance Or Credit Made In Period Directors   699 23558 81823 57911 863428 431
Amount Specific Advance Or Credit Repaid In Period Directors   699 799107 97444 43037 08237 542

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, November 2023
Free Download (8 pages)

Company search

Advertisements