Dutton Glass & Mirrors Limited


Founded in 1994, Dutton Glass & Mirrors, classified under reg no. 02919867 is an active company. Currently registered at 66 Holloway Head B1 1NG, the company has been in the business for 30 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since July 27, 1998 Dutton Glass & Mirrors Limited is no longer carrying the name Dutton Decorative Glass.

At present there are 3 directors in the the company, namely Maxine W., Nicholas W. and Christopher W.. In addition one secretary - Christopher W. - is with the firm. As of 25 April 2024, there was 1 ex director - Timothy W.. There were no ex secretaries.

Dutton Glass & Mirrors Limited Address / Contact

Office Address 66 Holloway Head
Office Address2 Birmingham
Town
Post code B1 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919867
Date of Incorporation Mon, 18th Apr 1994
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Maxine W.

Position: Director

Appointed: 12 April 2000

Nicholas W.

Position: Director

Appointed: 25 April 1994

Christopher W.

Position: Director

Appointed: 25 April 1994

Christopher W.

Position: Secretary

Appointed: 25 April 1994

Timothy W.

Position: Director

Appointed: 24 November 1995

Resigned: 23 October 2022

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 18 April 1994

Resigned: 25 April 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1994

Resigned: 25 April 1994

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is Christopher W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Maxine W. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maxine W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy W.

Notified on 6 April 2016
Ceased on 23 October 2022
Nature of control: significiant influence or control

Company previous names

Dutton Decorative Glass July 27, 1998
Becher May 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth181 616143 252130 645124 827      
Balance Sheet
Cash Bank In Hand142 732152 60490 19765 678      
Cash Bank On Hand   65 678219 051140 062171 26080 68864 209190 982
Current Assets207 339244 688171 655179 945297 036240 446248 147168 438175 641274 035
Debtors52 64483 30569 568110 54774 44597 21473 25783 71093 50568 825
Net Assets Liabilities   124 827202 160205 089209 140113 771116 901220 082
Net Assets Liabilities Including Pension Asset Liability181 616143 252130 645124 827      
Other Debtors   22 50019 06516 79414 94432 70223 44020 370
Property Plant Equipment   43 03738 96644 99238 32133 27627 32346 745
Stocks Inventory11 9638 77911 8903 720      
Tangible Fixed Assets34 90327 72927 22943 037      
Total Inventories   3 7203 5403 1703 6304 04017 92714 228
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve181 614143 250130 643124 825      
Shareholder Funds181 616143 252130 645124 827      
Other
Accumulated Depreciation Impairment Property Plant Equipment   194 650202 205212 584221 304228 686217 277221 810
Average Number Employees During Period    677777
Creditors   89 648127 18672 41470 55082 03380 15392 092
Creditors Due Within One Year55 388125 04863 96589 648      
Increase From Depreciation Charge For Year Property Plant Equipment    7 55510 3798 7217 3825 9534 533
Net Current Assets Liabilities151 951119 640107 69090 297169 850168 032177 59786 40595 488181 943
Number Shares Allotted 222      
Other Creditors   28 33541 96321 08611 5675 6918 63519 743
Other Taxation Social Security Payable   32 40136 39216 13715 0028 79317 16625 665
Par Value Share 111      
Property Plant Equipment Gross Cost   237 687241 171257 575259 625261 962244 600268 555
Provisions For Liabilities Balance Sheet Subtotal   8 5076 6567 9356 7785 9105 9108 606
Provisions For Liabilities Charges5 2384 1174 2748 507      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 1 1705 26624 452      
Tangible Fixed Assets Cost Or Valuation224 531207 969213 235237 687      
Tangible Fixed Assets Depreciation189 628180 240186 006194 650      
Tangible Fixed Assets Depreciation Charged In Period 6 1325 7668 644      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 520        
Tangible Fixed Assets Disposals 17 732        
Total Additions Including From Business Combinations Property Plant Equipment    3 48416 4042 0502 337 23 955
Total Assets Less Current Liabilities186 854147 369134 919133 334208 816213 024215 918119 681122 811228 688
Trade Creditors Trade Payables   28 91248 83135 19143 98167 54954 35246 684
Trade Debtors Trade Receivables   88 04755 38080 42058 31351 00870 06548 455
Disposals Decrease In Depreciation Impairment Property Plant Equipment        17 362 
Disposals Property Plant Equipment        17 362 
Provisions        5 9108 606

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements