The Dusty Knuckle Limited EPSOM


The Dusty Knuckle started in year 2014 as Private Limited Company with registration number 09058085. The The Dusty Knuckle company has been functioning successfully for ten years now and its status is active. The firm's office is based in Epsom at 2a The Quadrant. Postal code: KT17 4RH.

The firm has 3 directors, namely Ella T., Rebecca O. and Max T.. Of them, Rebecca O., Max T. have been with the company the longest, being appointed on 27 May 2014 and Ella T. has been with the company for the least time - from 1 November 2023. As of 18 April 2024, our data shows no information about any ex officers on these positions.

The Dusty Knuckle Limited Address / Contact

Office Address 2a The Quadrant
Town Epsom
Post code KT17 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09058085
Date of Incorporation Tue, 27th May 2014
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Ella T.

Position: Director

Appointed: 01 November 2023

Rebecca O.

Position: Director

Appointed: 27 May 2014

Max T.

Position: Director

Appointed: 27 May 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Ella T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Max T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rebecca O., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ella T.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Max T.

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

Rebecca O.

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 2016-05-312017-05-312018-05-312019-05-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 75788 614      
Balance Sheet
Cash Bank On Hand  100 091191 547268 492649 304669 086760 711
Current Assets63 184106 636169 813307 419410 186757 870875 7501 053 472
Debtors  65 396115 872123 04592 299179 742253 436
Net Assets Liabilities 88 614117 224131 329383 237555 439711 774778 885
Other Debtors   -8 2507 37511 40927 82145 462
Property Plant Equipment  72 87094 802108 045127 027496 462421 207
Total Inventories  8 883-58 01518 64916 26726 92239 325
Net Assets Liabilities Including Pension Asset Liability48 75788 614      
Reserves/Capital
Shareholder Funds48 75788 614      
Other
Accrued Liabilities Deferred Income   5 8958 455 9 44051 018
Accumulated Depreciation Impairment Property Plant Equipment  35 08751 15667 244114 067241 840390 451
Average Number Employees During Period   3950456281
Bank Borrowings Overdrafts     100 000331 333188 035
Corporation Tax Payable     73 
Creditors 34 99490 135154 783134 994229 458329 105507 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 292   
Disposals Property Plant Equipment    -23 274 -69 
Dividends Paid On Shares      6 305 
Finance Lease Liabilities Present Value Total   9 0256 769   
Fixed Assets16 08417 203113 27694 802108 045127 027496 462421 207
Increase Decrease In Depreciation Impairment Property Plant Equipment    9 337604 6401 873
Increase From Depreciation Charge For Year Property Plant Equipment   16 06917 38046 823127 773148 611
Loans From Directors   5028110 77017 055 
Net Current Assets Liabilities35 87771 64279 67894 621275 192528 412546 645545 713
Other Creditors   69 04321 97580 38999 583173 835
Other Provisions Balance Sheet Subtotal   -2 952    
Other Remaining Borrowings      17 72714 593
Other Taxation Social Security Payable   48926 69347 34859 07584 379
Prepayments Accrued Income   37 10923 54613 80430 20942 168
Property Plant Equipment Gross Cost  107 957145 958175 289241 094738 302811 658
Provisions For Liabilities Balance Sheet Subtotal   2 952    
Raw Materials Consumables   -58 01518 64916 26726 92239 325
Recoverable Value-added Tax   6 822    
Total Additions Including From Business Combinations Property Plant Equipment   38 00152 60565 805497 27773 356
Total Assets Less Current Liabilities51 96188 845192 954189 423383 237655 4391 043 107966 920
Trade Creditors Trade Payables   70 28170 82190 944126 222183 934
Trade Debtors Trade Receivables   80 19192 12467 086121 712165 806
Creditors Due After One Year3 204231      
Creditors Due Within One Year27 30734 994      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed the dusty knuckle LIMITEDcertificate issued on 16/01/24
filed on: 16th, January 2024
Free Download (3 pages)
Resolution of change of name

Company search