Debona Wallcoverings Limited GORTON


Founded in 1965, Debona Wallcoverings, classified under reg no. 00842102 is an active company. Currently registered at Unit 1 Froxmer Street M18 8EF, Gorton 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 31st December 2022. Since 18th August 2004 Debona Wallcoverings Limited is no longer carrying the name Debona.

There is a single director in the firm at the moment - Mark P., appointed on 1 June 1997. In addition, a secretary was appointed - Sharon E., appointed on 1 June 1997. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Thomas W. who worked with the the firm until 1 June 1997.

Debona Wallcoverings Limited Address / Contact

Office Address Unit 1 Froxmer Street
Office Address2 Gorton Lane
Town Gorton
Post code M18 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00842102
Date of Incorporation Mon, 22nd Mar 1965
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Sharon E.

Position: Secretary

Appointed: 01 June 1997

Mark P.

Position: Director

Appointed: 01 June 1997

Thomas W.

Position: Director

Resigned: 22 May 2022

Margaret W.

Position: Director

Resigned: 13 October 2014

Anthony W.

Position: Director

Appointed: 01 June 1997

Resigned: 13 January 2008

Thomas W.

Position: Secretary

Appointed: 09 November 1995

Resigned: 01 June 1997

Derek J.

Position: Director

Appointed: 28 December 1990

Resigned: 09 November 1995

Maureen J.

Position: Director

Appointed: 28 December 1990

Resigned: 09 November 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Mark P. This PSC has significiant influence or control over this company,.

Mark P.

Notified on 28 December 2016
Nature of control: significiant influence or control

Company previous names

Debona August 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand91736 095171 33717 80360 118156 90087 22767 022
Current Assets886 264893 213912 268808 116978 7501 293 5681 042 9701 148 612
Debtors597 557590 811344 873357 986505 868762 822451 998678 053
Net Assets Liabilities229 686309 208374 019418 895454 970617 593768 389752 939
Other Debtors79 76778 9579 14037 650129 242169 250248 613344 096
Property Plant Equipment9777165 0983 8222 8531 9861 4871 116
Total Inventories287 790266 307396 058432 327412 764373 846503 745403 537
Other
Accumulated Depreciation Impairment Property Plant Equipment51 76351 57653 28654 56248 24832 16132 66033 031
Additions Other Than Through Business Combinations Property Plant Equipment  6 092     
Amounts Owed By Group Undertakings Participating Interests8301 1201 1201 4301 7501 8802 030 
Average Number Employees During Period55565554
Bank Borrowings Overdrafts      5 
Corporation Tax Payable11 27328 30225 24422 32624 74055 00749 880 
Creditors657 411584 620537 754388 905523 892676 599275 799396 577
Depreciation Rate Used For Property Plant Equipment 252525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 429  7 26516 752  
Disposals Property Plant Equipment 448  7 28316 954  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 85920 245234 504182 044130 24879 607 
Increase From Depreciation Charge For Year Property Plant Equipment 2421 7101 276951665499371
Net Current Assets Liabilities228 853308 593374 514419 211454 858616 969767 171752 035
Other Creditors86 20135 38182 80820 05023 13858 54536 58218 947
Other Taxation Social Security Payable105 517107 03081 34279 662111 436149 50151 391107 886
Property Plant Equipment Gross Cost52 74052 29258 38458 38451 10134 14734 147 
Taxation Including Deferred Taxation Balance Sheet Subtotal144101936700521360269 
Total Assets Less Current Liabilities229 830309 309379 612423 033457 711618 955768 658753 151
Trade Creditors Trade Payables454 420413 907348 360266 867364 578413 546186 819257 006
Trade Debtors Trade Receivables516 960510 734334 613318 906374 876591 692201 355333 957
Advances Credits Directors75 98827 98811 98811 98811 98811 988  
Advances Credits Made In Period Directors61 16848 00016 000     
Amounts Owed By Group Undertakings      2 030 
Amounts Owed To Group Undertakings       12 738
Finance Lease Liabilities Present Value Total      1 002 
Provisions For Liabilities Balance Sheet Subtotal      269212

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
Free Download (11 pages)

Company search

Advertisements