Damon's (developments) Limited LINCOLN


Founded in 1993, Damon's (developments), classified under reg no. 02793130 is an active company. Currently registered at 999 Doddington Road LN6 3SE, Lincoln the company has been in the business for 31 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 30th January 2022.

The firm has 2 directors, namely Stuart C., John F.. Of them, John F. has been with the company the longest, being appointed on 1 September 1994 and Stuart C. has been with the company for the least time - from 1 March 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Damon's (developments) Limited Address / Contact

Office Address 999 Doddington Road
Town Lincoln
Post code LN6 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793130
Date of Incorporation Thu, 18th Feb 1993
Industry Non-trading company
End of financial Year 31st January
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Stuart C.

Position: Director

Appointed: 01 March 2012

John F.

Position: Director

Appointed: 01 September 1994

Keith G.

Position: Secretary

Appointed: 19 May 2010

Resigned: 19 March 2012

Keith G.

Position: Director

Appointed: 07 July 1999

Resigned: 19 March 2012

Robert G.

Position: Secretary

Appointed: 07 July 1999

Resigned: 19 May 2010

Kenneth B.

Position: Director

Appointed: 12 November 1995

Resigned: 22 November 2000

Gene S.

Position: Director

Appointed: 12 November 1995

Resigned: 22 November 2000

Barry C.

Position: Director

Appointed: 01 September 1994

Resigned: 07 July 1999

Barry C.

Position: Secretary

Appointed: 01 September 1994

Resigned: 07 July 1999

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 18 February 1993

Resigned: 01 September 1994

Alpha Direct Limited

Position: Nominee Director

Appointed: 18 February 1993

Resigned: 01 September 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Damon's (Holdings) Limited from Lincoln, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Damon's (Holdings) Limited

999 Doddington Road, Lincoln, LN6 3SE, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-302017-10-292018-10-282020-01-262021-01-312022-01-302023-01-29
Balance Sheet
Cash Bank On Hand47 04354 36135 312668 52267248
Current Assets2 078 1781 751 6321 755 4823 891 2123 596 8853 470 5801 348 949
Debtors1 988 2211 660 0031 677 5093 222 6903 596 2133 470 5761 348 941
Net Assets Liabilities2 522 3661 791 8581 554 1322 083 6201 632 5401 409 200 
Other Debtors39 93641 67544 4892 938 2522 473
Property Plant Equipment1 427 6681 403 3411 381 224    
Total Inventories42 91437 26842 661    
Other
Accumulated Amortisation Impairment Intangible Assets13 158      
Accumulated Depreciation Impairment Property Plant Equipment805 053829 380851 497    
Administrative Expenses559 335576 958     
Amounts Owed By Group Undertakings1 948 2851 617 4281 633 0203 219 7523 596 2133 470 3241 346 468
Amounts Owed To Group Undertakings485 141945 1411 170 1411 170 1411 620 1411 840 141 
Average Number Employees During Period 817569   
Cost Sales1 427 0151 375 619     
Creditors968 1571 350 5031 572 106309 955202 0002 061 380190 626
Depreciation Expense Property Plant Equipment28 13424 327     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   873 622   
Disposals Property Plant Equipment   2 232 721   
Fixed Assets1 427 6681 403 341     
Gain Loss On Disposals Other Non-current Assets-248 242      
Gross Profit Loss686 528705 080     
Increase From Depreciation Charge For Year Property Plant Equipment 24 327 22 125   
Intangible Assets Gross Cost13 158      
Interest Payable Similar Charges Finance Costs 3 709     
Net Current Assets Liabilities1 110 021401 129183 3762 393 5751 834 5401 409 2001 158 323
Number Shares Issued Fully Paid 2 000 2 0002 0002 0002 000
Operating Profit Loss133 343129 545     
Other Creditors152 187122 072119 27487 757828-3 597790
Other Operating Income Format16 1501 423     
Other Taxation Social Security Payable194 114179 844156 723194 275107 990224 836189 836
Par Value Share 1 1111
Profit Loss-100 663-270 508     
Profit Loss On Ordinary Activities Before Tax-114 899-259 164     
Property Plant Equipment Gross Cost2 232 721 2 232 721    
Provisions For Liabilities Balance Sheet Subtotal15 32312 61210 468    
Restructuring Costs 385 000     
Taxation Social Security Payable   309 955202 000  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-14 23611 344     
Total Assets Less Current Liabilities2 537 6891 804 4701 564 6002 393 5751 834 5401 409 2001 158 323
Trade Creditors Trade Payables136 715103 446125 96845 46433 387  
Trade Debtors Trade Receivables 900     
Turnover Revenue2 113 5432 080 699     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 29th January 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements