Damon's (holdings) Limited LINCOLN


Founded in 1993, Damon's (holdings), classified under reg no. 02790357 is an active company. Currently registered at Damons Restaurant LN6 3SE, Lincoln the company has been in the business for 31 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 30, 2022.

The company has 2 directors, namely Stuart C., John F.. Of them, John F. has been with the company the longest, being appointed on 16 February 1993 and Stuart C. has been with the company for the least time - from 1 March 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Damon's (holdings) Limited Address / Contact

Office Address Damons Restaurant
Office Address2 999 Doddington Road
Town Lincoln
Post code LN6 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790357
Date of Incorporation Tue, 16th Feb 1993
Industry Activities of head offices
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: 16 February 1993

Keith G.

Position: Secretary

Appointed: 19 May 2010

Resigned: 19 March 2012

Robert G.

Position: Secretary

Appointed: 07 July 1999

Resigned: 19 May 2010

Barry C.

Position: Secretary

Appointed: 25 October 1996

Resigned: 07 July 1999

Robert R.

Position: Secretary

Appointed: 30 June 1993

Resigned: 25 October 1996

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 16 February 1993

Resigned: 30 June 1993

Robert R.

Position: Director

Appointed: 16 February 1993

Resigned: 25 October 1996

Barry C.

Position: Director

Appointed: 16 February 1993

Resigned: 07 July 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is John F. This PSC and has 75,01-100% shares.

John F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-262021-01-312022-01-302023-01-29
Balance Sheet
Debtors987 9501 437 9501 657 950400
Net Assets Liabilities10 57510 57510 57510 575
Other Debtors400400400400
Other
Creditors1 217 6591 667 6591 887 659508
Investments Fixed Assets240 792240 792240 792240 792
Investments In Group Undertakings240 792240 792240 792240 792
Net Current Assets Liabilities987 4421 437 4421 657 442-108
Other Creditors508508508508
Total Assets Less Current Liabilities1 228 2341 678 2341 898 234240 684
Average Number Employees During Period241134  
Comprehensive Income Expense80 000450 000  
Dividends Paid80 000450 000  
Fixed Assets240 792240 792  
Number Shares Issued Fully Paid 5 713  
Profit Loss191 522450 000  

Company filings

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

Company search

Advertisements