Deaton Limited OXTED


Founded in 1980, Deaton, classified under reg no. 01503453 is an active company. Currently registered at The Spinney RH8 9HF, Oxted the company has been in the business for fourty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Michael D., appointed on 10 April 2021. There are currently no secretaries appointed. 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 - Ian B. who worked with the the firm until 18 December 2006.

Deaton Limited Address / Contact

Office Address The Spinney
Office Address2 Quarry Road
Town Oxted
Post code RH8 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01503453
Date of Incorporation Mon, 23rd Jun 1980
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Michael D.

Position: Director

Appointed: 10 April 2021

Carl W.

Position: Director

Resigned: 12 February 2023

Laraine D.

Position: Director

Resigned: 10 April 2021

Ian B.

Position: Secretary

Appointed: 09 November 2000

Resigned: 18 December 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Michael D. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Carl W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Michael D.

Notified on 6 July 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Carl W.

Notified on 8 July 2022
Ceased on 12 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael D.

Notified on 13 May 2021
Ceased on 9 April 2022
Nature of control: 25-50% shares

Carl W.

Notified on 27 August 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    76 23368 313
Current Assets22 10026 90633 77836 45970 42068 563
Net Assets Liabilities23 10442 07038 84041 89769 20655 377
Property Plant Equipment    9 4919 491
Total Inventories    250250
Other
Accrued Liabilities    2 5505 550
Accumulated Depreciation Impairment Property Plant Equipment    45 71945 719
Average Number Employees During Period 11111
Creditors1 7092 1146 1036 10313 7054 754
Fixed Assets3 60812 66512 59012 53312 49112 491
Intangible Assets    3 0003 000
Intangible Assets Gross Cost    3 0003 000
Net Current Assets Liabilities20 39124 79227 67530 41456 71547 640
Other Creditors    6 0626 062
Other Remaining Borrowings    3 2544 754
Property Plant Equipment Gross Cost    55 21055 210
Raw Materials Consumables    250250
Taxation Social Security Payable    7 9009 311
Total Assets Less Current Liabilities23 99928 38240 26542 94769 20660 131
Total Borrowings    3 2544 754
Accrued Liabilities Not Expressed Within Creditors Subtotal8951 4251 425   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search