Debmat Surfacing Limited RICHMOND


Debmat Surfacing started in year 1979 as Private Limited Company with registration number 01422205. The Debmat Surfacing company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Richmond at 14-15 Harelands Courtyard Offices, Moor Road. Postal code: DL10 5NY.

The company has 2 directors, namely David B., John T.. Of them, David B., John T. have been with the company the longest, being appointed on 13 February 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kelly K. who worked with the the company until 13 July 2020.

This company operates within the NE40 3DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0208758 . It is located at Debmat House, Stargate Industrial Estate, Ryton with a total of 13 carsand 4 trailers.

Debmat Surfacing Limited Address / Contact

Office Address 14-15 Harelands Courtyard Offices, Moor Road
Office Address2 Melsonby
Town Richmond
Post code DL10 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01422205
Date of Incorporation Wed, 23rd May 1979
Industry Construction of roads and motorways
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David B.

Position: Director

Appointed: 13 February 2006

John T.

Position: Director

Appointed: 13 February 2006

Ernest T.

Position: Director

Resigned: 30 June 2019

James D.

Position: Director

Appointed: 07 April 2016

Resigned: 01 January 2022

Kelly K.

Position: Secretary

Appointed: 19 March 2008

Resigned: 13 July 2020

Kelly K.

Position: Director

Appointed: 13 February 2006

Resigned: 13 July 2020

Michael B.

Position: Director

Appointed: 24 August 1991

Resigned: 19 March 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John T. This PSC has significiant influence or control over the company,.

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 13 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth626 983609 872810 853       
Balance Sheet
Cash Bank On Hand   1 234590690115 935301 199613 830591 449
Current Assets1 775 9951 635 2652 030 7611 625 8521 976 6341 690 2571 219 5561 324 5251 508 5051 558 734
Debtors1 665 4071 561 5381 815 9661 569 1431 826 9251 673 1871 083 1931 006 946876 967947 926
Net Assets Liabilities   482 068451 144-29 11124 657385 458770 1041 260 019
Other Debtors   154 926346 27373 48699 307117 881176 721156 663
Property Plant Equipment   987 185889 987800 932628 626573 879812 514969 183
Total Inventories   55 475149 11916 38020 42816 38017 70819 359
Cash Bank In Hand588727144 295       
Net Assets Liabilities Including Pension Asset Liability626 983609 872810 853       
Stocks Inventory110 00073 00070 500       
Tangible Fixed Assets664 897557 871605 654       
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve526 983509 872710 853       
Shareholder Funds626 983609 872810 853       
Other
Amount Specific Advance Or Credit Directors11 91726 10316 64939 83944 6261 1359 9519 9519 951221
Amount Specific Advance Or Credit Made In Period Directors   5 8404 78710 00011 0864095 016221
Amount Specific Advance Or Credit Repaid In Period Directors   32 57632 800107 000  2 8602 900
Accumulated Depreciation Impairment Property Plant Equipment   1 116 7701 279 3661 467 4211 591 7191 689 9241 167 5231 349 726
Amounts Recoverable On Contracts     173 4775 83360 8195 26676 800
Average Number Employees During Period   61606050484845
Bank Borrowings Overdrafts   29 39687 335165 233  42 50033 206
Creditors   315 492260 5311 027 802849 271581 155493 261308 558
Disposals Decrease In Depreciation Impairment Property Plant Equipment    43 08516 57924 70734 330731 50280 782
Disposals Property Plant Equipment    60 94018 50055 00044 345804 878132 089
Finance Lease Liabilities Present Value Total   315 492260 531199 62370 19924 0827 07453 665
Increase Decrease In Property Plant Equipment    114 765     
Increase From Depreciation Charge For Year Property Plant Equipment    205 681204 634149 005132 535209 101262 985
Net Current Assets Liabilities289 982253 980406 167-83 297-80 984295 087306 540449 119549 095786 559
Other Creditors   116 605113 566828 179779 072557 073443 687221 687
Other Taxation Social Security Payable   191 509374 5065 234119 987203 622223 341255 020
Property Plant Equipment Gross Cost   2 103 9552 169 3532 268 3532 220 3452 263 8031 980 0372 318 909
Provisions For Liabilities Balance Sheet Subtotal   106 32897 32897 32861 23856 38598 244187 165
Total Additions Including From Business Combinations Property Plant Equipment    126 338117 5006 99287 803521 112470 961
Total Assets Less Current Liabilities954 879811 8511 011 821903 888809 0031 096 019935 1661 022 9981 361 6091 755 742
Trade Creditors Trade Payables   1 176 3251 306 032896 203366 003438 254529 507401 736
Trade Debtors Trade Receivables   1 414 2171 480 6521 426 224978 053828 246694 980714 463
Creditors Due After One Year273 917158 623162 527       
Creditors Due Within One Year1 486 0131 381 2851 624 594       
Fixed Assets664 897557 871605 654       
Number Shares Allotted 100 000100 000       
Par Value Share 11       
Provisions For Liabilities Charges53 97943 35638 441       
Secured Debts115 11942 47627 610       
Share Capital Allotted Called Up Paid100 000100 000100 000       
Tangible Fixed Assets Additions 38 500190 901       
Tangible Fixed Assets Cost Or Valuation1 724 4921 745 9931 936 894       
Tangible Fixed Assets Depreciation1 059 5951 188 1221 331 240       
Tangible Fixed Assets Depreciation Charged In Period 130 961143 118       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 435        
Tangible Fixed Assets Disposals 17 000        

Transport Operator Data

Debmat House
Address Stargate Industrial Estate
City Ryton
Post code NE40 3DG
Vehicles 13
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements