Debono Limited KIDLINGTON


Debono started in year 2001 as Private Limited Company with registration number 04289879. The Debono company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Kidlington at Unit 11-12 Oxonian Park. Postal code: OX5 1FP. Since 2002-02-04 Debono Limited is no longer carrying the name Retgold.

The company has 2 directors, namely Kenneth K., Michael M.. Of them, Kenneth K., Michael M. have been with the company the longest, being appointed on 7 February 2023. At the moment 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.

Debono Limited Address / Contact

Office Address Unit 11-12 Oxonian Park
Office Address2 Langford Locks
Town Kidlington
Post code OX5 1FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04289879
Date of Incorporation Wed, 19th Sep 2001
Industry
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

Kenneth K.

Position: Director

Appointed: 07 February 2023

Michael M.

Position: Director

Appointed: 07 February 2023

Ian D.

Position: Director

Appointed: 01 April 2016

Resigned: 07 February 2023

Gareth A.

Position: Director

Appointed: 31 March 2004

Resigned: 07 February 2023

Philip T.

Position: Secretary

Appointed: 15 February 2002

Resigned: 01 October 2009

Derek W.

Position: Director

Appointed: 19 September 2001

Resigned: 17 January 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 September 2001

Resigned: 19 September 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2001

Resigned: 19 September 2001

Joseph M.

Position: Secretary

Appointed: 19 September 2001

Resigned: 15 February 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Savona Foodservice Ltd from Kidlington, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Storeglobe Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Savona Foodservice Ltd

Unit 11-12 Oxonian Park, Langford Locks, Kidlington, Oxford, OX5 1FP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04764681
Notified on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Storeglobe Limited

82 St John Street, London, EC1M 4JN, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04636600
Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Retgold February 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-06-302021-03-312022-03-312023-08-31
Net Worth92 466212 276       
Balance Sheet
Cash Bank On Hand  57 095479576195 648270 75187 21311 685
Current Assets952 519994 6681 173 2871 222 0101 271 068832 743610 114685 55619 952
Debtors639 715642 837821 394740 410866 087351 319197 196429 6588 267
Net Assets Liabilities    595 424203 252-38 835-35 41414 380
Other Debtors  101 88879 409134 804175 772102 16496 9568 267
Property Plant Equipment  1 14399 51687 29450 63328 9757 092 
Total Inventories  294 798481 121404 405285 776142 167168 685 
Cash Bank In Hand14 30062 517       
Intangible Fixed Assets132 600102 000       
Stocks Inventory298 504289 314       
Tangible Fixed Assets15 1775 094       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve82 466202 276       
Shareholder Funds92 466212 276       
Other
Accumulated Amortisation Impairment Intangible Assets  191 600223 866264 465287 165313 000313 000 
Accumulated Depreciation Impairment Property Plant Equipment  143 493164 861197 849237 405262 205286 426 
Amounts Owed To Group Undertakings  45 54135 54135 541141 658131 65892 251 
Average Number Employees During Period    3230181812
Bank Borrowings Overdrafts  150 023358 910333 658118 793283 218223 1214 167
Corporation Tax Payable  54 63720 8527 490   3 876
Corporation Tax Recoverable     2 24730 2422 230 
Creditors  845 022838 248818 973118 793283 218223 1215 572
Current Tax For Period  54 63720 8527 490    
Dividends Paid     315 000   
Dividends Paid On Shares    48 53525 835   
Fixed Assets155 277114 59480 043196 150143 32976 46828 975  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    885 893632 976514 500411 600 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -3 000     
Increase From Amortisation Charge For Year Intangible Assets   32 26640 59922 7007 500  
Increase From Depreciation Charge For Year Property Plant Equipment   21 36832 98839 55624 80024 2217 092
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets      18 335  
Intangible Assets  71 40089 13448 53525 835   
Intangible Assets Gross Cost  263 000313 000313 000313 000313 000313 000 
Investments Fixed Assets7 5007 5007 5007 5007 500    
Net Current Assets Liabilities-62 81197 682328 265383 762452 095245 577215 408222 61514 380
Number Shares Issued Fully Paid   10 000     
Other Creditors  219 71856 52217 05821 82522 27728 708439
Other Disposals Decrease In Amortisation Impairment Intangible Assets        313 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        293 518
Other Disposals Intangible Assets        313 000
Other Disposals Property Plant Equipment        293 518
Other Investments Other Than Loans    7 500    
Other Taxation Social Security Payable  18 93224 51521 50580 45397 84555 637 
Par Value Share 1 1     
Profit Loss    15 512-77 172-242 087  
Property Plant Equipment Gross Cost  144 636264 377285 143288 038291 180293 518 
Provisions For Liabilities Balance Sheet Subtotal       42 000 
Total Additions Including From Business Combinations Property Plant Equipment   119 74120 7662 8953 1422 338 
Total Assets Less Current Liabilities92 466212 276408 308579 912595 424322 045244 383229 70714 380
Total Current Tax Expense Credit  54 63717 8527 490    
Trade Creditors Trade Payables  356 171341 908403 721323 575102 437215 811-2 910
Trade Debtors Trade Receivables  719 506661 001731 283173 30064 790330 472 
Creditors Due Within One Year1 015 330896 986       
Intangible Fixed Assets Aggregate Amortisation Impairment130 400161 000       
Intangible Fixed Assets Amortisation Charged In Period 30 600       
Intangible Fixed Assets Cost Or Valuation 263 000       
Number Shares Allotted 10 000       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation 166 376       
Tangible Fixed Assets Depreciation151 199161 282       
Tangible Fixed Assets Depreciation Charged In Period 10 083       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 7th, February 2024
Free Download (12 pages)

Company search