Deublin Limited ANDOVER


Founded in 1972, Deublin, classified under reg no. 01088395 is an active company. Currently registered at 6 Sopwith Park SP10 3TS, Andover the company has been in the business for 52 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Lee J., Frank R. and Roland R. and others. Of them, Denzil R. has been with the company the longest, being appointed on 1 November 2004 and Lee J. has been with the company for the least time - from 1 July 2023. Currently 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.

Deublin Limited Address / Contact

Office Address 6 Sopwith Park
Office Address2 Royce Close
Town Andover
Post code SP10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088395
Date of Incorporation Fri, 22nd Dec 1972
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Lee J.

Position: Director

Appointed: 01 July 2023

Frank R.

Position: Director

Appointed: 01 January 2023

Roland R.

Position: Director

Appointed: 30 September 2022

Denzil R.

Position: Director

Appointed: 01 November 2004

Donald D.

Position: Director

Resigned: 31 October 2019

Mark B.

Position: Director

Appointed: 31 March 2021

Resigned: 30 September 2022

Wolfgang T.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2023

Edward L.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2021

Ronald K.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2021

Susan B.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 January 2018

Anthony L.

Position: Director

Appointed: 01 January 1996

Resigned: 03 March 2003

Harry L.

Position: Secretary

Appointed: 01 January 1996

Resigned: 27 August 1997

Harry L.

Position: Director

Appointed: 01 January 1996

Resigned: 27 August 1997

Louis D.

Position: Director

Appointed: 26 September 1991

Resigned: 21 August 1993

David C.

Position: Director

Appointed: 26 September 1991

Resigned: 31 October 2004

Karl B.

Position: Secretary

Appointed: 26 September 1991

Resigned: 01 January 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Deublin Company, Llc from Waukegan, United States. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Deublin Company, Llc

2050 Norman Drive, Waukegan, Illinois 60085, United States

Legal authority Laws Of The State Of Delaware
Legal form Limited Liability Company
Country registered Usa
Place registered Office Of The Secretary Of State Of Delaware
Registration number 2839-263-0
Notified on 23 September 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand358 977476 578858 354974 507332 263472 397
Current Assets973 5771 088 1501 350 2371 607 3291 135 8441 069 007
Debtors547 617558 268404 727505 325629 837471 868
Net Assets Liabilities   1 057 910605 936452 256
Other Debtors24 10710 52422 40822 69321 08929 664
Property Plant Equipment33 28840 80525 88010 5013 7912 414
Total Inventories66 98353 30487 156127 497173 744124 742
Other
Accrued Liabilities Deferred Income   65 01745 778 
Accumulated Depreciation Impairment Property Plant Equipment291 858316 195334 081349 460211 169191 470
Administrative Expenses   464 084408 492 
Average Number Employees During Period998889
Bank Borrowings Overdrafts   4 282  
Cost Sales   1 475 7191 786 446 
Creditors404 652373 101476 639559 920469 620552 134
Disposals Decrease In Depreciation Impairment Property Plant Equipment    147 27921 790
Disposals Property Plant Equipment    147 27921 790
Distribution Costs   229 533247 993 
Fixed Assets   10 5013 791 
Gross Profit Loss   889 6231 123 633 
Increase From Depreciation Charge For Year Property Plant Equipment 24 337 15 3798 9882 091
Interest Payable Similar Charges Finance Costs    25 
Net Current Assets Liabilities568 925715 049873 5981 047 409666 224516 873
Operating Profit Loss   196 006467 148 
Other Creditors122 562118 608192 796287 018228 642272 810
Other Interest Receivable Similar Income Finance Income   2859 984 
Other Inventories   127 497173 744 
Prepayments Accrued Income   15 58213 978 
Profit Loss On Ordinary Activities After Tax   158 432388 026 
Profit Loss On Ordinary Activities Before Tax   196 291477 107 
Property Plant Equipment Gross Cost325 146357 000359 961359 961214 960193 884
Provisions For Liabilities Balance Sheet Subtotal   61 12764 07967 031
Taxation Social Security Payable   146 124221 877 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   37 85989 081 
Total Additions Including From Business Combinations Property Plant Equipment 31 854  2 278714
Total Assets Less Current Liabilities602 213755 854899 4781 057 910670 015519 287
Trade Creditors Trade Payables14 97922 7324 52918 21117 24022 302
Trade Debtors Trade Receivables371 025468 009382 319429 583471 236420 273
Turnover Revenue   2 365 3422 910 079 
Amounts Owed By Group Undertakings152 48579 735 53 049137 51221 931
Amounts Owed To Group Undertakings124 62772 22691 990108 5671 86166 902
Number Shares Issued Fully Paid 100 100 100
Other Taxation Social Security Payable142 484159 535187 324146 124221 877190 120
Par Value Share 1 1 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, October 2023
Free Download (15 pages)

Company search

Advertisements