Company NameDebona Wallcoverings Limited
DirectorsThomas Edward Williams and Mark Anthony Pattison
Company StatusActive
Company Number00842102
CategoryPrivate Limited Company
Incorporation Date22 March 1965(59 years, 1 month ago)
Previous NameDebona Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Thomas Edward Williams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(25 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMr Mark Anthony Pattison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(32 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address600 Bolton Road
Bury
Lancashire
BL8 2DR
Secretary NameSharon Eggington
NationalityBritish
StatusCurrent
Appointed01 June 1997(32 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Correspondence Address18 Dunham Road
Dukinfield
Cheshire
SK16 5RE
Director NameDerek Johnson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 1995)
RoleCompany Director
Correspondence Address39 Thornway
High Lane
Stockport
Cheshire
SK6 8ER
Director NameMaureen Johnson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 1995)
RoleCompany Director
Correspondence Address39 Thornway
High Lane
Stockport
Cheshire
SK6 8ER
Director NameMrs Margaret Rose Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Secretary NameDerek Johnson
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 1995)
RoleCompany Director
Correspondence Address39 Thornway
High Lane
Stockport
Cheshire
SK6 8ER
Secretary NameMr Thomas Edward Williams
NationalityBritish
StatusResigned
Appointed09 November 1995(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameAnthony Paul Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(32 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 January 2008)
RoleCompany Director
Correspondence Address139 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ

Contact

Telephone0161 2234503
Telephone regionManchester

Location

Registered AddressUnit 1 Froxmer Street
Gorton Lane
Gorton
Manchester
M18 8EF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Real Interiors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£144,258
Cash£888
Current Liabilities£495,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

13 November 1995Delivered on: 14 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
25 June 1984Delivered on: 28 June 1984
Satisfied on: 18 October 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 1A froxmer street, gorton, manchester, greater manchester. Title nos- gm 214316 gm 231845 gm 223737.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 July 2023Termination of appointment of Thomas Edward Williams as a director on 22 May 2022 (1 page)
23 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 February 2018Termination of appointment of Margaret Rose Williams as a director on 13 October 2014 (1 page)
1 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Director's details changed for Margaret Rose Williams on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Thomas Edward Williams on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Thomas Edward Williams on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Margaret Rose Williams on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mark Anthony Pattison on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Margaret Rose Williams on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mark Anthony Pattison on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Thomas Edward Williams on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mark Anthony Pattison on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Appointment terminated director anthony williams (1 page)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Appointment terminated director anthony williams (1 page)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Return made up to 28/12/07; full list of members (3 pages)
18 February 2008Return made up to 28/12/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 28/12/06; full list of members (9 pages)
24 January 2007Return made up to 28/12/06; full list of members (9 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 28/12/05; full list of members (9 pages)
4 April 2006Return made up to 28/12/05; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (9 pages)
26 January 2005Return made up to 28/12/04; full list of members (9 pages)
7 September 2004Memorandum and Articles of Association (10 pages)
7 September 2004Memorandum and Articles of Association (10 pages)
18 August 2004Company name changed debona LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed debona LIMITED\certificate issued on 18/08/04 (2 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 February 2004Return made up to 28/12/03; full list of members (9 pages)
7 February 2004Return made up to 28/12/03; full list of members (9 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Return made up to 28/12/00; full list of members (8 pages)
16 January 2001Return made up to 28/12/00; full list of members (8 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 January 1999Return made up to 28/12/98; no change of members (4 pages)
21 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Return made up to 28/12/97; full list of members (6 pages)
10 March 1998Return made up to 28/12/97; full list of members (6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
27 February 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 February 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 November 1995Memorandum and Articles of Association (20 pages)
22 November 1995Memorandum and Articles of Association (20 pages)
22 November 1995£ ic 100/50 09/11/95 £ sr 50@1=50 (1 page)
22 November 1995£ ic 100/50 09/11/95 £ sr 50@1=50 (1 page)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 January 1995Return made up to 28/12/94; no change of members (4 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (3 pages)
18 February 1994Return made up to 28/12/93; full list of members (5 pages)
19 November 1993Accounts for a small company made up to 31 December 1992 (3 pages)
22 January 1993Return made up to 28/12/92; full list of members (6 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (3 pages)
7 January 1992Return made up to 28/12/91; full list of members (7 pages)
20 December 1991Accounts for a small company made up to 31 December 1990 (3 pages)
25 January 1991Full accounts made up to 31 December 1989 (5 pages)
23 January 1991Return made up to 28/12/90; no change of members (7 pages)
19 January 1990Return made up to 29/12/89; full list of members (4 pages)
19 January 1990Accounts for a small company made up to 31 December 1988 (3 pages)
25 January 1989Return made up to 30/12/88; full list of members (5 pages)
25 January 1989Accounts for a small company made up to 31 December 1987 (3 pages)
24 June 1988Return made up to 26/11/87; full list of members (4 pages)
12 November 1987Accounts for a small company made up to 31 December 1986 (3 pages)
22 January 1987Accounts for a small company made up to 31 December 1985 (3 pages)
22 January 1987Return made up to 14/01/87; full list of members (4 pages)
24 November 1986Return made up to 30/05/86; full list of members (4 pages)
20 May 1986Accounts for a small company made up to 31 December 1984 (3 pages)
22 March 1965Certificate of incorporation (1 page)