Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAMON'S MOTEL LIMITED
Company Information for

DAMON'S MOTEL LIMITED

DAMONS RESTAURANT, 999 DODDINGTON ROAD, LINCOLN, LN6 3SE,
Company Registration Number
02542214
Private Limited Company
Active

Company Overview

About Damon's Motel Ltd
DAMON'S MOTEL LIMITED was founded on 1990-09-24 and has its registered office in Lincoln. The organisation's status is listed as "Active". Damon's Motel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAMON'S MOTEL LIMITED
 
Legal Registered Office
DAMONS RESTAURANT
999 DODDINGTON ROAD
LINCOLN
LN6 3SE
Other companies in LN6
 
Filing Information
Company Number 02542214
Company ID Number 02542214
Date formed 1990-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 31/10/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 23:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAMON'S MOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAMON'S MOTEL LIMITED

Current Directors
Officer Role Date Appointed
STUART ANDREW CAREY
Director 2012-03-01
JOHN EDMUND FOULSTON
Director 1991-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN GEE
Company Secretary 2010-05-19 2012-03-19
KEITH GEE
Director 2000-10-01 2012-03-19
ROBERT GREENOP
Company Secretary 1999-07-07 2010-05-19
BARRY KEVIN CLIFFORD
Company Secretary 1996-10-25 1999-07-07
BARRY KEVIN CLIFFORD
Director 1991-09-24 1999-07-07
ROBERT RONALD RONTREE
Company Secretary 1991-09-24 1996-10-25
ROBERT RONALD RONTREE
Director 1991-09-24 1996-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANDREW CAREY DAMON'S (NO.3) LIMITED Director 2012-03-01 CURRENT 1999-10-21 Liquidation
STUART ANDREW CAREY DAMON'S RESTAURANTS (UK) LIMITED Director 2012-03-01 CURRENT 1986-11-03 Active
STUART ANDREW CAREY DAMON'S (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 1993-02-16 Active
STUART ANDREW CAREY DAMON'S (DEVELOPMENTS) LIMITED Director 2012-03-01 CURRENT 1993-02-18 Active
JOHN EDMUND FOULSTON KINGFISHERS MANAGEMENT COMPANY (1996) LIMITED Director 2009-06-26 CURRENT 1996-09-16 Active
JOHN EDMUND FOULSTON DAMON'S (NO.3) LIMITED Director 1999-10-21 CURRENT 1999-10-21 Liquidation
JOHN EDMUND FOULSTON DAMON'S (DEVELOPMENTS) LIMITED Director 1994-09-01 CURRENT 1993-02-18 Active
JOHN EDMUND FOULSTON DAMON'S (HOLDINGS) LIMITED Director 1993-02-16 CURRENT 1993-02-16 Active
JOHN EDMUND FOULSTON DAMON'S RESTAURANTS (UK) LIMITED Director 1990-12-31 CURRENT 1986-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1129/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-10-31AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 26/01/20
2020-09-08AA01Previous accounting period extended from 31/10/19 TO 31/01/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/10/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/10/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/10/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 25/10/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 26/10/14
2015-03-05CH01Director's details changed for John Edmund Foulston on 2015-03-01
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 27/10/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/10/12
2013-02-11MISCSection 519
2012-11-14AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/10/11
2012-04-11MG01Particulars of a mortgage or charge / charge no: 5
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEE
2012-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH GEE
2012-03-13AP01DIRECTOR APPOINTED MR STUART ANDREW CAREY
2011-11-14AR0131/08/11 ANNUAL RETURN FULL LIST
2011-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-11-08MISCQuoting section 519
2010-10-26AR0131/08/10 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/09
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GREENOP
2010-05-19AP03SECRETARY APPOINTED MR KEITH ALAN GEE
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GREENOP
2009-10-16AR0131/08/09 FULL LIST
2009-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/08
2008-11-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-11-03363sRETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/07
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/06
2007-09-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-12363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2006-11-15363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-08363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-09-22363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 26/10/03
2003-10-22AAFULL ACCOUNTS MADE UP TO 27/10/02
2003-09-17363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-09-20363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 28/10/01
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 29/10/00
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14288aNEW DIRECTOR APPOINTED
2000-09-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-27363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-30363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-07-22288aNEW SECRETARY APPOINTED
1999-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-10AAFULL ACCOUNTS MADE UP TO 01/11/98
1998-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-29363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 26/10/97
1997-10-06363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 37 HIGH STREET LINCOLN LN5 8AS
1997-02-06395PARTICULARS OF MORTGAGE/CHARGE
1996-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-17288aNEW SECRETARY APPOINTED
1996-10-17363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-17363sRETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS
1996-07-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-07363sRETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS
1995-03-06AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-09-27363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-06-06AAFULL ACCOUNTS MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DAMON'S MOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAMON'S MOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-12-08 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 1997-01-30 Satisfied VAUX GROUP PLC
DEBENTURE 1993-03-10 Satisfied THE GOVERNOR AND COMPANY OF THR BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-10-26
Annual Accounts
2013-10-27
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30
Annual Accounts
2010-10-31
Annual Accounts
2009-11-01
Annual Accounts
2008-11-02
Annual Accounts
2007-10-28
Annual Accounts
2017-10-29
Annual Accounts
2017-10-29
Annual Accounts
2020-01-26
Annual Accounts
2021-01-31
Annual Accounts
2022-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAMON'S MOTEL LIMITED

Intangible Assets
Patents
We have not found any records of DAMON'S MOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAMON'S MOTEL LIMITED
Trademarks
We have not found any records of DAMON'S MOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAMON'S MOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DAMON'S MOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DAMON'S MOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAMON'S MOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAMON'S MOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.