COLLINS DEBDEN LIMITED

Register to unlock more data on OkredoRegister

COLLINS DEBDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020029

Incorporation date

15/05/1986

Size

Small

Contacts

Registered address

Registered address

One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey GU1 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon24/07/2025
Accounts for a small company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon05/08/2024
Registered office address changed from Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 2024-08-05
dot icon05/08/2024
Director's details changed for Cheng Fei Chan on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Raja Hayat on 2024-08-05
dot icon05/08/2024
Change of details for Debden Importing (Uk) Limited as a person with significant control on 2024-08-05
dot icon06/06/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Termination of appointment of Jacqueline Darroch as a director on 2024-04-28
dot icon04/10/2023
Director's details changed for Mr Raja Hayat on 2023-10-04
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon03/10/2023
Secretary's details changed for Alliotts Registrars Limited on 2023-10-03
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon30/01/2021
Termination of appointment of Connie Oi Yan Chan as a director on 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-14 with updates
dot icon04/01/2021
Director's details changed for Jacqueline Darroch on 2019-11-15
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Appointment of Cheng Fei Chan as a director on 2018-06-29
dot icon07/02/2019
Termination of appointment of Poon Kheng Eugene Lim as a director on 2018-06-29
dot icon21/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon20/12/2018
Appointment of Alliotts Registrars Limited as a secretary on 2018-11-01
dot icon20/12/2018
Termination of appointment of Peter John Edwards as a secretary on 2018-11-01
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Appointment of Mr Raja Hayat as a director on 2017-12-18
dot icon15/11/2017
Change of details for Debden Importing (Uk) Limited as a person with significant control on 2016-11-15
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon28/02/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of Keith France as a director on 2016-11-28
dot icon21/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon03/08/2016
Appointment of Poon Kheng Eugene Lim as a director on 2016-06-08
dot icon27/07/2016
Termination of appointment of Soo Eng Choo as a director on 2016-06-08
dot icon06/06/2016
Statement of capital on 2016-06-06
dot icon06/06/2016
Solvency Statement dated 18/05/16
dot icon06/06/2016
Resolutions
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Appointment of Ms Connie Oi Yan Chan as a director on 2015-12-02
dot icon22/12/2015
Termination of appointment of Wiria Muljono as a director on 2015-12-02
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of John Calder Mcalpine as a director on 2015-08-24
dot icon02/09/2015
Appointment of Keith France as a director on 2015-08-24
dot icon03/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/09/2014
Miscellaneous
dot icon30/08/2014
Miscellaneous
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Mr Wiria Muljono as a director
dot icon14/03/2014
Termination of appointment of Chih-Hao Lo as a director
dot icon13/03/2014
Appointment of Ms Soo Eng Choo as a director
dot icon02/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mr John Calder Mcalpine as a director
dot icon12/03/2013
Appointment of Chih-Hao Howard Lo as a director
dot icon07/02/2013
Termination of appointment of Chay Chua as a director
dot icon19/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Termination of appointment of Ian Suwarganda as a director
dot icon25/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon06/10/2011
Termination of appointment of William Mcroberts as a director
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon10/09/2010
Appointment of Ian Kardian Suwarganda as a director
dot icon17/08/2010
Termination of appointment of Chih Lo as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Director's details changed for Chih Hao Howard Lo on 2009-11-11
dot icon09/12/2009
Director's details changed for Chay Hoon Jessica Chua on 2009-12-03
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon26/11/2009
Director's details changed for William David Mcroberts on 2009-11-11
dot icon26/11/2009
Director's details changed for Jacqueline Darroch on 2009-11-11
dot icon23/11/2009
Secretary's details changed for Mr Peter John Edwards on 2009-11-11
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 14/11/08; full list of members
dot icon09/12/2008
Auditor's resignation
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Director appointed chay hoon jessica chua
dot icon11/08/2008
Gbp nc 20000000/18500000\24/07/08
dot icon07/08/2008
Appointment terminated director kai see
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Gbp ic 12500000/11000000\04/06/08\gbp sr 1500000@1=1500000\
dot icon19/05/2008
Resolutions
dot icon07/05/2008
Declaration of shares redemption:auditor's report
dot icon30/11/2007
Return made up to 14/11/07; no change of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon13/12/2006
Return made up to 14/11/06; full list of members
dot icon07/11/2006
New director appointed
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 14/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 14/11/04; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Auditor's resignation
dot icon28/11/2003
Return made up to 14/11/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
Registered office changed on 15/08/03 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG
dot icon31/03/2003
Director's particulars changed
dot icon31/03/2003
Director resigned
dot icon02/12/2002
Return made up to 14/11/02; full list of members
dot icon08/09/2002
Auditor's resignation
dot icon03/05/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 14/11/01; full list of members
dot icon06/09/2001
Director resigned
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 14/11/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 14/11/99; full list of members
dot icon13/10/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Return made up to 14/11/98; full list of members
dot icon27/07/1998
Ad 16/07/98--------- £ si 9700000@1=9700000 £ ic 2800000/12500000
dot icon27/07/1998
Nc inc already adjusted 16/07/98
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 14/11/97; no change of members
dot icon18/07/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon28/02/1997
Certificate of change of name
dot icon20/02/1997
Registered office changed on 20/02/97 from: no. 5 kimpton road sutton surrey SM3 9QP
dot icon26/01/1997
Return made up to 14/11/96; full list of members
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Particulars of mortgage/charge
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1995-03-31
dot icon14/03/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon19/01/1996
Resolutions
dot icon13/12/1995
Return made up to 14/11/95; no change of members
dot icon07/10/1995
Particulars of mortgage/charge
dot icon22/09/1995
New director appointed
dot icon07/07/1995
New director appointed
dot icon07/07/1995
New director appointed
dot icon07/03/1995
Return made up to 14/11/94; no change of members
dot icon14/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Ad 28/06/94--------- £ si 800000@1=800000 £ ic 2000000/2800000
dot icon12/04/1994
Accounts made up to 1993-06-30
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Secretary resigned;director resigned
dot icon05/01/1994
Return made up to 14/11/93; full list of members
dot icon17/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1993
Registered office changed on 01/06/93 from: 592C atlas road wembley middx HA9 0JH
dot icon19/05/1993
Ad 30/04/93--------- £ si 1999900@1=1999900 £ ic 100/2000000
dot icon19/05/1993
Nc inc already adjusted 30/04/93
dot icon19/05/1993
Resolutions
dot icon18/02/1993
Accounts made up to 1992-06-30
dot icon12/02/1993
Return made up to 14/11/92; no change of members
dot icon17/09/1992
Secretary resigned
dot icon14/09/1992
Director resigned
dot icon14/09/1992
New secretary appointed;director resigned;new director appointed
dot icon02/07/1992
Director resigned;new director appointed
dot icon06/12/1991
Director resigned
dot icon06/12/1991
Resolutions
dot icon06/12/1991
Full accounts made up to 1991-06-30
dot icon06/12/1991
Return made up to 14/11/91; full list of members
dot icon17/04/1991
Full accounts made up to 1990-06-30
dot icon06/11/1990
Director resigned;new director appointed
dot icon19/10/1990
Return made up to 07/09/90; full list of members
dot icon04/01/1990
New secretary appointed
dot icon04/01/1990
Return made up to 14/11/89; full list of members
dot icon14/09/1989
Full accounts made up to 1989-06-30
dot icon23/03/1989
Registered office changed on 23/03/89 from: 46/47 chancery lane london WC2A 1JB
dot icon23/03/1989
New director appointed
dot icon23/03/1989
New director appointed
dot icon20/03/1989
New director appointed
dot icon17/03/1989
Secretary resigned
dot icon17/03/1989
Accounting reference date extended from 30/04 to 30/06
dot icon02/03/1989
Director resigned
dot icon28/02/1989
Return made up to 31/12/88; no change of members
dot icon16/02/1989
Director resigned
dot icon29/09/1988
Full accounts made up to 1988-04-30
dot icon16/12/1987
New director appointed
dot icon20/08/1987
Full accounts made up to 1987-04-30
dot icon20/08/1987
Return made up to 23/07/87; full list of members
dot icon14/07/1987
Certificate of change of name
dot icon14/07/1987
Certificate of change of name
dot icon11/02/1987
Accounting reference date extended from 31/03 to 30/04
dot icon27/01/1987
New director appointed
dot icon10/11/1986
Miscellaneous
dot icon29/10/1986
Certificate of change of name
dot icon15/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALLIOTTS REGISTRARS LIMITED
Corporate Secretary
01/11/2018 - Present
23
Darroch, Jacqueline
Director
08/05/1996 - 28/04/2024
1
Chan, Cheng Fei
Director
29/06/2018 - Present
1
Hayat, Raja
Director
18/12/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLINS DEBDEN LIMITED

COLLINS DEBDEN LIMITED is an(a) Active company incorporated on 15/05/1986 with the registered office located at One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey GU1 1UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINS DEBDEN LIMITED?

toggle

COLLINS DEBDEN LIMITED is currently Active. It was registered on 15/05/1986 .

Where is COLLINS DEBDEN LIMITED located?

toggle

COLLINS DEBDEN LIMITED is registered at One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey GU1 1UJ.

What does COLLINS DEBDEN LIMITED do?

toggle

COLLINS DEBDEN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COLLINS DEBDEN LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with updates.