DEB DISPENSING LIMITED

Register to unlock more data on OkredoRegister

DEB DISPENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00853355

Incorporation date

02/07/1965

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 8 Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire DE21 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1965)
dot icon12/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 28/06/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 28/06/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 28/06/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-06-28
dot icon12/11/2024
Termination of appointment of Lynval Mellor as a director on 2024-11-11
dot icon12/11/2024
Appointment of Mr Antonio Tomaso Brambilla Di Civesio as a director on 2024-11-11
dot icon29/08/2024
Termination of appointment of Gina Marie Burnett as a director on 2024-08-01
dot icon29/08/2024
Appointment of Mr Benjamin Roth as a director on 2024-08-01
dot icon29/08/2024
Director's details changed for Mr Benjamin Roth on 2024-08-01
dot icon17/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon08/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon10/07/2023
Notice of agreement to exemption from audit of accounts for period ending 01/07/22
dot icon10/07/2023
Audit exemption statement of guarantee by parent company for period ending 01/07/22
dot icon10/07/2023
Consolidated accounts of parent company for subsidiary company period ending 01/07/22
dot icon10/07/2023
Audit exemption subsidiary accounts made up to 2022-07-01
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-07-02
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 02/07/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 02/07/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 02/07/21
dot icon27/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon02/08/2021
Audit exemption subsidiary accounts made up to 2020-07-03
dot icon02/08/2021
Consolidated accounts of parent company for subsidiary company period ending 03/07/20
dot icon02/08/2021
Notice of agreement to exemption from audit of accounts for period ending 03/07/20
dot icon02/08/2021
Audit exemption statement of guarantee by parent company for period ending 03/07/20
dot icon10/07/2021
Notice of agreement to exemption from audit of accounts for period ending 03/07/20
dot icon10/07/2021
Consolidated accounts of parent company for subsidiary company period ending 03/07/20
dot icon14/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon23/02/2021
Appointment of Mr Lynval Mellor as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Nicholas Noel Hardwick Matterson as a director on 2021-02-23
dot icon11/12/2020
Appointment of Ms Gina Marie Burnett as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of Nadia Patricia Estrada as a director on 2020-12-10
dot icon08/07/2020
Audit exemption subsidiary accounts made up to 2019-06-28
dot icon08/07/2020
Consolidated accounts of parent company for subsidiary company period ending 28/06/19
dot icon08/07/2020
Notice of agreement to exemption from audit of accounts for period ending 28/06/19
dot icon08/07/2020
Audit exemption statement of guarantee by parent company for period ending 28/06/19
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon18/09/2019
Accounts made up to 2018-06-29
dot icon27/08/2019
Notice of agreement to exemption from audit of accounts for period ending 29/06/18
dot icon27/08/2019
Audit exemption statement of guarantee by parent company for period ending 29/06/18
dot icon14/08/2019
Consolidated accounts of parent company for subsidiary company period ending 29/06/18
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon14/03/2018
Appointment of Ms Nadia Patricia Estrada as a director on 2018-03-13
dot icon22/02/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon22/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon14/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon14/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon31/01/2018
Termination of appointment of Bryan George Frank Anderson as a director on 2018-01-31
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/03/2017
Audit exemption subsidiary accounts made up to 2016-07-01
dot icon15/03/2017
Consolidated accounts of parent company for subsidiary company period ending 01/07/16
dot icon15/03/2017
Audit exemption statement of guarantee by parent company for period ending 01/07/16
dot icon15/03/2017
Notice of agreement to exemption from audit of accounts for period ending 01/07/16
dot icon15/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/03/2016
Auditor's resignation
dot icon08/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon17/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon21/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon21/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon21/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/07/2015
Termination of appointment of Mark Ian Tentori as a director on 2015-06-26
dot icon16/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/03/2015
Satisfaction of charge 008533550013 in full
dot icon26/03/2015
Satisfaction of charge 008533550014 in full
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon26/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon26/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/06/2014
Registration of charge 008533550014
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Mark Ian Tentori as a director
dot icon05/06/2013
Registration of charge 008533550013
dot icon05/06/2013
Satisfaction of charge 12 in full
dot icon29/01/2013
Appointment of Mr Nicholas Noel Hardwick Matterson as a director
dot icon24/01/2013
Termination of appointment of Russell Baker as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Russell Baker as a secretary
dot icon14/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon22/06/2010
Registered office address changed from , Unit 5, Duffield Road Industrial Estate,, Little Eaton, Derbyshire, DE21 5EG on 2010-06-22
dot icon21/06/2010
Director's details changed for Mr Russell Edward James Baker on 2010-05-24
dot icon21/06/2010
Secretary's details changed for Mr Russell Edward James Baker on 2010-05-24
dot icon29/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon18/03/2010
Appointment of Bryan George Frank Anderson as a director
dot icon05/03/2010
Termination of appointment of Philip Bott as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 24/05/09; full list of members
dot icon15/01/2009
Resolutions
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 24/05/08; full list of members
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon23/12/2006
Particulars of mortgage/charge
dot icon26/07/2006
Certificate of change of name
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 24/05/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon08/06/2005
Return made up to 24/05/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 24/05/04; full list of members
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon18/03/2004
Particulars of mortgage/charge
dot icon13/01/2004
Auditor's resignation
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Return made up to 24/05/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Registered office changed on 11/09/02 from: po box 541 unit 5, duffield road industrial estate, little eaton, derbyshire DE21 5ZS
dot icon30/05/2002
Return made up to 24/05/02; full list of members
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
New secretary appointed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 24/05/01; full list of members
dot icon07/09/2000
Particulars of mortgage/charge
dot icon01/06/2000
Return made up to 24/05/00; no change of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon27/05/1999
Return made up to 24/05/99; change of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New secretary appointed
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
£ nc 2000/650000 11/11/98
dot icon18/08/1998
Secretary's particulars changed
dot icon14/08/1998
Auditor's resignation
dot icon10/06/1998
Return made up to 27/05/98; full list of members
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon19/11/1997
Particulars of mortgage/charge
dot icon13/11/1997
Particulars of mortgage/charge
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon30/09/1997
Registered office changed on 30/09/97 from: unit 2 swanwick court, alfreton, derbyshire, DE55 7AS
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 04/06/97; full list of members
dot icon08/05/1997
Director's particulars changed
dot icon04/03/1997
Secretary's particulars changed;director's particulars changed
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 04/06/96; no change of members
dot icon28/03/1996
Secretary's particulars changed;director's particulars changed
dot icon15/01/1996
Director's particulars changed
dot icon15/12/1995
Registered office changed on 15/12/95 from: the cedars, field lane, belper, derbys, DE56 1DD
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/10/1995
New secretary appointed;new director appointed
dot icon10/10/1995
Secretary resigned
dot icon20/07/1995
New director appointed
dot icon28/06/1995
Return made up to 04/06/95; no change of members
dot icon20/06/1995
Director's particulars changed
dot icon14/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1994
Director's particulars changed
dot icon28/06/1994
Return made up to 04/06/94; full list of members
dot icon28/01/1994
Director's particulars changed
dot icon12/01/1994
Auditor's resignation
dot icon15/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon02/07/1993
Return made up to 04/06/93; full list of members
dot icon09/06/1992
Director's particulars changed
dot icon09/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon09/06/1992
Return made up to 04/06/92; no change of members
dot icon09/06/1992
Registered office changed on 09/06/92
dot icon06/05/1992
Director resigned
dot icon14/04/1992
Director resigned;new director appointed
dot icon18/12/1991
Registered office changed on 18/12/91 from: duffield road industrial estate, little eaton, derbyshire, DE2 5EG
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 04/06/91; no change of members
dot icon24/12/1990
Particulars of mortgage/charge
dot icon12/12/1990
Particulars of mortgage/charge
dot icon04/12/1990
Memorandum and Articles of Association
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Resolutions
dot icon03/12/1990
Declaration of assistance for shares acquisition
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon05/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon14/08/1990
Return made up to 09/08/90; full list of members
dot icon02/04/1990
Memorandum and Articles of Association
dot icon02/04/1990
Resolutions
dot icon28/02/1990
New director appointed
dot icon07/11/1989
Accounts for a small company made up to 1989-06-30
dot icon07/11/1989
Return made up to 02/11/89; full list of members
dot icon22/09/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon14/12/1988
Return made up to 07/12/88; full list of members
dot icon14/12/1988
Accounts for a small company made up to 1988-06-30
dot icon18/01/1988
Return made up to 17/12/87; full list of members
dot icon18/01/1988
Accounts for a small company made up to 1987-06-30
dot icon16/12/1987
Director resigned;new director appointed
dot icon16/12/1986
Accounts for a small company made up to 1986-06-30
dot icon16/12/1986
Return made up to 08/12/86; full list of members
dot icon02/07/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Mellor, Lynval
Director
23/02/2021 - 11/11/2024
15
Burnett, Gina Marie
Director
10/12/2020 - 01/08/2024
6
Roth, Benjamin
Director
01/08/2024 - Present
3
Brambilla Di Civesio, Antonio Tomaso
Director
11/11/2024 - Present
5

Persons with Significant Control

0

No PSC data available.

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 DEB DISPENSING LIMITED

DEB DISPENSING LIMITED is an(a) Active company incorporated on 02/07/1965 with the registered office located at Unit 8 Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire DE21 5EG. There are currently 2 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 DEB DISPENSING LIMITED?

toggle

DEB DISPENSING LIMITED is currently Active. It was registered on 02/07/1965 .

Where is DEB DISPENSING LIMITED located?

toggle

DEB DISPENSING LIMITED is registered at Unit 8 Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire DE21 5EG.

What does DEB DISPENSING LIMITED do?

toggle

DEB DISPENSING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DEB DISPENSING LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-05-22 with no updates.