DEB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DEB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113118

Incorporation date

23/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Denby Hall Way, Denby, Ripley, Derbyshire DE5 8JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
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 icon01/11/2024
Change of details for Deb Group Limited as a person with significant control on 2019-01-23
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 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
Notice of agreement to exemption from audit of accounts for period ending 03/07/20
dot icon02/08/2021
Consolidated accounts of parent company for subsidiary company 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
Consolidated accounts of parent company for subsidiary company 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
Audit exemption statement of guarantee by parent company for period ending 03/07/20
dot icon14/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon24/02/2021
Appointment of Mr Lynval Mellor as a director on 2021-02-23
dot icon24/02/2021
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 icon07/07/2020
Audit exemption subsidiary accounts made up to 2019-06-28
dot icon07/07/2020
Consolidated accounts of parent company for subsidiary company period ending 28/06/19
dot icon07/07/2020
Notice of agreement to exemption from audit of accounts for period ending 28/06/19
dot icon07/07/2020
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 icon27/08/2019
Audit exemption subsidiary 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 updates
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon24/04/2018
Notification of Deb Group Limited as a person with significant control on 2017-12-12
dot icon24/04/2018
Cessation of Dualwise Limited as a person with significant control on 2017-12-12
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
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon16/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
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 041131180023 in full
dot icon26/03/2015
Satisfaction of charge 041131180022 in full
dot icon26/03/2015
Satisfaction of charge 041131180025 in full
dot icon26/03/2015
Satisfaction of charge 041131180020 in full
dot icon26/03/2015
Satisfaction of charge 041131180024 in full
dot icon26/03/2015
Satisfaction of charge 041131180019 in full
dot icon26/03/2015
Satisfaction of charge 041131180021 in full
dot icon26/03/2015
Satisfaction of charge 041131180026 in full
dot icon04/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon04/11/2014
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 icon03/06/2014
Registration of charge 041131180026
dot icon30/05/2014
Registration of charge 041131180025
dot icon26/03/2014
Registration of charge 041131180024
dot icon20/09/2013
Accounts made up to 2012-12-31
dot icon19/07/2013
Registration of charge 041131180023
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 041131180021
dot icon05/06/2013
Registration of charge 041131180020
dot icon05/06/2013
Registration of charge 041131180019
dot icon05/06/2013
Registration of charge 041131180022
dot icon05/06/2013
Satisfaction of charge 18 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
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
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 17
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/09/2010
Accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Russell Edward James Baker on 2010-05-24
dot icon21/06/2010
Director's details changed for Bryan George Frank Anderson on 2010-05-24
dot icon21/06/2010
Secretary's details changed for Mr Russell Edward James Baker on 2010-05-24
dot icon30/03/2010
Resolutions
dot icon29/03/2010
Particulars of a mortgage or charge / charge no: 18
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 24/05/09; full list of members
dot icon17/06/2009
Location of debenture register
dot icon17/06/2009
Registered office changed on 17/06/2009 from 108 spencer road belper derbyshire DE56 1JX
dot icon17/06/2009
Location of register of members
dot icon15/01/2009
Resolutions
dot icon04/08/2008
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
Accounts made up to 2006-12-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon05/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Resolutions
dot icon28/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon13/06/2006
Accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 24/05/06; full list of members
dot icon27/03/2006
Certificate of change of name
dot icon15/12/2005
Return made up to 23/11/05; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon08/12/2004
Return made up to 23/11/04; full list of members
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon10/04/2004
Particulars of mortgage/charge
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon19/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon13/01/2004
Auditor's resignation
dot icon30/12/2003
Return made up to 23/11/03; full list of members
dot icon24/05/2003
Accounts made up to 2002-12-31
dot icon16/04/2003
Auditor's resignation
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Return made up to 23/11/02; full list of members
dot icon18/10/2002
Accounts made up to 2001-12-31
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned
dot icon18/01/2002
Particulars of mortgage/charge
dot icon29/11/2001
Certificate of change of name
dot icon28/11/2001
Return made up to 23/11/01; full list of members
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon07/02/2001
Registered office changed on 07/02/01 from: 10 snow hill london EC1A 2AL
dot icon07/02/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned;director resigned
dot icon07/02/2001
New secretary appointed;new director appointed
dot icon07/02/2001
New director appointed
dot icon22/12/2000
Certificate of change of name
dot icon23/11/2000
Incorporation

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

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 DEB HOLDINGS LIMITED

DEB HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/2000 with the registered office located at Denby Hall Way, Denby, Ripley, Derbyshire DE5 8JZ. 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 HOLDINGS LIMITED?

toggle

DEB HOLDINGS LIMITED is currently Active. It was registered on 23/11/2000 .

Where is DEB HOLDINGS LIMITED located?

toggle

DEB HOLDINGS LIMITED is registered at Denby Hall Way, Denby, Ripley, Derbyshire DE5 8JZ.

What does DEB HOLDINGS LIMITED do?

toggle

DEB HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEB HOLDINGS LIMITED?

toggle

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