DEBEN ESTUARY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

DEBEN ESTUARY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07800072

Incorporation date

06/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1a , Deben Wharf, Tide Mill Way, Woodbridge IP12 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2011)
dot icon17/03/2026
Appointment of Mr Graham Andrew Kill as a director on 2026-03-17
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/09/2025
Micro company accounts made up to 2025-01-31
dot icon31/10/2024
Director's details changed for Mr Andrew John Ancterbury Smith on 2024-10-31
dot icon10/10/2024
Director's details changed for Mr Andrew John Ancterbury Smith on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon07/07/2024
Micro company accounts made up to 2024-01-31
dot icon22/03/2024
Appointment of Mr Andrew John Ancterbury Smith as a director on 2024-03-14
dot icon19/10/2023
Secretary's details changed for Mr Peter Charles Youngs on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Malcolm Hodd on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Peter Charles Youngs on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/10/2022
Micro company accounts made up to 2022-01-31
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon03/11/2021
Appointment of Mr Peter Charles Youngs as a secretary on 2021-11-03
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/10/2021
Registered office address changed from 84 Cobbold Road, Felixstowe, Suffolk Cobbold Road Felixstowe IP11 7QS England to Unit 1a , Deben Wharf Tide Mill Way Woodbridge IP12 1FP on 2021-10-08
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon27/09/2021
Termination of appointment of Alan John Gillespie as a director on 2021-09-25
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/04/2020
Micro company accounts made up to 2020-01-31
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon03/10/2019
Appointment of Mr Malcolm Hodd as a director on 2019-09-26
dot icon19/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/08/2019
Appointment of Mr Simon Arthur Read as a director on 2019-08-12
dot icon12/08/2019
Appointment of Mr John Robert Cole as a director on 2019-08-12
dot icon12/08/2019
Termination of appointment of Graham Martin Henderson as a director on 2019-07-22
dot icon02/08/2019
Registered office address changed from 1 Harbour Villas the Ferry Felixstowe Suffolk IP11 9RZ to 84 Cobbold Road, Felixstowe, Suffolk Cobbold Road Felixstowe IP11 7QS on 2019-08-02
dot icon06/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon30/10/2017
Termination of appointment of Leo Alexander Brome as a director on 2017-05-31
dot icon23/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/11/2015
Annual return made up to 2015-10-06 no member list
dot icon28/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon04/11/2014
Annual return made up to 2014-10-06 no member list
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/10/2013
Annual return made up to 2013-10-06 no member list
dot icon09/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon24/06/2013
Previous accounting period extended from 2012-10-31 to 2013-01-31
dot icon16/10/2012
Annual return made up to 2012-10-06 no member list
dot icon08/10/2012
Resolutions
dot icon06/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.08K
-
0.00
-
-
2022
1
135.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodd, Malcolm
Director
26/09/2019 - Present
-
Kill, Graham Andrew
Director
17/03/2026 - Present
6
Cole, John Robert
Director
12/08/2019 - Present
21
Read, Simon Arthur
Director
12/08/2019 - Present
1
Youngs, Peter Charles
Secretary
03/11/2021 - Present
-

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 DEBEN ESTUARY PARTNERSHIP LIMITED

DEBEN ESTUARY PARTNERSHIP LIMITED is an(a) Active company incorporated on 06/10/2011 with the registered office located at Unit 1a , Deben Wharf, Tide Mill Way, Woodbridge IP12 1FP. There are currently 7 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 DEBEN ESTUARY PARTNERSHIP LIMITED?

toggle

DEBEN ESTUARY PARTNERSHIP LIMITED is currently Active. It was registered on 06/10/2011 .

Where is DEBEN ESTUARY PARTNERSHIP LIMITED located?

toggle

DEBEN ESTUARY PARTNERSHIP LIMITED is registered at Unit 1a , Deben Wharf, Tide Mill Way, Woodbridge IP12 1FP.

What does DEBEN ESTUARY PARTNERSHIP LIMITED do?

toggle

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

What is the latest filing for DEBEN ESTUARY PARTNERSHIP LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Graham Andrew Kill as a director on 2026-03-17.