DEBEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DEBEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01667823

Incorporation date

28/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon22/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon10/06/2021
Director's details changed for Mr James Andrew Harding on 2021-06-01
dot icon10/06/2021
Change of details for Mr James Andrew Harding as a person with significant control on 2021-06-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Satisfaction of charge 3 in full
dot icon02/11/2020
Satisfaction of charge 2 in full
dot icon02/11/2020
Satisfaction of charge 4 in full
dot icon02/11/2020
Satisfaction of charge 6 in full
dot icon02/11/2020
Satisfaction of charge 7 in full
dot icon02/11/2020
Satisfaction of charge 5 in full
dot icon02/11/2020
Satisfaction of charge 13 in full
dot icon02/11/2020
Satisfaction of charge 8 in full
dot icon02/11/2020
Satisfaction of charge 17 in full
dot icon02/11/2020
Satisfaction of charge 19 in full
dot icon02/11/2020
Satisfaction of charge 9 in full
dot icon02/11/2020
Satisfaction of charge 10 in full
dot icon02/11/2020
Satisfaction of charge 11 in full
dot icon02/11/2020
Satisfaction of charge 21 in full
dot icon02/11/2020
Satisfaction of charge 15 in full
dot icon02/11/2020
Satisfaction of charge 23 in full
dot icon02/11/2020
Satisfaction of charge 16 in full
dot icon02/11/2020
Satisfaction of charge 22 in full
dot icon02/11/2020
Satisfaction of charge 12 in full
dot icon02/11/2020
Satisfaction of charge 30 in full
dot icon02/11/2020
Satisfaction of charge 14 in full
dot icon02/11/2020
Satisfaction of charge 24 in full
dot icon02/11/2020
Satisfaction of charge 26 in full
dot icon02/11/2020
Satisfaction of charge 27 in full
dot icon02/11/2020
Satisfaction of charge 25 in full
dot icon02/11/2020
Satisfaction of charge 31 in full
dot icon02/11/2020
Satisfaction of charge 18 in full
dot icon02/11/2020
Satisfaction of charge 20 in full
dot icon02/11/2020
Satisfaction of charge 29 in full
dot icon02/11/2020
Satisfaction of charge 28 in full
dot icon02/11/2020
Satisfaction of charge 32 in full
dot icon02/11/2020
Satisfaction of charge 34 in full
dot icon02/11/2020
Satisfaction of charge 33 in full
dot icon02/11/2020
Satisfaction of charge 37 in full
dot icon02/11/2020
Satisfaction of charge 35 in full
dot icon02/11/2020
Satisfaction of charge 38 in full
dot icon02/11/2020
Satisfaction of charge 39 in full
dot icon02/11/2020
Satisfaction of charge 40 in full
dot icon02/11/2020
Satisfaction of charge 36 in full
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon07/08/2018
Change of details for Mr Richard Charles Harding as a person with significant control on 2018-04-30
dot icon07/08/2018
Director's details changed for Mr Richard Charles Harding on 2018-04-30
dot icon07/08/2018
Change of details for Mr James Andrew Harding as a person with significant control on 2018-04-30
dot icon07/08/2018
Director's details changed for Mr James Andrew Harding on 2018-04-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon18/12/2013
Appointment of Mr Richard Charles Harding as a director
dot icon18/12/2013
Appointment of Mr James Andrew Harding as a director
dot icon11/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Termination of appointment of Philip Birchley as a director
dot icon20/06/2012
Termination of appointment of Philip Birchley as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/08/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-31
dot icon11/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2010
Director's details changed for Mr Philip Arthur Birchley on 2009-11-20
dot icon26/01/2010
Director's details changed for Andrew Richard Harding on 2009-11-20
dot icon27/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 26/10/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/11/2007
Return made up to 26/10/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/11/2005
Return made up to 31/10/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/01/2005
Return made up to 31/10/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 31/10/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/11/2002
Return made up to 31/10/02; full list of members
dot icon14/02/2002
Registered office changed on 14/02/02 from: 151 high street billericay essex CM12 9AB
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon06/12/1999
Return made up to 31/10/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-10-31
dot icon28/10/1998
Return made up to 31/10/98; full list of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon04/07/1998
Particulars of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon21/11/1997
Return made up to 31/10/97; no change of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon04/06/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon11/12/1996
Return made up to 31/10/96; full list of members
dot icon21/11/1996
Particulars of mortgage/charge
dot icon05/11/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon08/08/1996
Particulars of mortgage/charge
dot icon27/07/1996
Particulars of mortgage/charge
dot icon22/06/1996
Particulars of mortgage/charge
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon10/02/1996
Particulars of mortgage/charge
dot icon03/02/1996
Particulars of mortgage/charge
dot icon27/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon05/12/1995
Full accounts made up to 1994-09-30
dot icon01/12/1995
Return made up to 31/10/95; no change of members
dot icon21/09/1995
Particulars of mortgage/charge
dot icon21/09/1995
Particulars of mortgage/charge
dot icon12/08/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon31/01/1995
Accounting reference date extended from 30/09 to 31/10
dot icon19/11/1994
Particulars of mortgage/charge
dot icon25/10/1994
Particulars of mortgage/charge
dot icon08/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon01/09/1994
Particulars of mortgage/charge
dot icon23/08/1994
Particulars of mortgage/charge
dot icon06/08/1994
Return made up to 30/06/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon07/05/1994
Particulars of mortgage/charge
dot icon03/05/1994
Particulars of mortgage/charge
dot icon12/03/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Registered office changed on 20/12/93 from: lawley house butt road colchester essex CO3 3DG
dot icon11/12/1993
Particulars of mortgage/charge
dot icon05/08/1993
Accounts for a small company made up to 1992-09-30
dot icon03/08/1993
Return made up to 30/06/93; full list of members
dot icon08/10/1992
New secretary appointed
dot icon18/09/1992
New director appointed
dot icon05/09/1992
Particulars of mortgage/charge
dot icon31/07/1992
Return made up to 30/06/92; no change of members
dot icon12/05/1992
Full accounts made up to 1991-09-30
dot icon30/10/1991
Return made up to 30/06/91; no change of members
dot icon10/10/1991
Full accounts made up to 1990-09-30
dot icon12/06/1991
Resolutions
dot icon27/02/1991
Resolutions
dot icon10/12/1990
Full accounts made up to 1989-09-30
dot icon10/12/1990
Return made up to 30/09/90; full list of members
dot icon18/08/1989
Return made up to 30/06/89; full list of members
dot icon18/08/1989
Full accounts made up to 1988-09-30
dot icon18/08/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1988
Full accounts made up to 1987-09-30
dot icon29/06/1988
Full accounts made up to 1986-09-30
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon24/11/1987
Registered office changed on 24/11/87 from: cromwell chambers 1-3 pelhams lane colchester essex
dot icon16/04/1987
Return made up to 31/12/86; full list of members
dot icon04/11/1986
Full accounts made up to 1985-09-30
dot icon29/05/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon12/05/1986
Full accounts made up to 1984-09-30
dot icon06/05/1986
Full accounts made up to 1983-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
319.38K
-
0.00
33.61K
-
2022
3
313.73K
-
0.00
24.44K
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HOLDINGS LIMITED

DEBEN HOLDINGS LIMITED is an(a) Active company incorporated on 28/09/1982 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DEBEN HOLDINGS LIMITED?

toggle

DEBEN HOLDINGS LIMITED is currently Active. It was registered on 28/09/1982 .

Where is DEBEN HOLDINGS LIMITED located?

toggle

DEBEN HOLDINGS LIMITED is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does DEBEN HOLDINGS LIMITED do?

toggle

DEBEN HOLDINGS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does DEBEN HOLDINGS LIMITED have?

toggle

DEBEN HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for DEBEN HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-03-31.