DEBNAM BRICKWORKS LIMITED

Register to unlock more data on OkredoRegister

DEBNAM BRICKWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141565

Incorporation date

16/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Field End, Balsham, Cambridge CB21 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon13/05/2025
Registered office address changed from 108 Ashley Road Newmarket Suffolk CB8 8DB United Kingdom to 2 Field End Balsham Cambridge CB21 4EL on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Stewart Ivor Debnam on 2025-05-13
dot icon13/05/2025
Change of details for Mr Stewart Ivor Debnam as a person with significant control on 2025-05-12
dot icon30/01/2025
Registration of charge 041415650004, created on 2025-01-29
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon01/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon25/10/2018
Registered office address changed from 1-2 Union Street Wisbech Cambridgeshire PE13 1DJ to 108 Ashley Road Newmarket Suffolk CB8 8DB on 2018-10-25
dot icon25/10/2018
Change of details for Mr Stewart Ivor Debnam as a person with significant control on 2018-10-25
dot icon25/10/2018
Director's details changed for Mr Stewart Ivor Debnam on 2018-10-25
dot icon27/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Registration of charge 041415650003, created on 2016-02-17
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Stewart Ivor Debnam on 2016-01-21
dot icon21/01/2016
Director's details changed for Mr Stewart Ivor Debnam on 2016-01-21
dot icon21/01/2016
Secretary's details changed for Mr Christopher Miles Debnam on 2016-01-21
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/04/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon27/03/2015
Director's details changed for Mr Stewart Ivor Debnam on 2015-03-25
dot icon27/03/2015
Secretary's details changed for Mr Christopher Miles Debnam on 2015-03-25
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/03/2014
Registration of charge 041415650002
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon18/12/2013
Resolutions
dot icon18/12/2013
Change of share class name or designation
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/10/2011
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom on 2011-10-06
dot icon09/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Stewart Ivor Debnam on 2011-01-16
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Stewart Ivor Debnam on 2010-01-16
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/03/2009
Return made up to 16/01/09; full list of members
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from salisbury house station road cambridge CB1 2LA
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/04/2008
Memorandum and Articles of Association
dot icon07/04/2008
Ad 28/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon07/04/2008
Gbp nc 50000/52000\28/03/08
dot icon17/03/2008
Appointment terminated secretary alison debnam
dot icon17/03/2008
Secretary appointed christopher miles debnam
dot icon25/01/2008
Return made up to 16/01/08; full list of members
dot icon25/01/2008
Secretary's particulars changed
dot icon25/01/2008
Registered office changed on 25/01/08 from: c/o peters elworthy & moore salisbury house station road cambridge CB1 2LA
dot icon25/01/2008
Director's particulars changed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 16/01/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/03/2006
Director resigned
dot icon09/02/2006
Return made up to 16/01/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/02/2005
Return made up to 16/01/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-01-31
dot icon01/10/2004
Registered office changed on 01/10/04 from: peters elworthy & moore 17 church street saffron walden essex CB10 1JW
dot icon02/02/2004
Return made up to 16/01/04; full list of members
dot icon29/09/2003
Full accounts made up to 2003-01-31
dot icon21/02/2003
Return made up to 16/01/03; full list of members
dot icon12/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon02/02/2002
Return made up to 16/01/02; full list of members
dot icon09/04/2001
Ad 30/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon26/03/2001
New director appointed
dot icon16/03/2001
Registered office changed on 16/03/01 from: c/o chater allan beech house 4A newmarket road cambridge CB5 8DT
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon16/01/2001
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
17/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.64M
-
0.00
376.60K
-
2022
0
1.62M
-
0.00
469.75K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debnam, Stewart Ivor
Director
16/01/2001 - Present
5
Debnam, Christopher Miles
Secretary
18/01/2008 - Present
2

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 DEBNAM BRICKWORKS LIMITED

DEBNAM BRICKWORKS LIMITED is an(a) Active company incorporated on 16/01/2001 with the registered office located at 2 Field End, Balsham, Cambridge CB21 4EL. 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 DEBNAM BRICKWORKS LIMITED?

toggle

DEBNAM BRICKWORKS LIMITED is currently Active. It was registered on 16/01/2001 .

Where is DEBNAM BRICKWORKS LIMITED located?

toggle

DEBNAM BRICKWORKS LIMITED is registered at 2 Field End, Balsham, Cambridge CB21 4EL.

What does DEBNAM BRICKWORKS LIMITED do?

toggle

DEBNAM BRICKWORKS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DEBNAM BRICKWORKS LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-01-31.