DEFIB MACHINES LIMITED

Register to unlock more data on OkredoRegister

DEFIB MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07503896

Incorporation date

24/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Village, Wellington Street, Leeds LS1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2011)
dot icon21/04/2026
Withdrawal of a person with significant control statement on 2026-04-21
dot icon21/04/2026
Notification of Bridgepoint Europe Vii Nominees Limited as a person with significant control on 2025-08-28
dot icon02/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon25/11/2025
Current accounting period extended from 2024-12-31 to 2025-12-31
dot icon26/09/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon24/09/2025
Appointment of Shaun Ingram as a director on 2025-09-23
dot icon23/09/2025
Appointment of Jonathan Colin Gilbert as a director on 2025-09-23
dot icon14/08/2025
Registered office address changed from West One Wellington Street Leeds LS1 1BA England to West Village Wellington Street Leeds LS1 1BA on 2025-08-14
dot icon21/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon22/01/2025
Cessation of Jonathan Colin Gilbert as a person with significant control on 2025-01-21
dot icon22/01/2025
Notification of a person with significant control statement
dot icon21/01/2025
Cessation of Colin Manus Gilbert as a person with significant control on 2025-01-21
dot icon04/12/2024
Termination of appointment of Jonathan Colin Gilbert as a director on 2024-11-08
dot icon28/11/2024
Change of details for Mr Colin Manus Gilbert as a person with significant control on 2024-10-07
dot icon15/11/2024
Termination of appointment of Joseph Davison Lawrence as a secretary on 2024-11-08
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Appointment of Mr Jimmy Eriksson as a director on 2024-11-08
dot icon15/11/2024
Appointment of Mr Benny Van Crombrugge as a director on 2024-11-08
dot icon15/11/2024
Termination of appointment of Christopher Edward Michael Armitage as a director on 2024-11-08
dot icon15/11/2024
Termination of appointment of Denise Constance Armitage as a director on 2024-11-08
dot icon15/11/2024
Termination of appointment of Joseph Davison Lawrence as a director on 2024-11-08
dot icon12/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/11/2024
Second filing of Confirmation Statement dated 2024-01-31
dot icon08/11/2024
Second filing of Confirmation Statement dated 2021-01-31
dot icon05/11/2024
Change of details for Mr Jonathan Colin Gilbert as a person with significant control on 2023-04-05
dot icon05/11/2024
Change of details for Mr Jonathan Colin Gilbert as a person with significant control on 2024-10-07
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon04/11/2024
Cessation of Christopher Edward Michael Armitage as a person with significant control on 2024-10-07
dot icon03/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon12/12/2023
Resolutions
dot icon21/07/2023
Cessation of Colin Manus Gilbert as a person with significant control on 2023-04-05
dot icon21/07/2023
Termination of appointment of Colin Manus Gilbert as a secretary on 2023-07-19
dot icon21/07/2023
Appointment of Mr Joseph Davison Lawrence as a secretary on 2023-07-19
dot icon21/07/2023
Termination of appointment of Colin Manus Gilbert as a director on 2023-07-19
dot icon09/03/2023
Appointment of Mr Joseph Davison Lawrence as a director on 2023-03-06
dot icon20/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon19/03/2020
Appointment of Mrs Denise Constance Armitage as a director on 2020-03-19
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-06-30
dot icon20/02/2018
Certificate of change of name
dot icon07/02/2018
Resolutions
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon08/01/2018
Micro company accounts made up to 2017-06-30
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-06-30
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/02/2016
Current accounting period extended from 2016-01-31 to 2016-06-30
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon26/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon10/09/2015
Registered office address changed from 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB England to West One Wellington Street Leeds LS1 1BA on 2015-09-10
dot icon16/06/2015
Appointment of Mr Jonathan Colin Gilbert as a director on 2015-06-15
dot icon03/06/2015
Certificate of change of name
dot icon03/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/06/2015
Registered office address changed from 114 Wellington Street Leeds West Yorkshire LS1 1BA to 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB on 2015-06-03
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Peter Ashall as a director
dot icon04/02/2011
Appointment of Colin Manus Gilbert as a secretary
dot icon02/02/2011
Termination of appointment of Robert Ashall as a secretary
dot icon02/02/2011
Termination of appointment of a director
dot icon02/02/2011
Termination of appointment of David Evans as a director
dot icon02/02/2011
Registered office address changed from 5Th Floor Carlton Tower 34 St Pauls Street Leeds West Yorkshire LS1 2QB on 2011-02-02
dot icon02/02/2011
Appointment of Colin Manus Gilbert as a director
dot icon02/02/2011
Appointment of Mr Christopher Edward Michael Armitage as a director
dot icon24/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£244,901.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
570.60K
-
0.00
244.90K
-
2021
14
570.60K
-
0.00
244.90K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

570.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Shaun
Director
23/09/2025 - Present
5
Armitage, Christopher Edward Michael
Director
24/01/2011 - 08/11/2024
16
Gilbert, Colin Manus
Director
24/01/2011 - 19/07/2023
17
Evans, David James
Director
24/01/2011 - 24/01/2011
45
Mr Jonathan Colin Gilbert
Director
15/06/2015 - 08/11/2024
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DEFIB MACHINES LIMITED

DEFIB MACHINES LIMITED is an(a) Active company incorporated on 24/01/2011 with the registered office located at West Village, Wellington Street, Leeds LS1 1BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DEFIB MACHINES LIMITED?

toggle

DEFIB MACHINES LIMITED is currently Active. It was registered on 24/01/2011 .

Where is DEFIB MACHINES LIMITED located?

toggle

DEFIB MACHINES LIMITED is registered at West Village, Wellington Street, Leeds LS1 1BA.

What does DEFIB MACHINES LIMITED do?

toggle

DEFIB MACHINES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does DEFIB MACHINES LIMITED have?

toggle

DEFIB MACHINES LIMITED had 14 employees in 2021.

What is the latest filing for DEFIB MACHINES LIMITED?

toggle

The latest filing was on 21/04/2026: Withdrawal of a person with significant control statement on 2026-04-21.