DEUBLIN LIMITED

Register to unlock more data on OkredoRegister

DEUBLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01088395

Incorporation date

22/12/1972

Size

Small

Contacts

Registered address

Registered address

6 Sopwith Park, Royce Close, Andover, Hampshire SP10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1972)
dot icon30/04/2026
Accounts for a small company made up to 2025-12-31
dot icon19/02/2026
Termination of appointment of Frank Kurt Bernhard Reimold as a director on 2026-01-05
dot icon19/02/2026
Appointment of Matthew William Bell as a director on 2026-01-05
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon09/05/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon22/05/2024
Termination of appointment of Roland Rauch as a director on 2024-03-13
dot icon22/05/2024
Termination of appointment of Denzil Robert Ralph as a director on 2024-03-13
dot icon21/05/2024
Memorandum and Articles of Association
dot icon21/05/2024
Resolutions
dot icon03/05/2024
Second filing of Confirmation Statement dated 2022-09-23
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon19/01/2024
Amended accounts for a small company made up to 2022-12-31
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon25/08/2023
Director's details changed for Mr Denzil Robert Ralph on 2023-07-01
dot icon25/08/2023
Director's details changed for Frank Kurt Bernhard Reimold on 2023-07-01
dot icon25/08/2023
Director's details changed for Mr Denzil Robert Ralph on 2023-07-01
dot icon24/08/2023
Appointment of Mr Lee Ramplin as a director on 2023-07-01
dot icon10/01/2023
Termination of appointment of Wolfgang Trittin as a director on 2023-01-01
dot icon10/01/2023
Appointment of Frank Kurt Bernhard Reimold as a director on 2023-01-01
dot icon03/10/2022
Appointment of Mr Roland Rauch as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Mark Boutelle as a director on 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon06/04/2021
Termination of appointment of Ronald Patrick Kelner as a director on 2021-03-31
dot icon06/04/2021
Appointment of Mr Mark Boutelle as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Edward John Lerner as a director on 2021-03-31
dot icon31/03/2021
Accounts for a small company made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon01/04/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Notification of a person with significant control statement
dot icon11/03/2020
Cessation of Deublin Company, Llc as a person with significant control on 2019-11-01
dot icon13/02/2020
Director's details changed for Ronald Patrick Kelner on 2020-01-31
dot icon20/11/2019
Change of details for Deublin Company as a person with significant control on 2019-09-30
dot icon12/11/2019
Termination of appointment of Donald Louis Deubler as a director on 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon17/06/2019
Accounts for a small company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Susan Frances Bryant as a secretary on 2018-01-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon08/09/2016
Accounts for a small company made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Donald Louis Deubler on 2013-08-31
dot icon10/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon07/10/2010
Director's details changed for Donald Louis Deubler on 2010-09-26
dot icon07/10/2010
Director's details changed for Ronald Patrick Kelner on 2010-09-26
dot icon07/10/2010
Director's details changed for Edward John Lerner on 2010-09-26
dot icon07/10/2010
Director's details changed for Denzil Robert Ralph on 2010-09-26
dot icon15/02/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Appointment of Mr Wofgang Trittin as a director
dot icon19/01/2010
Director's details changed for Mr Wofgang Trittin on 2010-01-19
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 26/09/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from royce close west portway ind est andover hants., SP10 3TS
dot icon08/03/2008
Accounts for a small company made up to 2007-12-31
dot icon15/10/2007
Return made up to 26/09/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 26/09/06; full list of members
dot icon27/03/2006
Accounts for a small company made up to 2005-12-31
dot icon25/10/2005
Return made up to 26/09/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-12-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon19/11/2004
New director appointed
dot icon19/11/2004
Director resigned
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-12-31
dot icon02/10/2003
Return made up to 26/09/03; full list of members
dot icon03/05/2003
New director appointed
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon26/11/2002
Return made up to 26/09/02; full list of members
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon08/10/2001
Return made up to 26/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 26/09/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon16/09/1999
Return made up to 26/09/99; no change of members
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon21/09/1998
Return made up to 26/09/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
Return made up to 26/09/97; no change of members
dot icon05/09/1997
New secretary appointed
dot icon04/09/1997
Secretary resigned;director resigned
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon01/10/1996
Return made up to 26/09/96; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-12-31
dot icon11/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1996
New director appointed
dot icon09/10/1995
Return made up to 26/09/95; full list of members
dot icon30/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Director's particulars changed
dot icon29/09/1994
Return made up to 26/09/94; full list of members
dot icon29/04/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Return made up to 26/09/93; full list of members
dot icon22/09/1993
Director resigned
dot icon27/05/1993
Accounts for a small company made up to 1992-12-31
dot icon05/10/1992
Return made up to 26/09/92; no change of members
dot icon21/07/1992
Accounts for a small company made up to 1991-12-31
dot icon27/09/1991
Registered office changed on 27/09/91
dot icon27/09/1991
Return made up to 26/09/91; no change of members
dot icon15/07/1991
Accounts for a small company made up to 1990-12-31
dot icon25/10/1990
Return made up to 26/09/90; full list of members
dot icon25/10/1990
Accounts for a small company made up to 1989-12-31
dot icon27/07/1989
Return made up to 21/06/89; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1988-12-31
dot icon08/09/1988
Director resigned;new director appointed
dot icon08/09/1988
Return made up to 18/08/88; full list of members
dot icon08/09/1988
Accounts for a small company made up to 1987-12-31
dot icon02/10/1987
Registered office changed on 02/10/87 from: 33 staple gardens winchester hampshire
dot icon21/09/1987
Accounts for a small company made up to 1986-12-31
dot icon03/08/1987
Declaration of satisfaction of mortgage/charge
dot icon15/07/1987
Return made up to 06/05/87; full list of members
dot icon21/05/1986
Return made up to 25/03/86; full list of members
dot icon20/05/1986
Accounts for a small company made up to 1985-12-31
dot icon22/12/1972
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
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
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
8
1.05M
-
0.00
974.51K
-
2023
9
452.26K
-
0.00
472.40K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramplin, Lee
Director
01/07/2023 - Present
5
Trittin, Wolfgang
Director
01/01/2010 - 01/01/2023
-
Reimold, Frank Kurt Bernhard
Director
01/01/2023 - 05/01/2026
-
Ralph, Denzil Robert
Director
01/11/2004 - 13/03/2024
-
Rauch, Roland
Director
30/09/2022 - 13/03/2024
-

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 DEUBLIN LIMITED

DEUBLIN LIMITED is an(a) Active company incorporated on 22/12/1972 with the registered office located at 6 Sopwith Park, Royce Close, Andover, Hampshire SP10 3TS. 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 DEUBLIN LIMITED?

toggle

DEUBLIN LIMITED is currently Active. It was registered on 22/12/1972 .

Where is DEUBLIN LIMITED located?

toggle

DEUBLIN LIMITED is registered at 6 Sopwith Park, Royce Close, Andover, Hampshire SP10 3TS.

What does DEUBLIN LIMITED do?

toggle

DEUBLIN LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for DEUBLIN LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a small company made up to 2025-12-31.