Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBMAT SURFACING LIMITED
Company Information for

DEBMAT SURFACING LIMITED

14-15 HARELANDS COURTYARD OFFICES, MOOR ROAD, MELSONBY, RICHMOND, DL10 5NY,
Company Registration Number
01422205
Private Limited Company
Active

Company Overview

About Debmat Surfacing Ltd
DEBMAT SURFACING LIMITED was founded on 1979-05-23 and has its registered office in Richmond. The organisation's status is listed as "Active". Debmat Surfacing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEBMAT SURFACING LIMITED
 
Legal Registered Office
14-15 HARELANDS COURTYARD OFFICES, MOOR ROAD
MELSONBY
RICHMOND
DL10 5NY
Other companies in NE5
 
Filing Information
Company Number 01422205
Company ID Number 01422205
Date formed 1979-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB297812121  
Last Datalog update: 2023-10-08 07:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBMAT SURFACING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEBMAT SURFACING LIMITED

Current Directors
Officer Role Date Appointed
KELLY KENNY
Company Secretary 2008-03-19
DAVID BUGGY
Director 2006-02-13
JAMES DAVIDSON
Director 2016-04-07
KELLY KENNY
Director 2006-02-13
ERNEST ALBERT TURNER
Director 1991-08-24
JOHN TURNER
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BUGGY
Company Secretary 1991-08-24 2008-03-19
MICHAEL BUGGY
Director 1991-08-24 2008-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014222050008
2023-09-07CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13Notice of completion of voluntary arrangement
2022-11-18Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-18
2022-09-05CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-06-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON
2022-01-08Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-18
2022-01-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-18
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-03-17PSC04Change of details for Mr David Alexander Buggy as a person with significant control on 2021-02-18
2020-12-30CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-18
2020-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TURNER
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KELLY KENNY
2020-12-23TM02Termination of appointment of Kelly Kenny on 2020-07-13
2020-12-21CH01Director's details changed for John Turner on 2020-12-08
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014222050007
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014222050008
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST ALBERT TURNER
2020-01-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014222050007
2018-11-08CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-05-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 14-15 Melsonby Richmond DL10 5NY England
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Bainbridge House 379 Stamfordham Road Newcastle upon Tyne Tyne & Wear NE5 2LH
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ALBERT TURNER / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY KENNY / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIDSON / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUGGY / 07/09/2016
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ALBERT TURNER / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY KENNY / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIDSON / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUGGY / 07/09/2016
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-14AP01DIRECTOR APPOINTED MR JAMES DAVIDSON
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-15AR0124/08/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-04AR0124/08/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0124/08/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0124/08/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-15AR0124/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 24/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ALBERT TURNER / 24/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY KENNY / 24/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUGGY / 24/08/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-20SH0120/11/09 STATEMENT OF CAPITAL GBP 100000
2009-09-22363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-25363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BUGGY
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BUGGY
2008-09-25288aSECRETARY APPOINTED MRS KELLY KENNY
2008-06-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-08-30363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-29363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-12363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-16363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-11363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-01363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-09287REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 16 DENTON PARK CENTRE WEST DENTON WAY NEWCASTLE UPON TYNE NE5 2QZ
1999-09-10363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-23363sRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-17363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-13363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-11363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-10363sRETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS
1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-07363sRETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS
1993-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0208758 Active Licenced property: STARGATE INDUSTRIAL ESTATE DEBMAT HOUSE RYTON GB NE40 3DG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0208758 Active Licenced property: STARGATE INDUSTRIAL ESTATE DEBMAT HOUSE RYTON GB NE40 3DG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBMAT SURFACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-06-01 Outstanding HSBC BANK PLC
DEBENTURE 2008-10-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-08 Outstanding HSBC BANK PLC
MORTGAGE 1993-01-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-03-10 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 158,623
Creditors Due Within One Year 2011-10-01 £ 1,381,285
Provisions For Liabilities Charges 2011-10-01 £ 43,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBMAT SURFACING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100,000
Cash Bank In Hand 2011-10-01 £ 727
Current Assets 2011-10-01 £ 1,635,265
Debtors 2011-10-01 £ 1,561,538
Fixed Assets 2011-10-01 £ 557,871
Secured Debts 2011-10-01 £ 202,097
Shareholder Funds 2011-10-01 £ 609,872
Stocks Inventory 2011-10-01 £ 73,000
Tangible Fixed Assets 2011-10-01 £ 557,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEBMAT SURFACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBMAT SURFACING LIMITED
Trademarks
We have not found any records of DEBMAT SURFACING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEBMAT SURFACING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-3 GBP £850 Supplies & Services
Newcastle City Council 2014-10 GBP £49,428 Capital Expenditure
Northumberland County Council 2014-10 GBP £29,630 CIP - Infrastructure
Northumberland County Council 2014-9 GBP £41,866 CIP - land and Buildings
Gateshead Council 2014-9 GBP £3,665 Vehicles and Plant
Newcastle City Council 2014-7 GBP £6,910
Newcastle City Council 2014-6 GBP £1,860
Newcastle City Council 2014-3 GBP £3,950
Gateshead Council 2014-1 GBP £5,250 Furn, Equip & Mats
Gateshead Council 2013-11 GBP £9,806 Other Running Costs
Gateshead Council 2013-8 GBP £1,824 Other Running Costs
Gateshead Council 2013-7 GBP £2,980 Third Party Payments
Gateshead Council 2013-5 GBP £1,320 Contract Hire
SUNDERLAND CITY COUNCIL 2013-2 GBP £1,466 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2013-1 GBP £580 Third Party Payments
Newcastle City Council 2012-10 GBP £4,970
Gateshead Council 2012-9 GBP £1,413 Other Running Costs
Newcastle City Council 2012-8 GBP £1,160 NS: Capital Works
Newcastle City Council 2011-11 GBP £905
Newcastle City Council 2011-10 GBP £2,582
Gateshead Council 2011-9 GBP £2,132 Other Running Costs
Gateshead Council 2011-8 GBP £26,856 Other Running Costs
Newcastle City Council 2011-6 GBP £3,721
Newcastle City Council 2011-5 GBP £520
Gateshead Council 2011-4 GBP £1,005
Durham County Council 2010-10 GBP £4,418
Newcastle City Council 2010-9 GBP £9,686 NS: Capital Works
Newcastle City Council 2010-8 GBP £3,240 NS: Capital Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEBMAT SURFACING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBMAT SURFACING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBMAT SURFACING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1