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

DE-PEST LIMITED

SO40 9LA, 46A NEW FOREST ENTERPRISE CENTRE, RUSHINGTON BUSINESS PARK, CHAPEL LANE, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 9LA,
Company Registration Number
03262956
Private Limited Company
Active

Company Overview

About De-pest Ltd
DE-PEST LIMITED was founded on 1996-10-14 and has its registered office in Totton, Southampton. The organisation's status is listed as "Active". De-pest Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DE-PEST LIMITED
 
Legal Registered Office
SO40 9LA
46A NEW FOREST ENTERPRISE CENTRE
RUSHINGTON BUSINESS PARK, CHAPEL LANE
TOTTON, SOUTHAMPTON
HAMPSHIRE
SO40 9LA
Other companies in SO40
 
Filing Information
Company Number 03262956
Company ID Number 03262956
Date formed 1996-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB684684481  
Last Datalog update: 2024-03-06 11:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE-PEST 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.
Companies with same name DE-PEST LIMITED
The following companies were found which have the same name as DE-PEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DE-PEST MASTERS AUSTRALIA PTY LTD Active Company formed on the 2019-06-12
DE-PEST PTY LIMITED Active Company formed on the 2012-11-12

Company Officers of DE-PEST LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LOCKYER
Company Secretary 2001-03-01
LEONARD ROY BETTERIDGE
Director 2004-06-21
DAVID JOHN LOCKYER
Director 1996-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WHITFIELD
Director 2001-03-01 2004-06-21
DAVID RICHARD LELAND
Company Secretary 1996-12-05 2001-03-01
DAVID RICHARD LELAND
Director 1996-12-05 2001-03-01
ELIZABETH EVELYN SMITH
Company Secretary 1996-11-15 1996-12-05
MICHAEL RULE
Director 1996-11-15 1996-12-05
JULIE MAY MANSBRIDGE
Company Secretary 1996-10-14 1996-11-15
JULIE MAY MANSBRIDGE
Director 1996-10-14 1996-11-15
THOMAS CHARLES MANSBRIDGE
Director 1996-10-14 1996-11-15
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-10-14 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD ROY BETTERIDGE REINFORCEMENT OF TIMBER STRUCTURES LIMITED Director 2004-03-01 CURRENT 2004-02-17 Active
DAVID JOHN LOCKYER REINFORCEMENT OF TIMBER STRUCTURES LIMITED Director 2004-03-01 CURRENT 2004-02-17 Active

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
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-05-15CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BETTERIDGE
2021-11-19AP01DIRECTOR APPOINTED MR JASON LOCKYER
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-01PSC07CESSATION OF DAVID LOCKYER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LOCKYER
2021-11-01TM02Termination of appointment of David John Lockyer on 2021-11-01
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-21AP01DIRECTOR APPOINTED MR JAMIE BETTERIDGE
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ROY BETTERIDGE
2020-11-05PSC07CESSATION OF LEONARD ROY BETTERIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 3 the Hawthorns Marchwood Southampton SO40 4SU
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-04-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-30CH01Director's details changed for Leonard Roy Betteridge on 2016-06-30
2016-05-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-05-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0114/10/13 ANNUAL RETURN FULL LIST
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM Unit 46F Rushington Business Park Chapel Lane Totton Southampton Hampshire SO40 9LA
2012-11-13AR0114/10/12 ANNUAL RETURN FULL LIST
2012-08-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0114/10/11 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0114/10/10 ANNUAL RETURN FULL LIST
2010-08-26AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0114/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LOCKYER / 06/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ROY BETTERIDGE / 06/11/2009
2009-09-15AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-24AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-04363sRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-28363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-01363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: C/O HAYHURST JACKSON 1ST FLOOR OFFICES SPARSHATTS GARAGE BROAD OAK BOTLEY HAMPSHIRE SO30 2EU
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2004-04-0888(2)RAD 22/03/04--------- £ SI 98@1=98 £ IC 2/100
2003-11-26363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-24363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-04-04288aNEW DIRECTOR APPOINTED
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-06363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-10-28363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-10-23363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-14363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 1ST FLOOR OFFICES SPARSHATTS GARAGE BROAD OAK BOTLEY HAMPSHIRE SO30 2EU
1997-05-28225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 66-70 OXFORD STREET SOUTHAMPTON SO14 3DL
1997-05-1488(2)RAD 12/03/97--------- £ SI 98@1=98 £ IC 2/100
1997-01-14395PARTICULARS OF MORTGAGE/CHARGE
1996-12-17288bDIRECTOR RESIGNED
1996-12-17288bSECRETARY RESIGNED
1996-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-17288aNEW DIRECTOR APPOINTED
1996-12-03CERTNMCOMPANY NAME CHANGED TOPSIDE BUTCHERS LIMITED CERTIFICATE ISSUED ON 04/12/96
1996-11-29288bDIRECTOR RESIGNED
1996-11-29287REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 39 JOHNS ROAD FAREHAM HAMPSHIRE PO16 0SA
1996-11-29288aNEW SECRETARY APPOINTED
1996-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-29SRES03EXEMPTION FROM APPOINTING AUDITORS 15/11/96
1996-11-29288aNEW DIRECTOR APPOINTED
1996-10-17288bSECRETARY RESIGNED
1996-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DE-PEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DE-PEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-01-14 Outstanding MIDLAND BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-11-30 £ 27,274
Creditors Due Within One Year 2011-12-01 £ 101,921
Other Creditors Due Within One Year 2011-12-01 £ 18,490
Taxation Social Security Due Within One Year 2011-12-01 £ 28,493
Trade Creditors Within One Year 2011-12-01 £ 12,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 DE-PEST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Current Assets 2011-12-01 £ 99,151
Debtors 2011-12-01 £ 43,951
Fixed Assets 2011-12-01 £ 8,278
Shareholder Funds 2011-12-01 £ 5,508
Stocks Inventory 2011-12-01 £ 55,200
Tangible Fixed Assets 2011-12-01 £ 8,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DE-PEST LIMITED registering or being granted any patents
Domain Names

DE-PEST LIMITED owns 1 domain names.

de-pest.co.uk  

Trademarks
We have not found any records of DE-PEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DE-PEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £7,490 CAPITAL ONLY - main contractor
Southampton City Council 2017-2 GBP £5,816 CAPITAL ONLY - main contractor
Poole Housing Partnership 2017-2 GBP £50 Response Repairs
Poole Housing Partnership 2017-1 GBP £478 Sewage Pumping Stations
Southampton City Council 2017-1 GBP £43,449 CAPITAL ONLY - main contractor
Borough of Poole 2016-12 GBP £1,250 HRA Contract Payments
Poole Housing Partnership 2016-12 GBP £200 Response Repairs
Borough of Poole 2016-11 GBP £5,784 HRA Contract Payments
Poole Housing Partnership 2016-11 GBP £620 Response Repairs
Poole Housing Partnership 2016-10 GBP £300 Response Repairs
Borough of Poole 2016-8 GBP £4,295 HRA Contract Payments
Poole Housing Partnership 2016-8 GBP £100 Response Repairs
Poole Housing Partnership 2016-7 GBP £442 Response Repairs
Poole Housing Partnership 2016-6 GBP £50 Response Repairs
Poole Housing Partnership 2016-5 GBP £100 Response Repairs
Borough of Poole 2016-5 GBP £1,800 HRA Contract Payments
Poole Housing Partnership 2016-4 GBP £300 Response Repairs
Borough of Poole 2016-3 GBP £3,257 HRA Contract Payments
Borough of Poole 2016-2 GBP £4,637 HRA Contract Payments
Poole Housing Partnership 2016-2 GBP £1,840 HRA Contract Payments
Poole Housing Partnership 2016-1 GBP £575 Response Repairs
Poole Housing Partnership 2015-11 GBP £350 Response Repairs
Poole Housing Partnership 2015-10 GBP £200 Response Repairs
Poole Housing Partnership 2015-9 GBP £350 Response Repairs
Poole Housing Partnership 2015-8 GBP £250 Response Repairs
Poole Housing Partnership 2015-7 GBP £610 Response Repairs
Poole Housing Partnership 2015-6 GBP £450 Response Repairs
Poole Housing Partnership 2015-4 GBP £520 Response Repairs
Poole Housing Partnership 2015-3 GBP £1,546 HRA Contract Payments
Poole Housing Partnership 2015-2 GBP £1,230 Response Repairs
Poole Housing Partnership 2015-1 GBP £300 Expenditure
Poole Housing Partnership 2014-12 GBP £350 Response Repairs
Poole Housing Partnership 2014-11 GBP £1,228 HRA Contract Payments
Poole Housing Partnership 2014-10 GBP £200 Response Repairs
Poole Housing Partnership 2014-9 GBP £650 Response Repairs
Poole Housing Partnership 2014-8 GBP £1,628 Expenditure
Poole Housing Partnership 2014-7 GBP £500 Response Repairs
Poole Housing Partnership 2014-6 GBP £250 Response Repairs
Poole Housing Partnership 2014-5 GBP £1,180 Response Repairs
Poole Housing Partnership 2014-4 GBP £70 Response Repairs
Poole Housing Partnership 2014-3 GBP £1,025 Response Repairs
Poole Housing Partnership 2014-2 GBP £950 Response Repairs
Poole Housing Partnership 2014-1 GBP £1,250 Response Repairs
Borough of Poole 2014-1 GBP £575 HRA Contract Payments
Poole Housing Partnership 2013-12 GBP £395 Response Repairs
Poole Housing Partnership 2013-11 GBP £200 Response Repairs
Borough of Poole 2013-10 GBP £2,610
Poole Housing Partnership 2013-10 GBP £100 Response Repairs
Poole Housing Partnership 2013-7 GBP £100 Response Repairs
Borough of Poole 2013-6 GBP £1,924
Poole Housing Partnership 2013-5 GBP £830 Works
Borough of Poole 2013-4 GBP £13,087
Borough of Poole 2012-10 GBP £3,597
Borough of Poole 2012-4 GBP £528

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 DE-PEST 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 DE-PEST 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 DE-PEST 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.