Active
Company Information for DEB IP LIMITED
DENBY HALL WAY, DENBY, RIPLEY, DERBYSHIRE, DE5 8JZ,
|
Company Registration Number
03796906
Private Limited Company
Active |
Company Name | |
---|---|
DEB IP LIMITED | |
Legal Registered Office | |
DENBY HALL WAY DENBY RIPLEY DERBYSHIRE DE5 8JZ Other companies in DE5 | |
Company Number | 03796906 | |
---|---|---|
Company ID Number | 03796906 | |
Date formed | 1999-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 10:19:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID HINES |
||
NICHOLAS NOEL HARDWICK MATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN GEORGE FRANK ANDERSON |
Director | ||
MARK IAN TENTORI |
Director | ||
RUSSELL EDWARD JAMES BAKER |
Director | ||
RUSSELL EDWARD JAMES BAKER |
Company Secretary | ||
SHAUN KERRY MATTHEWS |
Director | ||
ROY WILLIAM TILLEARD |
Director | ||
NICHOLAS WILLIAMSON |
Director | ||
ROY WILLIAM TILLEARD |
Company Secretary | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BULKY BOB'S FOR BUSINESS | Director | 2017-05-19 | CURRENT | 2015-08-16 | Active | |
BULKY BOB'S | Director | 2017-05-19 | CURRENT | 2016-01-12 | Active | |
PIBED LIMITED | Director | 2017-04-04 | CURRENT | 2008-02-19 | Dissolved 2018-06-19 | |
DEB DISPENSING LIMITED | Director | 2013-01-22 | CURRENT | 1965-07-02 | Active | |
SC JOHNSON PROFESSIONAL LIMITED | Director | 2013-01-22 | CURRENT | 1941-01-02 | Active | |
DEB HOLDINGS LIMITED | Director | 2013-01-22 | CURRENT | 2000-11-23 | Active | |
DEBMED LIMITED | Director | 2013-01-22 | CURRENT | 2001-12-06 | Dissolved 2018-06-19 | |
APPOR LIMITED | Director | 2013-01-22 | CURRENT | 2006-03-30 | Dissolved 2018-06-19 | |
PIBED LIMITED | Director | 2013-01-22 | CURRENT | 2008-02-19 | Dissolved 2018-06-19 | |
DUALWISE LIMITED | Director | 2013-01-22 | CURRENT | 1997-11-18 | Liquidation | |
SC JOHNSON PROFESSIONAL GROUP LIMITED | Director | 2013-01-22 | CURRENT | 2003-10-16 | Active | |
DEB BIDCO LIMITED | Director | 2013-01-22 | CURRENT | 2009-12-07 | Liquidation | |
DEB MIDCO LIMITED | Director | 2013-01-22 | CURRENT | 2010-02-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GINA MARIE BURNETT | ||
DIRECTOR APPOINTED MR DEEPAK MEHRA | ||
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 01/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-01 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 02/07/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/07/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-02 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/07/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LYNVAL MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOEL HARDWICK MATTERSON | |
AP01 | DIRECTOR APPOINTED MS GINA MARIE BURNETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN GEORGE FRANK ANDERSON | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID HINES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/16 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN TENTORI | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037969060007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037969060006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 24/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037969060007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK IAN TENTORI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037969060006 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER | |
AR01 | 24/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MATTHEWS | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KERRY MATTHEWS / 24/05/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED BRYAN GEORGE FRANK ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM DENBY HALL WAY RIPLEY DENBY DERBYSHIRE DE5 8JZ UNITED KINGDOM | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM DENBY HALL WAY DENBY RIPLEY DERBYSHIRE DE5 8JZ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX | |
RES01 | ALTER ARTICLES 09/01/2009 | |
RES13 | 175 QUOTED 09/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
RES13 | RE:APP COMPANY ACQUISIT 11/03/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC (FORMERLY LLOYDS TSB BANK PLC) AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT) | ||
Satisfied | LLOYDS TSB BANK PLC AS SECURITY TRUSTEE | ||
ACCESSION DEED TO A DEBENTURE DATED 12 MARCH 2010 AND | Satisfied | LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES | |
GROUP DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(THE "SECURITY AGENT") | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES) (THE SECURITY TRUSTEE) |
|
|
|
|
|
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 DEB IP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEB IP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
29239000 | Quaternary ammonium salts and hydroxides (excl. choline and its salts) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |