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

DEB IP LIMITED

Denby Hall Way, Denby, Ripley, DERBYSHIRE, DE5 8JZ,
Company Registration Number
03796906
Private Limited Company
Active

Company Overview

About Deb Ip Ltd
DEB IP LIMITED was founded on 1999-06-28 and has its registered office in Ripley. The organisation's status is listed as "Active". Deb Ip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEB IP LIMITED
 
Legal Registered Office
Denby Hall Way
Denby
Ripley
DERBYSHIRE
DE5 8JZ
Other companies in DE5
 
Filing Information
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 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-17 10:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEB IP 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 DEB IP LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID HINES
Director 2017-04-12
NICHOLAS NOEL HARDWICK MATTERSON
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GEORGE FRANK ANDERSON
Director 2010-03-22 2018-01-31
MARK IAN TENTORI
Director 2013-06-12 2015-06-26
RUSSELL EDWARD JAMES BAKER
Director 2005-06-21 2012-11-16
RUSSELL EDWARD JAMES BAKER
Company Secretary 2002-03-13 2012-07-05
SHAUN KERRY MATTHEWS
Director 2005-06-21 2010-06-30
ROY WILLIAM TILLEARD
Director 1999-07-08 2005-06-21
NICHOLAS WILLIAMSON
Director 1999-07-08 2005-06-21
ROY WILLIAM TILLEARD
Company Secretary 1999-07-08 2002-03-13
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 1999-06-28 1999-07-08
TRAVERS SMITH LIMITED
Director 1999-06-28 1999-07-08
TRAVERS SMITH SECRETARIES LIMITED
Director 1999-06-28 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID HINES BULKY BOB'S FOR BUSINESS Director 2017-05-19 CURRENT 2015-08-16 Active
JOHN DAVID HINES BULKY BOB'S Director 2017-05-19 CURRENT 2016-01-12 Active
JOHN DAVID HINES PIBED LIMITED Director 2017-04-04 CURRENT 2008-02-19 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON DEB DISPENSING LIMITED Director 2013-01-22 CURRENT 1965-07-02 Active
NICHOLAS NOEL HARDWICK MATTERSON SC JOHNSON PROFESSIONAL LIMITED Director 2013-01-22 CURRENT 1941-01-02 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB HOLDINGS LIMITED Director 2013-01-22 CURRENT 2000-11-23 Active
NICHOLAS NOEL HARDWICK MATTERSON DEBMED LIMITED Director 2013-01-22 CURRENT 2001-12-06 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON APPOR LIMITED Director 2013-01-22 CURRENT 2006-03-30 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON PIBED LIMITED Director 2013-01-22 CURRENT 2008-02-19 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON DUALWISE LIMITED Director 2013-01-22 CURRENT 1997-11-18 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON SC JOHNSON PROFESSIONAL GROUP LIMITED Director 2013-01-22 CURRENT 2003-10-16 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB BIDCO LIMITED Director 2013-01-22 CURRENT 2009-12-07 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON DEB MIDCO LIMITED Director 2013-01-22 CURRENT 2010-02-18 Liquidation

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
2024-06-17CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-04-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-08Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-10Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2023-07-10Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-07-10Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2023-07-10Audit exemption subsidiary accounts made up to 2022-07-01
2023-06-06CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-07-04Audit exemption statement of guarantee by parent company for period ending 02/07/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 02/07/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 02/07/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-07-02
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/07/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/07/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/20
2021-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR LYNVAL MELLOR
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOEL HARDWICK MATTERSON
2021-01-27AP01DIRECTOR APPOINTED MS GINA MARIE BURNETT
2020-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/06/19
2020-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/06/19
2020-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/06/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GEORGE FRANK ANDERSON
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR JOHN DAVID HINES
2017-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/16
2017-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/16
2017-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-17AUDAUDITOR'S RESIGNATION
2016-01-07AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN TENTORI
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-16AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037969060007
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037969060006
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-11AR0124/05/14 FULL LIST
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037969060007
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0124/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR MARK IAN TENTORI
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037969060006
2013-01-29AP01DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER
2012-06-14AR0124/05/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0124/05/11 FULL LIST
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MATTHEWS
2010-06-21AR0124/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KERRY MATTHEWS / 24/05/2010
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-26AP01DIRECTOR APPOINTED BRYAN GEORGE FRANK ANDERSON
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM DENBY HALL WAY RIPLEY DENBY DERBYSHIRE DE5 8JZ UNITED KINGDOM
2009-06-17190LOCATION OF DEBENTURE REGISTER
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM DENBY HALL WAY DENBY RIPLEY DERBYSHIRE DE5 8JZ UNITED KINGDOM
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX
2009-01-15RES01ALTER ARTICLES 09/01/2009
2009-01-15RES13175 QUOTED 09/01/2009
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288bDIRECTOR RESIGNED
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-16RES13RE:APP COMPANY ACQUISIT 11/03/04
2004-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEB IP 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 DEB IP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Satisfied LLOYDS BANK PLC (FORMERLY LLOYDS TSB BANK PLC) AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
2013-06-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
ACCESSION DEED TO A DEBENTURE DATED 12 MARCH 2010 AND 2010-03-22 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
GROUP DEBENTURE 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES) (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by DEB IP LIMITED

DEB IP LIMITED has registered 1 patents

GB2375754 ,

Domain Names
We do not have the domain name information for DEB IP LIMITED
Trademarks
We have not found any records of DEB IP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEB IP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEB IP 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.
Import/Export of Goods
Goods imported/exported by DEB IP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2012-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-12-0184818099Appliances 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)
2011-11-0129239000Quaternary ammonium salts and hydroxides (excl. choline and its salts)
2011-11-0184818099Appliances 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)
2011-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-09-0184818099Appliances 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)
2011-08-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2011-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-08-0184818099Appliances 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)
2011-07-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2011-07-0184818099Appliances 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)
2011-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-06-0184818099Appliances 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)
2011-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-05-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2011-05-0184818099Appliances 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEB IP 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 DEB IP 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.