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

DEB GROUP HOLDINGS LIMITED

Denby Hall Way, Denby, Ripley, DERBYSHIRE, DE5 8JZ,
Company Registration Number
07162365
Private Limited Company
Active

Company Overview

About Deb Group Holdings Ltd
DEB GROUP HOLDINGS LIMITED was founded on 2010-02-18 and has its registered office in Ripley. The organisation's status is listed as "Active". Deb Group Holdings 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
Denby Hall Way
Denby
Ripley
DERBYSHIRE
DE5 8JZ
Other companies in DE5
 
Previous Names
CHARTERHOUSE (DELTA) SPV 1 LIMITED23/09/2010
ALNERY NO. 2902 LIMITED24/02/2010
Filing Information
Company Number 07162365
Company ID Number 07162365
Date formed 2010-02-18
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 10:47:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEB GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS NOEL HARDWICK MATTERSON
Company Secretary 2012-07-05
GARY AKAVICKAS
Director 2015-05-05
MARK ECKHARDT
Director 2015-03-25
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 2015-05-06
MARK MILLER
Director 2015-03-25 2015-05-05
ROBERT ANTHONY DUNDAS LEEMING
Director 2010-02-24 2015-03-25
ARTHUR GERALD MORNINGTON
Director 2010-02-24 2015-03-25
FRANK VAN DEN BOSCH
Director 2010-02-24 2015-03-25
RUSSELL EDWARD JAMES BAKER
Director 2010-03-22 2012-09-24
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2010-02-18 2010-02-24
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2010-02-18 2010-02-24
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2010-02-18 2010-02-24
CRAIG ALEXANDER JAMES MORRIS
Director 2010-02-18 2010-02-24

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
2024-04-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-09Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2023-07-11Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2023-07-11Audit 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
2021-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY AKAVICKAS
2021-02-23AP01DIRECTOR APPOINTED MR LYNVAL MELLOR
2021-02-23TM02Termination of appointment of Nicholas Noel Hardwick Matterson on 2021-02-23
2020-12-11AP01DIRECTOR APPOINTED MS GINA MARIE BURNETT
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NADIA PATRICIA ESTRADA
2020-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/06/19
2020-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/06/19
2020-07-08GUARANTEE2Audit 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
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ECKHARDT
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/18
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
2019-07-12AP01DIRECTOR APPOINTED MS NADIA PATRICIA ESTRADA
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 12040
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
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 12040
2016-06-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-09AUDAUDITOR'S RESIGNATION
2016-01-07AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 12040
2015-06-16AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR GARY AKAVICKAS
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK TENTORI
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2015-05-08SH0225/03/15 STATEMENT OF CAPITAL GBP 12040.00
2015-04-08AP01DIRECTOR APPOINTED MR MARK ECKHARDT
2015-04-08AP01DIRECTOR APPOINTED MR MARK MILLER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORNINGTON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VAN DEN BOSCH
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEEMING
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 12801.817
2014-06-11AR0124/05/14 FULL LIST
2014-03-20RES13RE-ISSUE SHARES 18/03/2014
2014-03-20RES01ADOPT ARTICLES 18/03/2014
2014-03-20SH0118/03/14 STATEMENT OF CAPITAL GBP 12801.817
2014-03-18SH20STATEMENT BY DIRECTORS
2014-03-18SH1918/03/14 STATEMENT OF CAPITAL GBP 10761.817
2014-03-18CAP-SSSOLVENCY STATEMENT DATED 18/03/14
2014-03-18RES06REDUCE ISSUED CAPITAL 18/03/2014
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0124/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR MARK IAN TENTORI
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-05AP03SECRETARY APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON
2012-06-14AR0124/05/12 FULL LIST
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0124/05/11 FULL LIST
2011-03-17AR0118/02/11 FULL LIST
2010-09-23RES15CHANGE OF NAME 11/08/2010
2010-09-23CERTNMCOMPANY NAME CHANGED CHARTERHOUSE (DELTA) SPV 1 LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX
2010-04-12AP01DIRECTOR APPOINTED BRYAN GEORGE FRANK ANDERSON
2010-04-12AP01DIRECTOR APPOINTED RUSSELL EDWARD JAMES BAKER
2010-04-12AP01DIRECTOR APPOINTED FRANK VAN DEN BOSCH
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-04-09RES13SUBDIVIDE SHARES 18/03/2010
2010-04-07AP01DIRECTOR APPOINTED ROBERT ANTHONY DUNDAS LEEMING
2010-04-07AP01DIRECTOR APPOINTED ARTHUR GERALD MORNINGTON
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2010-04-07SH02SUB-DIVISION 18/03/10
2010-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-02AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2010-02-24RES15CHANGE OF NAME 24/02/2010
2010-02-24CERTNMCOMPANY NAME CHANGED ALNERY NO. 2902 LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEB GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEB GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEB GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEB GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of DEB GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEB GROUP HOLDINGS 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 (70100 - Activities of head offices) as DEB GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEB GROUP HOLDINGS 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 DEB GROUP HOLDINGS 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 GROUP HOLDINGS 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