DEB LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 8JZ

Company number 00364651
Status Active
Incorporation Date 2 January 1941
Company Type Private Limited Company
Address DENBY HALL WAY, DENBY, RIPLEY, DERBYSHIRE, DE5 8JZ
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 104,000 ; Auditor's resignation; Current accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of DEB LIMITED are www.deb.co.uk, and www.deb.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and nine months. Deb Limited is a Private Limited Company. The company registration number is 00364651. Deb Limited has been working since 02 January 1941. The present status of the company is Active. The registered address of Deb Limited is Denby Hall Way Denby Ripley Derbyshire De5 8jz. . ANDERSON, Bryan George Frank is a Director of the company. BELL, Jeffrey is a Director of the company. MATTERSON, Nicholas Noel Hardwick is a Director of the company. Secretary BAKER, Russell Edward James has been resigned. Secretary BLACKWELL, John David has been resigned. Secretary NEILSON, Paul Gregory Tyler has been resigned. Secretary TILLEARD, Roy William has been resigned. Secretary WILLIAMSON, Andrew has been resigned. Director BAKER, Russell Edward James has been resigned. Director BLACKWELL, John David has been resigned. Director TENTORI, Mark Ian has been resigned. Director TILLEARD, Roy William has been resigned. Director WILLIAMSON, Andrew has been resigned. Director WILLIAMSON, Martin has been resigned. Director WILLIAMSON, Nicholas has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Director
ANDERSON, Bryan George Frank
Appointed Date: 21 May 2013
65 years old

Director
BELL, Jeffrey
Appointed Date: 21 June 2005
70 years old

Director
MATTERSON, Nicholas Noel Hardwick
Appointed Date: 22 January 2013
61 years old

Resigned Directors

Secretary
BAKER, Russell Edward James
Resigned: 05 July 2012
Appointed Date: 13 March 2002

Secretary
BLACKWELL, John David
Resigned: 16 April 1998
Appointed Date: 12 July 1995

Secretary
NEILSON, Paul Gregory Tyler
Resigned: 15 January 1999
Appointed Date: 16 April 1998

Secretary
TILLEARD, Roy William
Resigned: 13 March 2002
Appointed Date: 15 January 1999

Secretary
WILLIAMSON, Andrew
Resigned: 12 July 1995

Director
BAKER, Russell Edward James
Resigned: 16 November 2012
Appointed Date: 21 June 2005
58 years old

Director
BLACKWELL, John David
Resigned: 11 March 1998
Appointed Date: 12 July 1995
61 years old

Director
TENTORI, Mark Ian
Resigned: 26 June 2015
Appointed Date: 12 June 2013
61 years old

Director
TILLEARD, Roy William
Resigned: 21 June 2005
78 years old

Director
WILLIAMSON, Andrew
Resigned: 12 July 1995
77 years old

Director
WILLIAMSON, Martin
Resigned: 12 July 1995
70 years old

Director
WILLIAMSON, Nicholas
Resigned: 21 June 2005
79 years old

DEB LIMITED Events

14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 104,000

17 Mar 2016
Auditor's resignation
07 Jan 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
21 Oct 2015
Full accounts made up to 31 December 2014
13 Jul 2015
Termination of appointment of Mark Ian Tentori as a director on 26 June 2015
...
... and 172 more events
22 Mar 1983
Company name changed\certificate issued on 22/03/83
01 Jun 1946
Company name changed\certificate issued on 01/06/46
01 Jun 1946
Company name changed\certificate issued on 01/06/46
02 Feb 1941
Incorporation
02 Jan 1941
Certificate of incorporation

DEB LIMITED Charges

23 May 2014
Charge code 0036 4651 0014
Delivered: 30 May 2014
Status: Satisfied on 26 March 2015
Persons entitled: Lloyds Bank PLC (Formerly Lloyds Tsb Bank PLC) as Security Trustee for Itself and Other Secured Parties (the "Security Agent")
Description: Contains fixed charge…
31 May 2013
Charge code 0036 4651 0013
Delivered: 5 June 2013
Status: Satisfied on 26 March 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: UK trademarks number 965789 class 3 mark text…
22 March 2010
Security accession deed
Delivered: 29 March 2010
Status: Satisfied on 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
18 December 2006
Group debenture
Delivered: 23 December 2006
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(the "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Composite guarantee and debenture
Delivered: 18 March 2004
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Composite guarantee and debenture
Delivered: 23 March 2004
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
25 August 2000
Composite guarantee and debenture
Delivered: 7 September 2000
Status: Satisfied on 27 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 March 1998
Letter of charge and set-off
Delivered: 24 March 1998
Status: Satisfied on 27 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account or…
12 March 1998
Composite guarantee and debenture
Delivered: 24 March 1998
Status: Satisfied on 27 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
3 November 1997
Letter of charge and set-off
Delivered: 19 November 1997
Status: Satisfied on 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys as at 3/11/97 or at any time thereafter standing…
3 November 1997
Composite guarantee and debenture
Delivered: 13 November 1997
Status: Satisfied on 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property k/a little eaton ind est t/n DY61241; all…
3 January 1995
Composite guarantee and debenture
Delivered: 18 January 1995
Status: Satisfied on 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 December 1990
Composite guarantee and debenture
Delivered: 12 December 1990
Status: Satisfied on 11 September 2003
Persons entitled: The Banks and the Overdraft Bank The Governor and Company of the Banks of Scotlanddraft Bank)(As Agent and Trustee for the Banks and the Over
Description: See doc M395 for further details. Fixed and floating…
3 December 1990
Charge
Delivered: 24 December 1990
Status: Satisfied on 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: By way of fixed and specific charge all monies standing to…