DEBMAR BENEVOLENT TRUST LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 01434722
Status Active
Incorporation Date 4 July 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 30 June 2015; Previous accounting period shortened from 30 June 2015 to 29 June 2015. The most likely internet sites of DEBMAR BENEVOLENT TRUST LIMITED are www.debmarbenevolenttrust.co.uk, and www.debmar-benevolent-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Debmar Benevolent Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01434722. Debmar Benevolent Trust Limited has been working since 04 July 1979. The present status of the company is Active. The registered address of Debmar Benevolent Trust Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . OLSBERG, Hilary Phyllis is a Secretary of the company. HALPERN, Jacob Akiva is a Director of the company. OLSBERG, David is a Director of the company. Director HALPERN, Rosalyn has been resigned. Director KLEIN, Gella Braina has been resigned. Director LEWIN, Vivienne Chaya has been resigned. Director OLSBERG, Hilary Phyllis has been resigned. Director WEISZ, Martin has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors


Director
HALPERN, Jacob Akiva
Appointed Date: 25 November 2011
60 years old

Director
OLSBERG, David
Appointed Date: 01 April 2013
67 years old

Resigned Directors

Director
HALPERN, Rosalyn
Resigned: 01 April 2013
Appointed Date: 19 May 2005
59 years old

Director
KLEIN, Gella Braina
Resigned: 01 April 2013
Appointed Date: 01 December 2001
69 years old

Director
LEWIN, Vivienne Chaya
Resigned: 01 April 2013
Appointed Date: 19 May 2005
71 years old

Director
OLSBERG, Hilary Phyllis
Resigned: 01 April 2013
Appointed Date: 01 December 2001
67 years old

Director
WEISZ, Martin
Resigned: 09 September 2009
97 years old

DEBMAR BENEVOLENT TRUST LIMITED Events

01 Feb 2017
Confirmation statement made on 2 August 2016 with updates
12 Jul 2016
Full accounts made up to 30 June 2015
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
18 Feb 2016
Annual return made up to 31 December 2015 no member list
02 Jul 2015
Accounts for a small company made up to 30 June 2014
...
... and 121 more events
24 Feb 1988
Annual return made up to 31/12/87

24 Feb 1988
Full accounts made up to 30 June 1984

24 Feb 1988
Annual return made up to 31/12/86

24 Feb 1988
Annual return made up to 31/12/86

04 Jul 1979
Incorporation

DEBMAR BENEVOLENT TRUST LIMITED Charges

22 December 2010
Memorandum of security over cash deposits
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum(s) of £160,000 to be deposited…
22 December 2010
Deed of debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 135 queen street withernsea t/n YEA18447 all plant and…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Claredon house 8-12 station road kettering t/n NN107672 all…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 161 and 163 high street tunstall t/n SF250551 all plant and…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28-30 leeds road birstall batley t/n WYK412563 all plant…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Satisfied on 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 198-200 gorsey lane orford warrington t/n CH364355 all…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Satisfied on 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 77-79 coleridge way crewe t/n CH579757 all plant and…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Spar stores keeling street north somercotes t/n LL259413…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: South chailey post office, south street, south chailey…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-4 king street, birkenhead t/no MS556044 all plant and…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 front street, west auckland, bishop auckland t/no…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 henthorn road, clitheroe t/no LA719040 all plant and…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 233-235 weaver street, winsford t/no CH580809 all plant and…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Beechwood stores, 16 beechwood avenue, new milton t/no…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pontygwindy industrial estate, caerphilly and land and…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 584 tretham road, stoke on trent t/no SF545949 all plant…
22 December 2010
Deed of legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 62 fountains road cheadle hulme and garage t/no GM911492…
24 October 2006
Rent assignment
Delivered: 3 November 2006
Status: Satisfied on 24 January 2014
Persons entitled: West Bromwich Commercial Limited
Description: The rental income. See the mortgage charge document for…
24 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 24 January 2014
Persons entitled: West Bromwich Commercial Limited
Description: F/H 8 to 12 station road kettering t/no NN107672. See the…
24 October 2006
Rent assignment
Delivered: 3 November 2006
Status: Satisfied on 24 January 2014
Persons entitled: West Bromwich Commercial Limited
Description: All right title and interest from time to time in and to…
24 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 24 January 2014
Persons entitled: West Bromwich Commercial Limited
Description: F/H property k/a land at pontygwindy industrial estate and…
25 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…