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

DEB DISPENSING LIMITED

UNIT 8 DUFFIELD ROAD INDUSTRIAL ESTATE, LITTLE EATON, DERBY, DERBYSHIRE, DE21 5EG,
Company Registration Number
00853355
Private Limited Company
Active

Company Overview

About Deb Dispensing Ltd
DEB DISPENSING LIMITED was founded on 1965-07-02 and has its registered office in Derby. The organisation's status is listed as "Active". Deb Dispensing 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 DISPENSING LIMITED
 
Legal Registered Office
UNIT 8 DUFFIELD ROAD INDUSTRIAL ESTATE
LITTLE EATON
DERBY
DERBYSHIRE
DE21 5EG
Other companies in DE21
 
Previous Names
APPOR LIMITED26/07/2006
Filing Information
Company Number 00853355
Company ID Number 00853355
Date formed 1965-07-02
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: 2024-05-05 12:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEB DISPENSING 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.
Companies with same name DEB DISPENSING LIMITED
The following companies were found which have the same name as DEB DISPENSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEB DISPENSING INC. 111 COPERNICUS BOULEVARD BRANTFORD Ontario N3P 1N4 Inactive - Amalgamated Company formed on the 1999-12-09

Company Officers of DEB DISPENSING LIMITED

Current Directors
Officer Role Date Appointed
NADIA PATRICIA ESTRADA
Director 2018-03-13
NICHOLAS NOEL HARDWICK MATTERSON
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GEORGE FRANK ANDERSON
Director 2009-12-14 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
PHILIP MICHAEL BOTT
Director 2005-06-21 2009-12-14
ROY WILLIAM TILLEARD
Director 1992-06-04 2005-06-21
NICHOLAS WILLIAMSON
Director 1995-07-12 2005-06-21
ROY WILLIAM TILLEARD
Company Secretary 1999-01-15 2002-03-13
PAUL GREGORY TYLER NEILSON
Company Secretary 1998-04-16 1999-01-15
JOHN DAVID BLACKWELL
Company Secretary 1995-07-12 1998-04-16
JOHN DAVID BLACKWELL
Director 1995-07-12 1998-03-11
ANDREW WILLIAMSON
Director 1992-06-04 1998-01-22
MARTIN WILLIAMSON
Director 1992-06-04 1998-01-22
ANDREW WILLIAMSON
Company Secretary 1992-06-04 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADIA PATRICIA ESTRADA DEB HOLDINGS LIMITED Director 2018-03-13 CURRENT 2000-11-23 Active
NADIA PATRICIA ESTRADA SC JOHNSON PROFESSIONAL GROUP LIMITED Director 2018-03-13 CURRENT 2003-10-16 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 DEB IP LIMITED Director 2013-01-22 CURRENT 1999-06-28 Active
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
2024-04-08Audit 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
2022-07-04PARENT_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
2022-07-04AGREEMENT2Notice 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
2022-07-04GUARANTEE2Audit 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
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company 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
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
2019-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/18
2019-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/06/18
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MS NADIA PATRICIA ESTRADA
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 652000
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
2017-03-15PARENT_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
2017-03-15GUARANTEE2AUDIT 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
2017-03-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 652000
2016-06-15AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-17AUDAUDITOR'S RESIGNATION
2016-01-08AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN TENTORI
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 652000
2015-06-16AR0124/05/15 FULL LIST
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008533550014
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008533550013
2014-10-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 652000
2014-06-11AR0124/05/14 FULL LIST
2014-06-04ANNOTATIONClarification
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008533550014
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 12
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008533550013
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 11
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0124/05/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM UNIT 5 DUFFIELD ROAD INDUSTRIAL ESTATE, LITTLE EATON DERBYSHIRE DE21 5EG
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, UNIT 5, DUFFIELD ROAD INDUSTRIAL ESTATE,, LITTLE EATON, DERBYSHIRE, DE21 5EG
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
2010-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-18AP01DIRECTOR APPOINTED BRYAN GEORGE FRANK ANDERSON
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOTT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-15RES01ALTER ARTICLES 07/01/2009
2009-01-15RES13175 QUOTED 07/01/2009
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
2007-01-08RES13LOAN FACILITIES AGREMNT 15/12/06
2007-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26CERTNMCOMPANY NAME CHANGED APPOR LIMITED CERTIFICATE ISSUED ON 26/07/06
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288bDIRECTOR RESIGNED
2005-06-08363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 24/05/04; 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
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13AUDAUDITOR'S RESIGNATION
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEB DISPENSING 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 DISPENSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Satisfied LLOYDS BANK PLC
2013-06-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
ACCESSION DEED 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)
COMPOSITE GUARANTEE AND DEBENTURE 1998-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE AND SET-OFF 1998-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 1997-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE AND SET-OFF 1997-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE & DEBENTURE 1990-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND TRUSTEE FOR THE BANK AND THE OVERDRAFT BANK)
CHARGE ON CREDIT BALANCE 1990-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL MORTGAGE 1982-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
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 DISPENSING LIMITED

Intangible Assets
Patents
We have not found any records of DEB DISPENSING LIMITED registering or being granted any patents
Domain Names

DEB DISPENSING LIMITED owns 5 domain names.

foamsanitiser.co.uk   handsanitiser.co.uk   deblimited.co.uk   debltd.co.uk   debwellbeing.co.uk  

Trademarks
We have not found any records of DEB DISPENSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEB DISPENSING 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 (32990 - Other manufacturing n.e.c.) as DEB DISPENSING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DEB DISPENSING 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 DISPENSING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184818099Appliances 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)
2015-05-0139079110Unsaturated liquid polyesters, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid")
2015-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-12-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2014-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-04-0139011010Linear polyethylene with a specific gravity of < 0,94, in primary forms
2013-04-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2013-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-03-0184807100Injection or compression-type moulds for rubber or plastics
2013-02-0139074000Polycarbonates, in primary forms
2013-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-02-0184818099Appliances 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)
2013-01-0139074000Polycarbonates, in primary forms
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0139074000Polycarbonates, in primary forms
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0184818099Appliances 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)
2012-10-0139011010Linear polyethylene with a specific gravity of < 0,94, in primary forms
2012-10-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2012-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-09-0139011010Linear polyethylene with a specific gravity of < 0,94, in primary forms
2012-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-08-0139079190Unsaturated polyesters, in primary forms (excl. liquid, and polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid")
2012-06-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2012-05-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2012-04-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2012-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-01-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2012-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-12-0139011090Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene)
2011-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-11-0139011090Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene)
2011-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-08-0184139100Parts of pumps for liquids, n.e.s.
2011-07-0129054500Glycerol
2011-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-04-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-03-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-02-0184818099Appliances 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)
2011-01-0184818099Appliances 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)
2010-12-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-11-0129054500Glycerol
2010-11-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-11-0184818099Appliances 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)

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 DISPENSING 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 DISPENSING 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.