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

DEB HOLDINGS LIMITED

Denby Hall Way, Denby, Ripley, DERBYSHIRE, DE5 8JZ,
Company Registration Number
04113118
Private Limited Company
Active

Company Overview

About Deb Holdings Ltd
DEB HOLDINGS LIMITED was founded on 2000-11-23 and has its registered office in Ripley. The organisation's status is listed as "Active". Deb 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 HOLDINGS LIMITED
 
Legal Registered Office
Denby Hall Way
Denby
Ripley
DERBYSHIRE
DE5 8JZ
Other companies in DE5
 
Previous Names
DUALWISE HOLDINGS LIMITED27/03/2006
Filing Information
Company Number 04113118
Company ID Number 04113118
Date formed 2000-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-22
Return next due 2024-06-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-08 15:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEB 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.
Companies with same name DEB HOLDINGS LIMITED
The following companies were found which have the same name as DEB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEB HOLDINGS INCORPORATED 32 PALISADE AVENUE New York WESTWOOD NJ 07675 Active Company formed on the 2014-10-28
DEB Holdings, LLC 3410 NORFOLK ST RICHMOND VA 23230 Active Company formed on the 2006-05-08
DEB HOLDINGS, LLC 1500 AVE F SUITE 3 ELY NV 89301 Dissolved Company formed on the 2008-05-21
DEB HOLDINGS PTY LTD Active Company formed on the 2012-03-30
DEB HOLDINGS L L C Delaware Unknown
DEB HOLDINGS, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Forfeited Company formed on the 2017-02-28
DEB HOLDINGS, LLC 18104 LITHIA RANCH RD. LITHIA FL 33547 Active Company formed on the 2016-02-08
DEB HOLDINGS INC Georgia Unknown
DEB HOLDINGS LTD Singapore Active Company formed on the 2011-10-29

Company Officers of DEB HOLDINGS 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 2007-05-24 2018-01-31
MARK IAN TENTORI
Director 2013-06-12 2015-06-26
RUSSELL EDWARD JAMES BAKER
Director 2004-07-22 2012-11-16
RUSSELL EDWARD JAMES BAKER
Company Secretary 2002-02-05 2012-07-05
ROGER BARRINGTON HEAP
Director 2004-07-22 2007-05-24
ROY WILLIAM TILLEARD
Director 2000-12-21 2005-06-21
NICHOLAS WILLIAMSON
Director 2000-12-21 2005-06-21
ROY WILLIAM TILLEARD
Company Secretary 2000-12-21 2002-02-05
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-11-23 2000-12-21
TRAVERS SMITH LIMITED
Nominated Director 2000-11-23 2000-12-21
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-11-23 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADIA PATRICIA ESTRADA DEB DISPENSING LIMITED Director 2018-03-13 CURRENT 1965-07-02 Active
NADIA PATRICIA ESTRADA SC JOHNSON PROFESSIONAL GROUP LIMITED Director 2018-03-13 CURRENT 2003-10-16 Active
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 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
2022-07-04AGREEMENT2Notice 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
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-08-02GUARANTEE2Audit 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
2021-07-10GUARANTEE2Audit 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
2021-02-24AP01DIRECTOR APPOINTED MR LYNVAL MELLOR
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOEL HARDWICK MATTERSON
2020-12-11AP01DIRECTOR APPOINTED MS GINA MARIE BURNETT
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NADIA PATRICIA ESTRADA
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/06/19
2020-07-07AGREEMENT2Notice 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
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 UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-04-24PSC02Notification of Deb Group Limited as a person with significant control on 2017-12-12
2018-04-24PSC07CESSATION OF DUALWISE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
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 73602
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
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 73602
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
2015-12-16AGREEMENT2Notice 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 TENTORI
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 73602
2015-06-16AR0124/05/15 FULL LIST
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180026
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180021
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180019
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180024
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180022
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180023
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180020
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041131180025
2014-11-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-04PARENT_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 73602
2014-06-11AR0124/05/14 FULL LIST
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180026
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180025
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180024
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180023
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 18
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180019
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180020
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180021
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041131180022
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 17
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0124/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEORGE FRANK ANDERSON / 24/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-17190LOCATION OF DEBENTURE REGISTER
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2009-01-15RES01ALTER ARTICLES 01/12/2008
2009-01-15RES13175 QUOTED 01/12/2008
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
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
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
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
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)
2014-03-26 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2013-07-19 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
2013-06-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
2013-06-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
2013-06-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
2013-06-05 Satisfied LLOYDS TSB BANK AS SECURITY TRUSTEE
ACCESSION DEED 2010-03-22 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
ADDENDUM NO.1 TO PLEDGE OF SHARES AGREEMENT DATED 18 DECEMBER 2006 AND 2007-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
AMENDMENT TO THE DECLARATION OF PLEDGE OVER SHARE ACCOUNT DATED 18 DECEMBER 2006 AND 2007-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES)("SECURITY AGENT")
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")
PLEDGE OF SHARES 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY AGENT")
DEED OF AGREEMENT AND DEED OF FIRST RANKING PLEDGE 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "PLEDGEE")
PLEDGE AGREEMENT 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY AGENT (IN SUCHCAPACITY, "CREDITOR")
SHARE PLEDGE AGREEMENT 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE PLEDGE AGREEMENT 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE ACCOUNT PLEDGE AGREEMENT 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES)'SECURITY AGENT'
SHARE PLEDGE AGREEMENT 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF FIRST PLEDGE 2004-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (PLEDGEE)
AGREEMENT FOR A PLEDGING OF A SECURITY ACCOUNT 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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)
PLEDGE AGREEMENT 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF VARIATION, ACCESSION AND RELEASE AMENDING A DEBENTURE DATED 25 AUGUST 2000 2002-01-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEB HOLDINGS LIMITED
Trademarks
We have not found any records of DEB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEB 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 (82990 - Other business support service activities n.e.c.) as DEB HOLDINGS 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 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 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 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.