Company NameDebuthall Limited
DirectorMarijke Majure
Company StatusActive
Company Number01903527
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarijke Majure
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(22 years, 12 months after company formation)
Appointment Duration16 years
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Secretary NameAlbex Rpm Ltd
StatusCurrent
Appointed27 June 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameLisanne Harker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2008)
RoleSecretarial
Correspondence Address72 Stamford Road
Apart 1 The Battens Bowdon
Altrincham
Cheshire
WA14 2JG
Director NameMary Elizabeth Luty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1999)
RoleSales Coordinator
Correspondence Address3 The Battens
Bowdon
Altrincham
Cheshire
WA14 2JG
Secretary NameMary Elizabeth Luty
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1999)
RoleCompany Director
Correspondence Address3 The Battens
Bowdon
Altrincham
Cheshire
WA14 2JG
Secretary NameLesley Margaret Whitehead
NationalityBritish
StatusResigned
Appointed26 February 1999(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2008)
RoleSecretary
Correspondence AddressFlat 3 The Battens
72 Stamford Road, Bowdon
Altrincham
Cheshire
WA14 2JG
Secretary NameAngela Kay Stone
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 June 2022)
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ

Contact

Telephone0161 9413803
Telephone regionManchester

Location

Registered AddressC/O Albex Residential Property Management Ltd
14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anita Edwards
14.29%
Ordinary A
1 at £1Garth Brameld
14.29%
Ordinary A
1 at £1Marijke Majure
14.29%
Ordinary A
1 at £1Mrs Lesley Margaret Whitehead
14.29%
Ordinary A
1 at £1Ms Lisanne Harker
14.29%
Ordinary A
1 at £1Sarah Downes
14.29%
Ordinary A
1 at £1Stuart Fraser & Grace Fraser
14.29%
Ordinary A

Financials

Year2014
Net Worth£2,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2022Termination of appointment of Angela Kay Stone as a secretary on 27 June 2022 (1 page)
28 June 2022Appointment of Albex Rpm Ltd as a secretary on 27 June 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(4 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 7
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 7
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Marijke Harrison on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Marijke Harrison on 31 December 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Marijke Harrison on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Angela Kay Stone on 15 January 2010 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Angela Kay Stone on 15 January 2010 (1 page)
15 January 2010Director's details changed for Marijke Harrison on 15 January 2010 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 April 2008Appointment terminated secretary lesley whitehead (1 page)
10 April 2008Appointment terminated director lisanne harker (1 page)
10 April 2008Secretary appointed angela kay stone (2 pages)
10 April 2008Registered office changed on 10/04/2008 from the gables 11 lantern view new mills high peak SK22 3EE (1 page)
10 April 2008Secretary appointed angela kay stone (2 pages)
10 April 2008Director appointed marijke harrison (2 pages)
10 April 2008Appointment terminated secretary lesley whitehead (1 page)
10 April 2008Registered office changed on 10/04/2008 from the gables 11 lantern view new mills high peak SK22 3EE (1 page)
10 April 2008Appointment terminated director lisanne harker (1 page)
10 April 2008Director appointed marijke harrison (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 31/12/06; full list of members (4 pages)
19 February 2007Return made up to 31/12/06; full list of members (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 31/12/05; full list of members (4 pages)
20 February 2006Return made up to 31/12/05; full list of members (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 31/12/03; full list of members (8 pages)
27 April 2004Return made up to 31/12/03; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 September 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2000Full accounts made up to 31 March 1999 (9 pages)
22 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 March 1998 (9 pages)
7 July 1998Full accounts made up to 31 March 1998 (9 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 July 1997Full accounts made up to 31 March 1997 (9 pages)
25 July 1997Full accounts made up to 31 March 1997 (9 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 August 1996Full accounts made up to 31 March 1996 (9 pages)
18 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 February 1996Registered office changed on 21/02/96 from: 45 london road south poynton cheshire SK12 1LA (1 page)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Registered office changed on 21/02/96 from: 45 london road south poynton cheshire SK12 1LA (1 page)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)