UKBizDB.co.uk

DEBBIE & ANDREW'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Debbie & Andrew's Limited. The company was founded 27 years ago and was given the registration number 03312991. The firm's registered office is in SHREWSBURY. You can find them at Harlescott, Battlefield Road, Shrewsbury, Shropshire. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:DEBBIE & ANDREW'S LIMITED
Company Number:03312991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH

Secretary02 April 2021Active
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH

Director09 October 2011Active
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH

Director31 January 2024Active
4 Mount Nebo, Taunton, TA1 4HG

Secretary12 February 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary05 February 1997Active
9, Rock Court, Blackrock, Northern Ireland,

Secretary09 October 2011Active
Witcombe Farm, Ash, Martock, TA12 6AH

Director12 May 1998Active
Whitcombe Farm, Ash, Martock, TA12 6AH

Director12 May 1998Active
Whitcombe Farm, Ash Martock, TA12 6AJ

Director12 February 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director05 February 1997Active
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH

Director09 October 2011Active
14 Western Avenue, Branksome Park, Poole, BH13 7AN

Director12 February 1997Active
Apt C Forsyte Shades, 82 Lilliput Road, Canford Cliffs, Poole, BH14 8LA

Director12 May 1998Active
Mulberry House, Laurel Drive, Broadstone, BH18 8LJ

Director12 May 1998Active
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH

Director09 October 2011Active
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH

Director09 October 2011Active
1 Cresswell Drive, Hilperton, Trowbridge, BA14 7TN

Director09 December 1999Active
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH

Director30 September 2016Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director05 February 1997Active

People with Significant Control

Southern Counties Fresh Foods Limited
Notified on:27 April 2021
Status:Active
Country of residence:United Kingdom
Address:., Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Rwm Food Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:., Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.