This company is commonly known as Debriar Limited. The company was founded 42 years ago and was given the registration number 01585381. The firm's registered office is in LOWFIELDS BUSINESS PARK ELLAND. You can find them at Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, West Yorkshire. This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | DEBRIAR LIMITED |
---|---|---|
Company Number | : | 01585381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, West Yorkshire, HX5 9HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, HX5 9HB | Secretary | 01 March 2015 | Active |
Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, HX5 9HB | Director | 15 January 2015 | Active |
Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, HX5 9HB | Director | 15 March 2012 | Active |
53 Cowrakes Road, Lindley, Huddersfield, HD3 3SS | Director | 01 January 2004 | Active |
60 Yew Tree Road, Birchencliffe, Huddersfield, HD3 3QR | Secretary | - | Active |
53 Hill Grove, Salendine Nook, Huddersfield, HD3 3TL | Director | - | Active |
60 Yew Tree Road, Birchencliffe, Huddersfield, HD3 3QR | Director | - | Active |
Ashton House, 256 Scar La Golcar, Huddersfield, HD7 4AU | Director | - | Active |
10 Scarr Lane, Shaw, Oldham, OL2 8HQ | Director | 01 January 2004 | Active |
Mr Simon Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Debriar House, Lowfields Business Park Elland, HX5 9HB |
Nature of control | : |
|
Dr Christopher Mark Burnet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Address | : | Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, HX5 9HB |
Nature of control | : |
|
Mrs Theresa Ann Abbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Debriar House, Lowfields Business Park Elland, HX5 9HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Capital | Capital return purchase own shares. | Download |
2021-04-29 | Capital | Capital cancellation shares. | Download |
2021-04-28 | Capital | Capital return purchase own shares. | Download |
2021-04-02 | Capital | Capital cancellation shares. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.