UKBizDB.co.uk

DEBRIAR LIMITED

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

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.

Company Information

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:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, HX5 9HB

Secretary01 March 2015Active
Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, HX5 9HB

Director15 January 2015Active
Debriar House, Navigation Close Off Lacy Way, Lowfields Business Park Elland, HX5 9HB

Director15 March 2012Active
53 Cowrakes Road, Lindley, Huddersfield, HD3 3SS

Director01 January 2004Active
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

Director01 January 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Capital

Capital return purchase own shares.

Download
2021-04-29Capital

Capital cancellation shares.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-04-02Capital

Capital cancellation shares.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.