Company NameDeben Joinery Limited
DirectorAnthony Charles Carr
Company StatusActive
Company Number07393907
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Anthony Charles Carr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameIris Carr
NationalityBritish
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitedebenjoinery.com
Telephone01473 736333
Telephone regionIpswich

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Charles Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£6,607
Cash£9,047
Current Liabilities£98,800

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
24 March 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
18 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
12 January 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
28 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
18 May 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
13 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
6 March 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
16 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
8 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
16 October 2018Change of details for Mr Anthony Charles Carr as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Secretary's details changed for Iris Carr on 16 October 2018 (1 page)
16 October 2018Registered office address changed from 36 Dallinghoo Road Wickham Market Woodbridge Suffolk IP13 0RP to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 16 October 2018 (1 page)
16 October 2018Director's details changed for Mr Anthony Charles Carr on 16 October 2018 (2 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
26 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
12 October 2015Registered office address changed from John Phillips & Company Limited 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 36 Dallinghoo Road Wickham Market Woodbridge Suffolk IP13 0RP on 12 October 2015 (1 page)
12 October 2015Registered office address changed from John Phillips & Company Limited 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 36 Dallinghoo Road Wickham Market Woodbridge Suffolk IP13 0RP on 12 October 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 1 October 2012 (4 pages)
16 October 2012Annual return made up to 1 October 2012 (4 pages)
16 October 2012Annual return made up to 1 October 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2010Appointment of Iris Carr as a secretary (3 pages)
11 October 2010Appointment of Iris Carr as a secretary (3 pages)
11 October 2010Appointment of Anthony Charles Carr as a director (3 pages)
11 October 2010Appointment of Anthony Charles Carr as a director (3 pages)
11 October 2010Registered office address changed from C/O C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from C/O C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 11 October 2010 (2 pages)
5 October 2010Termination of appointment of Graham Cowan as a director (1 page)
5 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page)
5 October 2010Termination of appointment of Graham Cowan as a director (1 page)
5 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)