Background WavePink WaveYellow Wave

DEBACH ENTERPRISES LIMITED (01515295)

DEBACH ENTERPRISES LIMITED (01515295) is an active UK company. incorporated on 1 September 1980. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). DEBACH ENTERPRISES LIMITED has been registered for 45 years. Current directors include KEMBALL, Elizabeth Jane, KEMBALL, William John.

Company Number
01515295
Status
active
Type
ltd
Incorporated
1 September 1980
Age
45 years
Address
Bluestem Road, Ipswich, IP3 9RR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KEMBALL, Elizabeth Jane, KEMBALL, William John
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBACH ENTERPRISES LIMITED

DEBACH ENTERPRISES LIMITED is an active company incorporated on 1 September 1980 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). DEBACH ENTERPRISES LIMITED was registered 45 years ago.(SIC: 52103)

Status

active

Active since 45 years ago

Company No

01515295

LTD Company

Age

45 Years

Incorporated 1 September 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

PASSIONPRUNE LIMITED
From: 1 September 1980To: 31 December 1981
Contact
Address

Bluestem Road Ransomes Europark Ipswich, IP3 9RR,

Timeline

20 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Aug 80
Funding Round
Jul 15
Share Issue
Nov 16
Share Issue
Nov 17
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Mar 19
Loan Cleared
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Director Left
Nov 22
Share Issue
Dec 22
Owner Exit
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
10
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KEMBALL, Elizabeth Jane

Active
Valley Farm, WoodbridgeIP12 3PB
Born October 1968
Director
Appointed 10 May 1999

KEMBALL, William John

Active
Staverton House, WoodbridgeIP12 3PG
Born March 1939
Director
Appointed N/A

KEMBALL, Jane Elizabeth

Resigned
Staverton House, WoodbridgeIP12 3PG
Secretary
Appointed N/A
Resigned 24 Oct 2022

KEMBALL, Jane Elizabeth

Resigned
Staverton House, WoodbridgeIP12 3PG
Born November 1940
Director
Appointed N/A
Resigned 24 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Jane Elizabeth Kemball

Ceased
Wantisden, WoodbridgeIP12 3PG
Born November 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2024

Mr William John Kemball

Active
Wantisden, WoodbridgeIP12 3PG
Born March 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 December 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
26 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 March 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
24 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Statement Of Companys Objects
1 December 2017
CC04CC04
Capital Alter Shares Redemption Statement Of Capital
1 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 December 2017
SH10Notice of Particulars of Variation
Resolution
27 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 November 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
7 May 1998
AAMDAAMD
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
88(2)R88(2)R
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
1 February 1997
395Particulars of Mortgage or Charge
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
29 July 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
24 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
24 April 1990
363363
Accounts With Accounts Type Full Group
24 April 1990
AAAnnual Accounts
Legacy
26 September 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
88(3)88(3)
Legacy
27 July 1989
88(2)C88(2)C
Resolution
25 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Full Group
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Small
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Memorandum Articles
29 April 1981
MEM/ARTSMEM/ARTS
Incorporation Company
1 September 1980
NEWINCIncorporation