Background WavePink WaveYellow Wave

DEBBIE & ANDREW'S LIMITED (03312991)

DEBBIE & ANDREW'S LIMITED (03312991) is an active UK company. incorporated on 5 February 1997. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. DEBBIE & ANDREW'S LIMITED has been registered for 29 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
03312991
Status
active
Type
ltd
Incorporated
5 February 1997
Age
29 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBBIE & ANDREW'S LIMITED

DEBBIE & ANDREW'S LIMITED is an active company incorporated on 5 February 1997 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. DEBBIE & ANDREW'S LIMITED was registered 29 years ago.(SIC: 10110)

Status

active

Active since 29 years ago

Company No

03312991

LTD Company

Age

29 Years

Incorporated 5 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SOUTHERN CULL SERVICES LIMITED
From: 6 March 1997To: 11 April 2013
BROOMCO (1201) LIMITED
From: 5 February 1997To: 6 March 1997
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Harlescott Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 26 October 2011To: 8 July 2025
the New Abattoir Muchelney Road Huish Episcopi Langport Somerset TA10 9HG
From: 5 February 1997To: 26 October 2011
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Owner Exit
Aug 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 09 Oct 2011

HESKIN, Norman

Active
Vienna House, BirminghamB37 7GN
Born May 1965
Director
Appointed 31 Jan 2024

CARSWELL, Ian Allan

Resigned
4 Mount Nebo, TauntonTA1 4HG
Secretary
Appointed 12 Feb 1997
Resigned 10 Jun 2011

MCLAUGHLIN, John

Resigned
Rock Court, Blackrock
Secretary
Appointed 09 Oct 2011
Resigned 02 Apr 2021

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 05 Feb 1997
Resigned 12 Feb 1997

COBDEN, Daniel Halstead

Resigned
Witcombe Farm, MartockTA12 6AH
Born February 1973
Director
Appointed 12 May 1998
Resigned 24 Feb 2009

COBDEN, Matthew Halsted

Resigned
Whitcombe Farm, MartockTA12 6AH
Born February 1970
Director
Appointed 12 May 1998
Resigned 24 Feb 2009

COBDEN, Richard William Halstead

Resigned
Whitcombe Farm, Ash MartockTA12 6AJ
Born August 1940
Director
Appointed 12 Feb 1997
Resigned 24 Feb 2009

FINNERTY, Paul John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born December 1963
Director
Appointed 09 Oct 2011
Resigned 30 Sept 2016

HEFFER, Graham Keith

Resigned
14 Western Avenue, PooleBH13 7AN
Born July 1967
Director
Appointed 12 Feb 1997
Resigned 09 Oct 2011

HEFFER, Henry Robin

Resigned
82 Lilliput Road, PooleBH14 8LA
Born August 1936
Director
Appointed 12 May 1998
Resigned 09 Oct 2011

HEFFER, Robert Paul

Resigned
Mulberry House, BroadstoneBH18 8LJ
Born March 1969
Director
Appointed 12 May 1998
Resigned 09 Oct 2011

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 09 Oct 2011
Resigned 31 Jan 2024

MURPHY, David

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born April 1951
Director
Appointed 09 Oct 2011
Resigned 11 Oct 2013

PHELPS, Richard Alexander

Resigned
1 Cresswell Drive, TrowbridgeBA14 7TN
Born August 1968
Director
Appointed 09 Dec 1999
Resigned 09 Oct 2011

STEPHENSON, Thomas Francis

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 16 Dec 2016

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 05 Feb 1997
Resigned 12 Feb 1997

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 05 Feb 1997
Resigned 12 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2021
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Certificate Change Of Name Company
11 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
28 October 2011
MG02MG02
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 October 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
20 October 2011
AUDAUD
Legacy
19 August 2011
MG01MG01
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Legacy
12 January 2011
MG01MG01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 June 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
287Change of Registered Office
Legacy
24 February 1997
225Change of Accounting Reference Date
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Incorporation Company
5 February 1997
NEWINCIncorporation