Background WavePink WaveYellow Wave

DBE SERVICES LIMITED (05531123)

DBE SERVICES LIMITED (05531123) is an active UK company. incorporated on 8 August 2005. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DBE SERVICES LIMITED has been registered for 20 years. Current directors include ALMOND, Geoffrey Francis, DAVIES, Mark, The Right Reverend, EVERITT, Michael John, The Revd Canon and 10 others.

Company Number
05531123
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
Clayton House Walker Industrial Estate, Walker Road, Blackburn, BB1 2QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ALMOND, Geoffrey Francis, DAVIES, Mark, The Right Reverend, EVERITT, Michael John, The Revd Canon, GILBERTSON, Michael Robert, The Venerable Dr, HARRISON, Stuart Mcgregor, HILL, Barry Leon, Rt Revd, PALMER, Mari, PARKS, Iain, PENN, Christopher Robert, PICKEN, David Anthony, The Venerable, SMITH, Deborah, TOWNER, Andrew Paul John, Reverend, TUDWAY, Charlotte Elizabeth
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBE SERVICES LIMITED

DBE SERVICES LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DBE SERVICES LIMITED was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05531123

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Clayton House Walker Industrial Estate, Walker Road Guide Blackburn, BB1 2QE,

Previous Addresses

Church House Cathedral Close Blackburn BB1 5AA
From: 8 August 2005To: 11 January 2016
Timeline

44 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JOHNSON, Sam, Dr

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Secretary
Appointed 01 Sept 2022

ALMOND, Geoffrey Francis

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born April 1947
Director
Appointed 13 Dec 2018

DAVIES, Mark, The Right Reverend

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born May 1962
Director
Appointed 01 May 2008

EVERITT, Michael John, The Revd Canon

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born August 1968
Director
Appointed 01 Nov 2023

GILBERTSON, Michael Robert, The Venerable Dr

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born August 1961
Director
Appointed 22 Apr 2019

HARRISON, Stuart Mcgregor

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born May 1966
Director
Appointed 07 Jun 2020

HILL, Barry Leon, Rt Revd

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born February 1979
Director
Appointed 10 Mar 2026

PALMER, Mari

Active
Amy Johnson Way, YorkYO30 4XT
Born February 1977
Director
Appointed 03 Mar 2025

PARKS, Iain

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born October 1983
Director
Appointed 01 Nov 2023

PENN, Christopher Robert

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born August 1974
Director
Appointed 19 Oct 2017

PICKEN, David Anthony, The Venerable

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born June 1963
Director
Appointed 25 Feb 2020

SMITH, Deborah

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born April 1963
Director
Appointed 01 Nov 2019

TOWNER, Andrew Paul John, Reverend

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born October 1976
Director
Appointed 20 Mar 2017

TUDWAY, Charlotte Elizabeth

Active
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born May 1976
Director
Appointed 18 May 2022

BALLARD, Peter James, Reverend

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Secretary
Appointed 08 Aug 2005
Resigned 31 Aug 2022

AINSWORTH, Janina Helen Margaret, Rev'D

Resigned
The Rectory Walkden Road, ManchesterM28 2WH
Born December 1950
Director
Appointed 08 Aug 2005
Resigned 21 Mar 2007

BALLARD, Andrew Edgar, The Venerable

Resigned
2 The Walled Garden, SwintonM27 0FR
Born January 1944
Director
Appointed 24 Oct 2007
Resigned 30 Apr 2008

BALLARD, Peter James, Reverend

Resigned
Wheatfield, LancasterLA1 1TN
Born March 1955
Director
Appointed 08 Aug 2005
Resigned 31 Aug 2010

BLACKBURN, Richard Finn, Right Reverend

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born January 1952
Director
Appointed 01 Dec 2009
Resigned 01 Sept 2018

BRACHE, Jeffrey William

Resigned
The Barn 6 Norwood Farm Cottages, CarnforthLA6 2SD
Born August 1936
Director
Appointed 08 Aug 2005
Resigned 31 Aug 2005

CALDWELL, Harold

Resigned
Yew Tree House, Kirkby StephenCA17 4PR
Born October 1939
Director
Appointed 01 Sept 2005
Resigned 31 Jul 2007

CARR, Christopher John, Professor

Resigned
Church House, BlackburnBB1 5AA
Born December 1951
Director
Appointed 11 Sept 2006
Resigned 30 Jun 2014

EVERITT, Michael John, Venerable

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born August 1968
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2019

FERGUSON, Paul John, Right Reverend

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born July 1955
Director
Appointed 01 Jan 2008
Resigned 16 Jul 2024

JENKINS, David, Reverend Canon

Resigned
West Wall, CarlisleCA3 8UE
Born October 1961
Director
Appointed 08 Aug 2005
Resigned 01 Feb 2010

JENNINGS, David Willfred Michael, The Right Reverend

Resigned
34 Central Avenue, PrescotL34 2QP
Born July 1944
Director
Appointed 08 Aug 2005
Resigned 31 Oct 2009

KERSHAW, Frederick

Resigned
Church House, BlackburnBB1 5AA
Born October 1946
Director
Appointed 01 Mar 2011
Resigned 31 Jul 2015

LANE, Elizabeth Jane Holden, Rt Revd

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born December 1966
Director
Appointed 28 Jan 2016
Resigned 05 Apr 2019

LEE, John Edward Blacklock, Ba Dunelm

Resigned
Millersholme, BramptonCA8 2HL
Born October 1946
Director
Appointed 01 Oct 2007
Resigned 05 Mar 2009

LEES, Rosemary Ann

Resigned
Church House, BlackburnBB1 5AA
Born August 1952
Director
Appointed 01 Jan 2008
Resigned 01 Oct 2014

LEWIS, Michael Augustine Owen

Resigned
The Hollies, RochdaleOL11 3QY
Born June 1953
Director
Appointed 08 Aug 2005
Resigned 03 Oct 2007

MILL, Michael George

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born May 1957
Director
Appointed 01 Aug 2011
Resigned 10 Mar 2022

O'DEA, Vanessa Claire

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born June 1980
Director
Appointed 01 Feb 2021
Resigned 01 Apr 2022

PEERS, Richard Charles, Reverend

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born July 1965
Director
Appointed 01 Oct 2016
Resigned 05 Jun 2020

RICHARDSON, Jonathan Kent, Dr

Resigned
Walker Industrial Estate, Walker Road, BlackburnBB1 2QE
Born February 1951
Director
Appointed 08 Aug 2005
Resigned 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
25 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
3 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Legacy
18 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation