Background WavePink WaveYellow Wave

DEBURY LIMITED (07648273)

DEBURY LIMITED (07648273) is an active UK company. incorporated on 26 May 2011. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. DEBURY LIMITED has been registered for 14 years. Current directors include BANKS, Jeremy Walker, BANKS, Karen.

Company Number
07648273
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BANKS, Jeremy Walker, BANKS, Karen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBURY LIMITED

DEBURY LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. DEBURY LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07648273

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

45-51 Chorley New Road Bolton Greater Manchester BL1 4QR
From: 8 June 2011To: 8 January 2024
Kamiros Macclesfield Road Alderley Edge SK97BN England
From: 26 May 2011To: 8 June 2011
Timeline

4 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BANKS, Jeremy Walker

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1968
Director
Appointed 26 May 2011

BANKS, Karen

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born April 1972
Director
Appointed 31 May 2011

Persons with significant control

2

Mr Jeremy Walker Banks

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Karen Banks

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Incorporation Company
26 May 2011
NEWINCIncorporation