Background WavePink WaveYellow Wave

DEBDALE HILL LIMITED (08120910)

DEBDALE HILL LIMITED (08120910) is an active UK company. incorporated on 27 June 2012. with registered office in Notts. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DEBDALE HILL LIMITED has been registered for 13 years. Current directors include ASTLEY-ARLINGTON, Edward Michael, SHAW, Robert Bruce, WRIGHT, David Thomas.

Company Number
08120910
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Debdale Hill Farm Caunton, Notts, NG23 6BQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ASTLEY-ARLINGTON, Edward Michael, SHAW, Robert Bruce, WRIGHT, David Thomas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBDALE HILL LIMITED

DEBDALE HILL LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Notts. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DEBDALE HILL LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08120910

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Debdale Hill Farm Caunton Newark Notts, NG23 6BQ,

Previous Addresses

Middlethorpe Caunton Newark Notts NG23 6BB England
From: 27 June 2012To: 14 November 2012
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Owner Exit
Jul 17
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WRIGHT, Beverley Isobel

Active
Brattleby, LincolnLN1 2SQ
Secretary
Appointed 01 Oct 2012

ASTLEY-ARLINGTON, Edward Michael

Active
Caunton, NewarkNG23 6BB
Born February 1953
Director
Appointed 27 Jun 2012

SHAW, Robert Bruce

Active
Debdale Hill, NewarkNG23 6BQ
Born September 1959
Director
Appointed 27 Jun 2012

WRIGHT, David Thomas

Active
Brattleby, LincolnLN1 2SQ
Born August 1960
Director
Appointed 01 Feb 2014

WRIGHT, David

Resigned
Newport, LincolnLN1 3DN
Secretary
Appointed 27 Jun 2012
Resigned 01 Oct 2012

ASTLEY ARLINGTON, Alison

Resigned
Caunton, NewarkNG23 6BB
Born November 1957
Director
Appointed 27 Jun 2012
Resigned 01 Oct 2012

WRIGHT, Beverley Isobel

Resigned
Newport, LincolnLN1 3DN
Born August 1961
Director
Appointed 01 Oct 2012
Resigned 12 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Coddington Road, NewarkNG24 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Ceased 03 Nov 2016
Brattleby, LincolnLN1 2SQ

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

42

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Capital Allotment Shares
16 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Incorporation Company
27 June 2012
NEWINCIncorporation