Company NameDBE Sales & Service Limited
DirectorsPaul Cairns and Craig Norman Callaghan
Company StatusActive
Company Number00625235
CategoryPrivate Limited Company
Incorporation Date7 April 1959(65 years, 1 month ago)
Previous NameD.B.E. Electrical Services Limited

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NamePaul Cairns
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(47 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Laird Street
Birkenhead
Wirral
CH41 8DH
Wales
Director NameCraig Norman Callaghan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(47 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Hallville Road
Wallasey
Wirral
CH44 9AZ
Wales
Secretary NamePaul Cairns
NationalityBritish
StatusCurrent
Appointed18 August 2006(47 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Laird Street
Birkenhead
Wirral
CH41 8DH
Wales
Director NameMr Terence Birks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 August 2006)
RoleCompany Director
Correspondence Address66 Cliff Road
Wallasey
Merseyside
L44 3AY
Director NameMr John Joseph Carroll
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address27 Priory Wharf
Birkenhead
Merseyside
L41 5LB
Secretary NameMr Terence Birks
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address66 Cliff Road
Wallasey
Merseyside
L44 3AY
Secretary NameKathleen Birks
NationalityBritish
StatusResigned
Appointed30 June 1999(40 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 August 2006)
RoleCompany Director
Correspondence Address66 Cliff Road
Wallasey
Merseyside
CH44 3AY
Wales

Contact

Websitedbe-ltd.co.uk

Location

Registered Address1 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

5k at £1Cairns Callaghan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,443
Cash£9,938
Current Liabilities£147,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

7 June 2016Delivered on: 20 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold - unit 1, kelvin park, dock road, birkenhead registered at hm land registry with title number MS381324.
Outstanding
25 November 2015Delivered on: 2 December 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
1 September 2008Delivered on: 12 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 August 2006Delivered on: 17 August 2006
Satisfied on: 28 April 2012
Persons entitled: Merseyside Special Investment (Small Firms) Fund No.3

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 August 2017Notification of Cairns Callaghan Limited as a person with significant control on 1 July 2016 (2 pages)
10 August 2017Notification of Cairns Callaghan Limited as a person with significant control on 1 July 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 5,000
(6 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 5,000
(6 pages)
20 June 2016Registration of charge 006252350004, created on 7 June 2016 (14 pages)
20 June 2016Registration of charge 006252350004, created on 7 June 2016 (14 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Registration of charge 006252350003, created on 25 November 2015 (20 pages)
2 December 2015Registration of charge 006252350003, created on 25 November 2015 (20 pages)
7 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5,000
(5 pages)
7 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5,000
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 5,000
(5 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 5,000
(5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Paul Cairns on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Paul Cairns on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Paul Cairns on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2008Return made up to 24/06/08; full list of members (3 pages)
21 November 2008Return made up to 24/06/08; full list of members (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2007Return made up to 24/06/07; full list of members (3 pages)
10 December 2007Return made up to 24/06/07; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Company name changed D.B.E. electrical services limit ed\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed D.B.E. electrical services limit ed\certificate issued on 19/04/07 (2 pages)
15 September 2006Declaration of assistance for shares acquisition (10 pages)
15 September 2006Declaration of assistance for shares acquisition (10 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
11 September 2006Auditor resignation section 394 (1 page)
11 September 2006Auditor resignation section 394 (1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (2 pages)
12 July 2005Return made up to 24/06/05; full list of members (2 pages)
30 June 2004Return made up to 24/06/04; full list of members (6 pages)
30 June 2004Return made up to 24/06/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 August 2003Return made up to 24/06/03; full list of members (6 pages)
14 August 2003Return made up to 24/06/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 September 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
25 September 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
8 May 2002£ nc 10000/5000 02/04/02 (1 page)
8 May 2002£ ic 10000/5000 02/04/02 £ sr 5000@1=5000 (17 pages)
8 May 2002£ ic 10000/5000 02/04/02 £ sr 5000@1=5000 (17 pages)
8 May 2002£ nc 10000/5000 02/04/02 (1 page)
15 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
9 July 2001Return made up to 24/06/01; full list of members (7 pages)
9 July 2001Return made up to 24/06/01; full list of members (7 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
28 June 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Return made up to 24/06/97; no change of members (4 pages)
26 September 1997Return made up to 24/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Registered office changed on 21/01/97 from: unit 14 logan road birkenhead merseyside L41 1JJ (1 page)
21 January 1997Registered office changed on 21/01/97 from: unit 14 logan road birkenhead merseyside L41 1JJ (1 page)
28 June 1996Return made up to 24/06/96; full list of members (6 pages)
28 June 1996Return made up to 24/06/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Return made up to 24/06/95; no change of members (4 pages)
18 August 1995Return made up to 24/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 April 1959Incorporation (15 pages)
7 April 1959Incorporation (15 pages)