Company NameDeefab Limited
DirectorJeremy Fraser Anderson Laithwaite
Company StatusActive
Company Number03157752
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Jeremy Fraser Anderson Laithwaite
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Mill Field Berwick Road West
Little Sutton
Ellesmere Port
CH66 4PS
Wales
Secretary NameMr Jeremy Fraser Anderson Laithwaite
NationalityBritish
StatusCurrent
Appointed12 February 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Field Berwick Road West
Little Sutton
Ellesmere Port
CH66 4PS
Wales
Director NamePaul Richard Laithwaite
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleManager
Correspondence AddressDeeside House Deeside Lane
Sealand
Chester
CH1 6BP
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedeefab.co.uk

Location

Registered AddressUnit 24 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

510 at £1Executors Of Estate Of P.r. Laithwaite
51.00%
Ordinary
290 at £1Jeremy Fraser Anderson Laithwaite
29.00%
Ordinary
200 at £1Quentin F.a Laithwaite
20.00%
Ordinary

Financials

Year2014
Net Worth£217,170
Cash£128,559
Current Liabilities£376,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

28 August 1998Delivered on: 8 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
9 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Notification of Quentin Laithwaite as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Quentin Laithwaite as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Cessation of Quentin Laithwaite as a person with significant control on 13 December 2017 (1 page)
13 December 2017Cessation of Quentin Laithwaite as a person with significant control on 13 December 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 March 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Director's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Secretary's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages)
16 February 2011Secretary's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages)
16 February 2011Secretary's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
24 February 2010Director's details changed for Jeremy Fraser Anderson Laithwaite on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Jeremy Fraser Anderson Laithwaite on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Jeremy Fraser Anderson Laithwaite on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of Paul Laithwaite as a director (2 pages)
4 February 2010Termination of appointment of Paul Laithwaite as a director (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 12/02/09; full list of members (4 pages)
11 May 2009Return made up to 12/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 12/02/08; full list of members (7 pages)
3 September 2008Return made up to 12/02/08; full list of members (7 pages)
19 June 2008Registered office changed on 19/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page)
19 June 2008Registered office changed on 19/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 12/02/07; no change of members (7 pages)
13 August 2007Return made up to 12/02/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2006Return made up to 12/02/06; full list of members (7 pages)
28 February 2006Return made up to 12/02/06; full list of members (7 pages)
24 October 2005Registered office changed on 24/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
24 October 2005Registered office changed on 24/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 12/02/04; full list of members (7 pages)
11 March 2004Return made up to 12/02/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 12/02/03; full list of members (7 pages)
28 February 2003Return made up to 12/02/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 12/02/02; full list of members (6 pages)
14 March 2002Return made up to 12/02/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Registered office changed on 17/02/00 from: c/o J.M. prescott & co. 12 eagle brow lymm cheshire WA13 0LW (1 page)
17 February 2000Registered office changed on 17/02/00 from: c/o J.M. prescott & co. 12 eagle brow lymm cheshire WA13 0LW (1 page)
17 February 2000Return made up to 12/02/00; full list of members (6 pages)
17 February 2000Return made up to 12/02/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Return made up to 12/02/99; full list of members (6 pages)
31 March 1999Return made up to 12/02/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 12/02/98; full list of members (6 pages)
24 February 1998Return made up to 12/02/98; full list of members (6 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
24 March 1997Return made up to 12/02/97; full list of members (6 pages)
24 March 1997Return made up to 12/02/97; full list of members (6 pages)
8 November 1996Accounting reference date notified as 31/03 (1 page)
8 November 1996Accounting reference date notified as 31/03 (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New secretary appointed;new director appointed (1 page)
29 February 1996New director appointed (1 page)
29 February 1996New secretary appointed;new director appointed (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Secretary resigned (1 page)
12 February 1996Incorporation (19 pages)
12 February 1996Incorporation (19 pages)