Company NameDebbridge Holdings Limited
DirectorsPaul James Riggs and Debbie Queenie Kathleen Riggs
Company StatusActive
Company Number06601259
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Previous NameLightning Despatch Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul James Riggs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMrs Debbie Queenie Kathleen Riggs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(5 years, 11 months after company formation)
Appointment Duration10 years
RoleSales Executive
Country of ResidenceEngland
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Debbie Riggs
50.00%
Ordinary
500 at £1P.j. Riggs
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 May 2023 (11 months, 3 weeks ago)
Next Return Due6 June 2024 (4 weeks from now)

Charges

9 August 2021Delivered on: 17 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 3 wollaston way. Basildon. Essex. SS13 1DJ.
Outstanding
17 June 2021Delivered on: 21 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2015Delivered on: 17 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H unit 3 wollaston way, burnt mills industrial estate, basildon, essex.
Outstanding
2 March 2015Delivered on: 2 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 May 2023Change of details for Mr Paul James Riggs as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 23 May 2023 (2 pages)
23 May 2023Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 23 May 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
23 May 2023Change of details for Mr Paul James Riggs as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Paul James Riggs on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Paul James Riggs on 23 May 2023 (2 pages)
23 May 2023Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 23 May 2023 (2 pages)
2 December 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
18 November 2022Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Change of details for Mr Paul James Riggs as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Paul James Riggs on 17 November 2022 (2 pages)
18 November 2022Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 17 November 2022 (2 pages)
20 June 2022Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 5 April 2018 (2 pages)
20 June 2022Change of details for Mr Paul James Riggs as a person with significant control on 5 April 2018 (2 pages)
25 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
17 August 2021Registration of charge 066012590004, created on 9 August 2021 (38 pages)
17 August 2021Satisfaction of charge 066012590001 in full (1 page)
17 August 2021Satisfaction of charge 066012590002 in full (1 page)
21 June 2021Registration of charge 066012590003, created on 17 June 2021 (40 pages)
7 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
13 October 2020Registered office address changed from Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 October 2020 (1 page)
28 May 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
28 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
30 April 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
29 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
5 April 2018Change of details for Mr Paul James Riggs as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 5 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 June 2015Appointment of Mrs Debbie Queenie Kathleen Riggs as a director on 1 May 2014 (2 pages)
29 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Appointment of Mrs Debbie Queenie Kathleen Riggs as a director on 1 May 2014 (2 pages)
29 June 2015Appointment of Mrs Debbie Queenie Kathleen Riggs as a director on 1 May 2014 (2 pages)
29 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
17 April 2015Registration of charge 066012590002, created on 15 April 2015 (8 pages)
17 April 2015Registration of charge 066012590002, created on 15 April 2015 (8 pages)
2 March 2015Registration of charge 066012590001, created on 2 March 2015 (23 pages)
2 March 2015Registration of charge 066012590001, created on 2 March 2015 (23 pages)
2 March 2015Registration of charge 066012590001, created on 2 March 2015 (23 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed lightning despatch LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed lightning despatch LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(2 pages)
25 March 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
25 March 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
25 March 2014Registered office address changed from 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 25 March 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Director's details changed for P.J. Riggs on 23 May 2012 (2 pages)
23 May 2012Director's details changed for P.J. Riggs on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 June 2009Return made up to 23/05/09; full list of members (3 pages)
10 June 2009Return made up to 23/05/09; full list of members (3 pages)
6 March 2009Director appointed P.J. riggs (1 page)
6 March 2009Director appointed P.J. riggs (1 page)
14 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
14 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
23 May 2008Incorporation (12 pages)
23 May 2008Incorporation (12 pages)