Company NameDebmat Surfacing Limited
DirectorsDavid Alexander Buggy and John Anthony Turner
Company StatusActive
Company Number01422205
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr David Alexander Buggy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(26 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDebmat House Stargate Industrial Estate
Ryton
NE40 3DG
Director NameMr John Anthony Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(26 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDebmat House Stargate Industrial Estate
Ryton
NE40 3DG
Director NameMichael Buggy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(12 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 March 2008)
RoleSurfacing Contractor
Correspondence Address32 Jesmond Park West
High West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE7 7BY
Director NameErnest Albert Turner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(12 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 June 2019)
RoleSurfacing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDebmat House Stargate Industrial Estate
Ryton
NE40 3DG
Secretary NameMichael Buggy
NationalityBritish
StatusResigned
Appointed24 August 1991(12 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 March 2008)
RoleSurfacing Contractor
Correspondence Address32 Jesmond Park West
High West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE7 7BY
Director NameMrs Kelly Kenny
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(26 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDebmat House Stargate Industrial Estate
Ryton
NE40 3DG
Secretary NameMrs Kelly Kenny
NationalityBritish
StatusResigned
Appointed19 March 2008(28 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Kearton Avenue
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1TX
Director NameMr James Davidson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2022)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDebmat House Stargate Industrial Estate
Ryton
NE40 3DG

Contact

Websitedebmatsurfacing.co.uk
Email address[email protected]
Telephone0191 4136855
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14-15 Harelands Courtyard Offices, Moor Road
Melsonby
Richmond
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1David Buggy
50.00%
Ordinary
25k at £1John Turner
25.00%
Ordinary
25k at £1Kelly Kenny
25.00%
Ordinary

Financials

Year2014
Turnover£6,578,858
Gross Profit£1,152,808
Net Worth£938,552
Cash£163,403
Current Liabilities£1,324,812

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

30 September 2020Delivered on: 7 October 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 May 2011Delivered on: 1 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former swiftsweep unit stargate industrial estate ryton tyne and wear t/no:TY188952 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 October 2008Delivered on: 25 October 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 see image for full details.
Outstanding
7 November 2007Delivered on: 8 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the east of stargate lane ryton t/n TY15442. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 March 1983Delivered on: 10 March 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
5 March 2019Delivered on: 6 March 2019
Satisfied on: 8 October 2020
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Fully Satisfied
5 March 2019Delivered on: 6 March 2019
Satisfied on: 8 October 2020
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The chargor, with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property: all that freehold land being debmat house, stargate industrial estate, ryton, NE40 3DG as the same is contained in title number TY15442 and registered at hm land registry.
Fully Satisfied
22 January 1993Delivered on: 26 January 1993
Satisfied on: 20 January 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bitelli surfacing machines. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2017Registered office address changed from 14-15 Melsonby Richmond DL10 5NY England to 14-15 Harelands Courtyard Offices, Moor Road Melsonby Richmond DL10 5NY on 4 October 2017 (1 page)
11 September 2017Registered office address changed from Bainbridge House 379 Stamfordham Road Newcastle upon Tyne Tyne & Wear NE5 2LH to 14-15 Melsonby Richmond DL10 5NY on 11 September 2017 (1 page)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (23 pages)
7 September 2016Director's details changed for Mr James Davidson on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Kelly Kenny on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Ernest Albert Turner on 7 September 2016 (2 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 September 2016Director's details changed for David Buggy on 7 September 2016 (2 pages)
7 September 2016Director's details changed for John Turner on 7 September 2016 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (20 pages)
14 April 2016Appointment of Mr James Davidson as a director on 7 April 2016 (2 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,000
(8 pages)
6 July 2015Full accounts made up to 30 September 2014 (20 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 September 2010Director's details changed for David Buggy on 24 August 2010 (2 pages)
15 September 2010Director's details changed for John Turner on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Mrs Kelly Kenny on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Ernest Albert Turner on 24 August 2010 (2 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100,000
(4 pages)
22 September 2009Return made up to 24/08/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 September 2008Appointment terminated director michael buggy (1 page)
25 September 2008Return made up to 24/08/08; full list of members (5 pages)
25 September 2008Secretary appointed mrs kelly kenny (1 page)
25 September 2008Appointment terminated secretary michael buggy (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
19 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2006Return made up to 24/08/06; full list of members (3 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
30 August 2005Return made up to 24/08/05; full list of members (3 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 24/08/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 September 2003Return made up to 24/08/03; full list of members (8 pages)
30 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 September 2002Return made up to 24/08/02; full list of members (8 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 September 2001Return made up to 24/08/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 16 denton park centre west denton way newcastle upon tyne NE5 2QZ (1 page)
10 September 1999Return made up to 24/08/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 September 1998Return made up to 24/08/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 September 1997Return made up to 24/08/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Return made up to 24/08/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 September 1995Return made up to 24/08/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 May 1979Incorporation (21 pages)