DEBRETT'S LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEBRETT'S LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05228068
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEBRETT'S LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is DEBRETT'S LIMITED located?

    Registered Office Address
    Fifth Floor, Clareville House 26-27 Oxendon Street
    St. James's
    SW1Y 4EL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBRETT'S LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVONSHIRE MEDIA LIMITEDSep 10, 2004Sep 10, 2004

    What are the latest accounts for DEBRETT'S LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DEBRETT'S LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for DEBRETT'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 10, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Darryl Charles Eales on Sep 01, 2025

    2 pagesCH01

    Notification of Debrett’S Group Limited as a person with significant control on Jul 30, 2025

    2 pagesPSC02

    Cessation of Ensco 908 Limited as a person with significant control on Jul 30, 2025

    1 pagesPSC07

    Statement of capital on Jul 30, 2025

    • Capital: GBP 8,484
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 30/07/2025
    RES13

    Total exemption full accounts made up to Jun 30, 2024

    15 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Change of details for Ensco 908 Limited as a person with significant control on Feb 07, 2023

    2 pagesPSC05

    Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on Feb 14, 2023

    1 pagesAD01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    14 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Termination of appointment of Kevin Paul Burns as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mr Kevin Paul Burns as a director on Nov 01, 2018

    2 pagesAP01

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Paul David Winks as a director on Jul 04, 2019

    1 pagesTM01

    Who are the officers of DEBRETT'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EALES, Darryl Charles
    26-27 Oxendon Street
    St. James's
    SW1Y 4EL London
    Fifth Floor, Clareville House
    England
    Director
    26-27 Oxendon Street
    St. James's
    SW1Y 4EL London
    Fifth Floor, Clareville House
    England
    EnglandBritish154807060008
    FREE, Conrad
    Sudbrook Lodge
    Petersham Road Ham Common
    TW10 5HA Richmond
    Surrey
    Secretary
    Sudbrook Lodge
    Petersham Road Ham Common
    TW10 5HA Richmond
    Surrey
    British102178580001
    HODGKINS, Mark
    Hill Rise
    TW10 6UA Richmond
    18-20
    London
    Secretary
    Hill Rise
    TW10 6UA Richmond
    18-20
    London
    British167183650001
    TAYLOR, Keith
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    Secretary
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    British110255830001
    TENNANT, David Cecil
    3 Devonshire Street
    W1W 5BA London
    Secretary
    3 Devonshire Street
    W1W 5BA London
    British40955320003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BURNS, Kevin Paul
    5-11 Regent Street
    SW1Y 4LR London
    Ground Floor, Charles House
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Ground Floor, Charles House
    EnglandBritish263821710001
    BYGOTT-WEBB, John Justin Hammersley
    Sodington Hall
    Mamble
    DY14 9JF Kidderminster
    Worcestershire
    Director
    Sodington Hall
    Mamble
    DY14 9JF Kidderminster
    Worcestershire
    U KBritish67053110004
    FREE, Conrad
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    Director
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    United KingdomBritish102178580001
    HODGKINS, Mark Nicholas
    Hill Rise
    TW10 6UA Richmond
    18-20
    London
    Director
    Hill Rise
    TW10 6UA Richmond
    18-20
    London
    EnglandBritish99961300001
    KILDUFF, Tony
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    Director
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    IrelandIrish68602510001
    MAYHEW, Mark David
    Ashdown House
    Miles Lane
    KT11 2EA Cobham
    Surrey
    Director
    Ashdown House
    Miles Lane
    KT11 2EA Cobham
    Surrey
    EnglandBritish44096490003
    MILLS THOMAS, Aidan David
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    Director
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    Great BritainBritish91566450002
    MILNER, Joanne
    5-11 Regent Street
    SW1Y 4LR London
    Ground Floor, Charles House
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Ground Floor, Charles House
    United Kingdom
    EnglandBritish163789050001
    MOSLEY, Charles Gordon
    89 Kinnerton Street
    SW1X 8ED London
    Director
    89 Kinnerton Street
    SW1X 8ED London
    United KingdomBritish118447820001
    TAYLOR, Keith
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    Director
    Hill Rise
    TW10 6UA Richmond
    First Floor 18-20
    Surrey
    British110255830001
    TENNANT, David Cecil
    3 Devonshire Street
    W1W 5BA London
    Director
    3 Devonshire Street
    W1W 5BA London
    British40955320003
    WINKS, Nicholas Paul David
    5-11 Regent Street
    SW1Y 4LR London
    Ground Floor, Charles House
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Ground Floor, Charles House
    EnglandBritish151282040003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of DEBRETT'S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Debrett’S Group Limited
    44 Newhall Street
    B3 3PL Birmingham
    Louisa Ryland House
    United Kingdom
    Jul 30, 2025
    44 Newhall Street
    B3 3PL Birmingham
    Louisa Ryland House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number16609433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ensco 908 Limited
    26-27 Oxendon Street
    St. James's
    SW1Y 4EL London
    Fifth Floor, Clareville House
    England
    Sep 10, 2016
    26-27 Oxendon Street
    St. James's
    SW1Y 4EL London
    Fifth Floor, Clareville House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0