Company NameDebt Guru Limited
DirectorsGerard Patrick Barron and Elizabeth Anne Barron
Company StatusActive
Company Number06274861
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Gerard Patrick Barron
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Elizabeth Anne Barron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2013(5 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMrs Elizabeth Anne Barron
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Santa Monica Road
Bradford
BD10 8QX

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

68 at £1Elizabeth Anne Barron
68.00%
Ordinary
32 at £1Gerard Patrick Barron
32.00%
Ordinary

Financials

Year2014
Net Worth£63,897
Cash£62,045
Current Liabilities£96,753

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
24 March 2023Termination of appointment of Elizabeth Anne Barron as a director on 9 September 2022 (1 page)
5 September 2022Cessation of Elizabeth Anne Barron as a person with significant control on 31 August 2022 (1 page)
5 September 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
5 September 2022Change of details for Mr Gerard Patrick Barron as a person with significant control on 31 August 2022 (2 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 October 2021Director's details changed for Mr Gerard Patrick Barron on 11 June 2007 (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
4 June 2021Change of details for Mrs Elizabeth Anne Barron as a person with significant control on 30 May 2021 (2 pages)
4 June 2021Director's details changed for Mrs Elizabeth Anne Barron on 30 May 2021 (2 pages)
4 June 2021Change of details for Mr Gerard Patrick Barron as a person with significant control on 30 May 2021 (2 pages)
4 June 2021Director's details changed for Mr Gerard Patrick Barron on 30 May 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 May 2018Registered office address changed from 9 Salem Street Bradford West Yorkshire BD1 4QH England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 May 2018 (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
12 October 2016Registered office address changed from 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ England to 9 Salem Street Bradford West Yorkshire BD1 4QH on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ England to 9 Salem Street Bradford West Yorkshire BD1 4QH on 12 October 2016 (1 page)
10 October 2016Registered office address changed from 9 Salem Street Bradford West Yorkshire BD1 4QH to 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 9 Salem Street Bradford West Yorkshire BD1 4QH to 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ on 10 October 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
28 September 2013Current accounting period extended from 25 October 2013 to 31 October 2013 (1 page)
28 September 2013Current accounting period extended from 25 October 2013 to 31 October 2013 (1 page)
6 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
6 July 2013Accounts for a dormant company made up to 25 October 2012 (2 pages)
6 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
6 July 2013Accounts for a dormant company made up to 25 October 2012 (2 pages)
29 June 2013Termination of appointment of Elizabeth Barron as a secretary (1 page)
29 June 2013Termination of appointment of Elizabeth Barron as a secretary (1 page)
1 April 2013Secretary's details changed for Anne Barron on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 11 Santa Monica Road Bradford BD10 8QX on 1 April 2013 (1 page)
1 April 2013Appointment of Mrs Elizabeth Anne Barron as a director (2 pages)
1 April 2013Secretary's details changed for Anne Barron on 1 April 2013 (1 page)
1 April 2013Appointment of Mrs Elizabeth Anne Barron as a director (2 pages)
1 April 2013Registered office address changed from 11 Santa Monica Road Bradford BD10 8QX on 1 April 2013 (1 page)
1 April 2013Secretary's details changed for Anne Barron on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 11 Santa Monica Road Bradford BD10 8QX on 1 April 2013 (1 page)
1 April 2013Previous accounting period shortened from 30 June 2013 to 25 October 2012 (1 page)
1 April 2013Previous accounting period shortened from 30 June 2013 to 25 October 2012 (1 page)
23 March 2013Director's details changed for Gerard Barron on 23 March 2013 (2 pages)
23 March 2013Director's details changed for Gerard Barron on 23 March 2013 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Gerard Barron on 9 October 2009 (2 pages)
8 July 2010Director's details changed for Gerard Barron on 9 October 2009 (2 pages)
8 July 2010Director's details changed for Gerard Barron on 9 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Return made up to 11/06/08; full list of members (3 pages)
1 July 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2007Incorporation (8 pages)
11 June 2007Incorporation (8 pages)