Company NameDecorative Panels Holdings Limited
Company StatusActive
Company Number00792998
CategoryPrivate Limited Company
Incorporation Date24 February 1964(60 years, 2 months ago)
Previous NamesFuneral Supplies (Huddersfield) Limited and Decorative Panels Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stephen Richard Gaunt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCentury House
Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF
Director NameMr John Guy Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentury House
Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF
Director NameMrs Tania Elizabeth Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(35 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCentury House
Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF
Secretary NameMrs Tania Elizabeth Jones
NationalityBritish
StatusCurrent
Appointed01 May 2000(36 years, 2 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentury House
Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF
Director NameMr Philip Dalton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(47 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressCentury House
Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF
Director NameMr Frank Christopher Gaunt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleFinancial Director
Correspondence Address36 Wood Street
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BN
Secretary NameMr Frank Christopher Gaunt
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address36 Wood Street
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BN
Director NameMr Ian Crombie Macinnes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2001)
RoleSales Director
Country of ResidenceWales
Correspondence AddressBryn Melyn
Garth Road, Upper Garth
Trevor
Llangollen
LL20 7UY
Wales
Director NameLeslie Frank Turner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2001)
RoleProduction Director
Correspondence AddressGreenbank
39 Westminster Way Richmond Park
Dukinfield
Cheshire
SK16 5BQ
Director NameMalcolm Forward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(45 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House
Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF

Contact

Websitedecorativepanels.co.uk
Telephone01484 658341
Telephone regionHuddersfield

Location

Registered AddressCentury House
Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

500 at £1Caroline Ann Duffitt
5.00%
Ordinary C
500 at £1David Matthew Gaunt
5.00%
Ordinary A
500 at £1Helen Elizabeth Dalton
5.00%
Ordinary C
500 at £1Joseph Andrew Gaunt
5.00%
Ordinary A
3k at £1Stephen Richard Gaunt
30.00%
Ordinary C
2k at £1Mr John Guy Metcalfe
20.00%
Ordinary B
1.5k at £1Frank Christopher Gaunt
15.00%
Ordinary A
1.5k at £1Jean Arlene Gaunt
15.00%
Ordinary A

Financials

Year2014
Turnover£88,112,466
Gross Profit£16,622,599
Net Worth£21,570,255
Cash£1,346,623
Current Liabilities£23,698,138

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

4 July 1995Delivered on: 4 July 1995
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schedule one new homqg VFL79.z/p/pu single sided postforming machine serial number 0-206-05-3949. see the mortgage charge document for full details.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 June 2021Delivered on: 18 June 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 June 2021Delivered on: 18 June 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: The properties known as carrintgon wire LTD, lowfields way, lowfields business park, elland HX5 9DA and the land at lowfield business park, elland registered at the land registry with title numbers WYK596881 and WYK769826 respectively.
Outstanding
14 June 2021Delivered on: 18 June 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: The property known as the land at lowfield, elland, including the entirety of the property included in the transfer dated 21 december 2000 and made between ppg land limited and decorative panels holdings limited (formerly decorative panels limited) registered at the land registry with title number WYK688169.
Outstanding
28 January 2011Delivered on: 4 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H carrington wire building lowfields way elland west yorkshire t/nos WYK596881 & WYK769826; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
5 March 2009Delivered on: 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 March 2009Delivered on: 11 March 2009
Persons entitled: Lloyds Tsb 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.
Outstanding
5 March 2001Delivered on: 7 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at lowfields business park elland west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 January 2001Delivered on: 2 February 2001
Persons entitled: Ppg Land Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a development agreement dated the 15 december 2000.
Particulars: Land and buildings in course of erection at lowfield elland west yorkshire.
Outstanding
4 January 2001Delivered on: 9 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a spring garden mills on north & west sides of radcliffe road huddersfield t/nos: WYK434497 and WYK471481. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 December 1997Delivered on: 30 December 1997
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new duspohl model dup-p-250 profile wrapping machine serial no.00300372, One new duspohl model USD700 q foil slitting machine serial no.00400194.
Outstanding
9 June 1995Delivered on: 13 June 1995
Satisfied on: 7 November 2002
Persons entitled: Griffin Factors Liited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts invoice debts account notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Fully Satisfied
27 January 1995Delivered on: 7 February 1995
Satisfied on: 7 March 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spring garden mills new street milnsbridge huddersfield west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 May 1992Delivered on: 11 May 1992
Satisfied on: 5 May 1995
Persons entitled: Forward Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M49C for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 May 1992Delivered on: 8 May 1992
Satisfied on: 18 May 1995
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/as land on the north side of new hey road and on the east side of crosland road,linley,huddersfield t/no yk 409092.
Fully Satisfied
6 May 1992Delivered on: 8 May 1992
Satisfied on: 25 November 1998
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular chattels plant and machinery described in the schedule.
Fully Satisfied
26 September 1991Delivered on: 3 October 1991
Satisfied on: 13 September 1995
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
Fully Satisfied
16 November 1990Delivered on: 20 November 1990
Satisfied on: 8 September 1997
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule to form M395 reference M551C, or any part thereof.
Fully Satisfied
4 January 2001Delivered on: 9 January 2001
Satisfied on: 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firm mill grove street longwood huddersfield t/no: WYK606048. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 January 2001Delivered on: 9 January 2001
Satisfied on: 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on east of crosland road lindley huddersfield t/nos: WYK409092 WYK504623 WYK530829 and WYK535583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 December 2000Delivered on: 15 December 2000
Satisfied on: 24 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.By way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge.
Fully Satisfied
2 April 1997Delivered on: 8 April 1997
Satisfied on: 7 March 2001
Persons entitled: Midland 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: Firm mills grove street longwood huddersfield with all rights and licences shres goodwill rental and other money payable.
Fully Satisfied
14 March 1997Delivered on: 14 March 1997
Satisfied on: 27 May 1999
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery being :- one new elko cls single sided semi-automatic working machine for trimming the outer moulding on coffin lids serial no 961203 one new elko single 6 in 1 machine serial no 960901 two new lamont coffin clamping systems serial nos 2108CM & 2112CM. See the mortgage charge document for full details.
Fully Satisfied
21 August 1995Delivered on: 26 August 1995
Satisfied on: 7 November 2002
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
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 now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
14 January 1988Delivered on: 25 January 1988
Satisfied on: 7 March 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of new hey road and on the east side of crosland road lindley huddersfield. Title no yk 14329.
Fully Satisfied

Filing History

19 December 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
18 December 2023Director's details changed for Mr Philip Dalton on 1 November 2013 (2 pages)
13 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
9 February 2023Group of companies' accounts made up to 31 March 2022 (43 pages)
20 January 2023Appointment of Mr Michael John Sawyer as a director on 1 January 2023 (2 pages)
16 December 2022Director's details changed for Mr Stephen Richard Gaunt on 1 May 2019 (2 pages)
16 December 2022Director's details changed for Mr Philip Dalton on 1 November 2013 (2 pages)
16 December 2022Change of details for Mr Stephen Richard Gaunt as a person with significant control on 1 May 2019 (2 pages)
24 November 2022Appointment of Mrs Charlotte Louise Taylor as a director on 1 November 2022 (2 pages)
23 June 2022Second filing of Confirmation Statement dated 18 May 2022 (3 pages)
22 June 2022Change of details for Mr Stephen Richard Gaunt as a person with significant control on 6 April 2016 (2 pages)
22 June 2022Confirmation statement made on 18 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.06.2022.
(5 pages)
4 January 2022Group of companies' accounts made up to 31 March 2021 (42 pages)
26 July 2021Registration of charge 007929980026, created on 16 July 2021 (31 pages)
18 June 2021Registration of charge 007929980023, created on 14 June 2021 (30 pages)
18 June 2021Registration of charge 007929980025, created on 14 June 2021 (33 pages)
18 June 2021Registration of charge 007929980024, created on 14 June 2021 (30 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 March 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
27 February 2021Satisfaction of charge 18 in full (4 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
20 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Malcolm Forward as a director on 31 December 2018 (1 page)
3 January 2019Group of companies' accounts made up to 31 March 2018 (37 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(6 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(6 pages)
9 May 2016Director's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr John Guy Metcalfe on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Philip Dalton on 9 May 2016 (2 pages)
9 May 2016Secretary's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (1 page)
9 May 2016Director's details changed for Malcolm Forward on 9 May 2016 (2 pages)
9 May 2016Secretary's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (1 page)
9 May 2016Director's details changed for Malcolm Forward on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Stephen Richard Gaunt on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Philip Dalton on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr John Guy Metcalfe on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Stephen Richard Gaunt on 9 May 2016 (2 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(9 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(9 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(9 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(9 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
3 August 2011Appointment of Mr Philip Dalton as a director (2 pages)
3 August 2011Appointment of Mr Philip Dalton as a director (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 1,000
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 1,000
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 1,000
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 1,000
(4 pages)
22 January 2010Resolutions
  • RES13 ‐ Shares redesignated 13/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 January 2010Resolutions
  • RES13 ‐ Shares redesignated 13/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 July 2009Return made up to 18/05/09; full list of members (5 pages)
1 July 2009Return made up to 18/05/09; full list of members (5 pages)
16 April 2009Director appointed malcolm forward (1 page)
16 April 2009Director appointed malcolm forward (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
21 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
21 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
6 August 2008Return made up to 18/05/08; full list of members (4 pages)
6 August 2008Return made up to 18/05/08; full list of members (4 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
6 July 2007Return made up to 18/05/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 18/05/07; full list of members (3 pages)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
30 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
30 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
1 December 2006Registered office changed on 01/12/06 from: crosland road oakes huddersfield HD3 3PA (1 page)
1 December 2006Registered office changed on 01/12/06 from: crosland road oakes huddersfield HD3 3PA (1 page)
24 May 2006Return made up to 18/05/06; full list of members (3 pages)
24 May 2006Return made up to 18/05/06; full list of members (3 pages)
16 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
16 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
11 July 2005Return made up to 18/05/05; no change of members (2 pages)
11 July 2005Return made up to 18/05/05; no change of members (2 pages)
17 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
17 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
24 June 2004Return made up to 18/05/04; full list of members (7 pages)
24 June 2004Return made up to 18/05/04; full list of members (7 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Full accounts made up to 31 March 2001 (20 pages)
8 January 2002Full accounts made up to 31 March 2001 (20 pages)
24 May 2001Return made up to 18/05/01; full list of members (7 pages)
24 May 2001Return made up to 18/05/01; full list of members (7 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
27 March 2001Company name changed decorative panels LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed decorative panels LIMITED\certificate issued on 27/03/01 (2 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Particulars of mortgage/charge (5 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Particulars of mortgage/charge (5 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
30 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
30 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
7 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
18 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
18 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 March 1999 (14 pages)
22 October 1999Full accounts made up to 31 March 1999 (14 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Return made up to 18/05/99; no change of members (4 pages)
22 May 1999Return made up to 18/05/99; no change of members (4 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Full accounts made up to 31 March 1998 (14 pages)
27 July 1998Full accounts made up to 31 March 1998 (14 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Amended full accounts made up to 31 March 1997 (13 pages)
7 August 1997Amended full accounts made up to 31 March 1997 (13 pages)
22 July 1997Full accounts made up to 31 March 1997 (16 pages)
22 July 1997Full accounts made up to 31 March 1997 (16 pages)
5 June 1997Return made up to 18/05/97; full list of members (6 pages)
5 June 1997Return made up to 18/05/97; full list of members (6 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
25 May 1996Return made up to 18/05/96; no change of members (4 pages)
25 May 1996Return made up to 18/05/96; no change of members (4 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
17 July 1995Accounts for a medium company made up to 31 March 1995 (13 pages)
17 July 1995Accounts for a medium company made up to 31 March 1995 (13 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Return made up to 18/05/95; no change of members (4 pages)
5 May 1995Return made up to 18/05/95; no change of members (4 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 February 1964Certificate of incorporation (1 page)
24 February 1964Certificate of incorporation (1 page)