Company NameDecopac Holdings Limited
DirectorJohn Charles Stewart
Company StatusActive
Company Number06579814
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Charles Stewart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Betty Ann Hill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Mount Pleasant
New Hey Road Rastrick
Brighouse
West Yorkshire
HD6 3PX
Director NameMr David Samuel Stewart
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Gern Hill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Director NameMrs Ethel Stewart
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Gern Hill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Secretary NameMrs Ethel Stewart
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Gernhill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR

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

250k at £1John Charles Stewart
94.35%
Preferred
11.1k at £1John Charles Stewart
4.18%
Ordinary
2.5k at £1John Charles Stewart & Maxwell John Royds
0.95%
Ordinary
1.1k at £1John Charles Stewart
0.42%
Preference
252 at £1John Charles Stewart & Maxwell John Royds
0.10%
Preference

Financials

Year2014
Net Worth£1,184,129
Cash£27,953
Current Liabilities£222,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

14 February 2012Delivered on: 18 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 at thornhill berk lane all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 February 2012Delivered on: 18 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
9 December 2008Delivered on: 10 December 2008
Satisfied on: 5 April 2012
Persons entitled: Barclays 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: F/H land and buildings k/a thornhill briggs mill, bradford road, brighouse and land to the north of thornhill becks lane, brighouse t/no WYK398846, WYK443880, WYK502431, WYK679747 and WYK681450.
Fully Satisfied
10 November 2008Delivered on: 25 November 2008
Satisfied on: 5 April 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

2 April 2024Notification of Johanna Stewart as a person with significant control on 1 April 2021 (2 pages)
28 March 2024Change of details for Mr John Charles Stewart as a person with significant control on 1 April 2021 (2 pages)
13 September 2023Second filing of Confirmation Statement dated 29 April 2023 (10 pages)
14 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 May 202329/04/23 Statement of Capital gbp 264960.000000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/09/2023.
(9 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 September 2022Second filing of Confirmation Statement dated 29 April 2021 (12 pages)
13 September 2022Second filing of Confirmation Statement dated 29 April 2022 (11 pages)
9 May 2022Confirmation statement made on 29 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 13/09/2022
(4 pages)
20 September 2021Second filing of Confirmation Statement dated 29 April 2021 (10 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/09/2021 and again on 13/09/2022
(3 pages)
18 December 2020Registered office address changed from Thornhill Briggs Mill Bradford Road Brighouse West Yorkshire HD6 4AJ to West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 December 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
3 May 201729/04/17 Statement of Capital gbp 264960.000000 (8 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 264,960
(4 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 264,960
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 264,960
(4 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 264,960
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 264,960
(4 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 264,960
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for John Charles Stewart on 26 April 2010 (2 pages)
25 May 2010Director's details changed for John Charles Stewart on 26 April 2010 (2 pages)
16 April 2010Termination of appointment of Betty Hill as a director (1 page)
16 April 2010Termination of appointment of Betty Hill as a director (1 page)
15 April 2010Termination of appointment of Ethel Stewart as a secretary (1 page)
15 April 2010Termination of appointment of Ethel Stewart as a director (1 page)
15 April 2010Termination of appointment of Ethel Stewart as a director (1 page)
15 April 2010Termination of appointment of Ethel Stewart as a secretary (1 page)
26 February 2010Termination of appointment of David Stewart as a director (1 page)
26 February 2010Termination of appointment of David Stewart as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 August 2009Amending 88(2) (3 pages)
14 August 2009Statement of affairs (3 pages)
14 August 2009Statement of affairs (3 pages)
14 August 2009Amending 88(2) (3 pages)
13 August 2009Return made up to 29/04/09; full list of members (7 pages)
13 August 2009Return made up to 29/04/09; full list of members (7 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Ad 01/05/08\gbp si 13599@1=13599\gbp ic 1/13600\ (3 pages)
17 June 2008Ad 01/05/08\gbp si 1360@1=1360\gbp ic 13600/14960\ (3 pages)
17 June 2008Ad 01/05/08\gbp si 400000@1=400000\gbp ic 14960/414960\ (3 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Ad 01/05/08\gbp si 400000@1=400000\gbp ic 14960/414960\ (3 pages)
17 June 2008Ad 01/05/08\gbp si 1360@1=1360\gbp ic 13600/14960\ (3 pages)
17 June 2008Statement of affairs (2 pages)
17 June 2008Ad 01/05/08\gbp si 13599@1=13599\gbp ic 1/13600\ (3 pages)
29 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2008Incorporation (33 pages)
29 April 2008Incorporation (33 pages)