Company NameDecorative Plaster Company (Newcastle) Limited
DirectorsCuthbert Gordon and Jeffrey Taunch
Company StatusActive
Company Number00219018
CategoryPrivate Limited Company
Incorporation Date18 January 1927(97 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cuthbert Gordon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(89 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Eastbourne Gardens
Walkerdene
Newcastle Upon Tyne
NE6 4DU
Director NameJeffrey Taunch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(89 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lilian Avenue
Walkerville
Newcastle Upon Tyne
NE28 8QJ
Director NameMr Barry Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 1998)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Director NameMr George Kenneth Hunter
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1994)
RoleManaging Director
Correspondence Address21 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameJohanna Adrianna Hunter
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 November 2006)
RoleCompany Director
Correspondence Address21 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameJoy Warren
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address2 Orchard Mount
Wombleton
York
North Yorkshire
YO6 5RB
Secretary NameMr Barry Hunter
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Director NameMrs Annemarie Josepha Hunter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1998(71 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE

Contact

Websitedecorativeplastercompany.com
Email address[email protected]
Telephone0800 0257580
Telephone regionFreephone

Location

Registered AddressBrunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Mrs Annemarie Josepha Hunter
71.43%
Ordinary
1000 at £1Mr Barry Hunter
28.57%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

4 March 1985Delivered on: 21 March 1985
Satisfied on: 22 May 2009
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: Land and buildings lying to the south of sandy lane, brunswick industrialestate, tyne & wear t/n ty 74522.
Fully Satisfied
24 August 1976Delivered on: 31 August 1976
Satisfied on: 22 May 2009
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,368 sq. Yds land on the council's brunswick industrial estate, brunswick, northumberland.
Fully Satisfied
28 April 1966Delivered on: 13 May 1966
Satisfied on: 22 May 2009
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land & premises at beadling gardens fenham, newcastle-upon-tyne together with plant machinery fixtures implements and utensils.
Fully Satisfied
25 May 1959Delivered on: 29 May 1959
Satisfied on: 22 May 2009
Persons entitled: Martins Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 52 for details).
Fully Satisfied

Filing History

27 February 2024Accounts for a dormant company made up to 30 June 2023 (3 pages)
26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,500
(5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,500
(5 pages)
19 May 2016Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
19 May 2016Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
19 May 2016Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
19 May 2016Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
13 May 2016Termination of appointment of Barry Hunter as a secretary on 11 May 2016 (1 page)
13 May 2016Appointment of Jeffrey Taunch as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Barry Hunter as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Cuthbert Gordon as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Jeffrey Taunch as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Barry Hunter as a secretary on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Annemarie Josepha Hunter as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Annemarie Josepha Hunter as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Barry Hunter as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Cuthbert Gordon as a director on 11 May 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,500
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,500
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,500
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,500
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,500
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,500
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 November 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
21 November 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
17 November 2008Return made up to 01/06/08; full list of members; amend (6 pages)
17 November 2008Return made up to 01/06/08; full list of members; amend (6 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 February 2007£ ic 4100/3500 11/12/06 £ sr 600@1=600 (1 page)
1 February 2007£ ic 4100/3500 11/12/06 £ sr 600@1=600 (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2003Company name changed decorative plaster company(newca stle-upon-tyne)LIMITED(the)\certificate issued on 06/07/03 (2 pages)
7 July 2003Company name changed decorative plaster company(newca stle-upon-tyne)LIMITED(the)\certificate issued on 06/07/03 (2 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 01/06/03; full list of members (7 pages)
6 June 2003Return made up to 01/06/03; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2000Return made up to 01/06/00; full list of members (7 pages)
6 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
16 June 1998Return made up to 01/06/98; full list of members (6 pages)
16 June 1998Return made up to 01/06/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 01/06/97; no change of members (4 pages)
1 July 1997Return made up to 01/06/97; no change of members (4 pages)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1995Return made up to 01/06/95; full list of members (6 pages)
14 June 1995Return made up to 01/06/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 April 1985Memorandum and Articles of Association (10 pages)
17 April 1985Memorandum and Articles of Association (10 pages)
22 December 1982Annual return made up to 13/07/82 (4 pages)
22 December 1982Annual return made up to 13/07/82 (4 pages)
17 February 1982Annual return made up to 21/10/81 (4 pages)
17 February 1982Annual return made up to 21/10/81 (4 pages)