Company NameDPC Screeding Ltd
DirectorsJeffrey Taunch and Cuthbert Gordon
Company StatusActive
Company Number01852886
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 7 months ago)
Previous NamesPearlart Limited and D.P.C. (Screeding) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJeffrey Taunch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(31 years, 7 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 Cuthbert Gordon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(31 years, 7 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 NameMr George Kenneth Hunter
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address21 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameMr Alan Kenny
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleManager
Correspondence Address8 Longniddry Court
Low Fell
Gateshead
Tyne & Wear
NE9 6JX
Director NameMr Barry Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 May 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Secretary NameMr Barry Hunter
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address81 Mirlaw Road
Cramlington
Northumberland
NE23 6UD
Director NameMrs Annemarie Josepha Hunter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed06 April 1993(8 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Secretary NameMrs Annemarie Josepha Hunter
NationalityDutch
StatusResigned
Appointed06 April 1993(8 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE

Contact

Websitedecorativeplastercompany.com
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

100 at £1Mr Barry Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£101,671
Cash£51,629
Current Liabilities£84,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

21 July 1987Delivered on: 28 July 1987
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 June 2020Change of details for Mr Cuthbert Gordon as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Cuthbert Gordon on 1 June 2020 (2 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 June 2018Cessation of Barry Hunter as a person with significant control on 11 May 2016 (1 page)
26 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 June 2017Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
8 June 2017Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
8 June 2017Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
8 June 2017Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
13 May 2016Appointment of Cuthbert Gordon as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Annemarie Josepha 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 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)
13 May 2016Appointment of Jeffrey Taunch as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Annemarie Josepha 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 Barry Hunter as a director on 11 May 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 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 100
(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 100
(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 100
(5 pages)
9 March 2015Company name changed D.P.C. (screeding) LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
9 March 2015Company name changed D.P.C. (screeding) LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 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 100
(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 100
(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 100
(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)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (9 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)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 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 31 December 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (7 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 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)
7 June 2010Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 June 2009Return made up to 01/06/09; full list of members (3 pages)
17 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
1 June 2005Return made up to 01/06/05; full list of members (2 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)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (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)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
12 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 (7 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 01/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1999Return made up to 01/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 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 (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 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)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director'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)
5 October 1984Certificate of incorporation (1 page)
5 October 1984Certificate of incorporation (1 page)