Walkerville
Newcastle Upon Tyne
NE28 8QJ
Director Name | Mr Cuthbert Gordon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Eastbourne Gardens Walkerdene Newcastle Upon Tyne NE6 4DU |
Director Name | Mr George Kenneth Hunter |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 21 Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Mr Alan Kenny |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Manager |
Correspondence Address | 8 Longniddry Court Low Fell Gateshead Tyne & Wear NE9 6JX |
Director Name | Mr Barry Hunter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 May 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Secretary Name | Mr Barry Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 81 Mirlaw Road Cramlington Northumberland NE23 6UD |
Director Name | Mrs Annemarie Josepha Hunter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 1993(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Secretary Name | Mrs Annemarie Josepha Hunter |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 1993(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Website | decorativeplastercompany.com |
---|---|
Telephone | 0800 0257580 |
Telephone region | Freephone |
Registered Address | Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Barry Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,671 |
Cash | £51,629 |
Current Liabilities | £84,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
21 July 1987 | Delivered 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 |
---|
5 June 2020 | Change of details for Mr Cuthbert Gordon as a person with significant control on 1 June 2020 (2 pages) |
---|---|
5 June 2020 | Director's details changed for Mr Cuthbert Gordon on 1 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 June 2018 | Cessation of Barry Hunter as a person with significant control on 11 May 2016 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 June 2017 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 June 2017 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 June 2017 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 June 2017 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 May 2016 | Appointment of Cuthbert Gordon as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Annemarie Josepha Hunter as a secretary on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Jeffrey Taunch as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Annemarie Josepha Hunter as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Barry Hunter as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Cuthbert Gordon as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Jeffrey Taunch as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Annemarie Josepha Hunter as a secretary on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Annemarie Josepha Hunter as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Barry Hunter as a director on 11 May 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 March 2015 | Company name changed D.P.C. (screeding) LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Company name changed D.P.C. (screeding) LIMITED\certificate issued on 09/03/15
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2010 | Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 01/06/99; no change of members
|
16 June 1999 | Return made up to 01/06/99; no change of members
|
16 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 October 1984 | Certificate of incorporation (1 page) |
5 October 1984 | Certificate of incorporation (1 page) |