Company NameDecke (Newcastle) Limited
DirectorJason Frank
Company StatusActive
Company Number04003398
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameFirm Future Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jason Frank
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameGeorge Mather Beeby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 weeks, 6 days after company formation)
Appointment Duration19 years, 10 months (resigned 29 April 2020)
RoleEstimator
Country of ResidenceEngland
Correspondence Address244 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Secretary NameEileen Green
NationalityBritish
StatusResigned
Appointed22 June 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressStanecroft
Thropton
Morpeth
Northumberland
NE65 7HY
Secretary NameKaren Maria Beeby
NationalityBritish
StatusResigned
Appointed29 November 2007(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 April 2020)
RoleCompany Director
Correspondence Address244 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedecke.co.uk

Location

Registered Address244 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Karen Maria Beeby
85.47%
Preference
10 at £1Jason Frank
8.55%
Ordinary A
5 at £1George Mather Beeby
4.27%
Ordinary B
2 at £1Mr George Mather Beeby
1.71%
Ordinary

Financials

Year2014
Net Worth£811,706
Cash£579,691
Current Liabilities£538,632

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

31 October 2017Delivered on: 3 November 2017
Satisfied on: 5 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
9 May 2001Delivered on: 16 May 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

18 August 2023Total exemption full accounts made up to 31 January 2023 (16 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (18 pages)
8 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 May 2022Notification of Decke Contracts Ltd as a person with significant control on 29 April 2020 (2 pages)
14 October 2021Total exemption full accounts made up to 31 January 2021 (19 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 January 2020 (16 pages)
5 June 2020Cessation of George Mather Beeby as a person with significant control on 29 April 2020 (1 page)
5 June 2020Termination of appointment of George Mather Beeby as a director on 29 April 2020 (1 page)
5 June 2020Termination of appointment of Karen Maria Beeby as a secretary on 29 April 2020 (1 page)
5 June 2020Confirmation statement made on 1 May 2020 with updates (6 pages)
3 June 2020Change of details for Mr Jason Frank as a person with significant control on 3 June 2020 (2 pages)
1 April 2020Previous accounting period extended from 31 August 2019 to 31 January 2020 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 February 2019Satisfaction of charge 1 in full (1 page)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (13 pages)
2 May 2018Director's details changed for George Mather Beeby on 30 April 2018 (2 pages)
2 May 2018Secretary's details changed for Karen Maria Beeby on 30 April 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 December 2017Satisfaction of charge 040033980002 in full (1 page)
5 December 2017Satisfaction of charge 040033980002 in full (1 page)
3 November 2017Registration of charge 040033980002, created on 31 October 2017 (42 pages)
3 November 2017Registration of charge 040033980002, created on 31 October 2017 (42 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 117
(6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 117
(6 pages)
13 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 117
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 117
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 117
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 117
(6 pages)
21 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 117
(6 pages)
21 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 117
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
15 April 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 117
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 117
(4 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Resolutions
  • RES13 ‐ Capital increased, dividends 27/11/2013
(1 page)
9 April 2014Resolutions
  • RES13 ‐ Capital increased, dividends 27/11/2013
(1 page)
6 March 2014Appointment of Jason Frank as a director (2 pages)
6 March 2014Appointment of Jason Frank as a director (2 pages)
4 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Change of share class name or designation (2 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 November 2011Company name changed firm future LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
3 November 2011Company name changed firm future LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Change of name notice (2 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
17 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Secretary's change of particulars / karen beeby / 31/05/2008 (1 page)
13 June 2008Director's change of particulars / george beeby / 31/05/2008 (1 page)
13 June 2008Secretary's change of particulars / karen beeby / 31/05/2008 (1 page)
13 June 2008Director's change of particulars / george beeby / 31/05/2008 (1 page)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (2 pages)
17 May 2005Return made up to 01/05/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
2 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 June 2002Return made up to 26/05/02; full list of members (5 pages)
1 June 2002Return made up to 26/05/02; full list of members (5 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2001Location of register of members (1 page)
15 June 2001Location of debenture register (1 page)
15 June 2001Location of debenture register (1 page)
15 June 2001Location of register of members (1 page)
12 June 2001Return made up to 26/05/01; full list of members (5 pages)
12 June 2001Return made up to 26/05/01; full list of members (5 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Ad 22/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 June 2000Ad 22/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Registered office changed on 22/06/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Memorandum and Articles of Association (8 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Memorandum and Articles of Association (8 pages)
26 May 2000Incorporation (16 pages)
26 May 2000Incorporation (16 pages)