Whitley Bay
Tyne & Wear
NE26 3QX
Director Name | George Mather Beeby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 April 2020) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 244 Park View Whitley Bay Tyne & Wear NE26 3QX |
Secretary Name | Eileen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Stanecroft Thropton Morpeth Northumberland NE65 7HY |
Secretary Name | Karen Maria Beeby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 April 2020) |
Role | Company Director |
Correspondence Address | 244 Park View Whitley Bay Tyne & Wear NE26 3QX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | decke.co.uk |
---|
Registered Address | 244 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Karen Maria Beeby 85.47% Preference |
---|---|
10 at £1 | Jason Frank 8.55% Ordinary A |
5 at £1 | George Mather Beeby 4.27% Ordinary B |
2 at £1 | Mr George Mather Beeby 1.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £811,706 |
Cash | £579,691 |
Current Liabilities | £538,632 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
31 October 2017 | Delivered on: 3 November 2017 Satisfied on: 5 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
9 May 2001 | Delivered 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 |
18 August 2023 | Total exemption full accounts made up to 31 January 2023 (16 pages) |
---|---|
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (18 pages) |
8 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
31 May 2022 | Notification of Decke Contracts Ltd as a person with significant control on 29 April 2020 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (19 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 January 2020 (16 pages) |
5 June 2020 | Cessation of George Mather Beeby as a person with significant control on 29 April 2020 (1 page) |
5 June 2020 | Termination of appointment of George Mather Beeby as a director on 29 April 2020 (1 page) |
5 June 2020 | Termination of appointment of Karen Maria Beeby as a secretary on 29 April 2020 (1 page) |
5 June 2020 | Confirmation statement made on 1 May 2020 with updates (6 pages) |
3 June 2020 | Change of details for Mr Jason Frank as a person with significant control on 3 June 2020 (2 pages) |
1 April 2020 | Previous accounting period extended from 31 August 2019 to 31 January 2020 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 February 2019 | Satisfaction of charge 1 in full (1 page) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (13 pages) |
2 May 2018 | Director's details changed for George Mather Beeby on 30 April 2018 (2 pages) |
2 May 2018 | Secretary's details changed for Karen Maria Beeby on 30 April 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 December 2017 | Satisfaction of charge 040033980002 in full (1 page) |
5 December 2017 | Satisfaction of charge 040033980002 in full (1 page) |
3 November 2017 | Registration of charge 040033980002, created on 31 October 2017 (42 pages) |
3 November 2017 | Registration of charge 040033980002, created on 31 October 2017 (42 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
6 March 2014 | Appointment of Jason Frank as a director (2 pages) |
6 March 2014 | Appointment of Jason Frank as a director (2 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
22 July 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Change of share class name or designation (2 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 November 2011 | Company name changed firm future LTD\certificate issued on 03/11/11
|
3 November 2011 | Company name changed firm future LTD\certificate issued on 03/11/11
|
3 November 2011 | Change of name notice (2 pages) |
3 November 2011 | Change of name notice (2 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
17 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Secretary's change of particulars / karen beeby / 31/05/2008 (1 page) |
13 June 2008 | Director's change of particulars / george beeby / 31/05/2008 (1 page) |
13 June 2008 | Secretary's change of particulars / karen beeby / 31/05/2008 (1 page) |
13 June 2008 | Director's change of particulars / george beeby / 31/05/2008 (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
2 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
1 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 June 2001 | Location of register of members (1 page) |
15 June 2001 | Location of debenture register (1 page) |
15 June 2001 | Location of debenture register (1 page) |
15 June 2001 | Location of register of members (1 page) |
12 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
12 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Ad 22/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 June 2000 | Ad 22/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Registered office changed on 22/06/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Memorandum and Articles of Association (8 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Memorandum and Articles of Association (8 pages) |
26 May 2000 | Incorporation (16 pages) |
26 May 2000 | Incorporation (16 pages) |