Company NameDecorative Doorways Limited
DirectorsJohn Joseph Bryson and Pauline Bryson
Company StatusActive
Company Number04536277
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Joseph Bryson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(same day as company formation)
RoleTransport Manager
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Secretary NameMrs Pauline Bryson
NationalityBritish
StatusCurrent
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMrs Pauline Bryson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(7 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 5868181
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr John Joseph Bryson
50.00%
Ordinary
1 at £1Mrs Pauline Bryson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,587
Cash£107
Current Liabilities£57,086

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

16 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
27 November 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
2 December 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 November 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 April 2009Director and secretary's change of particulars / pauline ellis / 06/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / pauline ellis / 06/04/2009 (1 page)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 October 2007Return made up to 14/10/07; full list of members (5 pages)
19 October 2007Return made up to 14/10/07; full list of members (5 pages)
16 February 2007Registered office changed on 16/02/07 from: 4 palmer road south west industrial es peterlee county durham SR8 2HU (1 page)
16 February 2007Registered office changed on 16/02/07 from: 4 palmer road south west industrial es peterlee county durham SR8 2HU (1 page)
16 February 2007Return made up to 14/10/06; full list of members (5 pages)
16 February 2007Return made up to 14/10/06; full list of members (5 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 July 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2006Return made up to 16/09/05; full list of members (7 pages)
13 February 2006Return made up to 16/09/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 September 2004Return made up to 16/09/04; full list of members (7 pages)
29 September 2004Return made up to 16/09/04; full list of members (7 pages)
28 September 2004Registered office changed on 28/09/04 from: 21 willow grove, horden peterlee county durham SR8 4SA (1 page)
28 September 2004Registered office changed on 28/09/04 from: 21 willow grove, horden peterlee county durham SR8 4SA (1 page)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Return made up to 16/09/03; full list of members (6 pages)
29 October 2003Return made up to 16/09/03; full list of members (6 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
16 September 2002Incorporation (16 pages)
16 September 2002Incorporation (16 pages)