Company NameS.D.T Decorators Limited
DirectorStephen Dixon Turnbull
Company StatusActive
Company Number04584524
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Previous NameFrazer Home Care Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Dixon Turnbull
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Front Street
Sherburn Hill
Durham
County Durham
DH6 1PA
Director NameJulie Turnbull
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House, Clifford's House
Farm, Quebec
Durham
DH7 9DN
Secretary NameStephen Dixon Turnbull
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old House
Clifford House Farm
Quebec
County Durham
DH7 9DN
Secretary NameEmma Louise Wade
NationalityBritish
StatusResigned
Appointed24 March 2003(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2003)
RoleSecretary
Correspondence Address25 Front Street
Quebec
Durham
DH7 9DF
Secretary NameStephen Dixon Turnbull
NationalityBritish
StatusResigned
Appointed10 October 2003(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressThe Old House, Clifford's House
Farm, Quebec
Durham
DH7 9DN

Location

Registered Address15 Front Street
Sherburn Hill
Durham
County Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£9,448
Cash£363
Current Liabilities£10,144

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

23 January 2021Confirmation statement made on 7 November 2020 with updates (5 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 August 2020Change of details for Mr Stephen Turnbull as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Stephen Dixon Turnbull on 5 August 2020 (2 pages)
5 August 2020Registered office address changed from C/O Christopher Bailey Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG United Kingdom to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 5 August 2020 (1 page)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 August 2018Registered office address changed from C/O C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG to C/O Christopher Bailey Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 20 August 2018 (1 page)
23 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 November 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 101
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 101
(3 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
3 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
3 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Register(s) moved to registered office address C/O C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
12 November 2014Register(s) moved to registered office address C/O C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Registered office address changed from C/O Edward F Lowe the Old House Clifford House Farm Quebec Durham DH7 9DN England on 7 November 2013 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Registered office address changed from C/O Edward F Lowe the Old House Clifford House Farm Quebec Durham DH7 9DN England on 7 November 2013 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Registered office address changed from C/O Edward F Lowe the Old House Clifford House Farm Quebec Durham DH7 9DN England on 7 November 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Registered office address changed from the Old House, Clifford's House Farm, Quebec Durham DH7 9DN on 7 November 2012 (1 page)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from the Old House, Clifford's House Farm, Quebec Durham DH7 9DN on 7 November 2012 (1 page)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from the Old House, Clifford's House Farm, Quebec Durham DH7 9DN on 7 November 2012 (1 page)
23 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
23 January 2012Register(s) moved to registered inspection location (1 page)
23 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
23 January 2012Register inspection address has been changed (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Appointment of Mr Stephen Dixon Turnbull as a director (2 pages)
14 January 2011Appointment of Mr Stephen Dixon Turnbull as a director (2 pages)
13 January 2011Termination of appointment of Julie Turnbull as a director (1 page)
13 January 2011Termination of appointment of Stephen Turnbull as a secretary (1 page)
13 January 2011Termination of appointment of Stephen Turnbull as a secretary (1 page)
13 January 2011Termination of appointment of Julie Turnbull as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Julie Turnbull on 17 November 2009 (2 pages)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Stephen Dixon Turnbull on 17 November 2009 (1 page)
17 December 2009Director's details changed for Julie Turnbull on 17 November 2009 (2 pages)
17 December 2009Secretary's details changed for Stephen Dixon Turnbull on 17 November 2009 (1 page)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Return made up to 07/11/08; full list of members (3 pages)
12 January 2009Return made up to 07/11/08; full list of members (3 pages)
16 April 2008Memorandum and Articles of Association (6 pages)
16 April 2008Memorandum and Articles of Association (6 pages)
9 April 2008Company name changed frazer home care LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed frazer home care LIMITED\certificate issued on 14/04/08 (2 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 February 2008Return made up to 07/11/07; no change of members (6 pages)
4 February 2008Return made up to 07/11/07; no change of members (6 pages)
24 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 December 2006Return made up to 07/11/06; full list of members (6 pages)
14 December 2006Return made up to 07/11/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
8 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Return made up to 07/11/04; full list of members (6 pages)
24 November 2004Return made up to 07/11/04; full list of members (6 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
14 February 2004Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2004Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
15 January 2003Ad 03/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Ad 03/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Incorporation (10 pages)
7 November 2002Incorporation (10 pages)