Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECORPRINT LIMITED
Company Information for

DECORPRINT LIMITED

BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY,
Company Registration Number
00155802
Private Limited Company
Active

Company Overview

About Decorprint Ltd
DECORPRINT LIMITED was founded on 1919-06-05 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Decorprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DECORPRINT LIMITED
 
Legal Registered Office
BEECH HOUSE WHITEBROOK PARK
68 LOWER COOKHAM ROAD
MAIDENHEAD
BERKSHIRE
SL6 8XY
 
Filing Information
Company Number 00155802
Company ID Number 00155802
Date formed 1919-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 17/09/2011
Return next due 15/10/2012
Type of accounts DORMANT
Last Datalog update: 2022-11-10 05:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DECORPRINT LIMITED
The following companies were found which have the same name as DECORPRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECORPRINT U.K. LIMITED UNIT 1 CRABTREE CLOSE FENTON INDUSTRIAL ESTATE FENTON INDUSTRIAL ESTATE STOKE ON TRENT ST4 2SW Dissolved Company formed on the 1995-02-02

Company Officers of DECORPRINT LIMITED

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2001-07-09
STEPHEN WILLIAM DRYDEN
Director 2008-04-01
MATTHEW PAUL JOWETT
Director 2012-01-09
MILES WILLIAM ROBERTS
Director 2010-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN TRACY CATTERMOLE
Director 2001-01-01 2011-06-28
ANTHONY DAVID THORNE
Director 2001-01-01 2010-05-04
GAVIN MATHEW MORRIS
Director 2003-01-01 2008-04-01
DAVID FRANK BUTTFIELD
Director 1995-04-28 2003-01-01
JOHN PETER WILLIAMS
Director 1991-12-31 2002-01-01
CAROLYN TRACY CATTERMOLE
Company Secretary 2000-11-30 2001-07-09
JOHN STUART RUSSELL
Director 1991-12-31 2000-12-31
ALAN JOHN RICHARDSON
Company Secretary 1995-04-29 2000-11-30
JOHN STUART RUSSELL
Company Secretary 1991-12-31 1995-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE STEELE ENERGY STRATEGIES LIMITED Company Secretary 2009-09-23 CURRENT 2009-09-23 Active
ANNE STEELE DS SMITH HOLDINGS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
ANNE STEELE DS SMITH FINCO LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
ANNE STEELE MULTIGRAPHICS HOLDINGS LIMITED Company Secretary 2008-03-04 CURRENT 2003-07-10 Active
ANNE STEELE THEBANNERPEOPLE.COM LIMITED Company Secretary 2008-03-04 CURRENT 2004-10-28 Active
ANNE STEELE MULTIGRAPHICS SERVICES LIMITED Company Secretary 2008-03-04 CURRENT 2005-07-07 Active
ANNE STEELE MULTIGRAPHICS LIMITED Company Secretary 2008-03-04 CURRENT 1979-10-19 Active
ANNE STEELE GROVEHURST ENERGY LIMITED Company Secretary 2008-02-29 CURRENT 1987-11-23 Active
ANNE STEELE SRP NEW THAMES LIMITED Company Secretary 2008-02-29 CURRENT 1955-01-19 Active - Proposal to Strike off
ANNE STEELE DS SMITH UKRAINE LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
ANNE STEELE DS SMITH EURO FINANCE LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
ANNE STEELE 61 LONGRIDGE ROAD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active
ANNE STEELE CORPLEX PLASTICS UK LTD Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
ANNE STEELE DS SMITH PACKAGING LIMITED Company Secretary 2004-03-22 CURRENT 1959-06-18 Active
ANNE STEELE DS SMITH ITALY LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
ANNE STEELE ASHTON CORRUGATED (SOUTHERN) LIMITED Company Secretary 2001-07-09 CURRENT 1918-09-10 Active
ANNE STEELE REED & SMITH LIMITED Company Secretary 2001-07-09 CURRENT 1973-08-20 Active
ANNE STEELE D.W. PLASTICS (UK) LIMITED Company Secretary 2001-07-09 CURRENT 1951-05-16 Active
ANNE STEELE WADDINGTON & DUVAL LIMITED Company Secretary 2001-07-09 CURRENT 1956-03-26 Active
ANNE STEELE DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Company Secretary 2001-07-09 CURRENT 1960-08-29 Active - Proposal to Strike off
ANNE STEELE DAVID S.SMITH LIMITED Company Secretary 2001-07-09 CURRENT 1940-06-13 Active
ANNE STEELE DS SMITH DORMANT FIVE LIMITED Company Secretary 2001-07-09 CURRENT 1948-08-13 Active
ANNE STEELE DS SMITH DORMANT EIGHT LIMITED Company Secretary 2001-07-09 CURRENT 1963-08-15 Active - Proposal to Strike off
ANNE STEELE DS SMITH LOGISTICS LIMITED Company Secretary 2001-07-09 CURRENT 1959-02-23 Active
ANNE STEELE DS SMITH (UK) LIMITED Company Secretary 2001-07-09 CURRENT 1951-11-22 Active
ANNE STEELE DS SMITH SUDBROOK LIMITED Company Secretary 2001-07-09 CURRENT 1953-04-01 Active
ANNE STEELE DAVID S. SMITH NOMINEES LIMITED Company Secretary 2001-07-09 CURRENT 1991-02-27 Active
ANNE STEELE DS SMITH INTERNATIONAL LIMITED Company Secretary 2001-07-09 CURRENT 1991-08-09 Active
ANNE STEELE ST REGIS PACKAGING (SCOTLAND) LIMITED Company Secretary 2001-07-09 CURRENT 1981-01-05 Active - Proposal to Strike off
ANNE STEELE JDS HOLDING Company Secretary 2001-07-09 CURRENT 1989-12-29 Active
ANNE STEELE CALARA HOLDING LIMITED Company Secretary 2001-07-09 CURRENT 1990-05-02 Active
ANNE STEELE BIBER PAPER CONVERTING LIMITED Company Secretary 2001-07-09 CURRENT 1990-03-15 Active
ANNE STEELE AVONBANK PAPER DISPOSAL LIMITED Company Secretary 2001-07-09 CURRENT 1964-01-29 Active
ANNE STEELE ABBEY CORRUGATED LIMITED Company Secretary 2001-07-09 CURRENT 1973-07-10 Active
ANNE STEELE CORRUGATED PRODUCTS LIMITED Company Secretary 2001-07-09 CURRENT 1979-07-18 Active
ANNE STEELE ASHTON CORRUGATED Company Secretary 2001-07-09 CURRENT 1987-04-22 Active
ANNE STEELE DSSH NO.1 LIMITED Company Secretary 2001-07-09 CURRENT 1993-11-18 Active
ANNE STEELE DSS EASTERN EUROPE LIMITED Company Secretary 2001-07-09 CURRENT 1995-11-03 Active
ANNE STEELE DSS POZNAN LIMITED Company Secretary 2001-07-09 CURRENT 1998-03-06 Active
ANNE STEELE PAVIDDA PAPER LIMITED Company Secretary 2001-07-09 CURRENT 1949-02-08 Active - Proposal to Strike off
ANNE STEELE ST. REGIS HOLDINGS LIMITED Company Secretary 2001-07-09 CURRENT 1985-04-17 Active - Proposal to Strike off
ANNE STEELE ST. REGIS KEMSLEY LIMITED Company Secretary 2001-07-09 CURRENT 1987-11-23 Active
ANNE STEELE W.ROWLANDSON & COMPANY LIMITED Company Secretary 2001-07-09 CURRENT 1913-12-13 Active
ANNE STEELE WANSBROUGH PAPER COMPANY LIMITED(THE) Company Secretary 2001-07-09 CURRENT 1953-04-02 Active - Proposal to Strike off
ANNE STEELE UNITED SHOPPER MARKETING LIMITED Company Secretary 2001-07-09 CURRENT 1950-12-18 Active
ANNE STEELE TREFOREST MILL PLC Company Secretary 2001-07-09 CURRENT 1939-01-30 Active
ANNE STEELE TILLOTSONS(LIVERPOOL),LIMITED Company Secretary 2001-07-09 CURRENT 1919-05-27 Active
ANNE STEELE ST,REGIS INTERNATIONAL LIMITED Company Secretary 2001-07-09 CURRENT 1937-06-04 Active
ANNE STEELE TILLOTSONS CORRUGATED CASES LIMITED Company Secretary 2001-07-09 CURRENT 1961-07-12 Active - Proposal to Strike off
ANNE STEELE ST. REGIS PAPER COMPANY LIMITED Company Secretary 2001-07-09 CURRENT 1964-02-18 Active
ANNE STEELE RAPAK PSI LIMITED Company Secretary 2001-07-09 CURRENT 1969-10-16 Active - Proposal to Strike off
ANNE STEELE DS SMITH PAPER LIMITED Company Secretary 2001-07-09 CURRENT 1898-08-20 Active
ANNE STEELE PRIORY PACKAGING LIMITED Company Secretary 2001-07-09 CURRENT 1983-05-05 Active
ANNE STEELE MILJOINT LIMITED Company Secretary 2001-07-09 CURRENT 1984-02-08 Active
ANNE STEELE CONEW LIMITED Company Secretary 2001-07-09 CURRENT 1952-01-12 Active
ANNE STEELE CAMBRIDGE BOX LIMITED Company Secretary 2001-07-09 CURRENT 1974-07-17 Active
ANNE STEELE A. A. GRIGGS AND COMPANY LIMITED Company Secretary 2001-07-09 CURRENT 2000-12-29 Active - Proposal to Strike off
STEPHEN WILLIAM DRYDEN WENSLEYDALE LONG WOOL SHEEP BREEDERS ASSOCIATION(THE) Director 2017-04-22 CURRENT 1920-11-27 Active
STEPHEN WILLIAM DRYDEN TILLOTSONS(LIVERPOOL),LIMITED Director 2008-04-01 CURRENT 1919-05-27 Active
STEPHEN WILLIAM DRYDEN CAMBRIDGE BOX LIMITED Director 2008-04-01 CURRENT 1974-07-17 Active
MATTHEW PAUL JOWETT SEA LIFE TRUST LIMITED Director 2018-01-15 CURRENT 2017-06-23 Active
MATTHEW PAUL JOWETT PIRATE ADVENTURE GOLF LIMITED Director 2017-12-27 CURRENT 2003-11-20 Liquidation
MATTHEW PAUL JOWETT MERLIN UK FINANCE 2A LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
MATTHEW PAUL JOWETT MERLIN UK FINANCE 1A LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
MATTHEW PAUL JOWETT LEGOLAND WINDSOR PARK LIMITED Director 2016-02-26 CURRENT 1992-06-09 Active
MATTHEW PAUL JOWETT CHARCOAL MIDCO 1 LIMITED Director 2016-02-26 CURRENT 2007-02-23 Active
MATTHEW PAUL JOWETT CHARCOAL CLG 1 LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT CHARCOAL NEWCO 1A LIMITED Director 2016-02-26 CURRENT 2007-02-27 Active
MATTHEW PAUL JOWETT CHARCOAL NEWCO 1 LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT CWA PROPCO LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT LEGOLAND US HOLDINGS LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (SEA LIFE) LIMITED Director 2016-02-26 CURRENT 1987-10-22 Active
MATTHEW PAUL JOWETT SEA LIFE CENTRE (BLACKPOOL) LIMITED Director 2016-02-26 CURRENT 1989-07-25 Active
MATTHEW PAUL JOWETT THE MILLENNIUM WHEEL COMPANY LIMITED Director 2016-02-26 CURRENT 1999-06-17 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED Director 2016-02-26 CURRENT 2002-11-22 Liquidation
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP HOLDINGS LIMITED Director 2016-02-26 CURRENT 2007-02-23 Active
MATTHEW PAUL JOWETT THORPE PARK OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT SEA LIFE CENTRES LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT TUSSAUDS LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS HOLIDAYS LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT THE TUSSAUDS GROUP LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN UK FINCO 1 LIMITED Director 2016-02-26 CURRENT 2013-10-29 Active
MATTHEW PAUL JOWETT CHESSINGTON ZOO LIMITED Director 2016-02-26 CURRENT 1986-12-12 Active
MATTHEW PAUL JOWETT THE LONDON PLANETARIUM COMPANY LIMITED Director 2016-02-26 CURRENT 1938-05-12 Active
MATTHEW PAUL JOWETT MADAME TUSSAUD'S LIMITED Director 2016-02-26 CURRENT 1987-09-23 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED Director 2016-02-26 CURRENT 1989-10-05 Active
MATTHEW PAUL JOWETT ALTON TOWERS LIMITED Director 2016-02-26 CURRENT 1990-01-29 Active
MATTHEW PAUL JOWETT LONDON EYE MANAGEMENT SERVICES LIMITED Director 2016-02-26 CURRENT 1994-02-10 Active
MATTHEW PAUL JOWETT MERLIN MAGIC MAKING LIMITED Director 2016-02-26 CURRENT 1998-11-06 Active
MATTHEW PAUL JOWETT CHESSINGTON WORLD OF ADVENTURES LIMITED Director 2016-02-26 CURRENT 1998-11-12 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED Director 2016-02-26 CURRENT 1998-11-20 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (DUNGEONS) LIMITED Director 2016-02-26 CURRENT 1998-11-20 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (ASIA PACIFIC) LIMITED Director 2016-02-26 CURRENT 1999-05-10 Active
MATTHEW PAUL JOWETT MADAME TUSSAUDS TOURING EXHIBITION LIMITED Director 2016-02-26 CURRENT 1999-09-15 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (NBD) LIMITED Director 2016-02-26 CURRENT 2004-01-09 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP LIMITED Director 2016-02-26 CURRENT 2004-01-21 Active
MATTHEW PAUL JOWETT CHESSINGTON HOTEL LIMITED Director 2016-02-26 CURRENT 2006-01-24 Active
MATTHEW PAUL JOWETT CHARCOAL HOLDCO LIMITED Director 2016-02-26 CURRENT 2007-02-23 Active
MATTHEW PAUL JOWETT ALTON TOWERS RESORT OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT MERLIN US HOLDINGS LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT LONDON DUNGEON LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN'S MAGIC WAND TRUSTEES LIMITED Director 2016-02-26 CURRENT 2008-02-21 Active
MATTHEW PAUL JOWETT LONDON AQUARIUM (SOUTH BANK) LIMITED Director 2016-02-26 CURRENT 2008-04-03 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS CROWN (UK) LIMITED Director 2016-02-26 CURRENT 2015-07-09 Active
MATTHEW PAUL JOWETT WARWICK CASTLE LIMITED Director 2016-02-26 CURRENT 1998-11-12 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-02-26 CURRENT 1998-11-20 Active
MATTHEW PAUL JOWETT SEA LIFE TRUSTEES LIMITED Director 2016-02-26 CURRENT 2004-02-06 Active
MATTHEW PAUL JOWETT LONDON EYE HOLDINGS LIMITED Director 2016-02-26 CURRENT 2006-01-24 Active
MATTHEW PAUL JOWETT CHARCOAL CLG 2 LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT MERLIN ATTRACTIONS OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT THE SEAL SANCTUARY LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN UK FINCO 2 LIMITED Director 2016-02-26 CURRENT 2013-10-29 Active
MATTHEW PAUL JOWETT TILLOTSONS(LIVERPOOL),LIMITED Director 2011-06-30 CURRENT 1919-05-27 Active
MILES WILLIAM ROBERTS AGGREKO LIMITED Director 2017-03-07 CURRENT 1997-07-23 Active
MILES WILLIAM ROBERTS DS SMITH PLC Director 2010-05-04 CURRENT 1978-07-07 Active
MILES WILLIAM ROBERTS DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED Director 2010-05-04 CURRENT 2007-11-15 Active
MILES WILLIAM ROBERTS TILLOTSONS(LIVERPOOL),LIMITED Director 2010-05-04 CURRENT 1919-05-27 Active
MILES WILLIAM ROBERTS CAMBRIDGE BOX LIMITED Director 2010-05-04 CURRENT 1974-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-08AC92Restoration by order of the court
2012-07-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2012-04-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-04-03DS01Application to strike the company off the register
2012-04-02CC04Statement of company's objects
2012-04-02SH20Statement by directors
2012-04-02LATEST SOC02/04/12 STATEMENT OF CAPITAL;GBP 10
2012-04-02SH19Statement of capital on 2012-04-02 GBP 10
2012-04-02CAP-SSSolvency statement dated 23/03/12
2012-04-02RES01ADOPT ARTICLES 02/04/12
2012-04-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-11AP01DIRECTOR APPOINTED MR MATTHEW PAUL JOWETT
2011-09-28AR0117/09/11 ANNUAL RETURN FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE
2010-09-22AR0117/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for Ms Carolyn Tracy Cattermole on 2010-09-16
2010-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE
2010-05-04AP01DIRECTOR APPOINTED MILES WILLIAM ROBERTS
2009-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THORNE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DRYDEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACEY CATTERMOLE / 01/10/2009
2009-10-07CH03SECRETARY'S DETAILS CHNAGED FOR ANNE STEELE on 2009-10-01
2009-09-17363aReturn made up to 17/09/09; full list of members
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-02363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR GAVIN MORRIS
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-10363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-07363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-12363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-24363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288bDIRECTOR RESIGNED
2002-10-25363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-10-17CERTNMCOMPANY NAME CHANGED SPICER HALLFIELD LIMITED CERTIFICATE ISSUED ON 17/10/02
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-31288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09288bDIRECTOR RESIGNED
2001-10-26363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-24288bSECRETARY RESIGNED
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-05288bDIRECTOR RESIGNED
2000-12-15288bSECRETARY RESIGNED
2000-12-15288aNEW SECRETARY APPOINTED
2000-10-18363aRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00
1999-10-20363aRETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 16 GREAT PETER STREET LONDON SW1P 2BX
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to DECORPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECORPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DECORPRINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of DECORPRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECORPRINT LIMITED
Trademarks
We have not found any records of DECORPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECORPRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DECORPRINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DECORPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECORPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DECORPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL6 8XY