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

DECORATIVE PANELS COMPONENTS LIMITED

CENTURY HOUSE, PREMIER WAY, LOWFIELD BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HF,
Company Registration Number
04154890
Private Limited Company
Active

Company Overview

About Decorative Panels Components Ltd
DECORATIVE PANELS COMPONENTS LIMITED was founded on 2001-02-06 and has its registered office in Elland. The organisation's status is listed as "Active". Decorative Panels Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DECORATIVE PANELS COMPONENTS LIMITED
 
Legal Registered Office
CENTURY HOUSE, PREMIER WAY
LOWFIELD BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9HF
Other companies in HX5
 
Filing Information
Company Number 04154890
Company ID Number 04154890
Date formed 2001-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECORATIVE PANELS COMPONENTS LIMITED
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.

Company Officers of DECORATIVE PANELS COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
TANIA ELIZABETH JONES
Company Secretary 2001-03-16
LYNN ATKINSON
Director 2009-04-01
PHILIP DALTON
Director 2011-07-01
MALCOLM FORWARD
Director 2001-04-01
STEPHEN RICHARD GAUNT
Director 2001-04-01
TANIA ELIZABETH JONES
Director 2001-04-01
CHARLOTTE LOUISE METCALFE
Director 2018-09-01
JOHN GUY METCALFE
Director 2001-04-01
JULIAN TATHAM
Director 2011-07-01
ANDREW ROBERT WORTLEY
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE FRANK TURNER
Director 2001-04-01 2008-06-30
IAN CROMBIE MACINNES
Director 2001-04-01 2001-12-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-02-06 2001-03-02
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-02-06 2001-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANIA ELIZABETH JONES DECORATIVE PANELS FURNITURE LIMITED Company Secretary 2009-02-13 CURRENT 2008-12-15 Active
TANIA ELIZABETH JONES PENNINE FOOD INGREDIENTS LIMITED Company Secretary 2008-09-24 CURRENT 1989-03-28 Active
TANIA ELIZABETH JONES DECORATIVE PANELS LAMINATION LIMITED Company Secretary 2001-04-01 CURRENT 2001-02-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS HOLDINGS LIMITED Company Secretary 2000-05-01 CURRENT 1964-02-24 Active
LYNN ATKINSON DECORATIVE PANELS FURNITURE LIMITED Director 2009-04-01 CURRENT 2008-12-15 Active
PHILIP DALTON DECORATIVE PANELS HOLDINGS LIMITED Director 2011-07-01 CURRENT 1964-02-24 Active
PHILIP DALTON DECORATIVE PANELS LAMINATION LIMITED Director 2011-07-01 CURRENT 2001-02-06 Active
PHILIP DALTON DECORATIVE PANELS FURNITURE LIMITED Director 2011-07-01 CURRENT 2008-12-15 Active
MALCOLM FORWARD DECORATIVE PANELS HOLDINGS LIMITED Director 2009-04-01 CURRENT 1964-02-24 Active
MALCOLM FORWARD DECORATIVE PANELS FURNITURE LIMITED Director 2009-02-13 CURRENT 2008-12-15 Active
MALCOLM FORWARD DECORATIVE PANELS LAMINATION LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
STEPHEN RICHARD GAUNT DECORATIVE PANELS FURNITURE LIMITED Director 2009-02-13 CURRENT 2008-12-15 Active
STEPHEN RICHARD GAUNT PENNINE FOOD INGREDIENTS LIMITED Director 2008-09-24 CURRENT 1989-03-28 Active
STEPHEN RICHARD GAUNT DECORATIVE PANELS LAMINATION LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
STEPHEN RICHARD GAUNT DECORATIVE PANELS HOLDINGS LIMITED Director 1991-05-18 CURRENT 1964-02-24 Active
TANIA ELIZABETH JONES FLATPACK FURNITURE DIRECT LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
TANIA ELIZABETH JONES SAVVIE HOLDINGS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS FURNITURE LIMITED Director 2009-02-13 CURRENT 2008-12-15 Active
TANIA ELIZABETH JONES PENNINE FOOD INGREDIENTS LIMITED Director 2008-09-24 CURRENT 1989-03-28 Active
TANIA ELIZABETH JONES DECORATIVE PANELS LAMINATION LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS HOLDINGS LIMITED Director 2000-01-01 CURRENT 1964-02-24 Active
JOHN GUY METCALFE FLATPACK FURNITURE DIRECT LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JOHN GUY METCALFE DECORATIVE PANELS FURNITURE LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
JOHN GUY METCALFE DECORATIVE PANELS LAMINATION LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
JOHN GUY METCALFE DECORATIVE PANELS HOLDINGS LIMITED Director 1991-05-18 CURRENT 1964-02-24 Active
JULIAN TATHAM DECORATIVE PANELS LAMINATION LIMITED Director 2011-07-01 CURRENT 2001-02-06 Active
JULIAN TATHAM DECORATIVE PANELS FURNITURE LIMITED Director 2011-07-01 CURRENT 2008-12-15 Active
ANDREW ROBERT WORTLEY DECORATIVE PANELS LAMINATION LIMITED Director 2013-06-01 CURRENT 2001-02-06 Active
ANDREW ROBERT WORTLEY DECORATIVE PANELS FURNITURE LIMITED Director 2013-06-01 CURRENT 2008-12-15 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
2024-02-12Director's details changed for Charlotte Louise Metcalfe on 2018-09-01
2024-02-12CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-22Notification of Decorative Panels Holdings Limited as a person with significant control on 2016-04-06
2023-02-22CESSATION OF STEPHEN RICHARD GAUNT AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22CESSATION OF JOHN GUY METCALFE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-20DIRECTOR APPOINTED MR JAMES CALLAN
2022-12-15APPOINTMENT TERMINATED, DIRECTOR LYNN ATKINSON
2022-12-15Director's details changed for Mr Philip Dalton on 2013-11-01
2022-12-15Change of details for Mr Stephen Richard Gaunt as a person with significant control on 2019-05-01
2022-12-15Director's details changed for Mr Stephen Richard Gaunt on 2019-05-01
2022-12-15CH01Director's details changed for Mr Philip Dalton on 2013-11-01
2022-12-15PSC04Change of details for Mr Stephen Richard Gaunt as a person with significant control on 2019-05-01
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ATKINSON
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041548900005
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041548900004
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FORWARD
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-08AP01DIRECTOR APPOINTED CHARLOTTE LOUISE METCALFE
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1500000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WORTLEY / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN ATKINSON / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TATHAM / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA ELIZABETH JONES / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUY METCALFE / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GAUNT / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FORWARD / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DALTON / 09/05/2016
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS TANIA ELIZABETH JONES on 2016-05-09
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1500000
2016-04-11AR0106/02/16 FULL LIST
2016-04-11AR0106/02/16 FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1500000
2015-02-11AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1500000
2014-02-27AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AP01DIRECTOR APPOINTED MR ANDREW ROBERT WORTLEY
2013-02-27AR0106/02/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-08AR0106/02/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED MR PHILIP DALTON
2011-08-03AP01DIRECTOR APPOINTED MR JULIAN TATHAM
2011-02-28AR0106/02/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-26AR0106/02/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-07288aDIRECTOR APPOINTED LYNN ATKINSON
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-04363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR LESLIE TURNER
2008-03-03363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-30AUDAUDITOR'S RESIGNATION
2007-02-08363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: CENTURY HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: CROSLAND ROAD OAKES HUDDERSFIELD WEST YORKSHIRE HD3 3PA
2006-02-22363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-09363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-07-11SASHARES AGREEMENT OTC
2002-04-19123NC INC ALREADY ADJUSTED 27/03/02
2002-04-19RES04£ NC 1000/1500000 27/0
2002-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-19RES13PURCHASE ASSETS OF DPH 12/04/02
2002-04-1988(2)RAD 01/04/02--------- £ SI 1499999@1=1499999 £ IC 1/1500000
2002-04-10288bDIRECTOR RESIGNED
2002-03-11363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-02-06225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2002-01-28288bSECRETARY RESIGNED
2002-01-28288bDIRECTOR RESIGNED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: CROSLAND ROAD OAKES HUDDERSFIELD WEST YORKSHIRE HD3 3PA
2001-03-29288aNEW SECRETARY APPOINTED
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-21CERTNMCOMPANY NAME CHANGED CODEPROMOTION LIMITED CERTIFICATE ISSUED ON 21/03/01
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to DECORATIVE PANELS COMPONENTS 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 DECORATIVE PANELS COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-11 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-11 Outstanding LLOYDS TSB BANK PLC
BOOK DEBTS DEBENTURE DEED 2001-05-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECORATIVE PANELS COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of DECORATIVE PANELS COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECORATIVE PANELS COMPONENTS LIMITED
Trademarks
We have not found any records of DECORATIVE PANELS COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECORATIVE PANELS COMPONENTS 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as DECORATIVE PANELS COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DECORATIVE PANELS COMPONENTS 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 DECORATIVE PANELS COMPONENTS 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 DECORATIVE PANELS COMPONENTS 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.