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

DECOPAC (UK) LIMITED

JUBILEE INDUSTRIAL ESTATE, ASHINGTON, NORTHUMBERLAND, NE63 8UQ,
Company Registration Number
00360879
Private Limited Company
Active

Company Overview

About Decopac (uk) Ltd
DECOPAC (UK) LIMITED was founded on 1940-04-27 and has its registered office in Northumberland. The organisation's status is listed as "Active". Decopac (uk) 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
DECOPAC (UK) LIMITED
 
Legal Registered Office
JUBILEE INDUSTRIAL ESTATE
ASHINGTON
NORTHUMBERLAND
NE63 8UQ
Other companies in NE63
 
Filing Information
Company Number 00360879
Company ID Number 00360879
Date formed 1940-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 22:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECOPAC (UK) 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 DECOPAC (UK) LIMITED

Current Directors
Officer Role Date Appointed
DONNA GEORGE
Company Secretary 2013-04-30
JOHN ANDERSON
Director 1999-03-18
SIMON MARK KEOGH
Director 2012-08-22
MICHAEL MCGLYNN
Director 1999-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK KEOGH
Company Secretary 2007-09-27 2013-04-30
CHRISTINE A MCKENNA
Director 1999-03-18 2013-04-05
MARGARET WOODHOUSE
Company Secretary 2004-06-04 2007-09-27
KIERAN ANTHONY O CONNOR
Director 2001-01-15 2007-07-11
DENISE HUTCHINSON
Company Secretary 2003-07-19 2004-06-04
GILLIAN ANNE BROWN
Company Secretary 2001-05-01 2003-07-19
BRUCE GRAHAM
Company Secretary 1991-12-05 2001-04-30
BRUCE GRAHAM
Director 1991-12-05 2001-04-05
GERARD SAMPSON GRAINGER
Director 1997-12-08 2001-02-03
DAVID ALAN CULPITT
Director 1991-12-05 1997-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDERSON SUGARFAYRE LTD. Director 2009-01-15 CURRENT 1991-10-23 Active
JOHN ANDERSON G T CULPITT & SON (HOLDINGS) LIMITED Director 1998-07-02 CURRENT 1988-03-15 Active
JOHN ANDERSON CULPITT LIMITED Director 1998-07-02 CURRENT 1931-12-23 Active
SIMON MARK KEOGH G T CULPITT & SON (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1988-03-15 Active
SIMON MARK KEOGH SUGARFAYRE LTD. Director 2012-08-22 CURRENT 1991-10-23 Active
SIMON MARK KEOGH CULPITT LIMITED Director 2012-08-22 CURRENT 1931-12-23 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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2024-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-12-13CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-09-20CH01Director's details changed for Mr Simon Mark Keogh on 2022-09-20
2022-05-11CH01Director's details changed for Mrs Cynthia Lynne Mahoney on 2021-09-03
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED MRS CYNTHIA LYNNE MAHONEY
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR STEVEN TWEDELL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGLYNN
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 250
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 250
2015-12-21AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 250
2014-12-16AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH01Director's details changed for John Anderson on 2014-12-16
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 250
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-04-30AP03Appointment of Miss Donna George as company secretary
2013-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON KEOGH
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCKENNA
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-07AR0105/12/12 ANNUAL RETURN FULL LIST
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-24AP01DIRECTOR APPOINTED MR SIMON MARK KEOGH
2011-12-13AR0105/12/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0105/12/10 FULL LIST
2010-10-27AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-07AR0105/12/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGLYNN / 05/12/2009
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR KIERAN O CONNOR
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-01288aNEW SECRETARY APPOINTED
2007-09-28288bSECRETARY RESIGNED
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-08288cSECRETARY'S PARTICULARS CHANGED
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-29288aNEW SECRETARY APPOINTED
2003-12-29363(288)SECRETARY RESIGNED
2003-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21288bDIRECTOR RESIGNED
2001-05-21288bSECRETARY RESIGNED
2001-05-10288aNEW SECRETARY APPOINTED
2001-03-05288bDIRECTOR RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2000-12-18363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-21363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-09CERTNMCOMPANY NAME CHANGED MERRYDAY LIMITED CERTIFICATE ISSUED ON 09/04/99
1998-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: CULPITT HOUSE PLACE FARM WHEATHAMPSTEAD HERTS AL4 8SB
1998-01-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DECOPAC (UK) 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 DECOPAC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1970-09-02 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DECOPAC (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DECOPAC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECOPAC (UK) LIMITED
Trademarks
We have not found any records of DECOPAC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECOPAC (UK) 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 (46900 - Non-specialised wholesale trade) as DECOPAC (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where DECOPAC (UK) 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 DECOPAC (UK) 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 DECOPAC (UK) 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.