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

DPC SCREEDING LTD

BRUNSWICK INDUSTRIAL ESTATE, BRUNSWICK VILLAGE, NEWCASTLE UPON TYNE, NE13 7BA,
Company Registration Number
01852886
Private Limited Company
Active

Company Overview

About Dpc Screeding Ltd
DPC SCREEDING LTD was founded on 1984-10-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Dpc Screeding Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DPC SCREEDING LTD
 
Legal Registered Office
BRUNSWICK INDUSTRIAL ESTATE
BRUNSWICK VILLAGE
NEWCASTLE UPON TYNE
NE13 7BA
Other companies in NE13
 
Previous Names
D.P.C. (SCREEDING) LIMITED09/03/2015
Filing Information
Company Number 01852886
Company ID Number 01852886
Date formed 1984-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB476627116  
Last Datalog update: 2023-06-05 10:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPC SCREEDING LTD
The accountancy firm based at this address is STERLING HOUSE SOLUTIONS 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 DPC SCREEDING LTD

Current Directors
Officer Role Date Appointed
CUTHBERT GORDON
Director 2016-05-11
JEFFREY TAUNCH
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNEMARIE JOSEPHA HUNTER
Company Secretary 1993-04-06 2016-05-11
ANNEMARIE JOSEPHA HUNTER
Director 1993-04-06 2016-05-11
BARRY HUNTER
Director 1991-06-01 2016-05-11
GEORGE KENNETH HUNTER
Director 1991-06-01 1994-11-14
BARRY HUNTER
Company Secretary 1991-06-01 1993-04-06
ALAN KENNY
Director 1991-06-01 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CUTHBERT GORDON DECORATIVE PLASTER COMPANY (NEWCASTLE) LIMITED Director 2016-05-11 CURRENT 1927-01-18 Active
JEFFREY TAUNCH DECORATIVE PLASTER COMPANY (NEWCASTLE) LIMITED Director 2016-05-11 CURRENT 1927-01-18 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
2023-05-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-14CH01Director's details changed for Mr Cuthbert Gordon on 2022-05-31
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-05PSC04Change of details for Mr Cuthbert Gordon as a person with significant control on 2020-06-01
2020-06-05CH01Director's details changed for Mr Cuthbert Gordon on 2020-06-01
2020-03-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-05PSC07CESSATION OF BARRY HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AD03Registers moved to registered inspection location of Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2017-06-08AD02Register inspection address changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED CUTHBERT GORDON
2016-05-13AP01DIRECTOR APPOINTED JEFFREY TAUNCH
2016-05-13TM02Termination of appointment of Annemarie Josepha Hunter on 2016-05-11
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE HUNTER
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUNTER
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-09RES15CHANGE OF NAME 09/03/2015
2015-03-09CERTNMCompany name changed D.P.C. (screeding) LIMITED\certificate issued on 09/03/15
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0101/06/14 ANNUAL RETURN FULL LIST
2013-06-13AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0101/06/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-07AR0101/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUNTER / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNEMARIE JOSEPHA HUNTER / 01/06/2010
2010-03-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-14363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-01363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-11363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-06363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-06-12363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-06363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-06363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-16363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1998-06-16363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-18288cDIRECTOR'S PARTICULARS CHANGED
1997-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-01363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1996-06-14363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-14363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1995-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08288DIRECTOR RESIGNED
1994-08-05363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-07363sRETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS
1993-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-23288DIRECTOR RESIGNED
1993-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-06-16363sRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1992-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-13363aRETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS
1990-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-11-20363RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS
1989-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-07-12363RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS
1988-08-23363RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to DPC SCREEDING LTD 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 DPC SCREEDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-07-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 113,799
Creditors Due Within One Year 2011-12-31 £ 76,940
Provisions For Liabilities Charges 2012-12-31 £ 1,725

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DPC SCREEDING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 151,319
Cash Bank In Hand 2011-12-31 £ 190,953
Current Assets 2012-12-31 £ 279,651
Current Assets 2011-12-31 £ 306,127
Debtors 2012-12-31 £ 120,352
Debtors 2011-12-31 £ 106,894
Fixed Assets 2012-12-31 £ 38,747
Fixed Assets 2011-12-31 £ 57,704
Shareholder Funds 2012-12-31 £ 202,874
Shareholder Funds 2011-12-31 £ 286,891
Stocks Inventory 2012-12-31 £ 7,980
Stocks Inventory 2011-12-31 £ 8,280
Tangible Fixed Assets 2012-12-31 £ 26,397
Tangible Fixed Assets 2011-12-31 £ 45,354

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DPC SCREEDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DPC SCREEDING LTD
Trademarks
We have not found any records of DPC SCREEDING LTD registering or being granted any trademarks
Income
Government Income

Government spend with DPC SCREEDING LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £1,673 Rendered by Private Contractors
Durham County Council 2016-12 GBP £2,420 Rendered by Private Contractors
Durham County Council 2016-10 GBP £980 Rendered by Private Contractors
Durham County Council 2016-9 GBP £7,525 Rendered by Private Contractors
Durham County Council 2016-1 GBP £4,635 Rendered by Private Contractors
Durham County Council 2015-12 GBP £727 Rendered by Private Contractors
Durham County Council 2015-9 GBP £2,623 Rendered by Private Contractors
Durham County Council 2015-8 GBP £7,374 Rendered by Private Contractors
Newcastle City Council 2015-8 GBP £1,978 Supplies & Services
Newcastle City Council 2015-7 GBP £430 Premises
Durham County Council 2015-6 GBP £929 Rendered by Private Contractors
Newcastle City Council 2015-5 GBP £1,067 Premises
Durham County Council 2015-5 GBP £1,100 Rendered by Private Contractors
Newcastle City Council 2015-3 GBP £2,097 Supplies & Services
Gateshead Council 2015-1 GBP £2,374 Other Running Costs
Durham County Council 2015-1 GBP £1,498 Rendered by Private Contractors
Newcastle City Council 2014-12 GBP £1,968 Supplies & Services
Durham County Council 2014-11 GBP £991 Rendered by Private Contractors
Gateshead Council 2014-9 GBP £2,670 Other Running Costs
Newcastle City Council 2014-9 GBP £5,433 Supplies & Services
Newcastle City Council 2014-6 GBP £2,387
Newcastle City Council 2014-5 GBP £2,118
Newcastle City Council 2014-4 GBP £3,432
Newcastle City Council 2014-3 GBP £493
Newcastle City Council 2014-1 GBP £1,019
Newcastle City Council 2013-11 GBP £870
Newcastle City Council 2013-10 GBP £2,240
Newcastle City Council 2013-9 GBP £3,489
Gateshead Council 2013-8 GBP £2,141 Other Running Costs
Newcastle City Council 2013-8 GBP £832
Gateshead Council 2013-7 GBP £1,706 Other Running Costs
Newcastle City Council 2013-6 GBP £3,772
Durham County Council 2012-11 GBP £6,228 Rendered by Private Contractors
Newcastle City Council 2012-10 GBP £2,078
Gateshead Council 2012-8 GBP £465 Other Running Costs
Newcastle City Council 2012-6 GBP £2,422
Gateshead Council 2012-6 GBP £825 Other Running Costs
Newcastle City Council 2012-5 GBP £1,484
Gateshead Council 2012-5 GBP £677 Other Running Costs
Newcastle City Council 2012-4 GBP £3,074
Newcastle City Council 2012-3 GBP £764
Newcastle City Council 2012-1 GBP £1,220
Newcastle City Council 2011-12 GBP £1,420
Newcastle City Council 2011-10 GBP £1,785
Newcastle City Council 2011-8 GBP £1,530
Newcastle City Council 2011-7 GBP £800
Gateshead Council 2011-7 GBP £5,779 Other Running Costs
Newcastle City Council 2011-6 GBP £3,520
Newcastle City Council 2011-4 GBP £2,977
Newcastle City Council 2011-3 GBP £890
Gateshead Council 2011-3 GBP £14,863
Newcastle City Council 2011-2 GBP £770
Newcastle City Council 2011-1 GBP £1,416
Newcastle City Council 2010-10 GBP £2,379 HRA Maintenance
Newcastle City Council 2010-9 GBP £735 HRA Technical
Newcastle City Council 2010-6 GBP £1,573 NS: Repairs & Maintenance
Newcastle City Council 2010-5 GBP £2,777 NS: Repairs & Maintenance
Newcastle City Council 2010-4 GBP £790 NS: Capital Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DPC SCREEDING LTD 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 DPC SCREEDING LTD 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 DPC SCREEDING LTD 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.