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

D & A DECORATIONS (NORTHAMPTON) LIMITED

9/10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
Company Registration Number
03093560
Private Limited Company
Liquidation

Company Overview

About D & A Decorations (northampton) Ltd
D & A DECORATIONS (NORTHAMPTON) LIMITED was founded on 1995-08-22 and has its registered office in Moulton Park. The organisation's status is listed as "Liquidation". D & A Decorations (northampton) Limited 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
D & A DECORATIONS (NORTHAMPTON) LIMITED
 
Legal Registered Office
9/10 SCIROCCO CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6AP
Other companies in NN2
 
Filing Information
Company Number 03093560
Company ID Number 03093560
Date formed 1995-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661606834  
Last Datalog update: 2023-06-05 08:52:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & A DECORATIONS (NORTHAMPTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANTS LIMITED   FINALPLACE LIMITED   PARKINSON YORKE 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 D & A DECORATIONS (NORTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JAYNE GIBSON
Company Secretary 2002-12-20
DARREN LEE GOODRIDGE
Director 1995-08-22
KERRY GOODRIDGE
Director 2004-08-06
TERESA GOODRIDGE
Director 2004-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GOODRIDGE
Director 2002-11-26 2018-03-08
JANE ELIZABETH BUTLER
Company Secretary 1995-08-23 2002-12-20
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1995-08-22 1995-08-23

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
2023-05-17Voluntary liquidation Statement of affairs
2023-05-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-31PSC04Change of details for Miss Rebecca Jayne Goodridge as a person with significant control on 2022-03-31
2022-03-31PSC07CESSATION OF DARREN LEE GOODRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE GOODRIDGE
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM Courtyard @ April Rise Rugby Road Harlestone Northampton Northamptonshire NN7 4ER England
2021-02-04PSC04Change of details for Mr Darren Lee Goodridge as a person with significant control on 2021-02-01
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JAYNE GOODRIDGE
2020-08-14PSC09Withdrawal of a person with significant control statement on 2020-08-14
2020-06-04CH01Director's details changed for Miss Rebecca Jayne Goodridge on 2020-06-04
2020-06-04CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA JAYNE GIBSON on 2019-12-17
2020-04-01PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01AP01DIRECTOR APPOINTED MISS REBECCA JAYNE GOODRIDGE
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TERESA GOODRIDGE
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY GOODRIDGE
2018-05-18PSC08Notification of a person with significant control statement
2018-03-19PSC07CESSATION OF ANDREW JAMES GOODRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GOODRIDGE
2018-03-19CH01Director's details changed for Darren Lee Goodridge on 2018-01-15
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0122/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-21CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA JAYNE GIBSON on 2014-08-21
2014-01-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0122/08/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0122/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA JAYNE GOODRIDGE on 2011-09-07
2011-08-31AR0122/08/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23AR0122/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA GOODRIDGE / 22/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY GOODRIDGE / 22/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE GOODRIDGE / 22/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GOODRIDGE / 22/08/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0122/08/09 FULL LIST
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA GOODRIDGE / 22/08/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOODRIDGE / 22/08/2008
2008-04-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-1188(2)RAD 06/08/04--------- £ SI 98@1
2004-10-06363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-29363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bSECRETARY RESIGNED
2003-01-13288aNEW SECRETARY APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-09-25395PARTICULARS OF MORTGAGE/CHARGE
1999-08-27363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-27363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-02363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-24363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/96
1996-08-28363sRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1995-09-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-09-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting



Licences & Regulatory approval
We could not find any licences issued to D & A DECORATIONS (NORTHAMPTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2023-05-02
Appointmen2023-04-28
Resolution2023-04-28
Fines / Sanctions
No fines or sanctions have been issued against D & A DECORATIONS (NORTHAMPTON) 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
LEGAL CHARGE 1999-09-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 8,922
Creditors Due After One Year 2012-03-31 £ 3,632
Creditors Due Within One Year 2013-03-31 £ 124,600
Creditors Due Within One Year 2012-03-31 £ 213,384
Provisions For Liabilities Charges 2013-03-31 £ 9,373
Provisions For Liabilities Charges 2012-03-31 £ 7,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 D & A DECORATIONS (NORTHAMPTON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 51,457
Cash Bank In Hand 2012-03-31 £ 67,530
Current Assets 2013-03-31 £ 135,854
Current Assets 2012-03-31 £ 278,136
Debtors 2013-03-31 £ 43,870
Debtors 2012-03-31 £ 33,594
Shareholder Funds 2013-03-31 £ 39,823
Shareholder Funds 2012-03-31 £ 91,357
Stocks Inventory 2013-03-31 £ 40,527
Stocks Inventory 2012-03-31 £ 177,012
Tangible Fixed Assets 2013-03-31 £ 46,864
Tangible Fixed Assets 2012-03-31 £ 37,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D & A DECORATIONS (NORTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & A DECORATIONS (NORTHAMPTON) LIMITED
Trademarks
We have not found any records of D & A DECORATIONS (NORTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & A DECORATIONS (NORTHAMPTON) 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 (43330 - Floor and wall covering) as D & A DECORATIONS (NORTHAMPTON) LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where D & A DECORATIONS (NORTHAMPTON) 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyD & A DECORATIONS (NORTHAMPTON) LIMITEDEvent Date2023-05-02
 
Initiating party Event TypeAppointmen
Defending partyD & A DECORATIONS (NORTHAMPTON) LIMITEDEvent Date2023-04-28
Company Number: 03093560 Name of Company: D & A DECORATIONS (NORTHAMPTON) LIMITED Nature of Business: Floor and Wall Covering and Painting Registered office: 16 Sandy Lane, Kislingbury, Northampton, N…
 
Initiating party Event TypeResolution
Defending partyD & A DECORATIONS (NORTHAMPTON) LIMITEDEvent Date2023-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & A DECORATIONS (NORTHAMPTON) 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 D & A DECORATIONS (NORTHAMPTON) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1