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

B'DECKED LIMITED

41 HILLCREST ROAD, PURLEY, SURREY, CR8 2JF,
Company Registration Number
03788476
Private Limited Company
Active

Company Overview

About B'decked Ltd
B'DECKED LIMITED was founded on 1999-06-11 and has its registered office in Surrey. The organisation's status is listed as "Active". B'decked Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B'DECKED LIMITED
 
Legal Registered Office
41 HILLCREST ROAD
PURLEY
SURREY
CR8 2JF
Other companies in CR8
 
Filing Information
Company Number 03788476
Company ID Number 03788476
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 11/06/2015
Return next due 09/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-12-05 14:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B'DECKED 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 B'DECKED LIMITED

Current Directors
Officer Role Date Appointed
PETTA ANN NAYLOR
Company Secretary 2000-03-20
JOHN ANTHONY NAYLOR
Director 2000-03-20
PETTA ANN NAYLOR
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-06-11 1999-06-14
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-06-11 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETTA ANN NAYLOR START2FINISH EVENT MANAGEMENT LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active
JOHN ANTHONY NAYLOR STATION COURT MANAGEMENT LIMITED Director 2002-07-09 CURRENT 1980-07-21 Active
JOHN ANTHONY NAYLOR HNF LEASE PLANS LIMITED Director 1992-06-18 CURRENT 1992-06-15 Active
PETTA ANN NAYLOR THE CHRISTMAS TABLE LTD Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
PETTA ANN NAYLOR THE CHRISTMAS TABLE STORE LTD Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
PETTA ANN NAYLOR S2F EVENT MANAGEMENT LTD Director 2008-08-19 CURRENT 2008-08-19 Active - Proposal to Strike off
PETTA ANN NAYLOR START2FINISH EVENTS LTD Director 2008-08-19 CURRENT 2008-08-19 Active - Proposal to Strike off
PETTA ANN NAYLOR S2F EVENTS LTD Director 2008-08-19 CURRENT 2008-08-19 Active - Proposal to Strike off
PETTA ANN NAYLOR START2FINISH EVENT MANAGEMENT LIMITED Director 2006-01-05 CURRENT 2006-01-05 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
2025-11-17CONFIRMATION STATEMENT MADE ON 17/11/25, WITH NO UPDATES
2025-11-12Change of details for Mr John Anthony Naylor as a person with significant control on 2016-06-11
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN ANSELL
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-23Director's details changed for Mr Russ Ansell on 2023-11-23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR RUSS ANSELL
2019-01-24AP01DIRECTOR APPOINTED MR RUSS ANSELL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-04-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0111/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0111/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0111/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH01Director's details changed for John Anthony Naylor on 2010-04-01
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-22363aReturn made up to 11/06/09; full list of members
2009-07-08363aReturn made up to 11/06/08; full list of members
2009-05-06DISS40Compulsory strike-off action has been discontinued
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-02-17GAZ1FIRST GAZETTE
2008-05-02AA30/06/07 TOTAL EXEMPTION FULL
2007-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 38 HILLCREST ROAD PURLEY SURREY CR8 2JE
2006-10-17Registered office changed on 17/10/06 from:\38 hillcrest road, purley, surrey CR8 2JE
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-23363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-07-08363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-09363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-09363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-15363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-19363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-13363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-22288aNEW DIRECTOR APPOINTED
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288bSECRETARY RESIGNED
1999-06-22Registered office changed on 22/06/99 from:\kingsway house, 103 kingsway, london, WC2B 6AW
1999-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B'DECKED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against B'DECKED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B'DECKED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 2,168
Creditors Due Within One Year 2011-07-01 £ 2,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 B'DECKED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 6,634
Current Assets 2012-07-01 £ 6,634
Current Assets 2011-07-01 £ 3,000
Debtors 2011-07-01 £ 3,000
Fixed Assets 2012-07-01 £ 627
Fixed Assets 2011-07-01 £ 836
Shareholder Funds 2012-07-01 £ 5,093
Shareholder Funds 2011-07-01 £ 1,457
Tangible Fixed Assets 2012-07-01 £ 627
Tangible Fixed Assets 2011-07-01 £ 836

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B'DECKED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B'DECKED LIMITED
Trademarks
We have not found any records of B'DECKED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B'DECKED 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 (96090 - Other service activities n.e.c.) as B'DECKED LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where B'DECKED 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 TypeProposal to Strike Off
Defending partyB'DECKED LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B'DECKED 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 B'DECKED 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.