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

ASSOCIATE DECORATORS LIMITED

1 PETER GOODIN CLOSE, MILTON, CAMBRIDGE, CB24 6EU,
Company Registration Number
05180037
Private Limited Company
Active

Company Overview

About Associate Decorators Ltd
ASSOCIATE DECORATORS LIMITED was founded on 2004-07-14 and has its registered office in Cambridge. The organisation's status is listed as "Active". Associate Decorators Limited is a Private Limited Company registered in ENGLAND 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
ASSOCIATE DECORATORS LIMITED
 
Legal Registered Office
1 PETER GOODIN CLOSE
MILTON
CAMBRIDGE
CB24 6EU
Other companies in CB5
 
Filing Information
Company Number 05180037
Company ID Number 05180037
Date formed 2004-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849440012  
Last Datalog update: 2025-04-05 12:26:47
Primary Source:Companies House
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 ASSOCIATE DECORATORS LIMITED

Current Directors
Officer Role Date Appointed
RUTH FRANCES KIVLIN
Company Secretary 2004-07-14
MARTIN DAVID BLOWS
Director 2004-07-14
ASA MCKECHNIE KIVLIN
Director 2010-05-19
SHAUN COLIN KIVLIN
Director 2004-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-07-14 2004-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN COLIN KIVLIN MILTON INNS LIMITED Director 2010-02-03 CURRENT 2010-02-03 Liquidation

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
2024-10-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-25CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES
2023-11-29Change of share class name or designation
2023-11-23CESSATION OF CHARLIE KIVLIN AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23Change of details for Craig Ashley Keeble as a person with significant control on 2021-10-01
2023-11-22Director's details changed for Mr Asa Mckechnie Kivlin on 2023-01-14
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Change of details for Shaun Kivlin as a person with significant control on 2023-07-14
2023-07-18Change of details for Craig Keeble as a person with significant control on 2023-07-14
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-17Director's details changed for Mr Asa Mckechnie Kivlin on 2022-09-23
2022-09-27DIRECTOR APPOINTED MR ASA MCKECHNIE KIVLIN
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-21PSC04Change of details for Charlie Kivlin as a person with significant control on 2022-07-14
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22APPOINTMENT TERMINATED, DIRECTOR ASA MCKECHNIE KIVLIN
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ASA MCKECHNIE KIVLIN
2021-11-15SH03Purchase of own shares
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID BLOWS
2021-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN KIVLIN
2021-10-11PSC09Withdrawal of a person with significant control statement on 2021-10-11
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-10-01 GBP 750
2021-10-01AP01DIRECTOR APPOINTED CHARLIE SCOTT KIVLIN
2021-09-16CH01Director's details changed for Mr Shaun Colin Kivlin on 2021-01-12
2021-09-16CH03SECRETARY'S DETAILS CHNAGED FOR RUTH FRANCES KIVLIN on 2021-01-12
2021-08-09RES01ADOPT ARTICLES 09/08/21
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-08-06SH10Particulars of variation of rights attached to shares
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-04-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AD03Registers moved to registered inspection location of Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2021-01-21AD02Register inspection address changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL HILL
2018-10-08AP01DIRECTOR APPOINTED MR ADRIAN PAUL HILL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-19PSC08Notification of a person with significant control statement
2017-07-19PSC07CESSATION OF SHAUN COLIN KIVLIN AS A PSC
2017-07-19PSC07CESSATION OF ASA MCKECHNIE KIVLIN AS A PSC
2017-07-19PSC07CESSATION OF CRAIG ASHLEY KEEBLE AS A PSC
2017-07-19PSC07CESSATION OF MARTIN DAVID BLOWS AS A PSC
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN COLIN KIVLIN / 14/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BLOWS / 14/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASA MCKECHNIE KIVLIN / 26/07/2016
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-17AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0114/07/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28SH02Sub-division of shares on 2013-07-09
2013-07-23AR0114/07/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0114/07/12 FULL LIST
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-03AR0114/07/11 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-30AR0114/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BLOWS / 14/07/2010
2010-06-08AP01DIRECTOR APPOINTED MR ASA MCKECHNIE KIVLIN
2010-05-07RES01ADOPT ARTICLES 28/04/2010
2010-05-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN KIVLIN / 13/07/2008
2008-08-05288cSECRETARY'S CHANGE OF PARTICULARS / RUTH KIVLIN / 13/07/2008
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-27363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-19363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-19363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: CLIFTON HOUSE 41 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8QE
2004-09-06225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-09-0688(2)RAD 01/08/04--------- £ SI 999@1=999 £ IC 1/1000
2004-07-23288bSECRETARY RESIGNED
2004-07-14NEWINCINCORPORATION 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
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATE DECORATORS 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 ASSOCIATE DECORATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATE DECORATORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

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
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ASSOCIATE DECORATORS LIMITED

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

Government spend with ASSOCIATE DECORATORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-04-25 GBP £1,728 Building Maintenance

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 ASSOCIATE DECORATORS 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 ASSOCIATE DECORATORS 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 ASSOCIATE DECORATORS 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.