DECROBOND LIMITED
Overview
| Company Name | DECROBOND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03452783 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DECROBOND LIMITED?
- Manufacture of veneer sheets and wood-based panels (16210) / Manufacturing
Where is DECROBOND LIMITED located?
| Registered Office Address | Unit B Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DECROBOND LIMITED?
| Company Name | From | Until |
|---|---|---|
| DECROBOND (DCB) FABRICATIONS LIMITED | Jan 02, 1998 | Jan 02, 1998 |
| FLIGHTVALE LIMITED | Oct 20, 1997 | Oct 20, 1997 |
What are the latest accounts for DECROBOND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DECROBOND LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for DECROBOND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan David Tolman as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Dcb Holdings Limited as a person with significant control on Nov 21, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen David Jewitt as a person with significant control on Nov 21, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Dr Jonathan David Tolman as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH | 1 pages | AD02 | ||||||||||
Appointment of Ms Sandra Rooker as a director on Aug 12, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Jewitt on Jun 09, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Appointment of Mr Michael Jewitt as a director on Dec 11, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Notification of Stephen David Jewitt as a person with significant control on Nov 29, 2018 | 2 pages | PSC01 | ||||||||||
Who are the officers of DECROBOND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JEWITT, Michael | Director | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | England | British | 277554000002 | |||||
| JEWITT, Stephen David | Director | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | United Kingdom | British | 56283420001 | |||||
| ROOKER, Sandra | Director | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | England | British | 299221970001 | |||||
| BRETT, Stephen James | Secretary | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | British | 31948360011 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BRETT, Stephen James | Director | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | United Kingdom | British | 31948360012 | |||||
| ROCHE, Christopher | Director | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | United Kingdom | British | 106714060001 | |||||
| TOLMAN, Jonathan David, Dr | Director | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | United Kingdom | British | 313677800001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of DECROBOND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dcb Holdings Limited | Nov 21, 2023 | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen David Jewitt | Nov 29, 2018 | Eurolink Industrial Estate Mildred Sylvester Way WF6 1TA Normanton Unit B West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen James Brett | Apr 06, 2016 | Tyler Close Normanton Industrial Estate WF6 1RL Normanton Dcb House West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0