DECORPANEL KBB LIMITED

DECORPANEL KBB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDECORPANEL KBB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03481800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DECORPANEL KBB LIMITED?

    • Manufacture of kitchen furniture (31020) / Manufacturing

    Where is DECORPANEL KBB LIMITED located?

    Registered Office Address
    Premier Forest Products West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of DECORPANEL KBB LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHEAST SHEETS & PANELS LIMITEDDec 16, 1997Dec 16, 1997

    What are the latest accounts for DECORPANEL KBB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for DECORPANEL KBB LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for DECORPANEL KBB LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Apr 30, 2025

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    52 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Registration of charge 034818000007, created on Jan 14, 2026

    16 pagesMR01

    Registration of charge 034818000006, created on Nov 25, 2025

    15 pagesMR01

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed northeast sheets & panels LIMITED\certificate issued on 26/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2024

    RES15

    Current accounting period extended from Nov 30, 2023 to Apr 30, 2024

    1 pagesAA01

    Appointment of Ms Victoria Rhianne Williams as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Mr Anthony Joseph Hopps as a director on Nov 10, 2023

    2 pagesAP01

    Appointment of Mr Neil Davies as a director on Nov 10, 2023

    2 pagesAP01

    Appointment of Mr Terence Edward Arthur Edgell as a director on Nov 10, 2023

    2 pagesAP01

    Notification of Premier Forest Products Limited as a person with significant control on Nov 10, 2023

    2 pagesPSC02

    Registered office address changed from Pinnacle House Harelaw Industrial Estate Harelaw Annfield Plain Stanley Durham DH9 8UJ to Premier Forest Products West Way Road Alexandra Dock Newport NP20 2PQ on Nov 24, 2023

    1 pagesAD01

    Termination of appointment of Richard Stephen Williams as a director on Nov 10, 2023

    1 pagesTM01

    Cessation of L & R Holdings Limited as a person with significant control on Nov 10, 2023

    1 pagesPSC07

    Termination of appointment of Lisa Williams as a director on Nov 10, 2023

    1 pagesTM01

    Satisfaction of charge 034818000004 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Who are the officers of DECORPANEL KBB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Neil
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    WalesBritish126393030003
    EDGELL, Terence Edward Arthur
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    WalesBritish67842760005
    HOPPS, Anthony Joseph
    Hetton Lyons Industrial Estate
    Hetton-Le-Hole
    DH5 0RH Houghton Le Spring
    Decor Panel Limited
    England
    Director
    Hetton Lyons Industrial Estate
    Hetton-Le-Hole
    DH5 0RH Houghton Le Spring
    Decor Panel Limited
    England
    EnglandBritish316318790001
    WILLIAMS, Victoria Rhianne
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    WalesBritish315459150001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MOUNTAIN, Christopher John
    27 Station Road
    Beamish
    DH9 0QU Stanley
    County Durham
    Secretary
    27 Station Road
    Beamish
    DH9 0QU Stanley
    County Durham
    British57315200001
    MOUNTAIN, Marian
    27 Station Road
    Beamish
    DH9 0QU Stanley
    County Durham
    Secretary
    27 Station Road
    Beamish
    DH9 0QU Stanley
    County Durham
    British84678040001
    MILLER, Emily Louise
    Pinnacle House
    Harelaw Industrial Estate
    DH9 8UJ Harelaw Annfield Plain Stanley
    Durham
    Director
    Pinnacle House
    Harelaw Industrial Estate
    DH9 8UJ Harelaw Annfield Plain Stanley
    Durham
    United KingdomBritish90670770003
    MOUNTAIN, Christopher John
    27 Station Road
    Beamish
    DH9 0QU Stanley
    County Durham
    Director
    27 Station Road
    Beamish
    DH9 0QU Stanley
    County Durham
    EnglandBritish57315200001
    MOUNTAIN, Geoffrey
    Dunkeswick Lane
    North Rigton
    LS17 0DU Harrogate
    New York Farm
    Leeds
    England
    Director
    Dunkeswick Lane
    North Rigton
    LS17 0DU Harrogate
    New York Farm
    Leeds
    England
    EnglandBritish9637420002
    RICHARDSON, George
    46 Shield Row Gardens
    Shield Row
    DH9 8RG Stanley
    Durham
    Director
    46 Shield Row Gardens
    Shield Row
    DH9 8RG Stanley
    Durham
    United KingdomBritish92803160004
    WILLIAMS, Lisa
    Greencroft Industrial Park
    DH9 7XN Stanley
    C/O Harland Accountants Llp
    England
    Director
    Greencroft Industrial Park
    DH9 7XN Stanley
    C/O Harland Accountants Llp
    England
    EnglandBritish135401740001
    WILLIAMS, Richard Stephen
    Greencroft Industrial Park
    DH9 7XN Stanley
    C/O Harland Accountants Llp
    England
    Director
    Greencroft Industrial Park
    DH9 7XN Stanley
    C/O Harland Accountants Llp
    England
    EnglandBritish135401730002
    WILSON, Lee
    22 Balmoral Grove
    DH8 6DE Consett
    Durham
    Director
    22 Balmoral Grove
    DH8 6DE Consett
    Durham
    United KingdomBritish92803030001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of DECORPANEL KBB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    Nov 10, 2023
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02797766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Greencroft Industrial Park
    DH9 7XN Stanley
    C/O Harland Accountants Llp
    England
    Jan 17, 2018
    Greencroft Industrial Park
    DH9 7XN Stanley
    C/O Harland Accountants Llp
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10933568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Geoffrey Mountain
    Pinnacle House
    Harelaw Industrial Estate
    DH9 8UJ Harelaw Annfield Plain Stanley
    Durham
    Apr 06, 2016
    Pinnacle House
    Harelaw Industrial Estate
    DH9 8UJ Harelaw Annfield Plain Stanley
    Durham
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Christopher John Mountain
    Station Road
    Beamish
    DH9 0QU Stanley
    27
    England
    Apr 06, 2016
    Station Road
    Beamish
    DH9 0QU Stanley
    27
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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