DECORPANEL KBB LIMITED
Overview
| Company Name | DECORPANEL KBB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03481800 |
| 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 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 Address | No |
What were the previous names of DECORPANEL KBB LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHEAST SHEETS & PANELS LIMITED | Dec 16, 1997 | Dec 16, 1997 |
What are the latest accounts for DECORPANEL KBB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DECORPANEL KBB LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for DECORPANEL KBB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Registration of charge 034818000007, created on Jan 14, 2026 | 16 pages | MR01 | ||||||||||
Registration of charge 034818000006, created on Nov 25, 2025 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 12 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed northeast sheets & panels LIMITED\certificate issued on 26/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Ms Victoria Rhianne Williams as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Joseph Hopps as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Davies as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terence Edward Arthur Edgell as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||||||
Notification of Premier Forest Products Limited as a person with significant control on Nov 10, 2023 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Stephen Williams as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Cessation of L & R Holdings Limited as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lisa Williams as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 034818000004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DECORPANEL KBB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Neil | Director | West Way Road Alexandra Dock NP20 2PQ Newport Premier Forest Products Wales | Wales | British | 126393030003 | |||||
| EDGELL, Terence Edward Arthur | Director | West Way Road Alexandra Dock NP20 2PQ Newport Premier Forest Products Wales | Wales | British | 67842760005 | |||||
| HOPPS, Anthony Joseph | Director | Hetton Lyons Industrial Estate Hetton-Le-Hole DH5 0RH Houghton Le Spring Decor Panel Limited England | England | British | 316318790001 | |||||
| WILLIAMS, Victoria Rhianne | Director | West Way Road Alexandra Dock NP20 2PQ Newport Premier Forest Products Wales | Wales | British | 315459150001 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| MOUNTAIN, Christopher John | Secretary | 27 Station Road Beamish DH9 0QU Stanley County Durham | British | 57315200001 | ||||||
| MOUNTAIN, Marian | Secretary | 27 Station Road Beamish DH9 0QU Stanley County Durham | British | 84678040001 | ||||||
| MILLER, Emily Louise | Director | Pinnacle House Harelaw Industrial Estate DH9 8UJ Harelaw Annfield Plain Stanley Durham | United Kingdom | British | 90670770003 | |||||
| MOUNTAIN, Christopher John | Director | 27 Station Road Beamish DH9 0QU Stanley County Durham | England | British | 57315200001 | |||||
| MOUNTAIN, Geoffrey | Director | Dunkeswick Lane North Rigton LS17 0DU Harrogate New York Farm Leeds England | England | British | 9637420002 | |||||
| RICHARDSON, George | Director | 46 Shield Row Gardens Shield Row DH9 8RG Stanley Durham | United Kingdom | British | 92803160004 | |||||
| WILLIAMS, Lisa | Director | Greencroft Industrial Park DH9 7XN Stanley C/O Harland Accountants Llp England | England | British | 135401740001 | |||||
| WILLIAMS, Richard Stephen | Director | Greencroft Industrial Park DH9 7XN Stanley C/O Harland Accountants Llp England | England | British | 135401730002 | |||||
| WILSON, Lee | Director | 22 Balmoral Grove DH8 6DE Consett Durham | United Kingdom | British | 92803030001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of DECORPANEL KBB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Forest Products Limited | Nov 10, 2023 | West Way Road Alexandra Dock NP20 2PQ Newport Premier Forest Products Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L & R Holdings Limited | Jan 17, 2018 | Greencroft Industrial Park DH9 7XN Stanley C/O Harland Accountants Llp England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geoffrey Mountain | 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
| |||||||||||||
| Christopher John Mountain | Apr 06, 2016 | Station Road Beamish DH9 0QU Stanley 27 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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