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

DECCO LIMITED

VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN,
Company Registration Number
00417021
Private Limited Company
Active

Company Overview

About Decco Ltd
DECCO LIMITED was founded on 1946-08-12 and has its registered office in Newbury. The organisation's status is listed as "Active". Decco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DECCO LIMITED
 
Legal Registered Office
VOTEC HOUSE
HAMBRIDGE LANE
NEWBURY
BERKSHIRE
RG14 5TN
Other companies in RG14
 
Telephone01603613521
 
Filing Information
Company Number 00417021
Company ID Number 00417021
Date formed 1946-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECCO 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.
Companies with same name DECCO LIMITED
The following companies were found which have the same name as DECCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECCO 109 PHOENIX MGR LLC 25 HIGHLAND PARK VLG # 100-507 DALLAS TX 75205 Active Company formed on the 2022-05-10
DECCO APARTMENTS PTY LTD VIC 3000 Strike-off action in progress Company formed on the 2013-07-30
DECCO APPLIANCES PRIVATE LIMITED B-31/2 GROUP INDUSTRIAL AREA WAZIRPUR DELHI- NEW DELHI Delhi 110052 ACTIVE Company formed on the 2010-06-30
DECCO AS Grandmo Næringsbygg GAUPNE 6868 Active Company formed on the 2014-09-17
DECCO ASSIST SOLUTIONS.CO LIMITED 30 Cunliffe Street Chorley PR7 2BD Active Company formed on the 2022-03-08
DECCO AUSTRALIA PTY LTD WA 6008 Active Company formed on the 2003-01-14
DECCO AWARDS California Unknown
DECCO B AND D LLC New Jersey Unknown
DECCO B AND C LLC New Jersey Unknown
DECCO BATH & SHOWER WORKS, CORP. 3020 MEANDERING WAY #R101 FORT MYERS FL 33905 Inactive Company formed on the 2006-03-30
Decco Builders, Inc. 9382 JAMES MADISON PKWY KING GEORGE VA 22435 Active Company formed on the 2007-11-19
DECCO CAR CARE INC. 3471 W BROWARD BLVD FT LAUDERDALE FL 33312 Inactive Company formed on the 2005-02-28
DECCO CASTINGS INC California Unknown
DECCO COAT PLASTERING LLC ONE WORTHINGTON ROAD CRANSTON RI 02920 Dissolved Company formed on the 2013-01-28
DECCO COAT PLASTERING LLC 1 WORTHINGTON ROAD CRANSTON RI 02920 Active Company formed on the 2013-01-28
DECCO CONSTRUCTION SUPPLIES LTD VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN Active Company formed on the 2007-05-16
DECCO CONSTRUCTION, INC. 7065 PIONEER ROAD W PALM BCH FL 33413 Inactive Company formed on the 1981-02-13
DECCO CONSTRUCTION INCORPORATED California Unknown
DECCO CONTRACTORS INC Oklahoma Unknown
DECCO CONTRACTORS INC Oklahoma Unknown

Company Officers of DECCO LIMITED

Current Directors
Officer Role Date Appointed
LEO YU
Company Secretary 2018-01-01
NIGEL JOHN PALMER
Director 2004-03-01
STEVEN WESTBROOK
Director 2006-05-26
LEO YU
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WESTBROOK
Company Secretary 2007-01-15 2018-01-01
JOHN MILNE FINDLAY
Director 2009-03-20 2017-05-04
BARRY JACKSON
Director 2010-03-25 2017-05-04
DAVID JOHN SCHOFIELD
Director 2010-03-22 2017-05-04
BRYCE ROWAN BROOKS
Company Secretary 1998-02-27 2007-01-15
BRYCE ROWAN BROOKS
Director 1998-02-27 2007-01-15
ROGER DAVID GODDARD
Director 2003-02-20 2007-01-15
DOUGLAS TALBOT MCNAIR
Director 2003-02-20 2007-01-15
GEOFFREY ALAN HOPWOOD
Director 2002-05-13 2006-11-01
STUART MALCOLM COOKE
Director 1993-11-30 2004-02-29
CAROL COLBURN HOGEL
Director 1995-12-21 2000-11-13
JENS CHRISTIAN HOGEL
Director 1992-07-09 2000-01-21
IAN GORDON FALCONER
Director 1995-07-09 1999-04-09
STEWART JOHN SMITH
Company Secretary 1992-07-09 1998-02-20
STEWART JOHN SMITH
Director 1992-07-09 1998-02-20
RICHARD WHITING COLBURN
Director 1995-12-21 1997-11-28
RICHARD DUNTON COLBURN
Director 1992-07-09 1995-12-21
IAN GORDON FALCONER
Director 1992-07-09 1994-07-09
MICHAEL JOHN BATEMAN
Director 1992-07-09 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN PALMER JPD CONTRACTS HOLDINGS LIMITED Director 2017-05-03 CURRENT 2014-01-09 Active
NIGEL JOHN PALMER BELLEROPHON (SERVICES) LIMITED Director 2016-12-21 CURRENT 2012-04-12 Active
NIGEL JOHN PALMER BELLEROPHON (HOMES) LTD Director 2016-12-21 CURRENT 2014-04-11 Active
NIGEL JOHN PALMER RYNESS 1 LIMITED Director 2014-01-29 CURRENT 2002-07-08 Dissolved 2015-04-07
NIGEL JOHN PALMER RYNESS ELECTRICAL SUPPLIES LIMITED Director 2014-01-29 CURRENT 2002-04-24 Active
NIGEL JOHN PALMER C C T V RENTAL SERVICES LIMITED Director 2013-05-03 CURRENT 1989-06-02 Dissolved 2015-04-07
NIGEL JOHN PALMER CLOSED CIRCUIT DISTRIBUTORS LTD. Director 2013-05-03 CURRENT 1985-08-15 Dissolved 2015-04-07
NIGEL JOHN PALMER ETHERNETCCTV.COM LIMITED Director 2013-05-03 CURRENT 1981-08-12 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN DISPLAYS LIMITED Director 2013-05-03 CURRENT 1979-12-17 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN EUROPE LIMITED Director 2013-05-03 CURRENT 1993-04-14 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN MICRO LIMITED Director 2013-05-03 CURRENT 1982-07-21 Dissolved 2015-04-07
NIGEL JOHN PALMER VIDEO IMAGING SUPPLIES LIMITED Director 2013-05-03 CURRENT 1994-07-14 Dissolved 2015-04-07
NIGEL JOHN PALMER VISIONLINK PLUS LIMITED Director 2013-05-03 CURRENT 1980-01-29 Dissolved 2015-04-07
NIGEL JOHN PALMER CCTV WAREHOUSE LIMITED Director 2013-05-03 CURRENT 1973-12-05 Dissolved 2015-04-07
NIGEL JOHN PALMER CCD LIMITED Director 2013-05-03 CURRENT 1985-09-26 Dissolved 2015-04-07
NIGEL JOHN PALMER S.E.E. LIMITED Director 2013-05-03 CURRENT 1984-08-14 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN DATA SYSTEMS LIMITED Director 2013-05-03 CURRENT 1985-03-29 Dissolved 2015-04-07
NIGEL JOHN PALMER WA PLUMBING SUPPLIES LIMITED Director 2013-05-03 CURRENT 2005-03-17 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN FINANCE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-04-07
NIGEL JOHN PALMER COOKERCARE LIMITED Director 2008-07-25 CURRENT 1997-02-26 Dissolved 2015-04-07
NIGEL JOHN PALMER DECCO INDUSTRIAL SUPPLIES LTD Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2015-04-07
NIGEL JOHN PALMER STEPHEN GLOVER & CO LIMITED Director 2007-12-19 CURRENT 1963-04-08 Dissolved 2015-04-07
NIGEL JOHN PALMER NORBAIN HOLDINGS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
NIGEL JOHN PALMER DETA ELECTRICAL COMPANY LIMITED Director 2005-12-30 CURRENT 1958-10-10 Active
NIGEL JOHN PALMER UK ELECTRIC LIMITED Director 2005-12-30 CURRENT 1992-08-21 Active
NIGEL JOHN PALMER UK CABLES LIMITED Director 2005-12-30 CURRENT 1993-06-29 Active
NIGEL JOHN PALMER NEWBURY INVESTMENTS (UK) LIMITED Director 2005-12-30 CURRENT 1990-08-21 Active
NIGEL JOHN PALMER STEARN ELECTRIC COMPANY LIMITED Director 2005-12-30 CURRENT 1924-10-18 Active
STEVEN WESTBROOK DECCO PENSION TRUSTEES LIMITED Director 2018-01-01 CURRENT 1989-10-17 Active
STEVEN WESTBROOK QVS ELECTRICAL WHOLESALE LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
STEVEN WESTBROOK QVS ELECTRICAL SUPPLIES LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
STEVEN WESTBROOK SMJ (UK) LTD Director 2016-04-06 CURRENT 2001-10-15 Active
STEVEN WESTBROOK UK COMPONENTS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
STEVEN WESTBROOK YOUR NETWORK NEEDS LIMITED Director 2016-03-03 CURRENT 2009-06-11 Active - Proposal to Strike off
STEVEN WESTBROOK NETWORK WORLD LIMITED Director 2016-03-03 CURRENT 2003-06-03 Active - Proposal to Strike off
STEVEN WESTBROOK BLUE HELIX LIMITED Director 2015-10-01 CURRENT 2003-07-17 Active
STEVEN WESTBROOK HEAT AND COMBUSTION SUPPLIES LIMITED Director 2015-08-03 CURRENT 1991-06-12 Active
STEVEN WESTBROOK TAKBRO LIMITED Director 2015-07-31 CURRENT 1979-05-25 Active
STEVEN WESTBROOK SEACHESTER THREE LIMITED Director 2015-07-31 CURRENT 2013-12-17 Active
STEVEN WESTBROOK CHANNEL SAFETY SYSTEMS GROUP LIMITED Director 2015-04-08 CURRENT 2010-09-21 Active
STEVEN WESTBROOK THE ELECTRICAL CREW LIMITED Director 2015-04-08 CURRENT 2013-06-27 Active
STEVEN WESTBROOK CHANNEL SAFETY LIMITED Director 2015-04-08 CURRENT 1978-10-02 Active - Proposal to Strike off
STEVEN WESTBROOK CHANNEL INSTALLATIONS LIMITED Director 2015-04-08 CURRENT 2000-11-08 Active
STEVEN WESTBROOK THE SAFETY CREW LIMITED Director 2015-04-08 CURRENT 1980-12-23 Active
STEVEN WESTBROOK CHANNEL SAFETY SYSTEMS LIMITED Director 2015-04-08 CURRENT 1999-10-06 Active
STEVEN WESTBROOK BEAM GROUP LIMITED Director 2014-12-01 CURRENT 1984-02-29 Active
STEVEN WESTBROOK ASSYNIA LIMITED Director 2014-12-01 CURRENT 2001-10-01 Active
STEVEN WESTBROOK BEAM DISTRIBUTION LIMITED Director 2014-12-01 CURRENT 1990-04-02 Active
STEVEN WESTBROOK CMS (CABLE MANAGEMENT SUPPLIES) PLC Director 2014-12-01 CURRENT 1996-06-11 Active
STEVEN WESTBROOK NORBAIN SD LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
STEVEN WESTBROOK ZONE DEVELOPMENTS LIMITED Director 2014-04-23 CURRENT 1986-08-29 Active - Proposal to Strike off
STEVEN WESTBROOK GAS APPLIANCE SPARES (PRESTON) LIMITED Director 2014-04-01 CURRENT 2001-04-18 Active - Proposal to Strike off
STEVEN WESTBROOK BOILER SPARES 2 GO LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
STEVEN WESTBROOK ELG PUBLISHING LIMITED Director 2014-02-21 CURRENT 1998-09-24 Active - Proposal to Strike off
STEVEN WESTBROOK LAMPWAYS LIMITED Director 2014-02-21 CURRENT 2003-10-02 Active - Proposal to Strike off
STEVEN WESTBROOK ELG RELAMP LIMITED Director 2014-02-21 CURRENT 1998-09-24 Active - Proposal to Strike off
STEVEN WESTBROOK EUROPEAN LAMP GROUP LIMITED Director 2014-02-21 CURRENT 1998-11-03 Active
STEVEN WESTBROOK RYNESS 1 LIMITED Director 2014-01-29 CURRENT 2002-07-08 Dissolved 2015-04-07
STEVEN WESTBROOK RYNESS BUYERCO LIMITED Director 2014-01-29 CURRENT 2006-01-11 Dissolved 2015-04-07
STEVEN WESTBROOK RYNESS LIMITED Director 2014-01-29 CURRENT 1961-05-26 Dissolved 2015-04-07
STEVEN WESTBROOK RYNESS ELECTRICAL SUPPLIES LIMITED Director 2014-01-29 CURRENT 2002-04-24 Active
STEVEN WESTBROOK RYNESS HOLDINGS LIMITED Director 2014-01-29 CURRENT 2006-01-11 Active
STEVEN WESTBROOK TIMEGUARD LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
STEVEN WESTBROOK C C T V RENTAL SERVICES LIMITED Director 2013-05-03 CURRENT 1989-06-02 Dissolved 2015-04-07
STEVEN WESTBROOK CLOSED CIRCUIT DISTRIBUTORS LTD. Director 2013-05-03 CURRENT 1985-08-15 Dissolved 2015-04-07
STEVEN WESTBROOK DEBT RECOVERY MANAGEMENT LIMITED Director 2013-05-03 CURRENT 1990-06-13 Dissolved 2015-04-07
STEVEN WESTBROOK ETHERNETCCTV.COM LIMITED Director 2013-05-03 CURRENT 1981-08-12 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN DATA LIMITED Director 2013-05-03 CURRENT 1983-12-07 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN DISPLAYS LIMITED Director 2013-05-03 CURRENT 1979-12-17 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN EUROPE LIMITED Director 2013-05-03 CURRENT 1993-04-14 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN MICRO LIMITED Director 2013-05-03 CURRENT 1982-07-21 Dissolved 2015-04-07
STEVEN WESTBROOK VIDEO IMAGING SUPPLIES LIMITED Director 2013-05-03 CURRENT 1994-07-14 Dissolved 2015-04-07
STEVEN WESTBROOK VISIONLINK PLUS LIMITED Director 2013-05-03 CURRENT 1980-01-29 Dissolved 2015-04-07
STEVEN WESTBROOK CCTV WAREHOUSE LIMITED Director 2013-05-03 CURRENT 1973-12-05 Dissolved 2015-04-07
STEVEN WESTBROOK CCD LIMITED Director 2013-05-03 CURRENT 1985-09-26 Dissolved 2015-04-07
STEVEN WESTBROOK S.E.E. LIMITED Director 2013-05-03 CURRENT 1984-08-14 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN DATA SYSTEMS LIMITED Director 2013-05-03 CURRENT 1985-03-29 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN COMPUTER SUPPLIES LIMITED Director 2013-05-03 CURRENT 1985-03-29 Dissolved 2015-04-07
STEVEN WESTBROOK WA PLUMBING SUPPLIES LIMITED Director 2013-05-03 CURRENT 2005-03-17 Dissolved 2015-04-07
STEVEN WESTBROOK C.C.T.V. CENTRE LIMITED Director 2013-05-03 CURRENT 1989-12-04 Active
STEVEN WESTBROOK ULTIMATE CCTV PRODUCTS LIMITED Director 2013-05-03 CURRENT 1992-04-07 Active - Proposal to Strike off
STEVEN WESTBROOK NORBAIN GROUP LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
STEVEN WESTBROOK NORBAIN LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
STEVEN WESTBROOK NEWBURY INVESTMENTS (UK) LIMITED Director 2012-07-27 CURRENT 1990-08-21 Active
STEVEN WESTBROOK NORBAIN DISTRIBUTION LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
STEVEN WESTBROOK NORBAIN FINANCE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-04-07
STEVEN WESTBROOK K SUPPLIES LIMITED Director 2009-01-30 CURRENT 1988-08-05 Active
STEVEN WESTBROOK K SUPPLIES HOLDINGS LIMITED Director 2009-01-30 CURRENT 2006-08-17 Active
STEVEN WESTBROOK KIRKBY COMPONENTS LIMITED Director 2008-10-31 CURRENT 1975-02-13 Active
STEVEN WESTBROOK COOKERCARE LIMITED Director 2008-07-25 CURRENT 1997-02-26 Dissolved 2015-04-07
STEVEN WESTBROOK CAPITAL CABLES LIMITED Director 2008-07-25 CURRENT 2000-09-04 Active
STEVEN WESTBROOK DECCO INDUSTRIAL SUPPLIES LTD Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2015-04-07
STEVEN WESTBROOK STEPHEN GLOVER & CO LIMITED Director 2007-12-19 CURRENT 1963-04-08 Dissolved 2015-04-07
STEVEN WESTBROOK ELECTRICAL TRADES SUPPLY LIMITED Director 2007-11-30 CURRENT 1977-09-30 Active
STEVEN WESTBROOK FYFE & MCGROUTHER LIMITED Director 2007-11-30 CURRENT 1982-02-02 Active
STEVEN WESTBROOK H & V CONTROLS LIMITED Director 2007-11-30 CURRENT 1972-01-06 Active
STEVEN WESTBROOK EDUCATION MAINTENANCE SERVICES LIMITED Director 2007-10-31 CURRENT 1995-11-13 Active
STEVEN WESTBROOK UK METERING LTD Director 2007-10-22 CURRENT 2007-10-22 Active
STEVEN WESTBROOK DECCO CONSTRUCTION SUPPLIES LTD Director 2007-05-16 CURRENT 2007-05-16 Active
STEVEN WESTBROOK NORBAIN HOLDINGS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
STEVEN WESTBROOK NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED Director 2005-08-26 CURRENT 2004-02-24 Active
STEVEN WESTBROOK KINGSMEADOW MANAGEMENT COMPANY LIMITED Director 2005-03-01 CURRENT 2000-05-30 Active
STEVEN WESTBROOK UK CABLES LIMITED Director 2002-05-13 CURRENT 1993-06-29 Active
STEVEN WESTBROOK ABGO EQUIPMENT SALES LIMITED Director 2001-06-29 CURRENT 1975-08-08 Active
STEVEN WESTBROOK J S COPSEY LIMITED Director 2000-11-18 CURRENT 1985-01-09 Active
STEVEN WESTBROOK VIMARK LIMITED Director 2000-09-29 CURRENT 1993-06-30 Active
STEVEN WESTBROOK DUNASFERN LIMITED Director 2000-06-06 CURRENT 1983-09-21 Active
STEVEN WESTBROOK WESTERN AUTOMATION LIMITED Director 2000-06-06 CURRENT 1963-10-01 Active
STEVEN WESTBROOK STUART AND MCINTOSH LIMITED Director 2000-06-06 CURRENT 1993-06-29 Active
STEVEN WESTBROOK U.K. SPARES LIMITED Director 2000-06-06 CURRENT 1996-01-08 Active
STEVEN WESTBROOK IVAC LIMITED Director 2000-06-06 CURRENT 1972-09-07 Active
STEVEN WESTBROOK YOUR "OTHER" WAREHOUSE LIMITED Director 2000-06-06 CURRENT 1986-06-18 Active
STEVEN WESTBROOK UK DRIVES LIMITED Director 2000-06-06 CURRENT 1979-11-22 Active
STEVEN WESTBROOK DETA ELECTRICAL COMPANY LIMITED Director 2000-04-27 CURRENT 1958-10-10 Active
STEVEN WESTBROOK UK ELECTRIC LIMITED Director 2000-04-27 CURRENT 1992-08-21 Active
STEVEN WESTBROOK HOMELEC LIMITED Director 2000-04-27 CURRENT 1991-11-05 Active
STEVEN WESTBROOK H-TE CONTROLS LIMITED Director 2000-04-27 CURRENT 1997-06-12 Active
STEVEN WESTBROOK STEARN ELECTRIC COMPANY LIMITED Director 2000-04-27 CURRENT 1924-10-18 Active
LEO YU E.U. FIRE & SECURITY LTD Director 2018-05-01 CURRENT 2003-07-11 Active
LEO YU BEAM GROUP LIMITED Director 2018-01-01 CURRENT 1984-02-29 Active
LEO YU DUNASFERN LIMITED Director 2018-01-01 CURRENT 1983-09-21 Active
LEO YU BLUE HELIX LIMITED Director 2018-01-01 CURRENT 2003-07-17 Active
LEO YU DETA ELECTRICAL COMPANY LIMITED Director 2018-01-01 CURRENT 1958-10-10 Active
LEO YU ELECTRICAL TRADES SUPPLY LIMITED Director 2018-01-01 CURRENT 1977-09-30 Active
LEO YU FYFE & MCGROUTHER LIMITED Director 2018-01-01 CURRENT 1982-02-02 Active
LEO YU ASSYNIA LIMITED Director 2018-01-01 CURRENT 2001-10-01 Active
LEO YU LAMPWAYS LIMITED Director 2018-01-01 CURRENT 2003-10-02 Active - Proposal to Strike off
LEO YU ACUTEST TEST INSTRUMENT SPECIALISTS LIMITED Director 2018-01-01 CURRENT 2004-02-20 Active
LEO YU CERTIFIC8 LIMITED Director 2018-01-01 CURRENT 2005-09-14 Active
LEO YU DECCO CONSTRUCTION SUPPLIES LTD Director 2018-01-01 CURRENT 2007-05-16 Active
LEO YU CHANNEL SAFETY SYSTEMS GROUP LIMITED Director 2018-01-01 CURRENT 2010-09-21 Active
LEO YU TIMEGUARD LIMITED Director 2018-01-01 CURRENT 2013-11-08 Active
LEO YU BOILER SPARES 2 GO LIMITED Director 2018-01-01 CURRENT 2014-03-24 Active
LEO YU AGA SPARES LIMITED Director 2018-01-01 CURRENT 2016-09-29 Active
LEO YU DUNASFERN AURIGA LIMITED Director 2018-01-01 CURRENT 2016-10-06 Active
LEO YU DAVICO TIES & TERMINALS LIMITED Director 2018-01-01 CURRENT 2016-10-06 Active
LEO YU WESTERN AUTOMATION LIMITED Director 2018-01-01 CURRENT 1963-10-01 Active
LEO YU UK ELECTRIC LIMITED Director 2018-01-01 CURRENT 1992-08-21 Active
LEO YU VIMARK LIMITED Director 2018-01-01 CURRENT 1993-06-30 Active
LEO YU STUART AND MCINTOSH LIMITED Director 2018-01-01 CURRENT 1993-06-29 Active
LEO YU UK CABLES LIMITED Director 2018-01-01 CURRENT 1993-06-29 Active
LEO YU U.K. SPARES LIMITED Director 2018-01-01 CURRENT 1996-01-08 Active
LEO YU TEST4LESS LTD. Director 2018-01-01 CURRENT 2001-06-05 Active
LEO YU NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED Director 2018-01-01 CURRENT 2004-02-24 Active
LEO YU UK METERING LTD Director 2018-01-01 CURRENT 2007-10-22 Active
LEO YU YOUR NETWORK NEEDS LIMITED Director 2018-01-01 CURRENT 2009-06-11 Active - Proposal to Strike off
LEO YU NORBAIN DISTRIBUTION LIMITED Director 2018-01-01 CURRENT 2012-07-20 Active
LEO YU NORBAIN LIMITED Director 2018-01-01 CURRENT 2012-09-12 Active
LEO YU THE ELECTRICAL CREW LIMITED Director 2018-01-01 CURRENT 2013-06-27 Active
LEO YU NORBAIN SD LIMITED Director 2018-01-01 CURRENT 2014-11-20 Active
LEO YU QVS ELECTRICAL SUPPLIES LIMITED Director 2018-01-01 CURRENT 2016-04-14 Active
LEO YU AURIGA (EUROPE) LIMITED Director 2018-01-01 CURRENT 2016-11-14 Active
LEO YU ACUTE SALES LIMITED Director 2018-01-01 CURRENT 2016-11-22 Active
LEO YU PARRY LIGHTING LIMITED Director 2018-01-01 CURRENT 2017-01-26 Active
LEO YU K SUPPLIES LIMITED Director 2018-01-01 CURRENT 1988-08-05 Active
LEO YU CHANNEL SAFETY LIMITED Director 2018-01-01 CURRENT 1978-10-02 Active - Proposal to Strike off
LEO YU ABGO EQUIPMENT SALES LIMITED Director 2018-01-01 CURRENT 1975-08-08 Active
LEO YU C.C.T.V. CENTRE LIMITED Director 2018-01-01 CURRENT 1989-12-04 Active
LEO YU BEAM DISTRIBUTION LIMITED Director 2018-01-01 CURRENT 1990-04-02 Active
LEO YU HEAT AND COMBUSTION SUPPLIES LIMITED Director 2018-01-01 CURRENT 1991-06-12 Active
LEO YU HOMELEC LIMITED Director 2018-01-01 CURRENT 1991-11-05 Active
LEO YU EDUCATION MAINTENANCE SERVICES LIMITED Director 2018-01-01 CURRENT 1995-11-13 Active
LEO YU CMS (CABLE MANAGEMENT SUPPLIES) PLC Director 2018-01-01 CURRENT 1996-06-11 Active
LEO YU H-TE CONTROLS LIMITED Director 2018-01-01 CURRENT 1997-06-12 Active
LEO YU ELG RELAMP LIMITED Director 2018-01-01 CURRENT 1998-09-24 Active - Proposal to Strike off
LEO YU EUROPEAN LAMP GROUP LIMITED Director 2018-01-01 CURRENT 1998-11-03 Active
LEO YU CHANNEL INSTALLATIONS LIMITED Director 2018-01-01 CURRENT 2000-11-08 Active
LEO YU GAS APPLIANCE SPARES (PRESTON) LIMITED Director 2018-01-01 CURRENT 2001-04-18 Active - Proposal to Strike off
LEO YU NETWORK WORLD LIMITED Director 2018-01-01 CURRENT 2003-06-03 Active - Proposal to Strike off
LEO YU JPD CONTRACTS (UK) LIMITED Director 2018-01-01 CURRENT 2005-07-07 Active
LEO YU K SUPPLIES HOLDINGS LIMITED Director 2018-01-01 CURRENT 2006-08-17 Active
LEO YU NORBAIN HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-05-16 Active
LEO YU NORBAIN GROUP LIMITED Director 2018-01-01 CURRENT 2012-10-12 Active
LEO YU UK TEST INSTRUMENTS LIMITED Director 2018-01-01 CURRENT 1990-08-10 Active
LEO YU ULTIMATE CCTV PRODUCTS LIMITED Director 2018-01-01 CURRENT 1992-04-07 Active - Proposal to Strike off
LEO YU IVAC LIMITED Director 2018-01-01 CURRENT 1972-09-07 Active
LEO YU ZONE DEVELOPMENTS LIMITED Director 2018-01-01 CURRENT 1986-08-29 Active - Proposal to Strike off
LEO YU YOUR "OTHER" WAREHOUSE LIMITED Director 2018-01-01 CURRENT 1986-06-18 Active
LEO YU STEARN ELECTRIC COMPANY LIMITED Director 2018-01-01 CURRENT 1924-10-18 Active
LEO YU TAKBRO LIMITED Director 2018-01-01 CURRENT 1979-05-25 Active
LEO YU UK DRIVES LIMITED Director 2018-01-01 CURRENT 1979-11-22 Active
LEO YU THE SAFETY CREW LIMITED Director 2018-01-01 CURRENT 1980-12-23 Active
LEO YU H & V CONTROLS LIMITED Director 2018-01-01 CURRENT 1972-01-06 Active
LEO YU KIRKBY COMPONENTS LIMITED Director 2018-01-01 CURRENT 1975-02-13 Active
LEO YU H. SQUARED ELECTRONICS LIMITED Director 2018-01-01 CURRENT 1979-09-14 Active
LEO YU J S COPSEY LIMITED Director 2018-01-01 CURRENT 1985-01-09 Active
LEO YU GLADPOWER LIMITED Director 2018-01-01 CURRENT 1997-11-19 Active
LEO YU CHANNEL SAFETY SYSTEMS LIMITED Director 2018-01-01 CURRENT 1999-10-06 Active
LEO YU CAPITAL CABLES LIMITED Director 2018-01-01 CURRENT 2000-09-04 Active
LEO YU SMJ (UK) LTD Director 2018-01-01 CURRENT 2001-10-15 Active
LEO YU RYNESS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2006-01-11 Active
LEO YU SEACHESTER THREE LIMITED Director 2018-01-01 CURRENT 2013-12-17 Active
LEO YU JPD CONTRACTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-01-09 Active
LEO YU UK COMPONENTS LIMITED Director 2018-01-01 CURRENT 2016-03-31 Active
LEO YU QVS ELECTRICAL WHOLESALE LIMITED Director 2018-01-01 CURRENT 2016-08-10 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
2024-01-19PSC05Change of details for Newbury Investments (Uk) Ltd as a person with significant control on 2016-04-06
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-05-06PSC07CESSATION OF BARRY JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-17PSC07CESSATION OF DAVID JOHN SCHOFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PALMER / 01/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PALMER / 01/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PALMER / 01/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018
2018-01-03TM02Termination of appointment of Steven Westbrook on 2018-01-01
2018-01-03AP03Appointment of Mr Leo Yu as company secretary on 2018-01-01
2018-01-03AP01DIRECTOR APPOINTED MR LEO YU
2018-01-03PSC07CESSATION OF JOHN MILNE FINDLAY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHOFIELD
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JACKSON
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINDLAY
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 58040000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 58040000
2015-07-20AR0109/07/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 58040000
2014-07-16AR0109/07/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILNE FINDLAY / 15/07/2013
2013-07-09AR0109/07/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0109/07/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-16AR0109/07/11 FULL LIST
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0109/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILNE FINDLAY / 09/07/2010
2010-04-19AP01DIRECTOR APPOINTED BARRY JACKSON
2010-03-26AP01DIRECTOR APPOINTED DAVID JOHN SCHOFIELD
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-14190LOCATION OF DEBENTURE REGISTER
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN
2009-03-26288aDIRECTOR APPOINTED JOHN MILNE FINDLAY
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM UNIT 1C THE VO TEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: P O BOX 84 DEANWAY WILMSLOW ROAD WILMSLOW CHESHIRE SK9 3LJ
2007-07-17363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288bDIRECTOR RESIGNED
2007-01-24123NC INC ALREADY ADJUSTED 31/10/06
2007-01-24RES13SUBSCRIPTION AGREEMENT 31/10/06
2007-01-24RES04£ NC 40000/58040000 31/
2007-01-2488(2)RAD 31/10/06--------- £ SI 58000000@1=58000000 £ IC 40000/58040000
2006-11-15288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-01AUDAUDITOR'S RESIGNATION
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-11363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0214205 Active Licenced property: LATIMER ROAD WEIR HOUSE MILL CHESHAM GB HP5 1QJ;GREAT BLAKENHAM CHAPEL LANE IPSWICH GB IP6 0JW. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0021702 Active Licenced property: 250 KENNEDY STREET GLASGOW GB G4 0BS;41 CASTLE TERRACE ABERDEEN GB AB9 8EB;INVERALMOND ROAD STUART & MCINTOSH LTD INVERALMOND INDUSTRIAL ESTATE PERTH INVERALMOND INDUSTRIAL ESTATE GB PH1 3XQ. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0021702 Active Licenced property: 250 KENNEDY STREET GLASGOW GB G4 0BS;41 CASTLE TERRACE ABERDEEN GB AB9 8EB;INVERALMOND ROAD STUART & MCINTOSH LTD INVERALMOND INDUSTRIAL ESTATE PERTH INVERALMOND INDUSTRIAL ESTATE GB PH1 3XQ. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0195507 Active Licenced property: PONTEFRACT LANE LEEDS GB LS9 0RR. Correspondance address: THE VO-TEC CENTRE UNIT 1C HAMBRIDGE LANE NEWBURY HAMBRIDGE LANE GB RG14 5TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0195507 Active Licenced property: PONTEFRACT LANE LEEDS GB LS9 0RR. Correspondance address: THE VO-TEC CENTRE UNIT 1C HAMBRIDGE LANE NEWBURY HAMBRIDGE LANE GB RG14 5TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217057 Active Licenced property: HELTOR BUSINESS PARK UNIT A OLD NEWTON ROAD HEATHFIELD NEWTON ABBOT OLD NEWTON ROAD GB TQ12 6GN. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0258431 Expired Licenced property: NORTON ST HULME HALL LANE MANCHESTER M40 8YD;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0258431 Expired Licenced property: NORTON ST HULME HALL LANE MANCHESTER M40 8YD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DECCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-07 Outstanding DECCO PENSION TRUSTEES LIMITED
AGREEMENT FOR DILAPIDATION WORKS 2007-11-19 Satisfied LISTER PETTER AFTER-MARKETS LIMITED
MORTGAGE DEBENTURE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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

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 DECCO LIMITED

Intangible Assets
Patents
We have not found any records of DECCO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DECCO LIMITED owns 5 domain names.

belldonaldsonsteele.co.uk   decco.co.uk   fair-square.co.uk   fymac.co.uk   decconet.co.uk  

Trademarks
We have not found any records of DECCO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE R L MALPAS LIMITED 2004-06-22 Outstanding

We have found 1 mortgage charges which are owed to DECCO LIMITED

Income
Government Income

Government spend with DECCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2013-03-22 GBP £1,293 Miscellaneous Exes

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
Business rates information was found for DECCO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES DECCO LTD KNOWSTHORPE GATE LEEDS LS9 0NP 179,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DECCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0142032990Gloves, mittens and mitts, of leather or composition leather (excl. special sports gloves and protective gloves for all trades)
2011-01-0164059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party DECCO LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE DRIFFIELD HARDWARE CENTRE LIMITEDEvent Date2012-02-29
In the High Court of Justice Chancery Division, Companies Court case number 1970 A Petition to wind up the above named Company of Lances Warehouse, Cranwell Road, Driffield, East Yorkshire, YO25 7UH , presented on 29 February 2012 , by DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN , claiming to be a creditor of the company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 23 April 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 20 April 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773. Ref: TH/JL/23107. . :
 
Initiating party DECCO LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPHOENIX PREMIUM SUPPLIES LIMITEDEvent Date2011-12-15
In the High Court of Justice, Chancery Division Companies Court case number 10977 A Petition to wind up the above named Company of Old Oak Garden Centre, Wood Lane, Iver Heath, Bucks SL0 0LG , presented on 15 December 2011 , by DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire RG14 5TN , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 13 February 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 10 February 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London EC1M 6AW. Tel: 0207 251 3663. Fax: 0207 251 3773. Ref: TH/JL/22708 . :
 
Initiating party DECCO LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMARKET 4 HOME LIMITEDEvent Date2011-12-01
In the High Court of Justice, Chancery Division Companies Court case number 10524 A Petition to wind up the above named Company of Unit 60 Christian Mill Business Park, Crownhill, Plymouth, Devon, PL6 5DS , presented on 01 December 2011 , by DECCO LIMITED DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 30 January 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 27 January 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3772, (Ref: TH/JL/22182). . :
 
Initiating party DECCO LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE YORKSHIRE BARGAIN CENTRE LIMITEDEvent Date2011-07-06
In the High Court of Justice, Chancery Division Companies Court case number 5906 A Petition to wind up the above named Company of King Charles The Third House, Headlands Road, Pontefract, West Yorkshire, WF8 1DD , presented on 06 July 2011 , by DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN , claiming to be a creditor of the company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 05 September 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 2 September 2011. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773 (Ref: TH/JH/21747) . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECCO 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 DECCO 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.