Company NameDecor 8 (Northern) Limited
DirectorsGary Albert James Thompson and Richard Thompson
Company StatusActive
Company Number04077149
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Gary Albert James Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamber Hall Street
Bury
Lancashire
BL9 0LU
Secretary NameMr Gary Albert James Thompson
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamber Hall Street
Bury
Lancashire
BL9 0LU
Director NameMr Richard Thompson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 37 Peel Industrial Estate
Chamber Hall Street
Bury
Lancashire
BL9 0LU
Director NameMr Richard McKeeman Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamber Hall Street
Bury
Lancashire
BL9 0LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedecor8northern.co.uk
Email address[email protected]
Telephone0161 7637707
Telephone regionManchester

Location

Registered AddressUnit 37 Peel Industrial Estate
Chamber Hall Street
Bury
Lancashire
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

900 at £1Gary Thompson
90.00%
Ordinary
100 at £1Richard John Thompson
10.00%
Ordinary B

Financials

Year2014
Net Worth£135,526
Cash£121,004
Current Liabilities£508,552

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 April 2024 (3 weeks, 5 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

10 August 2001Delivered on: 15 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 April 2024Confirmation statement made on 11 April 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
21 April 2023Second filing of Confirmation Statement dated 11 April 2023 (3 pages)
11 April 202311/04/23 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/04/23
(6 pages)
8 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
27 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 February 2023Cancellation of shares. Statement of capital on 17 February 2023
  • GBP 200
(4 pages)
27 February 2023Statement of capital following an allotment of shares on 17 February 2023
  • GBP 1,100
(4 pages)
27 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2023Memorandum and Articles of Association (20 pages)
27 February 2023Memorandum and Articles of Association (19 pages)
21 February 2023Cessation of Gary Albert James Thompson as a person with significant control on 17 February 2023 (1 page)
21 February 2023Termination of appointment of Gary Albert James Thompson as a director on 17 February 2023 (1 page)
21 February 2023Termination of appointment of Gary Albert James Thompson as a secretary on 17 February 2023 (1 page)
21 February 2023Notification of Richard Thompson as a person with significant control on 17 February 2023 (2 pages)
4 January 2023Satisfaction of charge 1 in full (1 page)
29 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
6 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
8 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 June 2020Appointment of Mr Richard Thompson as a director on 22 June 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Change of share class name or designation (2 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 December 2012Termination of appointment of Richard Thompson as a director (1 page)
5 December 2012Termination of appointment of Richard Thompson as a director (1 page)
11 October 2012Director's details changed for Mr Gary Albert James Thompson on 18 October 2011 (2 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Mr Gary Albert James Thompson on 18 October 2011 (2 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mr Richard Mckeeman Thompson on 15 November 2011 (2 pages)
10 October 2012Director's details changed for Mr Richard Mckeeman Thompson on 15 November 2011 (2 pages)
10 October 2012Secretary's details changed for Mr Gary Albert James Thompson on 18 October 2011 (1 page)
10 October 2012Secretary's details changed for Mr Gary Albert James Thompson on 18 October 2011 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,000
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,000
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,000
(3 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 October 2007Return made up to 25/09/07; full list of members (3 pages)
11 October 2007Return made up to 25/09/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 December 2006Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page)
4 December 2006Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 October 2005Return made up to 25/09/05; full list of members (2 pages)
18 October 2005Return made up to 25/09/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (11 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (11 pages)
27 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Amended accounts made up to 31 August 2003 (7 pages)
18 March 2004Amended accounts made up to 31 August 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
10 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
14 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 December 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
19 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
19 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
25 September 2000Incorporation (20 pages)
25 September 2000Incorporation (20 pages)