Company NameDekko Window Systems Limited
Company StatusActive
Company Number06399718
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Torr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDekko House Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
Director NameMr Geoffrey Dallimore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDekko House Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDekko House Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
Secretary NameMr Geoffrey Dallimore
StatusCurrent
Appointed12 October 2018(10 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressDekko House Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
Director NameMrs Lena Marie Wessner
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleHR Director Of Inwido Ab
Country of ResidenceSweden
Correspondence AddressEngelbrektsgatan 15 211 33
MalmÖ
Sweden
Director NameJonna Karin Opitz
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed24 November 2023(16 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCEO
Country of ResidenceSweden
Correspondence AddressDekko House Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
Secretary NameMr Geoffrey Dallimore
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDekko House Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
Secretary NameMr Roy Frost
StatusResigned
Appointed10 September 2018(10 years, 11 months after company formation)
Appointment Duration1 month (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressDekko House Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
Director NameMr Nils Johan Henrik Hjalmarsson
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2023)
RoleCeo Of Inwido Ab
Country of ResidenceSweden
Correspondence AddressInwido Ab Engelbrektsgatan 15
211 33
MalmÖ
Sweden

Contact

Websitedekkowindows.com
Telephone0161 4060055
Telephone regionManchester

Location

Registered AddressDekko House
Margaret Street
Ashton-Under-Lyne
Lancashire
OL7 0QQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Gary Torr
70.00%
Ordinary
15 at £1Alan Rothwell
15.00%
Ordinary
15 at £1Julie Dallimore
15.00%
Ordinary

Financials

Year2014
Turnover£10,113,017
Net Worth-£513,738
Cash£98,297
Current Liabilities£2,412,505

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

17 June 2020Delivered on: 22 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 28 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2009Delivered on: 13 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 February 2008Delivered on: 19 February 2008
Persons entitled: Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
15 January 2008Delivered on: 25 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge the right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit (together the charged assets).
Outstanding

Filing History

28 November 2023Termination of appointment of Nils Johan Henrik Hjalmarsson as a director on 24 November 2023 (1 page)
28 November 2023Appointment of Jonna Karin Opitz as a director on 24 November 2023 (2 pages)
28 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
18 April 2023Full accounts made up to 31 December 2022 (27 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
20 July 2022Full accounts made up to 31 December 2021 (28 pages)
16 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2022Memorandum and Articles of Association (31 pages)
11 March 2022Appointment of Mrs Lena Marie Wessner as a director on 1 March 2022 (2 pages)
11 March 2022Appointment of Mr Nils Johan Henrik Hjalmarsson as a director on 1 March 2022 (2 pages)
8 March 2022Satisfaction of charge 063997180005 in full (1 page)
14 February 2022Satisfaction of charge 3 in full (1 page)
29 November 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 July 2021Full accounts made up to 31 October 2020 (27 pages)
3 December 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
18 August 2020Full accounts made up to 31 October 2019 (27 pages)
22 June 2020Registration of charge 063997180005, created on 17 June 2020 (23 pages)
10 March 2020Cessation of Gary Torr as a person with significant control on 10 March 2020 (1 page)
10 March 2020Notification of Dekko Group Limited as a person with significant control on 10 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
25 July 2019Full accounts made up to 31 October 2018 (26 pages)
8 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 November 2018Appointment of Mr Geoffrey Dallimore as a secretary on 12 October 2018 (2 pages)
2 November 2018Termination of appointment of Roy Frost as a secretary on 12 October 2018 (1 page)
4 October 2018Appointment of Mr Roy Frost as a secretary on 10 September 2018 (2 pages)
4 October 2018Termination of appointment of Geoffrey Dallimore as a secretary on 10 September 2018 (1 page)
26 July 2018Full accounts made up to 31 October 2017 (25 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
14 July 2017Full accounts made up to 31 October 2016 (22 pages)
14 July 2017Full accounts made up to 31 October 2016 (22 pages)
30 June 2017Appointment of Mr Alan Rothwell as a director on 1 April 2017 (2 pages)
30 June 2017Appointment of Mr Alan Rothwell as a director on 1 April 2017 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
8 March 2016Satisfaction of charge 2 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Satisfaction of charge 2 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (1 page)
29 January 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
29 January 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
5 November 2015Secretary's details changed for Mr Geoffrey Dallimore on 1 October 2015 (1 page)
5 November 2015Director's details changed for Gary Torr on 1 October 2015 (2 pages)
5 November 2015Director's details changed for Gary Torr on 1 October 2015 (2 pages)
5 November 2015Secretary's details changed for Mr Geoffrey Dallimore on 1 October 2015 (1 page)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Director's details changed for Gary Torr on 1 October 2015 (2 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Secretary's details changed for Mr Geoffrey Dallimore on 1 October 2015 (1 page)
8 September 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
8 September 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
2 August 2015Appointment of Mr Geoffrey Dallimore as a director on 1 July 2015 (2 pages)
2 August 2015Appointment of Mr Geoffrey Dallimore as a director on 1 July 2015 (2 pages)
2 August 2015Appointment of Mr Geoffrey Dallimore as a director on 1 July 2015 (2 pages)
27 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
16 June 2014Registered office address changed from Unit 9 Corrie Way Ashton Road Bredbury Stockport SK6 2ST on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 9 Corrie Way Ashton Road Bredbury Stockport SK6 2ST on 16 June 2014 (1 page)
2 April 2014Accounts for a medium company made up to 31 October 2013 (17 pages)
2 April 2014Accounts for a medium company made up to 31 October 2013 (17 pages)
28 March 2014Registration of charge 063997180004 (20 pages)
28 March 2014Registration of charge 063997180004 (20 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
5 April 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
5 April 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 May 2012Registered office address changed from 2 Pennyblack Court, Barton Road Worsley Manchester M28 2PD on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 2 Pennyblack Court, Barton Road Worsley Manchester M28 2PD on 16 May 2012 (1 page)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Gary Torr on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Gary Torr on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Gary Torr on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 November 2008Return made up to 16/10/08; full list of members (3 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
31 January 2008Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2008Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
16 October 2007Incorporation (16 pages)
16 October 2007Incorporation (16 pages)