Company NameRichard Lees Decking Limited
Company StatusActive
Company Number08252074
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Previous NameWilliam Hare Decking Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMiss Susan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(7 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMs Gaynor Phillips
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr David Michael William Hodgkiss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ

Contact

Websitewww.richardlees.co.uk

Location

Registered AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£671,967
Gross Profit-£133,300
Net Worth-£482,154
Cash£49,549
Current Liabilities£784,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
21 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 February 2022Appointment of Ms Gaynor Phillips as a director on 11 February 2022 (2 pages)
1 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 October 2020Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 April 2020Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page)
14 April 2020Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page)
7 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 May 2016Full accounts made up to 31 December 2015 (13 pages)
17 May 2016Full accounts made up to 31 December 2015 (13 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
16 May 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2014Full accounts made up to 31 December 2013 (15 pages)
23 December 2013Company name changed william hare decking LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed william hare decking LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)