DECORATIVE PANELS HOLDINGS LIMITED
PARK, ELLAND DECORATIVE PANELS LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HF

Company number 00792998
Status Active
Incorporation Date 24 February 1964
Company Type Private Limited Company
Address CENTURY HOUSE, PREMIER WAY LOWFIELDS BUSINESS, PARK, ELLAND, WEST YORKSHIRE, HX5 9HF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 10,000 ; Director's details changed for Mr John Guy Metcalfe on 9 May 2016. The most likely internet sites of DECORATIVE PANELS HOLDINGS LIMITED are www.decorativepanelsholdings.co.uk, and www.decorative-panels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Decorative Panels Holdings Limited is a Private Limited Company. The company registration number is 00792998. Decorative Panels Holdings Limited has been working since 24 February 1964. The present status of the company is Active. The registered address of Decorative Panels Holdings Limited is Century House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9hf. . JONES, Tania Elizabeth is a Secretary of the company. DALTON, Philip is a Director of the company. FORWARD, Malcolm is a Director of the company. GAUNT, Stephen Richard is a Director of the company. JONES, Tania Elizabeth is a Director of the company. METCALFE, John Guy is a Director of the company. Secretary GAUNT, Frank Christopher has been resigned. Director FORWARD, Malcolm has been resigned. Director GAUNT, Frank Christopher has been resigned. Director MACINNES, Ian Crombie has been resigned. Director TURNER, Leslie Frank has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
JONES, Tania Elizabeth
Appointed Date: 01 May 2000

Director
DALTON, Philip
Appointed Date: 01 July 2011
48 years old

Director
FORWARD, Malcolm
Appointed Date: 01 April 2009
73 years old

Director

Director
JONES, Tania Elizabeth
Appointed Date: 01 January 2000
54 years old

Director
METCALFE, John Guy

62 years old

Resigned Directors

Secretary
GAUNT, Frank Christopher
Resigned: 30 April 2000

Director
FORWARD, Malcolm
Resigned: 31 March 2001
Appointed Date: 01 November 1999
73 years old

Director
GAUNT, Frank Christopher
Resigned: 30 April 2000
78 years old

Director
MACINNES, Ian Crombie
Resigned: 31 March 2001
Appointed Date: 01 November 1999
81 years old

Director
TURNER, Leslie Frank
Resigned: 31 March 2001
Appointed Date: 01 November 1999
78 years old

DECORATIVE PANELS HOLDINGS LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 31 March 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000

09 May 2016
Director's details changed for Mr John Guy Metcalfe on 9 May 2016
09 May 2016
Director's details changed for Mrs Tania Elizabeth Jones on 9 May 2016
09 May 2016
Director's details changed for Mr Stephen Richard Gaunt on 9 May 2016
...
... and 123 more events
11 Feb 1988
Return made up to 31/12/87; full list of members

25 Jan 1988
Particulars of mortgage/charge

19 Dec 1986
Group of companies' accounts made up to 31 March 1986

19 Dec 1986
Return made up to 17/11/86; full list of members

24 Feb 1964
Certificate of incorporation

DECORATIVE PANELS HOLDINGS LIMITED Charges

28 January 2011
Mortgage deed
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H carrington wire building lowfields way elland west…
5 March 2009
An omnibus guarantee and set-off agreement
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 2009
Debenture
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2001
Mortgage
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property at lowfields business park elland west…
12 January 2001
Legal charge
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Ppg Land Limited
Description: Land and buildings in course of erection at lowfield elland…
4 January 2001
Mortgage deed
Delivered: 9 January 2001
Status: Satisfied on 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Firm mill grove street longwood huddersfield t/no:…
4 January 2001
Mortgage deed
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a spring garden mills on north & west sides…
4 January 2001
Mortgage deed
Delivered: 9 January 2001
Status: Satisfied on 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property on east of crosland road lindley huddersfield…
12 December 2000
Book debts debenture
Delivered: 15 December 2000
Status: Satisfied on 24 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 1.By way of fixed equitable charge all purchased debts and…
30 December 1997
Chattels mortgage
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: One new duspohl model dup-p-250 profile wrapping machine…
2 April 1997
Legal mortgage
Delivered: 8 April 1997
Status: Satisfied on 7 March 2001
Persons entitled: Midland Bank PLC
Description: Firm mills grove street longwood huddersfield with all…
14 March 1997
Chattels mortgage
Delivered: 14 March 1997
Status: Satisfied on 27 May 1999
Persons entitled: Forward Trust Limited
Description: The chattels plant machinery being :- one new elko cls…
21 August 1995
Charge on book debts
Delivered: 26 August 1995
Status: Satisfied on 7 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
4 July 1995
Chattels mortgage
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: Schedule one new homqg VFL79.z/p/pu single sided…
9 June 1995
Fixed equitable charge
Delivered: 13 June 1995
Status: Satisfied on 7 November 2002
Persons entitled: Griffin Factors Liited
Description: All book debts invoice debts account notes bills…
27 January 1995
Legal charge
Delivered: 7 February 1995
Status: Satisfied on 7 March 2001
Persons entitled: Midland Bank PLC
Description: Spring garden mills new street milnsbridge huddersfield…
6 May 1992
Charge
Delivered: 11 May 1992
Status: Satisfied on 5 May 1995
Persons entitled: Forward Trust Limited
Description: Please see doc M49C for details. Fixed and floating charges…
6 May 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 18 May 1995
Persons entitled: Forward Trust Limited
Description: Premises k/as land on the north side of new hey road and on…
6 May 1992
Chattels mortgage
Delivered: 8 May 1992
Status: Satisfied on 25 November 1998
Persons entitled: Forward Trust Limited
Description: All and singular chattels plant and machinery described in…
26 September 1991
Fixed and floating charge
Delivered: 3 October 1991
Status: Satisfied on 13 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1990
Chattels mortgage
Delivered: 20 November 1990
Status: Satisfied on 8 September 1997
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
14 January 1988
Legal charge
Delivered: 25 January 1988
Status: Satisfied on 7 March 2001
Persons entitled: Midland Bank PLC
Description: Land on the north side of new hey road and on the east side…