Background WavePink WaveYellow Wave

DECCO LIMITED (00417021)

DECCO LIMITED (00417021) is an active UK company. incorporated on 12 August 1946. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. DECCO LIMITED has been registered for 79 years. Current directors include PALMER, Nigel John, WESTBROOK, Steven, YU, Leo.

Company Number
00417021
Status
active
Type
ltd
Incorporated
12 August 1946
Age
79 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
PALMER, Nigel John, WESTBROOK, Steven, YU, Leo
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECCO LIMITED

DECCO LIMITED is an active company incorporated on 12 August 1946 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. DECCO LIMITED was registered 79 years ago.(SIC: 46730)

Status

active

Active since 79 years ago

Company No

00417021

LTD Company

Age

79 Years

Incorporated 12 August 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DECCO STERN OSMAT LIMITED
From: 13 January 1986To: 1 February 1989
STERN OSMAT LIMITED
From: 31 December 1981To: 13 January 1986
F.W.STERN LIMITED
From: 12 August 1946To: 31 December 1981
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

14 key events • 1946 - 2020

Funding Officers Ownership
Company Founded
Aug 46
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Jul 18
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

PALMER, Nigel John

Active
Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 01 Mar 2004

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 26 May 2006

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Secretary
Appointed 27 Feb 1998
Resigned 15 Jan 2007

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Secretary
Appointed N/A
Resigned 20 Feb 1998

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 15 Jan 2007
Resigned 01 Jan 2018

BATEMAN, Michael John

Resigned
7 The Hamlet, BoltonBL6 4QT
Born August 1947
Director
Appointed N/A
Resigned 30 Nov 1993

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Born August 1965
Director
Appointed 27 Feb 1998
Resigned 15 Jan 2007

COLBURN, Richard Whiting

Resigned
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed 21 Dec 1995
Resigned 28 Nov 1997

COLBURN, Richard Dunton

Resigned
1120 La Collina, California 90210
Born June 1911
Director
Appointed N/A
Resigned 21 Dec 1995

COOKE, Stuart Malcolm

Resigned
Overton Edge Whitewood Lane, MalpasSY14 7DJ
Born November 1953
Director
Appointed 30 Nov 1993
Resigned 29 Feb 2004

FALCONER, Ian Gordon

Resigned
Hamilton Lodge Hamilton Road, North BerwickEH39 4NA
Born March 1936
Director
Appointed N/A
Resigned 09 Apr 1999

FALCONER, Ian Gordon

Resigned
The Stell Muirton, North BerwickEH39 5LW
Born March 1936
Director
Appointed N/A
Resigned 09 Jul 1994

FINDLAY, John Milne

Resigned
Hambridge Lane, NewburyRG14 5TN
Born June 1950
Director
Appointed 20 Mar 2009
Resigned 04 May 2017

GODDARD, Roger David

Resigned
The Spinney, WilmslowSK9 4AN
Born November 1953
Director
Appointed 20 Feb 2003
Resigned 15 Jan 2007

HOGEL, Carol Colburn

Resigned
1 Carlton Terrace, EdinburghEH7 5DD
Born September 1944
Director
Appointed 21 Dec 1995
Resigned 13 Nov 2000

HOGEL, Jens Christian

Resigned
1 Carlton Terrace, EdinburghEH7 5DD
Born March 1933
Director
Appointed N/A
Resigned 21 Jan 2000

HOPWOOD, Geoffrey Alan

Resigned
21 Ettingley Close, RedditchB98 7UF
Born April 1946
Director
Appointed 13 May 2002
Resigned 01 Nov 2006

JACKSON, Barry

Resigned
High Bank, ManchesterM46 9HZ
Born January 1956
Director
Appointed 25 Mar 2010
Resigned 04 May 2017

MCNAIR, Douglas Talbot

Resigned
Oakdene, PrestburySK10 4HD
Born August 1947
Director
Appointed 20 Feb 2003
Resigned 15 Jan 2007

SCHOFIELD, David John

Resigned
83 Newtown Road, NewburyRG14 7DD
Born February 1958
Director
Appointed 22 Mar 2010
Resigned 04 May 2017

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Born November 1952
Director
Appointed N/A
Resigned 20 Feb 1998

Persons with significant control

7

1 Active
6 Ceased

Mr Leo Yu

Ceased
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 05 May 2020

Mr Steven Westbrook

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Barry Jackson

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mr David John Schofield

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2018

Mr John Milne Findlay

Ceased
Hambridge Lane, NewburyRG14 5TN
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2017
The Vo-Tec Centre, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Legacy
7 June 2011
MG01MG01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Legacy
5 March 2010
MG02MG02
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
190190
Legacy
14 July 2009
353353
Legacy
14 July 2009
287Change of Registered Office
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 May 2003
AUDAUD
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288cChange of Particulars
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
26 October 1998
288cChange of Particulars
Legacy
24 September 1998
288cChange of Particulars
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
23 August 1995
363x363x
Legacy
30 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
287Change of Registered Office
Legacy
24 November 1994
288288
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
14 July 1994
363x363x
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
6 September 1993
363x363x
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
14 August 1992
363x363x
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
7 August 1989
288288
Certificate Change Of Name Company
31 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
6 September 1988
288288
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Accounts With Made Up Date
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Legacy
26 February 1987
288288
Legacy
7 February 1987
288288
Legacy
7 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 January 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 June 1974
MISCMISC
Incorporation Company
12 August 1946
NEWINCIncorporation