Background WavePink WaveYellow Wave

DECORPANEL KBB LIMITED (03481800)

DECORPANEL KBB LIMITED (03481800) is an active UK company. incorporated on 16 December 1997. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). DECORPANEL KBB LIMITED has been registered for 28 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, HOPPS, Anthony Joseph and 1 others.

Company Number
03481800
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
Premier Forest Products West Way Road, Newport, NP20 2PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
DAVIES, Neil, EDGELL, Terence Edward Arthur, HOPPS, Anthony Joseph, WILLIAMS, Victoria Rhianne
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECORPANEL KBB LIMITED

DECORPANEL KBB LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). DECORPANEL KBB LIMITED was registered 28 years ago.(SIC: 31020)

Status

active

Active since 28 years ago

Company No

03481800

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

NORTHEAST SHEETS & PANELS LIMITED
From: 16 December 1997To: 26 February 2024
Contact
Address

Premier Forest Products West Way Road Alexandra Dock Newport, NP20 2PQ,

Previous Addresses

Pinnacle House Harelaw Industrial Estate Harelaw Annfield Plain Stanley Durham DH9 8UJ
From: 16 December 1997To: 24 November 2023
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
May 10
Director Left
Aug 17
Loan Cleared
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVIES, Neil

Active
West Way Road, NewportNP20 2PQ
Born November 1975
Director
Appointed 10 Nov 2023

EDGELL, Terence Edward Arthur

Active
West Way Road, NewportNP20 2PQ
Born December 1965
Director
Appointed 10 Nov 2023

HOPPS, Anthony Joseph

Active
Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Born October 1969
Director
Appointed 10 Nov 2023

WILLIAMS, Victoria Rhianne

Active
West Way Road, NewportNP20 2PQ
Born February 1981
Director
Appointed 23 Nov 2023

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 16 Dec 1997
Resigned 15 Feb 1998

MOUNTAIN, Christopher John

Resigned
27 Station Road, StanleyDH9 0QU
Secretary
Appointed 15 Feb 1998
Resigned 01 Jun 2002

MOUNTAIN, Marian

Resigned
27 Station Road, StanleyDH9 0QU
Secretary
Appointed 01 Jun 2002
Resigned 17 Jan 2018

MILLER, Emily Louise

Resigned
Pinnacle House, Harelaw Annfield Plain StanleyDH9 8UJ
Born December 1979
Director
Appointed 06 Apr 2010
Resigned 17 Jan 2018

MOUNTAIN, Christopher John

Resigned
27 Station Road, StanleyDH9 0QU
Born January 1951
Director
Appointed 15 Feb 1998
Resigned 17 Jan 2018

MOUNTAIN, Geoffrey

Resigned
Dunkeswick Lane, HarrogateLS17 0DU
Born December 1957
Director
Appointed 15 Feb 1998
Resigned 17 Jan 2018

RICHARDSON, George

Resigned
46 Shield Row Gardens, StanleyDH9 8RG
Born July 1955
Director
Appointed 01 May 2000
Resigned 17 Jan 2018

WILLIAMS, Lisa

Resigned
Greencroft Industrial Park, StanleyDH9 7XN
Born January 1968
Director
Appointed 17 Jan 2018
Resigned 10 Nov 2023

WILLIAMS, Richard Stephen

Resigned
Greencroft Industrial Park, StanleyDH9 7XN
Born February 1964
Director
Appointed 17 Jan 2018
Resigned 10 Nov 2023

WILSON, Lee

Resigned
22 Balmoral Grove, ConsettDH8 6DE
Born March 1969
Director
Appointed 01 May 2000
Resigned 30 Jun 2017

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 16 Dec 1997
Resigned 15 Feb 1998

Persons with significant control

4

1 Active
3 Ceased
West Way Road, NewportNP20 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Greencroft Industrial Park, StanleyDH9 7XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2018
Ceased 10 Nov 2023

Mr Geoffrey Mountain

Ceased
Pinnacle House, Harelaw Annfield Plain StanleyDH9 8UJ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2018

Christopher John Mountain

Ceased
Station Road, StanleyDH9 0QU
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
19 February 2025
AGREEMENT2AGREEMENT2
Legacy
7 February 2025
PARENT_ACCPARENT_ACC
Legacy
7 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Resolution
26 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
22 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
30 December 2010
MG02MG02
Legacy
3 August 2010
MG01MG01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363aAnnual Return
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
1 April 2005
122122
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
31 August 2004
122122
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
122122
Legacy
18 February 2004
122122
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
1 October 2003
122122
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
122122
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
30 August 2002
122122
Legacy
30 August 2002
122122
Legacy
30 August 2002
122122
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
88(2)R88(2)R
Legacy
16 March 1999
123Notice of Increase in Nominal Capital
Legacy
27 January 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
287Change of Registered Office
Incorporation Company
16 December 1997
NEWINCIncorporation