Background WavePink WaveYellow Wave

DECOR PANEL LIMITED (03632222)

DECOR PANEL LIMITED (03632222) is an active UK company. incorporated on 16 September 1998. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. DECOR PANEL LIMITED has been registered for 27 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, HOPPS, Anthony Joseph and 1 others.

Company Number
03632222
Status
active
Type
ltd
Incorporated
16 September 1998
Age
27 years
Address
Premier Forest Products Limited West Way Road, Newport, NP20 2PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
DAVIES, Neil, EDGELL, Terence Edward Arthur, HOPPS, Anthony Joseph, WALKER, Joseph Methuen
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECOR PANEL LIMITED

DECOR PANEL LIMITED is an active company incorporated on 16 September 1998 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. DECOR PANEL LIMITED was registered 27 years ago.(SIC: 46730)

Status

active

Active since 27 years ago

Company No

03632222

LTD Company

Age

27 Years

Incorporated 16 September 1998

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 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

HANDLECHARGE LIMITED
From: 16 September 1998To: 12 November 1998
Contact
Address

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

Previous Addresses

8 Hetton Lyons Industrial Estate Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 0RH
From: 16 September 1998To: 7 February 2023
Timeline

18 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Mar 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Director Left
Apr 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Apr 21
Loan Cleared
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DAVIES, Neil

Active
West Way Road, NewportNP20 2PQ
Born November 1975
Director
Appointed 03 Feb 2023

EDGELL, Terence Edward Arthur

Active
West Way Road, NewportNP20 2PQ
Born December 1965
Director
Appointed 03 Feb 2023

HOPPS, Anthony Joseph

Active
West Way Road, NewportNP20 2PQ
Born October 1969
Director
Appointed 21 Sept 1998

WALKER, Joseph Methuen

Active
West Way Road, NewportNP20 2PQ
Born July 1967
Director
Appointed 03 Feb 2023

ANDERSON, Julie Anne

Resigned
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Secretary
Appointed 29 Mar 2018
Resigned 03 Feb 2023

LING, Ian David

Resigned
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Secretary
Appointed 21 Sept 1998
Resigned 29 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Sept 1998
Resigned 21 Sept 1998

LING, Ian David

Resigned
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Born June 1969
Director
Appointed 21 Sept 1998
Resigned 03 Feb 2023

LING, Richard Thomas

Resigned
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Born May 1943
Director
Appointed 01 Apr 2000
Resigned 31 Jan 2020

MORTON, John

Resigned
18 Harthope Avenue, SunderlandSR5 5UD
Born March 1957
Director
Appointed 01 Mar 2004
Resigned 15 Jul 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Sept 1998
Resigned 21 Sept 1998

Persons with significant control

5

1 Active
4 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 03 Feb 2023

Mrs Julie Anderson

Ceased
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2021
Ceased 03 Feb 2023

Mr Ian David Ling

Ceased
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023

Mrs June Milby Ling

Ceased
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023

Mr Richard Thomas Ling

Ceased
8 Hetton Lyons Industrial Estate, Houghton Le SpringDH5 0RH
Born May 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2023
CS01Confirmation Statement
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 February 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
30 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Confirmation Statement
19 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 May 2003
AAAnnual Accounts
Legacy
18 April 2003
88(2)R88(2)R
Legacy
8 April 2003
123Notice of Increase in Nominal Capital
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
28 December 2001
403aParticulars of Charge Subject to s859A
Legacy
29 October 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
287Change of Registered Office
Incorporation Company
16 September 1998
NEWINCIncorporation