Background WavePink WaveYellow Wave

RICHARD LEES DECKING LIMITED (08252074)

RICHARD LEES DECKING LIMITED (08252074) is an active UK company. incorporated on 12 October 2012. with registered office in Bury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). RICHARD LEES DECKING LIMITED has been registered for 13 years. Current directors include HODGKISS, Susan Katrina, NORRIS, Philip Mark, PHILLIPS, Gaynor.

Company Number
08252074
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Brandlesholme House, Bury, BL8 1JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HODGKISS, Susan Katrina, NORRIS, Philip Mark, PHILLIPS, Gaynor
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD LEES DECKING LIMITED

RICHARD LEES DECKING LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). RICHARD LEES DECKING LIMITED was registered 13 years ago.(SIC: 25990)

Status

active

Active since 13 years ago

Company No

08252074

LTD Company

Age

13 Years

Incorporated 12 October 2012

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

WILLIAM HARE DECKING LIMITED
From: 12 October 2012To: 23 December 2013
Contact
Address

Brandlesholme House Brandlesholme Road Bury, BL8 1JJ,

Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Apr 17
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Feb 22
Owner Exit
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HODGKISS, Susan Katrina

Active
Brandlesholme Road, BuryBL8 1JJ
Born June 1950
Director
Appointed 12 Oct 2012

NORRIS, Philip Mark

Active
Brandlesholme Road, BuryBL8 1JJ
Born November 1977
Director
Appointed 05 Oct 2020

PHILLIPS, Gaynor

Active
Brandlesholme Road, BuryBL8 1JJ
Born September 1978
Director
Appointed 11 Feb 2022

HODGKISS, David Michael William

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born June 1948
Director
Appointed 12 Oct 2012
Resigned 29 Mar 2020

NORRIS, Philip Mark

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born November 1977
Director
Appointed 12 Oct 2012
Resigned 09 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Brandlesholme House, BuryBL8 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2025

Ms Susan Katrina Hodgkiss

Ceased
Brandlesholme Road, BuryBL8 1JJ
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr David Michael William Hodgkiss

Ceased
Brandlesholme Road, BuryBL8 1JJ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2012
NEWINCIncorporation