Decotel Limited LOUGHBOROUGH


Founded in 1946, Decotel, classified under reg no. 00412523 is an active company. Currently registered at Decotel Ltd LE11 5QS, Loughborough the company has been in the business for 78 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2011-06-20 Decotel Limited is no longer carrying the name K.c.johns.

The company has 2 directors, namely Paul S., Patrick P.. Of them, Patrick P. has been with the company the longest, being appointed on 11 September 1991 and Paul S. has been with the company for the least time - from 31 December 2021. At the moment there is one former director listed by the company - Peter B., who left the company on 31 December 2021. In addition, the company lists several former secretaries whose names might be found in the box below.

Decotel Limited Address / Contact

Office Address Decotel Ltd
Office Address2 Sullivan Way
Town Loughborough
Post code LE11 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00412523
Date of Incorporation Wed, 12th Jun 1946
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 78 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 31 December 2021

Patrick P.

Position: Director

Appointed: 11 September 1991

Fay S.

Position: Secretary

Appointed: 30 June 2021

Resigned: 25 February 2022

Patrick P.

Position: Secretary

Appointed: 31 May 2020

Resigned: 30 June 2021

Peter B.

Position: Secretary

Appointed: 05 September 2016

Resigned: 31 May 2020

Patrick P.

Position: Secretary

Appointed: 22 May 2008

Resigned: 05 September 2016

Peter B.

Position: Director

Appointed: 15 October 2007

Resigned: 31 December 2021

Nigel W.

Position: Secretary

Appointed: 08 June 2007

Resigned: 22 May 2008

Peter W.

Position: Secretary

Appointed: 16 August 2001

Resigned: 08 June 2007

Sylvia P.

Position: Secretary

Appointed: 16 June 2000

Resigned: 16 August 2001

Diane W.

Position: Secretary

Appointed: 22 October 1996

Resigned: 16 June 2000

Kenneth P.

Position: Secretary

Appointed: 11 September 1991

Resigned: 22 October 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Decotel Europe Limited from Loughborough, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick P. This PSC has significiant influence or control over the company,.

Decotel Europe Limited

Decotel Ltd Sullivan Way, Loughborough, LE11 5QS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Decotel Europe Limted
Registration number 01476213
Notified on 11 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick P.

Notified on 11 September 2016
Ceased on 11 September 2016
Nature of control: significiant influence or control

Company previous names

K.c.johns June 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand19 071354 358352 093318 820336 267
Current Assets649 7821 149 3331 052 1181 051 0521 099 420
Debtors303 958476 351342 870326 104305 130
Net Assets Liabilities694 192919 4731 077 2151 292 3011 175 790
Other Debtors115 84763 74626 62461 71921 374
Property Plant Equipment1 009 522982 565976 295981 061939 215
Total Inventories326 753318 624357 155406 128458 023
Other
Accumulated Amortisation Impairment Intangible Assets167 030183 616204 129220 387228 038
Accumulated Depreciation Impairment Property Plant Equipment229 825275 761301 461336 559374 781
Average Number Employees During Period 14141516
Bank Borrowings613 890559 723521 161466 995421 601
Bank Borrowings Overdrafts550 573496 406457 844403 678367 980
Creditors550 573496 406457 844403 678367 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 55718 14612 795
Disposals Property Plant Equipment  40 92418 14639 195
Finance Lease Liabilities Present Value Total2 013    
Fixed Assets1 046 4621 005 7501 002 204988 712939 215
Increase From Amortisation Charge For Year Intangible Assets 16 58620 51316 2587 651
Increase From Depreciation Charge For Year Property Plant Equipment 45 93650 25753 24451 017
Intangible Assets36 94021 18523 9097 651 
Intangible Assets Gross Cost203 970204 801228 038228 038 
Investments Fixed Assets 2 0002 000  
Net Current Assets Liabilities198 303410 129532 855707 267604 555
Other Creditors55 431326 698137 89662 82559 276
Other Investments Other Than Loans 2 0002 000-2 000 
Other Taxation Social Security Payable75 166127 90496 71580 95725 766
Property Plant Equipment Gross Cost1 239 3471 258 3261 277 7561 317 6201 313 996
Total Additions Including From Business Combinations Intangible Assets 83123 237  
Total Additions Including From Business Combinations Property Plant Equipment 18 97960 35458 01035 571
Total Assets Less Current Liabilities1 244 7651 415 8791 535 0591 695 9791 543 770
Total Borrowings615 903559 723   
Trade Creditors Trade Payables255 552221 285221 335136 686356 202
Trade Debtors Trade Receivables188 111412 605316 246264 385283 756
Merchandise   406 128458 023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 22nd, August 2023
Free Download (11 pages)

Company search

Advertisements