Dectamill Group Limited DUDLEY HILL


Founded in 1975, Dectamill Group, classified under reg no. 01227961 is an active company. Currently registered at Law Street Mills BD4 9NF, Dudley Hill the company has been in the business for fourty nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 29th November 2001 Dectamill Group Limited is no longer carrying the name Dectamill.

At the moment there are 2 directors in the the firm, namely Mark P. and Ian P.. In addition one secretary - Jillian P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marlene P. who worked with the the firm until 16 May 2011.

Dectamill Group Limited Address / Contact

Office Address Law Street Mills
Office Address2 Law Street
Town Dudley Hill
Post code BD4 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01227961
Date of Incorporation Mon, 29th Sep 1975
Industry Manufacture of dyes and pigments
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Jillian P.

Position: Secretary

Appointed: 16 May 2011

Mark P.

Position: Director

Appointed: 01 November 2000

Ian P.

Position: Director

Appointed: 01 February 1993

Michael P.

Position: Director

Resigned: 13 June 2023

Marlene P.

Position: Director

Resigned: 30 April 2019

Stephen W.

Position: Director

Appointed: 01 February 1993

Resigned: 31 October 1999

Kim B.

Position: Director

Appointed: 25 April 1992

Resigned: 30 September 1994

Marlene P.

Position: Secretary

Appointed: 25 April 1992

Resigned: 16 May 2011

Ralph P.

Position: Director

Appointed: 25 April 1992

Resigned: 23 April 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Mark P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Ian P. This PSC has significiant influence or control over the company,.

Mark P.

Notified on 13 January 2024
Nature of control: significiant influence or control

Ian P.

Notified on 13 January 2024
Nature of control: significiant influence or control

Company previous names

Dectamill November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand141 70062 448697 452
Current Assets429 151611 495903 469
Debtors287 451549 047206 017
Net Assets Liabilities1 162 2571 299 7461 572 227
Other Debtors8 845462 536117 106
Property Plant Equipment441 248342 419350 138
Other
Accumulated Depreciation Impairment Property Plant Equipment1 651 420331 664373 795
Amounts Owed By Related Parties259 027  
Average Number Employees During Period 104
Bank Borrowings Overdrafts120 000120 00081 468
Corporation Tax Payable34 19575 209108 802
Creditors126 2952 518103 643
Fixed Assets1 102 2481 003 4191 011 138
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -1 407 835 
Increase From Depreciation Charge For Year Property Plant Equipment 39 98142 131
Investments 661 000661 000
Investments Fixed Assets661 000661 000661 000
Investments In Group Undertakings Participating Interests 999999
Net Current Assets Liabilities207 312303 942673 943
Other Creditors6 2952 51822 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 750 
Other Disposals Property Plant Equipment 10 750 
Other Investments Other Than Loans 660 001660 001
Other Taxation Social Security Payable63 37425 47146 782
Percentage Class Share Held In Subsidiary 5050
Property Plant Equipment Gross Cost2 092 668674 083723 933
Provisions For Liabilities Balance Sheet Subtotal21 0085 0979 211
Total Additions Including From Business Combinations Property Plant Equipment  49 850
Total Assets Less Current Liabilities1 309 5601 307 3611 685 081
Trade Creditors Trade Payables5 29511 69411 099
Trade Debtors Trade Receivables19 57986 51188 911
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -1 348 987 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 5th, July 2023
Free Download (11 pages)

Company search

Advertisements