Dectamill Limited BRADFORD


Founded in 1998, Dectamill, classified under reg no. 03597824 is an active company. Currently registered at Law Street Mills Law Street BD4 9NF, Bradford the company has been in the business for 26 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since November 29, 2001 Dectamill Limited is no longer carrying the name Gdco 10.

At present there are 3 directors in the the company, namely Mark P., Ian P. and Michael P.. In addition one secretary - Jillian P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dectamill Limited Address / Contact

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

Company Information / Profile

Registration Number 03597824
Date of Incorporation Tue, 14th Jul 1998
Industry Manufacture of dyes and pigments
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jillian P.

Position: Secretary

Appointed: 16 May 2011

Mark P.

Position: Director

Appointed: 01 May 2006

Ian P.

Position: Director

Appointed: 01 May 2006

Michael P.

Position: Director

Appointed: 01 May 2006

Marlene P.

Position: Director

Appointed: 01 May 2006

Resigned: 01 May 2015

Ralph P.

Position: Director

Appointed: 24 July 1998

Resigned: 01 May 2015

Marlene P.

Position: Secretary

Appointed: 24 July 1998

Resigned: 16 May 2011

Stephen W.

Position: Director

Appointed: 14 July 1998

Resigned: 31 July 1998

Mark H.

Position: Secretary

Appointed: 14 July 1998

Resigned: 24 July 1998

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Ian P. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Mark P. This PSC has significiant influence or control over the company,. Moving on, there is Dectamill Group Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ian P.

Notified on 13 June 2019
Nature of control: significiant influence or control

Mark P.

Notified on 13 June 2019
Nature of control: significiant influence or control

Dectamill Group Limited

Law Street Mills Law Street, Dudley Hill, Bradford, West Yorkshire, BD4 9NF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01227961
Notified on 1 July 2016
Ceased on 13 June 2019
Nature of control: 75,01-100% shares

Company previous names

Gdco 10 November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand260 986345 916438 417
Current Assets3 045 2243 415 4622 936 990
Debtors1 389 2461 422 3821 077 991
Net Assets Liabilities1 644 2901 873 5232 017 734
Other Debtors32 82441 11043 731
Property Plant Equipment 66 38239 368
Total Inventories1 394 9921 647 1641 420 582
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 14643 160
Amounts Owed To Group Undertakings259 027  
Average Number Employees During Period 1214
Corporation Tax Payable21 80554 96238 960
Creditors1 400 93412 4325 328
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 58 848 
Increase From Depreciation Charge For Year Property Plant Equipment 16 14627 014
Net Current Assets Liabilities1 644 2901 832 1861 991 174
Other Creditors171 44412 4325 328
Other Taxation Social Security Payable96 75353 981145 043
Property Plant Equipment Gross Cost 82 528 
Provisions For Liabilities Balance Sheet Subtotal 12 6137 480
Total Additions Including From Business Combinations Property Plant Equipment 23 680 
Total Assets Less Current Liabilities1 644 2901 898 5682 030 542
Trade Creditors Trade Payables851 905841 959459 928
Trade Debtors Trade Receivables1 356 4221 381 2721 034 260

Company filings

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

Company search

Advertisements