DECKERS TRADING LTD

Register to unlock more data on OkredoRegister

DECKERS TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02188064

Incorporation date

03/11/1987

Size

Full

Contacts

Registered address

Registered address

Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/06/2025
Full accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/11/2024
Director's details changed for Mr Maxwell James Brierley on 2023-12-05
dot icon20/06/2024
Full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/12/2023
Registration of charge 021880640043, created on 2023-11-22
dot icon24/07/2023
Appointment of Mrs Victoria Jane Cosgrove as a director on 2023-07-24
dot icon13/06/2023
Full accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/06/2021
Full accounts made up to 2020-09-30
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Change of name notice
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/11/2020
Director's details changed for Maxwell James Brierly on 2020-11-08
dot icon09/11/2020
Director's details changed for Mr Clifford Brierley on 2020-11-08
dot icon25/06/2020
Full accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/05/2019
Full accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/09/2017
Auditor's resignation
dot icon10/07/2017
Satisfaction of charge 31 in full
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon03/04/2017
Registered office address changed from Unit F Royal Pennine Trading Estate, Lynroyle Way Rochdale Lancashire OL11 3EX to Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX on 2017-04-03
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/07/2016
Full accounts made up to 2015-09-30
dot icon11/03/2016
Appointment of Mr Andrew Waller as a director on 2016-01-04
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/11/2015
Registration of charge 021880640042, created on 2015-11-30
dot icon13/04/2015
Full accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Secretary's details changed for Miss Victoria Brierley on 2014-04-05
dot icon24/02/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon09/12/2013
Satisfaction of charge 3 in full
dot icon09/12/2013
Satisfaction of charge 6 in full
dot icon09/12/2013
Satisfaction of charge 4 in full
dot icon09/12/2013
Satisfaction of charge 11 in full
dot icon09/12/2013
Satisfaction of charge 9 in full
dot icon09/12/2013
Satisfaction of charge 5 in full
dot icon09/12/2013
Satisfaction of charge 23 in full
dot icon09/12/2013
Satisfaction of charge 20 in full
dot icon09/12/2013
Satisfaction of charge 26 in full
dot icon09/12/2013
Satisfaction of charge 18 in full
dot icon09/12/2013
Satisfaction of charge 10 in full
dot icon09/12/2013
Satisfaction of charge 27 in full
dot icon09/12/2013
Satisfaction of charge 29 in full
dot icon09/12/2013
Satisfaction of charge 30 in full
dot icon09/12/2013
Satisfaction of charge 32 in full
dot icon09/12/2013
Satisfaction of charge 28 in full
dot icon09/12/2013
Satisfaction of charge 24 in full
dot icon09/12/2013
Satisfaction of charge 33 in full
dot icon09/12/2013
Satisfaction of charge 36 in full
dot icon09/12/2013
Satisfaction of charge 34 in full
dot icon09/12/2013
Satisfaction of charge 37 in full
dot icon09/12/2013
Satisfaction of charge 35 in full
dot icon03/09/2013
Registration of charge 021880640041
dot icon25/07/2013
Registration of charge 021880640039
dot icon25/07/2013
Registration of charge 021880640040
dot icon08/05/2013
Registration of charge 021880640038
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-04-02
dot icon23/10/2012
Appointment of Miss Victoria Brierley as a secretary
dot icon23/10/2012
Termination of appointment of Anthony Owen as a secretary
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 37
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 36
dot icon26/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Clifford Brierley on 2010-01-18
dot icon18/01/2010
Director's details changed for Maxwell James Brierly on 2010-01-18
dot icon20/02/2009
Auditor's resignation
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 35
dot icon01/02/2008
Particulars of mortgage/charge
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Full accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon25/11/2004
£ ic 278000/272000 28/10/04 £ sr 6000@1=6000
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon25/10/2003
Full accounts made up to 2003-03-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
£ ic 306000/280000 09/12/02 £ sr 26000@1=26000
dot icon29/11/2002
£ sr 2000@1 21/10/01
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon31/10/2002
£ sr 2000@1 20/12/01
dot icon29/05/2002
Particulars of mortgage/charge
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Particulars of mortgage/charge
dot icon24/07/2001
Particulars of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Ad 13/07/98--------- £ si 6000@1=6000 £ ic 300000/306000
dot icon25/07/1998
£ nc 300000/306000 13/07/98
dot icon16/06/1998
Particulars of mortgage/charge
dot icon05/05/1998
Registered office changed on 05/05/98 from: deckers restaurant LTD 292 hale road hale barns altrincham cheshire WA15 8SP
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
Return made up to 31/12/97; full list of members
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/10/1996
Particulars of mortgage/charge
dot icon02/05/1996
Accounts for a small company made up to 1995-03-31
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon07/02/1995
Particulars of mortgage/charge
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon03/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/06/1994
Particulars of mortgage/charge
dot icon16/04/1994
Particulars of mortgage/charge
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon18/12/1993
Particulars of mortgage/charge
dot icon18/12/1993
Particulars of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon02/08/1993
Certificate of change of name
dot icon02/08/1993
Certificate of change of name
dot icon25/06/1993
Ad 29/03/93--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon25/06/1993
Nc inc already adjusted 29/03/93
dot icon25/06/1993
Resolutions
dot icon14/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon18/10/1992
Ad 01/03/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/10/1992
Resolutions
dot icon18/10/1992
£ nc 100/100000 01/03/92
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon20/05/1992
Full accounts made up to 1990-03-31
dot icon14/05/1992
Full accounts made up to 1991-03-31
dot icon27/02/1992
Return made up to 31/12/91; no change of members
dot icon07/08/1991
Return made up to 31/12/90; full list of members
dot icon24/06/1991
Particulars of mortgage/charge
dot icon27/07/1990
Return made up to 31/12/89; full list of members
dot icon27/07/1990
Registered office changed on 27/07/90 from: 4 longwood road trafford park manchester M22 5EN
dot icon27/07/1990
Full accounts made up to 1989-03-31
dot icon27/07/1990
Return made up to 31/12/88; full list of members
dot icon08/06/1989
Particulars of mortgage/charge
dot icon14/07/1988
Particulars of mortgage/charge
dot icon16/02/1988
Registered office changed on 16/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon-33.24 % *

* during past year

Cash in Bank

£1,139,834.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
3.06M
-
0.00
1.71M
-
2022
31
3.32M
-
31.32M
1.14M
-
2022
31
3.32M
-
31.32M
1.14M
-

Employees

2022

Employees

31 Ascended0 % *

Net Assets(GBP)

3.32M £Ascended8.53 % *

Total Assets(GBP)

-

Turnover(GBP)

31.32M £Ascended- *

Cash in Bank(GBP)

1.14M £Descended-33.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brierley, Maxwell James
Director
01/02/2000 - Present
14
Cosgrove, Victoria Jane
Director
24/07/2023 - Present
9
Waller, Andrew
Director
04/01/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

25
KIRKELLA LIMITEDThe Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire HU13 0LH
Active

Category:

Marine fishing

Comp. code:

03817237

Reg. date:

30/07/1999

Turnover:

-

No. of employees:

-
SWARCO UK LIMITED1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7RA
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

02754698

Reg. date:

09/10/1992

Turnover:

-

No. of employees:

-
LUBENHAM 1 LIMITEDThe Mills, Canal Street, Derby, Derbyshire DE1 2RJ
Active

Category:

Construction of domestic buildings

Comp. code:

11615834

Reg. date:

10/10/2018

Turnover:

-

No. of employees:

-
COLNE VALLEY ELECTRICAL (SOUTH) LIMITED5 Grange Way, Colchester, Essex CO2 8HG
Active

Category:

Electrical installation

Comp. code:

06352336

Reg. date:

24/08/2007

Turnover:

-

No. of employees:

-
MANDALE APARTMENTS 5 LIMITEDMandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TA
Active

Category:

Development of building projects

Comp. code:

10266510

Reg. date:

07/07/2016

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECKERS TRADING LTD

DECKERS TRADING LTD is an(a) Active company incorporated on 03/11/1987 with the registered office located at Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of DECKERS TRADING LTD?

toggle

DECKERS TRADING LTD is currently Active. It was registered on 03/11/1987 .

Where is DECKERS TRADING LTD located?

toggle

DECKERS TRADING LTD is registered at Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EX.

What does DECKERS TRADING LTD do?

toggle

DECKERS TRADING LTD operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does DECKERS TRADING LTD have?

toggle

DECKERS TRADING LTD had 31 employees in 2022.

What is the latest filing for DECKERS TRADING LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.