Check the

DECOTEL LIMITED

Company
DECOTEL LIMITED (00412523)

DECOTEL

Phone: 01509 264 422
A rating

ABOUT DECOTEL LIMITED

Get the party started - Decotel's renowned party wares

We have been in the Hotel and Hospitality business since 1947 and have evolved over that time to offer a wide range of core guest room and public area products. We have stayed true to our values and built long standing, excellent relationships with both customers and suppliers in the intervening years.

At Decotel we stand by our strap line; Delivering Excellence in Hotels and Hospitality. All Decotel own brand products are manufactured to the highest standards. All our electrical appliances are compliant with CE & RoHS and many of these include crucial safety features not found in retail products, such as our hotel safety On/Off buttons on all our hairdryers and Motion Sensors in all our irons.

This is supported by the first class customer service provided by our dedicated and experienced personnel.

Decotel is a value led company and we conduct all our business dealings in a professional, legal and ethical manner.

Welcome to Decotel

We are one of the UK's leading suppliers to the hospitality industry and preferred suppliers to many of the UK's leading Hotel Groups.

Our portfolio includes a range of Decotel own brand products enabling us to deliver products at competitive prices.

We are the UK's exclusive distributor for the excellent range of Caddie housekeeping, linen and reception trolleys. Speak to our sales team for excellent deals on the only service trollies you'll ever need.

Aside from our Hotel core products, we also supply: Brabantia public bins, Karcher steam cleaners and vacuums, Burton Safes hotel safes, Key fobs & folders Bespoke sized trays, Ice buckets, Bedding & storage bags... and much, much more.

Decotel's Liz Smith-Mills enjoying the UKHA Summer Ball held at Coombe Abbey. Next event is the Midlands Summer BBQ on the 15th August Southcrest Manor Hotel, Redditch, not to be missed!

This question is for testing whether or not you are a human visitor and to prevent automated spam submissions.

Decotel Ltd

KEY FINANCES

Year
2017
Assets
£1149.33k ▲ £499.55k (76.88 %)
Cash
£354.36k ▲ £335.29k (1,758.10 %)
Liabilities
£496.41k ▼ £-54.17k (-9.84 %)
Net Worth
£652.93k ▲ £553.72k (558.13 %)

REGISTRATION INFO

Company name
DECOTEL LIMITED
Company number
00412523
VAT
GB659976400
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1946
Age - 78 years
Home Country
United Kingdom

CONTACTS

Website
decotel.co.uk
Phones
01509 264 422
0629 201 716
01509 265 452
Registered Address
DECOTEL LTD,
SULLIVAN WAY,
LOUGHBOROUGH,
LEICESTERSHIRE,
LE11 5QS

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

06 Oct 2016
Director's details changed for Mr Patrick George Parry on 6 October 2016
29 Sep 2016
Director's details changed for Mr Peter William Boden on 29 September 2016
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates

CHARGES

29 July 2015
Status
Outstanding
Delivered
30 July 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

14 July 2015
Status
Outstanding
Delivered
25 July 2015
Persons entitled
Hsbc Bank PLC
Description
L/H k/a units 5-8 swingbridge close industrial estate…

30 March 2012
Status
Outstanding
Delivered
3 April 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a land on the north side of cumberland road…

30 March 2012
Status
Outstanding
Delivered
3 April 2012
Persons entitled
Patrick George Parry, Sylvia Parry
Description
Land and buildings on the north side of cumberland road…

19 December 2007
Status
Outstanding
Delivered
27 December 2007
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
By way of fixed equitable charge all debts purchased or…

16 December 1997
Status
Outstanding
Delivered
20 December 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 August 1991
Status
Satisfied on 19 November 2011
Delivered
4 September 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

16 January 1985
Status
Satisfied on 19 November 2011
Delivered
23 January 1985
Persons entitled
National Westminster Bank PLC
Description
Factory premises at cumberland road, loughborough…

22 May 1980
Status
Satisfied on 19 November 2011
Delivered
4 June 1980
Persons entitled
National Westminster Bank PLC
Description
66, 68 & 70 sanvey gate leicester. Title no lt 6605…

See Also


Last update 2018

DECOTEL LIMITED DIRECTORS

Peter James Benest

  Acting
Appointed
05 September 2016
Role
Secretary
Address
Units 5-8, Sullivan Way, Loughborough, England, LE11 5QS
Name
BENEST, Peter James

Peter William Boden

  Acting
Appointed
15 October 2007
Occupation
Operations Director
Role
Director
Age
74
Nationality
British
Address
6 Sullivans Way, Loughborough, England, LE11 5QS
Country Of Residence
England
Name
BODEN, Peter William

Patrick George Parry

  Acting PSC
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
6 Sullivan Way, Loughborough, England, LE11 5QS
Country Of Residence
England
Name
PARRY, Patrick George
Notified On
11 September 2016
Nature Of Control
Has significant influence or control

Kenneth Parry

  Resigned
Resigned
22 October 1996
Role
Secretary
Address
24 Coleman Road, Fleckney, Leicester, Leicestershire, LE8 8BH
Name
PARRY, Kenneth

Patrick George Parry

  Resigned
Appointed
22 May 2008
Resigned
05 September 2016
Role
Secretary
Nationality
British
Address
Charnwood House, Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SX
Name
PARRY, Patrick George

Sylvia Parry

  Resigned
Appointed
16 June 2000
Resigned
16 August 2001
Role
Secretary
Address
125 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SH
Name
PARRY, Sylvia

Diane Heather Ward

  Resigned
Appointed
22 October 1996
Resigned
16 June 2000
Role
Secretary
Address
3 Longcliffe Close, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LU
Name
WARD, Diane Heather

Peter James West

  Resigned
Appointed
16 August 2001
Resigned
08 June 2007
Role
Secretary
Address
55 Pool Road, Leicester, Leicestershire, LE4 3FG
Name
WEST, Peter James

Nigel Geoffrey Wilkinson

  Resigned
Appointed
08 June 2007
Resigned
22 May 2008
Role
Secretary
Address
24 Kelcey Road, Quorn, Loughborough, Leicestershire, LE12 8UU
Name
WILKINSON, Nigel Geoffrey

REVIEWS


Check The Company
Excellent according to the company’s financial health.