Company NameFine Decor Wallcoverings Limited
Company StatusActive
Company Number04110906
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Previous NameIngleby (1388) Limited

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Feinstein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameMr Anthony James Garnett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameMr Kyle Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameMr Alberto Satine
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameClaude Jacob
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2006)
RoleExec Vp Sales & Distribution
Correspondence Address33 Craig Crescent
Georgetown
Ontario L7g 5k2
Canada
Director NamePeter John Ciaccia
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 08 April 2015)
RoleTreasurer Exec Up Manufacturin
Country of ResidenceUnited States
Correspondence AddressVictoria Mill
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 7PA
Director NameMr James Harris Grandberg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration20 years, 7 months (resigned 16 July 2021)
RolePresident
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameKenneth Grandberg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration20 years, 7 months (resigned 16 July 2021)
RolePresident Ceo
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Secretary NamePeter John Ciaccia
NationalityAmerican
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 08 April 2015)
RoleTreasurer Exec Vp Manufacturin
Country of ResidenceUnited States
Correspondence AddressVictoria Mill
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 7PA
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitewww.fine-decor.com

Location

Registered AddressVarey Road
Eaton Bank Trading Estate
Congleton
CW12 1UW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

17.5k at £1Trustee Of Benefit Of Adam D'agostine
3.50%
Ordinary Non Voting
17.5k at £1Trustee Of Benefit Of Andrew D'agostine
3.50%
Ordinary Non Voting
17.5k at £1Trustee Of Benefit Of Charles W. Grandberg
3.50%
Ordinary Non Voting
17.5k at £1Trustee Of Benefit Of Rebecca D'agostine
3.50%
Ordinary Non Voting
17.5k at £1Trustee Of Benefit Of Suzanne R. Grandberg
3.50%
Ordinary Non Voting
100k at £1Mr James Grandberg
20.00%
Ordinary Non Voting
100k at £1Mr Kenneth Grandberg
20.00%
Ordinary Non Voting
87.5k at £1Grandberg Dynasty Trust
17.50%
Ordinary Non Voting
62.5k at £1Mr James Grandberg
12.50%
Ordinary
62.5k at £1Mr Kenneth Grandberg
12.50%
Ordinary

Financials

Year2014
Turnover£21,826,103
Gross Profit£2,406,477
Net Worth-£4,527,594
Cash£297,792
Current Liabilities£13,030,469

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 December 2021Delivered on: 8 January 2022
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Trademark "fun 4 walls" with registration number UK00002568461.
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Trademark "fun 4 walls" with registration number UK00002568461.
Outstanding
22 November 2016Delivered on: 23 November 2016
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which charges by way of legal mortgage its interest in the mortgaged property (as defined in the charge) referred to in schedule 2 and creates a fixed charge in any right, title or interest over land (as defined in the charge) which the company subsequently acquires.. Intellectual property – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge). Including the specified intellectual property set out in schedule 6 to the charge:. Chargor country mark registration #. fine décor wallcoverings limited united kingdom fun 4 walls UK00002568461.
Outstanding
22 March 2007Delivered on: 5 April 2007
Persons entitled: Bank of America, N.A.

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2006Delivered on: 4 January 2007
Persons entitled: The Grandberg Family Associates Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 April 2002Delivered on: 16 April 2002
Persons entitled: Fleet National Bank

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (30 pages)
17 December 2020Registered office address changed from Victoria Mill Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020 (1 page)
2 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (29 pages)
15 February 2019Part of the property or undertaking has been released and no longer forms part of charge 041109060004 (2 pages)
10 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 December 2018Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (7 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (7 pages)
10 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 3,665,257.152
(10 pages)
10 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 3,665,257.152
(10 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 May 2017Full accounts made up to 31 December 2016 (23 pages)
25 May 2017Full accounts made up to 31 December 2016 (23 pages)
1 April 2017Satisfaction of charge 2 in full (4 pages)
1 April 2017Satisfaction of charge 2 in full (4 pages)
24 February 2017Memorandum and Articles of Association (7 pages)
24 February 2017Memorandum and Articles of Association (7 pages)
1 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2017Satisfaction of charge 1 in full (4 pages)
16 January 2017Satisfaction of charge 1 in full (4 pages)
16 January 2017Satisfaction of charge 3 in full (4 pages)
16 January 2017Satisfaction of charge 3 in full (4 pages)
22 December 2016Full accounts made up to 31 December 2015 (28 pages)
22 December 2016Full accounts made up to 31 December 2015 (28 pages)
16 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 3,663,687
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 3,663,687
(3 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 November 2016Registration of charge 041109060004, created on 22 November 2016 (55 pages)
23 November 2016Registration of charge 041109060004, created on 22 November 2016 (55 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 500,000
(5 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 500,000
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500,000
(6 pages)
25 November 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500,000
(6 pages)
25 November 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
3 November 2014Auditor's resignation (1 page)
3 November 2014Auditor's resignation (1 page)
27 October 2014Aud stat 519 (1 page)
27 October 2014Aud stat 519 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 500,000
(6 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 500,000
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (19 pages)
27 May 2011Full accounts made up to 31 December 2010 (19 pages)
3 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (9 pages)
9 January 2010Director's details changed for James Grandberg on 22 November 2009 (2 pages)
9 January 2010Director's details changed for Kenneth Grandberg on 20 November 2009 (2 pages)
9 January 2010Director's details changed for James Grandberg on 22 November 2009 (2 pages)
9 January 2010Director's details changed for Kenneth Grandberg on 20 November 2009 (2 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Secretary's details changed for Peter John Ciaccia on 20 November 2009 (1 page)
8 January 2010Director's details changed for Peter John Ciaccia on 22 November 2009 (2 pages)
8 January 2010Director's details changed for Peter John Ciaccia on 22 November 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Secretary's details changed for Peter John Ciaccia on 20 November 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
28 November 2008Return made up to 20/11/08; full list of members (6 pages)
28 November 2008Return made up to 20/11/08; full list of members (6 pages)
18 September 2008Full accounts made up to 31 December 2007 (20 pages)
18 September 2008Full accounts made up to 31 December 2007 (20 pages)
7 August 2008Auditor's resignation (1 page)
7 August 2008Auditor's resignation (1 page)
2 July 2008Full accounts made up to 31 December 2006 (22 pages)
2 July 2008Full accounts made up to 31 December 2006 (22 pages)
13 March 2008Return made up to 20/11/07; full list of members (8 pages)
13 March 2008Return made up to 20/11/07; full list of members (8 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
12 December 2006Return made up to 20/11/06; full list of members (10 pages)
12 December 2006Return made up to 20/11/06; full list of members (10 pages)
15 September 2006Full accounts made up to 31 December 2005 (22 pages)
15 September 2006Full accounts made up to 31 December 2005 (22 pages)
26 June 2006Return made up to 20/11/05; full list of members (11 pages)
26 June 2006Return made up to 20/11/05; full list of members (11 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
4 August 2005Full accounts made up to 31 December 2003 (20 pages)
4 August 2005Full accounts made up to 31 December 2003 (20 pages)
11 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 February 2004Return made up to 20/11/03; full list of members (10 pages)
10 February 2004Return made up to 20/11/03; full list of members (10 pages)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2003Full accounts made up to 31 December 2002 (19 pages)
17 October 2003Full accounts made up to 31 December 2002 (19 pages)
1 December 2002Return made up to 20/11/02; full list of members (9 pages)
1 December 2002Return made up to 20/11/02; full list of members (9 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2002Ad 18/09/02--------- £ si 349998@1=349998 £ ic 2/350000 (3 pages)
2 October 2002Nc inc already adjusted 17/09/02 (1 page)
2 October 2002Ad 18/09/02--------- £ si 349998@1=349998 £ ic 2/350000 (3 pages)
2 October 2002Nc inc already adjusted 17/09/02 (1 page)
24 September 2002Full accounts made up to 31 December 2001 (15 pages)
24 September 2002Full accounts made up to 31 December 2001 (15 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
8 January 2001Company name changed ingleby (1388) LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed ingleby (1388) LIMITED\certificate issued on 08/01/01 (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
20 November 2000Incorporation (20 pages)
20 November 2000Incorporation (20 pages)