DECENNIO TW LIMITED
Manufacture of plastic packing goods
DECENNIO TW LIMITED
Manufacture of plastic packing goods
Previous Company Names
Contact & Details
Contact
Registered Address
Boraston Lane Tenbury Wells Worcestershire WR15 8LE England
Full company profile for DECENNIO TW LIMITED (10758203), an active supply chain, manufacturing and commerce models company based in Worcestershire, England. Incorporated 8 May 2017. Manufacture of plastic packing goods. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£2.72M
Net Assets
£1.39M
Total Liabilities
£58.89M
Turnover
£86.64M
Employees
248
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Janet Elizabeth Hall | Director | British | England | 12 Aug 2024 | Active |
| Simon John Hartley | Director | British | United Kingdom | 8 May 2017 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sally Anne Tyne
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm
Mark Tyne
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm
Mr Mark John Tyne
Ceased 20 Mar 2018
Simon John Hartley
Ceased 15 Jun 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Jan 2026 | Officers | Termination of Janet Elizabeth Hall as director on 2026-01-15 | |
| 14 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Nov 2025 | Change Of Name | Certificate Change Of Name Company | |
| 8 Sept 2025 | Accounts | Annual accounts made up to 2025-09-30 | |
| 29 Jul 2025 | Accounts | Annual accounts made up to 2024-09-27 |
Termination of Janet Elizabeth Hall as director on 2026-01-15
Change Registered Office Address Company With Date Old Address New Address
Certificate Change Of Name Company
Annual accounts made up to 2025-09-30
Annual accounts made up to 2024-09-27
Recent Activity
Latest Activity
Termination of Janet Elizabeth Hall as director on 2026-01-15
3 months ago on 15 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 14 Nov 2025
Certificate Change Of Name Company
5 months ago on 10 Nov 2025
Annual accounts made up to 2025-09-30
7 months ago on 8 Sept 2025
Annual accounts made up to 2024-09-27
9 months ago on 29 Jul 2025
