About

Registered Number: 00573452
Date of Incorporation: 26/10/1956 (67 years and 6 months ago)
Company Status: Active
Registered Address: 8 King Edward Street, Oxford, OX1 4HL

 

Having been setup in 1956, Doidge Fastenings Ltd have registered office in the United Kingdom, it has a status of "Active". This business has 5 directors listed as Bonham, Keith, Guilleman, Patrick, Heim, Paul, Ward, Christopher, Wotherspoon, Hugh at Companies House. We do not know the number of employees at Doidge Fastenings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONHAM, Keith 26 June 2002 28 January 2006 1
GUILLEMAN, Patrick 01 July 2003 15 October 2004 1
HEIM, Paul 01 July 2002 24 May 2005 1
WARD, Christopher 01 October 2003 30 April 2006 1
WOTHERSPOON, Hugh 01 October 2003 12 May 2005 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 July 2018
CH01 - Change of particulars for director 03 July 2018
CH03 - Change of particulars for secretary 02 July 2018
CH01 - Change of particulars for director 02 July 2018
PSC09 - N/A 20 November 2017
AA - Annual Accounts 02 October 2017
PSC02 - N/A 04 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 02 September 2016
AP01 - Appointment of director 18 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 07 April 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 12 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
123 - Notice of increase in nominal capital 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 31 March 2000
225 - Change of Accounting Reference Date 25 October 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 July 1996
288 - N/A 17 May 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 13 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 05 July 1993
395 - Particulars of a mortgage or charge 11 May 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 15 October 1991
395 - Particulars of a mortgage or charge 12 September 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 19 July 1988
395 - Particulars of a mortgage or charge 05 February 1988
RESOLUTIONS - N/A 01 February 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 03 November 1986
287 - Change in situation or address of Registered Office 26 July 1986
363 - Annual Return 07 May 1986
CERTNM - Change of name certificate 08 January 1986
MISC - Miscellaneous document 26 October 1956

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 July 2003 Fully Satisfied

N/A

Debenture 29 April 1993 Fully Satisfied

N/A

Debenture 10 September 1991 Outstanding

N/A

Legal charge 01 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.