About

Registered Number: 00440053
Date of Incorporation: 31/07/1947 (76 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4, Lindrick Way, Barlborough, Chesterfield, Derbyshire, S43 4XE

 

Dormer Pramet Ltd was founded on 31 July 1947, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Patel, Dipak, Eustace, John Scott, Hunter, Andrew Stuart, O'donoghue, John Charles, Brabham, Stephen James, Cooke, Peter, Gilluley, Joanne Karen, Posliff, Trevor Ian, Quinn, Keith, Allison, Terence, Boulton, Joseph Alan, Ekback, Lars Magnus, Elfstrom, James Bure Tony, Garner, Nicholas Charles, Haglund, Lars, Hall, Robert Stanley, Hjertstedt, Goran Erik, Ilstam, Anders, Jemsby, Ulf Lennart, Larsson, Lars Hakan, Resmini, Fabrizio, Setterberg, Roland, Shail, David Richard, Steenstrup, Stefan, Stenson, Alexander Douglas, Sundh, Kenneth Viktor, Taylor, Andrew, Thoren, Kaj, Walker, Michael Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUSTACE, John Scott 23 February 2018 - 1
HUNTER, Andrew Stuart 01 April 2020 - 1
O'DONOGHUE, John Charles 01 October 2011 - 1
ALLISON, Terence 07 November 2001 15 January 2009 1
BOULTON, Joseph Alan 15 January 2009 01 June 2016 1
EKBACK, Lars Magnus 31 March 2011 01 October 2011 1
ELFSTROM, James Bure Tony 13 October 1995 23 August 2000 1
GARNER, Nicholas Charles 07 November 2001 24 June 2003 1
HAGLUND, Lars 14 March 2005 01 April 2007 1
HALL, Robert Stanley 23 August 2000 01 December 2001 1
HJERTSTEDT, Goran Erik N/A 13 October 1995 1
ILSTAM, Anders N/A 23 August 2000 1
JEMSBY, Ulf Lennart N/A 22 June 1993 1
LARSSON, Lars Hakan 24 November 1997 01 December 2001 1
RESMINI, Fabrizio 07 November 2001 14 March 2005 1
SETTERBERG, Roland 07 November 2001 30 October 2003 1
SHAIL, David Richard 06 May 1993 24 November 1997 1
STEENSTRUP, Stefan 02 January 2017 01 April 2020 1
STENSON, Alexander Douglas 15 March 2005 14 November 2008 1
SUNDH, Kenneth Viktor 24 November 1997 01 December 2001 1
TAYLOR, Andrew 01 July 2016 31 January 2018 1
THOREN, Kaj N/A 06 May 1993 1
WALKER, Michael Harry 13 October 1995 24 June 2003 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dipak 28 April 2015 - 1
BRABHAM, Stephen James 06 November 2007 28 April 2015 1
COOKE, Peter 15 April 1998 31 May 2002 1
GILLULEY, Joanne Karen 31 May 2002 06 November 2007 1
POSLIFF, Trevor Ian 11 December 1997 15 April 1998 1
QUINN, Keith N/A 11 December 1997 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
CS01 - N/A 06 July 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 July 2019
PSC02 - N/A 17 July 2019
PSC09 - N/A 17 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 August 2015
TM02 - Termination of appointment of secretary 29 April 2015
AP03 - Appointment of secretary 29 April 2015
SH08 - Notice of name or other designation of class of shares 28 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2015
RESOLUTIONS - N/A 23 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 December 2014
SH06 - Notice of cancellation of shares 23 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
CERTNM - Change of name certificate 03 January 2008
MISC - Miscellaneous document 02 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 11 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
AA - Annual Accounts 26 July 2003
287 - Change in situation or address of Registered Office 31 January 2003
AUD - Auditor's letter of resignation 14 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 24 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363s - Annual Return 03 August 1999
AUD - Auditor's letter of resignation 25 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 28 July 1997
287 - Change in situation or address of Registered Office 04 September 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 12 July 1996
288 - N/A 26 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 12 July 1994
363x - Annual Return 12 July 1994
AUD - Auditor's letter of resignation 14 February 1994
AA - Annual Accounts 14 July 1993
363x - Annual Return 14 July 1993
288 - N/A 28 June 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
CERTNM - Change of name certificate 04 March 1993
AA - Annual Accounts 11 December 1992
363x - Annual Return 30 July 1992
288 - N/A 10 July 1992
288 - N/A 01 July 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
288 - N/A 11 July 1989
288 - N/A 05 April 1989
288 - N/A 04 January 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
CERTNM - Change of name certificate 23 November 1984
MEM/ARTS - N/A 26 May 1984
MISC - Miscellaneous document 21 July 1947

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 February 1969 Fully Satisfied

N/A

A registered charge 14 July 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.