About

Registered Number: 01410285
Date of Incorporation: 18/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire, WF12 7TH

 

Dormeuil Manufacturing Ltd was founded on 18 January 1979 with its registered office in Dewsbury, West Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. Jessop, Marcus Nathan, Carr, Geoffrey Graham, Hirayama, Shigeyasn, Ichihara, Shinji, Lendhill, Janice, Maruchi, Takao, Nakao, Kiichiro, Okumura, Kiyoshi, Okumura, Kiyoshi, Prowse, Barrie Leonard, Sekihara, Tsutomu, Sugiura, Satoshi, Suzuki, Masaharu, Tamai, Toshikazu, Taniguchi, Yuuichirou, Tatsuo, Furukawa, Williams, Alan Keith, Yamamoto, Hirohiko are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Geoffrey Graham 19 January 1996 31 January 1999 1
HIRAYAMA, Shigeyasn N/A 29 June 1993 1
ICHIHARA, Shinji 15 May 2017 14 December 2018 1
LENDHILL, Janice 19 January 1996 26 April 2019 1
MARUCHI, Takao 23 July 1997 25 June 2004 1
NAKAO, Kiichiro N/A 20 April 1994 1
OKUMURA, Kiyoshi 25 June 2004 15 May 2017 1
OKUMURA, Kiyoshi N/A 19 July 1999 1
PROWSE, Barrie Leonard 01 May 1997 28 February 2015 1
SEKIHARA, Tsutomu 26 June 1992 26 June 1998 1
SUGIURA, Satoshi 20 April 1994 28 June 2001 1
SUZUKI, Masaharu 28 September 2000 31 March 2007 1
TAMAI, Toshikazu 24 January 2002 21 February 2003 1
TANIGUCHI, Yuuichirou 29 June 1993 02 September 1995 1
TATSUO, Furukawa 23 June 2000 28 September 2000 1
WILLIAMS, Alan Keith N/A 30 September 1993 1
YAMAMOTO, Hirohiko N/A 21 July 1997 1
Secretary Name Appointed Resigned Total Appointments
JESSOP, Marcus Nathan 16 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 26 July 2018
AP03 - Appointment of secretary 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 11 June 2015
CERTNM - Change of name certificate 02 June 2015
RP04 - N/A 22 May 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
MR04 - N/A 02 December 2014
MR04 - N/A 02 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 25 September 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 September 2007
RESOLUTIONS - N/A 24 July 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 28 July 2005
225 - Change of Accounting Reference Date 18 June 2005
363s - Annual Return 09 March 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 July 2004
OC - Order of Court 15 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
RESOLUTIONS - N/A 07 June 2004
AA - Annual Accounts 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
RESOLUTIONS - N/A 24 March 2004
123 - Notice of increase in nominal capital 24 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 09 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 November 2002
287 - Change in situation or address of Registered Office 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 09 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
RESOLUTIONS - N/A 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
123 - Notice of increase in nominal capital 03 October 2000
AA - Annual Accounts 29 September 2000
RESOLUTIONS - N/A 11 August 2000
MEM/ARTS - N/A 11 August 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 April 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 31 January 2000
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 09 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
225 - Change of Accounting Reference Date 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
363s - Annual Return 13 February 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
395 - Particulars of a mortgage or charge 29 July 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 02 December 1996
288 - N/A 15 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
RESOLUTIONS - N/A 22 July 1996
123 - Notice of increase in nominal capital 22 July 1996
288 - N/A 20 June 1996
363s - Annual Return 11 March 1996
288 - N/A 20 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 14 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 23 November 1994
288 - N/A 17 May 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 20 October 1993
288 - N/A 20 October 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
363s - Annual Return 11 March 1993
395 - Particulars of a mortgage or charge 07 January 1993
288 - N/A 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 12 June 1992
363b - Annual Return 06 March 1992
288 - N/A 04 November 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
RESOLUTIONS - N/A 06 August 1991
RESOLUTIONS - N/A 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
AA - Annual Accounts 25 June 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 25 May 1990
RESOLUTIONS - N/A 19 April 1990
288 - N/A 19 April 1990
363 - Annual Return 30 March 1990
287 - Change in situation or address of Registered Office 22 January 1990
AA - Annual Accounts 18 July 1989
RESOLUTIONS - N/A 10 July 1989
288 - N/A 09 June 1989
RESOLUTIONS - N/A 23 May 1989
288 - N/A 20 April 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 05 December 1988
288 - N/A 11 May 1988
288 - N/A 11 May 1988
288 - N/A 19 February 1988
363 - Annual Return 02 February 1988
RESOLUTIONS - N/A 12 January 1988
AA - Annual Accounts 02 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
NEWINC - New incorporation documents 18 January 1979

Mortgages & Charges

Description Date Status Charge by
Legal assignment 12 December 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 10 November 2011 Fully Satisfied

N/A

Rent deposit deed 25 March 2008 Outstanding

N/A

Debenture 25 July 1997 Outstanding

N/A

Deed of agreement 31 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.