About

Registered Number: 03263899
Date of Incorporation: 16/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Level 2 - The Portal Building, 1 Brunel Way, Slough, SL1 1FQ,

 

Dunlop Hevea (Industrial & Protective Footwear) Ltd was registered on 16 October 1996 and are based in Slough. The companies directors are listed as Kapur, Jyotsana Bela, Van Der Meulen-ter Steege, Reint. Hero, De Jong, Johannus Antonius Maria, Powell, Neil James, Vrolyk, Jacobus Benjamin Gothelf at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE JONG, Johannus Antonius Maria 01 June 1998 30 November 1998 1
POWELL, Neil James 01 May 2001 03 June 2003 1
VROLYK, Jacobus Benjamin Gothelf 01 January 2005 16 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KAPUR, Jyotsana Bela 17 October 1996 11 December 1996 1
VAN DER MEULEN-TER STEEGE, Reint. Hero 01 November 2008 16 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AD01 - Change of registered office address 28 June 2018
AGREEMENT2 - N/A 29 November 2017
CS01 - N/A 30 October 2017
PARENT_ACC - N/A 03 October 2017
GUARANTEE2 - N/A 03 October 2017
AA - Annual Accounts 25 September 2017
AGREEMENT2 - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
363s - Annual Return 26 October 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AUD - Auditor's letter of resignation 15 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 09 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
287 - Change in situation or address of Registered Office 16 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2001
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 14 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 29 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2000
AA - Annual Accounts 12 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 28 August 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
363s - Annual Return 16 February 1998
RESOLUTIONS - N/A 13 February 1998
123 - Notice of increase in nominal capital 13 February 1998
287 - Change in situation or address of Registered Office 02 September 1997
225 - Change of Accounting Reference Date 26 August 1997
395 - Particulars of a mortgage or charge 21 May 1997
395 - Particulars of a mortgage or charge 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
CERTNM - Change of name certificate 10 December 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
CERTNM - Change of name certificate 24 October 1996
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
Security deed 21 October 2004 Outstanding

N/A

Legal charge 25 August 1998 Fully Satisfied

N/A

Legal mortgage 14 May 1997 Fully Satisfied

N/A

Mortgage debenture 07 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.