DOMETIC MOBILE COOKING UK LTD

Register to unlock more data on OkredoRegister

DOMETIC MOBILE COOKING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06833828

Incorporation date

02/03/2009

Size

Small

Contacts

Registered address

Registered address

Unit 14 Deanfield Court, Link 59 Business Park, Clitheroe, Lancashire BB7 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon10/04/2026
Accounts for a small company made up to 2025-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon22/09/2025
Appointment of Ms Eva-Lotta Norbakk as a director on 2025-09-22
dot icon18/09/2025
Termination of appointment of Eva Anna Sofia Karlsson as a director on 2025-06-27
dot icon09/04/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon09/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon23/09/2023
Certificate of change of name
dot icon14/09/2023
Appointment of Ms Eva Anna Sofia Karlsson as a director on 2023-07-21
dot icon14/09/2023
Termination of appointment of Sven Henrik Fagrenius as a director on 2023-07-21
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Ms Caroline Noor Faidherbe as a director on 2022-07-12
dot icon12/07/2022
Termination of appointment of Henrik Boggild as a director on 2022-07-12
dot icon07/02/2022
Satisfaction of charge 068338280004 in full
dot icon05/01/2022
Notification of Dometic Sweden Ab as a person with significant control on 2022-01-04
dot icon05/01/2022
Cessation of Outdoor Life-Style Holdings Ltd as a person with significant control on 2022-01-04
dot icon05/01/2022
Appointment of Mr Henrik Boggild as a director on 2022-01-04
dot icon05/01/2022
Appointment of Mr Sven Henrik Fagrenius as a director on 2022-01-04
dot icon05/01/2022
Termination of appointment of Elena Forno as a director on 2022-01-04
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon23/09/2021
Notification of Outdoor Life-Style Holdings Ltd as a person with significant control on 2016-04-06
dot icon23/09/2021
Withdrawal of a person with significant control statement on 2021-09-23
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon01/10/2019
Director's details changed for Mr Iain Scott Harris on 2015-01-01
dot icon26/09/2019
Appointment of Mrs Elena Forno as a director on 2019-09-23
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon12/12/2018
Registered office address changed from 1 Open Barn Twitter Lane Bashall Eaves Clitheroe Lancashire BB7 3LQ to Unit 14 Deanfield Court Link 59 Business Park Clitheroe Lancashire BB7 1QS on 2018-12-12
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon10/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Milos Despotovic as a director on 2015-09-30
dot icon17/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Registration of charge 068338280004, created on 2015-02-25
dot icon13/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon07/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Satisfaction of charge 3 in full
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/03/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Iain Scott Harris on 2013-11-01
dot icon04/03/2014
Director's details changed for Milos Despotovic on 2013-11-01
dot icon03/01/2014
Registered office address changed from Cadac House Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ United Kingdom on 2014-01-03
dot icon31/12/2013
Certificate of change of name
dot icon31/12/2013
Change of name notice
dot icon20/12/2013
Resolutions
dot icon18/12/2013
Change of name notice
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Aleksander Bursac as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr Iain Scott Harris on 2012-03-02
dot icon20/03/2012
Director's details changed for Milos Despotovic on 2012-03-02
dot icon11/01/2012
Appointment of Iain Scott Harris as a director
dot icon11/01/2012
Appointment of Milos Despotovic as a director
dot icon13/12/2011
Termination of appointment of Steven Green as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Registered office address changed from Cadac House Colliery Way Beighton Sheffield South Yorkshire S20 1DJ on 2011-04-21
dot icon29/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2011
Termination of appointment of Charles Conder as a director
dot icon19/01/2011
Appointment of Aleksander Bursac as a director
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2010
Director's details changed for Steven Willis Green on 2010-04-26
dot icon08/04/2010
Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 2010-04-08
dot icon07/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon07/04/2010
Director's details changed for Steven Willis Green on 2010-03-02
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2010
Appointment of Charles Conder as a director
dot icon04/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon15/07/2009
Memorandum and Articles of Association
dot icon15/07/2009
Appointment terminate, director and secretary george antony ryder wilkinson logged form
dot icon14/07/2009
Director appointed steven willis green
dot icon14/07/2009
Appointment terminated director peter crawford
dot icon11/07/2009
Certificate of change of name
dot icon02/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-16.62 % *

* during past year

Cash in Bank

£2,748,742.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.63M
-
0.00
3.30M
-
2022
9
5.31M
-
0.00
2.75M
-
2022
9
5.31M
-
0.00
2.75M
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

5.31M £Ascended14.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.75M £Descended-16.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fagrenius Sven Henrik
Director
04/01/2022 - 21/07/2023
4
Harris, Iain Scott
Director
01/12/2011 - Present
7
Karlsson, Eva Anna Sofia
Director
21/07/2023 - 27/06/2025
2
Norbakk, Eva-Lotta
Director
22/09/2025 - Present
3
Faidherbe, Caroline Noor
Director
12/07/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DOMETIC MOBILE COOKING UK LTD

DOMETIC MOBILE COOKING UK LTD is an(a) Active company incorporated on 02/03/2009 with the registered office located at Unit 14 Deanfield Court, Link 59 Business Park, Clitheroe, Lancashire BB7 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMETIC MOBILE COOKING UK LTD?

toggle

DOMETIC MOBILE COOKING UK LTD is currently Active. It was registered on 02/03/2009 .

Where is DOMETIC MOBILE COOKING UK LTD located?

toggle

DOMETIC MOBILE COOKING UK LTD is registered at Unit 14 Deanfield Court, Link 59 Business Park, Clitheroe, Lancashire BB7 1QS.

What does DOMETIC MOBILE COOKING UK LTD do?

toggle

DOMETIC MOBILE COOKING UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DOMETIC MOBILE COOKING UK LTD have?

toggle

DOMETIC MOBILE COOKING UK LTD had 9 employees in 2022.

What is the latest filing for DOMETIC MOBILE COOKING UK LTD?

toggle

The latest filing was on 10/04/2026: Accounts for a small company made up to 2025-12-31.