DORBIERE LIMITED

Register to unlock more data on OkredoRegister

DORBIERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01458591

Incorporation date

02/11/1979

Size

Full

Contacts

Registered address

Registered address

Dorbiere Limited Greenside Way, Middleton, Manchester M24 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1979)
dot icon30/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/04/2023
Full accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon17/03/2022
Full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon08/08/2021
Appointment of Mark Phillip Cowen as a secretary on 2021-07-23
dot icon04/08/2021
Termination of appointment of Peter Douglas Sumner as a secretary on 2021-07-23
dot icon15/06/2021
Full accounts made up to 2020-09-30
dot icon09/06/2021
Registered office address changed from Dorbiere Ltd Greenside Way Middleton Manchester M24 1SW England to Dorbiere Limited Greenside Way Middleton Manchester M24 1SW on 2021-06-09
dot icon22/01/2021
Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Dorbiere Ltd Greenside Way Middleton Manchester M24 1SW on 2021-01-22
dot icon23/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/03/2020
Full accounts made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon12/06/2019
Full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon22/01/2018
Full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon09/05/2017
Full accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon28/04/2016
Director's details changed for Ebrahim Kassam Mukadam on 2016-01-01
dot icon28/04/2016
Director's details changed for Mr Robin Macewan Gray on 2016-01-01
dot icon27/04/2016
Director's details changed for Denise Mukadam on 2016-01-01
dot icon27/04/2016
Director's details changed for Ebrahim Kassam Mukadam on 2016-01-01
dot icon27/04/2016
Director's details changed for Mr Robin Macewan Gray on 2016-01-01
dot icon27/04/2016
Director's details changed for Mrs Amanda Jane Gray on 2016-01-01
dot icon27/04/2016
Secretary's details changed for Peter Douglas Sumner on 2016-01-01
dot icon21/03/2016
Full accounts made up to 2015-09-30
dot icon14/01/2016
Statement of capital on 2015-12-11
dot icon16/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon11/09/2015
Auditor's resignation
dot icon20/07/2015
Cancellation of shares. Statement of capital on 2014-09-15
dot icon20/07/2015
Purchase of own shares.
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon04/12/2014
Particulars of a charge subject to which a property has been acquired / charge code 014585910036
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-09-30
dot icon20/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon04/10/2011
Change of share class name or designation
dot icon04/10/2011
Resolutions
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 35
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon25/05/2010
Full accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon09/12/2009
Director's details changed for Denise Mukadam on 2009-12-08
dot icon09/12/2009
Director's details changed for Ebrahim Kassam Mukadam on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Robin Macewan Gray on 2009-12-08
dot icon09/12/2009
Director's details changed for Mrs Amanda Jane Gray on 2009-12-08
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 34
dot icon19/12/2008
Return made up to 17/11/08; full list of members
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 31
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 33
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 17/11/07; full list of members
dot icon14/09/2007
Director resigned
dot icon02/08/2007
Accounts made up to 2006-09-30
dot icon01/12/2006
Return made up to 17/11/06; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: units F3/F4/F5 nasmyth business centre green lane patricroft eccles manchester M30 0RJ
dot icon03/11/2006
Accounts made up to 2005-09-30
dot icon13/03/2006
Ad 08/03/06--------- £ si 600000@1=600000 £ ic 38904/638904
dot icon13/03/2006
Nc inc already adjusted 08/03/06
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon19/12/2005
Return made up to 17/11/05; full list of members
dot icon05/08/2005
Accounts made up to 2004-09-30
dot icon17/12/2004
Return made up to 17/11/04; full list of members
dot icon28/05/2004
Accounts made up to 2003-09-30
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon19/12/2003
Return made up to 17/11/03; full list of members
dot icon30/07/2003
Accounts made up to 2002-09-30
dot icon17/12/2002
Return made up to 17/11/02; full list of members
dot icon02/12/2002
Auditor's resignation
dot icon18/07/2002
Particulars of mortgage/charge
dot icon05/05/2002
Accounts for a medium company made up to 2001-09-30
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon19/12/2001
Return made up to 17/11/01; full list of members
dot icon03/04/2001
Accounts for a medium company made up to 2000-09-30
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
Secretary resigned;director resigned
dot icon05/12/2000
Return made up to 17/11/00; full list of members
dot icon03/11/2000
Statement of affairs
dot icon03/11/2000
Ad 05/09/00--------- £ si 17474@1=17474 £ ic 21430/38904
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned
dot icon30/05/2000
Accounts for a medium company made up to 1999-09-30
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon17/12/1999
Return made up to 17/11/99; full list of members
dot icon09/12/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon02/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon18/12/1998
Return made up to 17/11/98; no change of members
dot icon12/02/1998
Return made up to 17/11/97; full list of members
dot icon03/02/1998
Accounts made up to 1997-03-31
dot icon17/12/1997
£ ic 31630/21430 31/07/97 £ sr 10200@1=10200
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Director resigned
dot icon23/10/1997
Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ
dot icon28/07/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon12/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon19/01/1997
Return made up to 17/11/96; no change of members
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon02/02/1996
Accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 17/11/95; full list of members
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Accounts made up to 1994-03-31
dot icon23/01/1995
Return made up to 17/11/94; no change of members
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Registered office changed on 24/08/94 from: 29-59 bury street salford manchester M3 7AZ
dot icon27/06/1994
Director resigned
dot icon27/06/1994
Director resigned
dot icon16/06/1994
New director appointed
dot icon17/03/1994
Director resigned
dot icon20/12/1993
Return made up to 17/11/93; full list of members
dot icon09/12/1993
Accounts made up to 1993-03-31
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon17/11/1993
Particulars of mortgage/charge
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Accounts made up to 1992-03-31
dot icon04/12/1992
Return made up to 17/11/92; full list of members
dot icon03/11/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon20/05/1992
Accounts made up to 1991-03-31
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon12/02/1992
Return made up to 17/11/91; full list of members
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon14/01/1992
Particulars of mortgage/charge
dot icon16/09/1991
Registered office changed on 16/09/91 from: 43A brown street manchester M2 2JJ
dot icon05/02/1991
Particulars of mortgage/charge
dot icon18/12/1990
Accounts made up to 1990-03-31
dot icon18/12/1990
Return made up to 16/11/90; full list of members
dot icon11/01/1990
Accounts made up to 1989-03-31
dot icon11/01/1990
Return made up to 17/11/89; full list of members
dot icon10/08/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon26/05/1989
Particulars of mortgage/charge
dot icon26/05/1989
Particulars of mortgage/charge
dot icon25/03/1989
Declaration of satisfaction of mortgage/charge
dot icon11/01/1989
Accounts made up to 1988-03-31
dot icon11/11/1988
Return made up to 16/09/88; full list of members
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/02/1988
Accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 04/12/87; full list of members
dot icon20/01/1988
Particulars of mortgage/charge
dot icon04/09/1987
New director appointed
dot icon17/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon17/02/1987
Particulars of mortgage/charge
dot icon22/12/1986
Particulars of mortgage/charge
dot icon15/10/1986
Accounts made up to 1986-03-31
dot icon15/10/1986
Annual return made up to 06/10/86
dot icon15/10/1986
Particulars of mortgage/charge
dot icon21/07/1986
Registered office changed on 21/07/86 from: 50 spring gardens manchester M2 1EN
dot icon18/03/1983
Accounts made up to 1982-03-31
dot icon02/11/1979
Incorporation
dot icon02/11/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Joy
Director
15/03/1996 - 23/05/1997
-
Cowen, Mark Phillip
Secretary
23/07/2021 - Present
-
Mukadam, Denise
Director
15/03/1996 - Present
-
Wimpenny, Nigel Byron
Secretary
23/08/2000 - 22/12/2000
5
Wimpenny, Nigel Byron
Secretary
21/02/2000 - 21/07/2000
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORBIERE LIMITED

DORBIERE LIMITED is an(a) Active company incorporated on 02/11/1979 with the registered office located at Dorbiere Limited Greenside Way, Middleton, Manchester M24 1SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORBIERE LIMITED?

toggle

DORBIERE LIMITED is currently Active. It was registered on 02/11/1979 .

Where is DORBIERE LIMITED located?

toggle

DORBIERE LIMITED is registered at Dorbiere Limited Greenside Way, Middleton, Manchester M24 1SW.

What does DORBIERE LIMITED do?

toggle

DORBIERE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DORBIERE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-01 with no updates.