DORIC CRIMPED LIMITED

Register to unlock more data on OkredoRegister

DORIC CRIMPED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07404814

Incorporation date

12/10/2010

Size

Small

Contacts

Registered address

Registered address

Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland NE63 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon26/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon26/02/2026
Termination of appointment of Sean Gill as a director on 2026-02-19
dot icon26/02/2026
Appointment of Mr Ahmed Rafique as a director on 2026-02-19
dot icon02/12/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2025
Appointment of Mr Manuel San Miguel as a director on 2025-09-04
dot icon18/09/2025
Termination of appointment of Steven Twedell as a director on 2025-09-04
dot icon06/08/2025
Appointment of Mr Karl Richard Miller as a director on 2025-08-01
dot icon01/04/2025
Accounts for a small company made up to 2023-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon20/03/2024
Termination of appointment of Liz Reeman as a director on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon08/03/2024
Accounts for a small company made up to 2022-12-31
dot icon27/10/2023
Termination of appointment of David Dominic Quinn as a director on 2023-10-12
dot icon13/04/2023
Confirmation statement made on 2023-03-03 with updates
dot icon09/12/2022
Accounts for a small company made up to 2021-12-31
dot icon18/11/2022
Termination of appointment of James Wyatt as a director on 2022-11-09
dot icon04/10/2022
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 2022-10-04
dot icon03/10/2022
Appointment of Donna George as a secretary on 2022-09-27
dot icon03/10/2022
Appointment of Mr. Thomas Peter Wylie as a director on 2022-09-27
dot icon03/10/2022
Appointment of Mr. Sean Gill as a director on 2022-09-27
dot icon03/10/2022
Appointment of Ms Melanie Jane Hill as a director on 2022-09-27
dot icon03/10/2022
Appointment of Mr. Steven Twedell as a director on 2022-09-27
dot icon03/10/2022
Appointment of Cynthia Lynne Hampton as a director on 2022-09-27
dot icon03/10/2022
Appointment of Mr. David Dominic Quinn as a director on 2022-09-27
dot icon03/10/2022
Appointment of Mr. Simon Mark Keogh as a director on 2022-09-27
dot icon03/10/2022
Termination of appointment of Paolo Di Cicco as a director on 2022-09-27
dot icon03/10/2022
Notification of Culpitt Limited as a person with significant control on 2022-09-27
dot icon03/10/2022
Cessation of Food Innovations Baking Group Limited as a person with significant control on 2022-09-27
dot icon03/10/2022
Satisfaction of charge 074048140006 in full
dot icon03/10/2022
Satisfaction of charge 3 in full
dot icon03/10/2022
Satisfaction of charge 074048140004 in full
dot icon03/10/2022
Satisfaction of charge 074048140005 in full
dot icon26/05/2022
Termination of appointment of Bruce Alistair Ian Murray as a director on 2022-05-06
dot icon26/05/2022
Appointment of James Wyatt as a director on 2022-05-06
dot icon26/05/2022
Termination of appointment of Simon Jon Woodhouse as a director on 2022-05-06
dot icon26/05/2022
Termination of appointment of Robert St John Brace as a director on 2022-05-06
dot icon26/05/2022
Appointment of Mr Paolo Di Cicco as a director on 2022-05-06
dot icon26/05/2022
Appointment of Liz Reeman as a director on 2022-05-06
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon03/03/2022
Change of details for Food Innovations Baking Group Limited as a person with significant control on 2022-03-01
dot icon03/03/2022
Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-03-03
dot icon03/11/2021
Termination of appointment of Gavin John Chadwick as a director on 2021-09-01
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon08/03/2021
Director's details changed for Simon Jon Woodhouse on 2021-03-03
dot icon08/03/2021
Director's details changed for Mr Bruce Alistair Ian Murray on 2021-03-03
dot icon08/03/2021
Director's details changed for Mr Robert St John Brace on 2021-03-03
dot icon22/09/2020
Appointment of Mr Gavin John Chadwick as a director on 2020-09-21
dot icon22/09/2020
Termination of appointment of Allan Dunn as a director on 2020-09-21
dot icon14/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/03/2020
Change of details for Food Innovations Baking Group Limited as a person with significant control on 2019-06-06
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon27/06/2019
Registration of charge 074048140006, created on 2019-06-25
dot icon24/06/2019
Resolutions
dot icon06/06/2019
Appointment of Mr Allan Dunn as a director on 2019-05-30
dot icon06/06/2019
Termination of appointment of Robert David Ward as a director on 2019-05-30
dot icon06/06/2019
Termination of appointment of Peter John Ward as a director on 2019-05-30
dot icon06/06/2019
Termination of appointment of Robert Ward as a secretary on 2019-05-30
dot icon31/05/2019
Registration of charge 074048140005, created on 2019-05-30
dot icon05/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon25/03/2019
Notification of Food Innovations Baking Group Limited as a person with significant control on 2018-10-11
dot icon25/03/2019
Cessation of Doric Group Limited as a person with significant control on 2018-10-11
dot icon20/09/2018
Satisfaction of charge 1 in full
dot icon14/09/2018
Accounts for a small company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon11/08/2017
Accounts for a small company made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon03/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/03/2017
Secretary's details changed for Robert Ward on 2017-02-26
dot icon03/03/2017
Director's details changed for Simon Jon Woodhouse on 2017-02-26
dot icon03/03/2017
Director's details changed for Mr Robert David Ward on 2017-02-26
dot icon03/03/2017
Director's details changed for Peter John Ward on 2017-02-26
dot icon03/03/2017
Director's details changed for Mr Bruce Alistair Ian Murray on 2017-02-26
dot icon03/03/2017
Director's details changed for Robert St John Brace on 2017-02-26
dot icon03/03/2017
Secretary's details changed for Robert Ward on 2016-04-01
dot icon03/03/2017
Director's details changed for Simon Jon Woodhouse on 2016-04-01
dot icon03/03/2017
Director's details changed for Mr Robert David Ward on 2016-04-01
dot icon03/03/2017
Director's details changed for Peter John Ward on 2016-04-01
dot icon03/03/2017
Director's details changed for Mr Bruce Alistair Ian Murray on 2016-04-01
dot icon02/03/2017
Director's details changed for Robert St John Brace on 2016-04-01
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon07/03/2016
Director's details changed for Robert St John Brace on 2016-02-26
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon21/05/2014
Resolutions
dot icon20/05/2014
Resolutions
dot icon02/05/2014
Registration of charge 074048140004
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/01/2012
Certificate of change of name
dot icon17/01/2012
Change of name notice
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Previous accounting period shortened from 2011-10-31 to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Robert David Ward as a director
dot icon02/02/2011
Appointment of Robert St John Brace as a director
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2011
Appointment of Robert Ward as a secretary
dot icon20/01/2011
Duplicate mortgage certificatecharge no:1
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2011
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 2011-01-18
dot icon18/01/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon18/01/2011
Termination of appointment of Roger Hart as a director
dot icon18/01/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon18/01/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon18/01/2011
Appointment of Peter Ward as a director
dot icon18/01/2011
Appointment of Bruce Alistair Ian Murray as a director
dot icon18/01/2011
Appointment of Simon Jon Woodhouse as a director
dot icon14/01/2011
Memorandum and Articles of Association
dot icon11/01/2011
Certificate of change of name
dot icon12/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,704.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
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
50
1.96M
-
0.00
13.70K
-
2021
50
1.96M
-
0.00
13.70K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

1.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
12/10/2010 - 06/01/2011
1272
Ward, Peter John
Director
06/01/2011 - 30/05/2019
36
Ward, Robert David
Director
19/09/2011 - 30/05/2019
19
Keogh, Simon Mark
Director
27/09/2022 - Present
8
INHOCO FORMATIONS LIMITED
Nominee Director
12/10/2010 - 06/01/2011
699

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DORIC CRIMPED LIMITED

DORIC CRIMPED LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland NE63 8UQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of DORIC CRIMPED LIMITED?

toggle

DORIC CRIMPED LIMITED is currently Active. It was registered on 12/10/2010 .

Where is DORIC CRIMPED LIMITED located?

toggle

DORIC CRIMPED LIMITED is registered at Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland NE63 8UQ.

What does DORIC CRIMPED LIMITED do?

toggle

DORIC CRIMPED LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

How many employees does DORIC CRIMPED LIMITED have?

toggle

DORIC CRIMPED LIMITED had 50 employees in 2021.

What is the latest filing for DORIC CRIMPED LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-03 with no updates.