DORIC CRIMPED PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DORIC CRIMPED PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09944727

Incorporation date

11/01/2016

Size

Small

Contacts

Registered address

Registered address

Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington NE63 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2016)
dot icon21/04/2026
Satisfaction of charge 099447270001 in full
dot icon21/04/2026
Satisfaction of charge 099447270002 in full
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon01/12/2025
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
Appointment of Mr Simon Mark Keogh as a director on 2025-09-04
dot icon18/09/2025
Appointment of Miss Donna George as a secretary on 2025-09-04
dot icon01/04/2025
Accounts for a small company made up to 2023-12-31
dot icon27/03/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon15/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon13/02/2024
Accounts for a small company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon09/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Jubilee Industrial Estate Jubilee Industrial Estate Ashington NE63 8UQ on 2022-10-04
dot icon03/10/2022
Termination of appointment of Andrew Nicholas Dodwell as a director 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
Satisfaction of charge 099447270004 in full
dot icon03/10/2022
Satisfaction of charge 099447270003 in full
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 Andrew Nicholas Dodwell 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 Bruce Alistair Ian Murray as a director on 2022-05-06
dot icon26/05/2022
Termination of appointment of Bruce Alistair Ian Murray as a secretary on 2022-05-06
dot icon13/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon03/11/2021
Termination of appointment of Gavin John Chadwick as a director on 2021-09-01
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon21/01/2021
Director's details changed for Simon Jon Woodhouse on 2021-01-09
dot icon21/01/2021
Director's details changed for Mr Bruce Alistair Ian Murray on 2021-01-09
dot icon21/01/2021
Director's details changed for Mr Robert St John Brace on 2021-01-09
dot icon21/01/2021
Secretary's details changed for Bruce Alistair Ian Murray on 2021-01-09
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 icon12/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon27/06/2019
Registration of charge 099447270004, 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 icon31/05/2019
Registration of charge 099447270003, created on 2019-05-30
dot icon18/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon14/09/2018
Accounts for a small company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/08/2017
Accounts for a small company made up to 2017-03-31
dot icon09/03/2017
Director's details changed for Simon Jon Woodhouse on 2017-02-26
dot icon09/03/2017
Director's details changed for Mr Robert David Ward on 2017-02-26
dot icon09/03/2017
Director's details changed for Peter John Ward on 2017-02-26
dot icon09/03/2017
Director's details changed for Mr Bruce Alistair Ian Murray on 2017-02-26
dot icon09/03/2017
Director's details changed for Robert St John Brace on 2017-02-26
dot icon09/03/2017
Secretary's details changed for Bruce Alistair Ian Murray on 2017-02-26
dot icon26/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon16/01/2017
Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva Centre, Trinity Way Manchester M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2017-01-16
dot icon12/01/2017
Director's details changed for Simon Jon Woodhouse on 2017-01-01
dot icon12/01/2017
Director's details changed for Mr Robert David Ward on 2017-01-01
dot icon12/01/2017
Director's details changed for Peter John Ward on 2017-01-01
dot icon12/01/2017
Director's details changed for Mr Bruce Alistair Ian Murray on 2017-01-01
dot icon12/01/2017
Director's details changed for Robert St John Brace on 2017-01-01
dot icon12/01/2017
Secretary's details changed for Bruce Alistair Ian Murray on 2017-01-01
dot icon06/05/2016
Registration of charge 099447270002, created on 2016-05-04
dot icon15/04/2016
Registration of charge 099447270001, created on 2016-04-13
dot icon21/01/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon11/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2,020
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,135.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
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
2,020
174.70K
-
0.00
21.14K
-
2021
2,020
174.70K
-
0.00
21.14K
-

Employees

2021

Employees

2,020 Ascended- *

Net Assets(GBP)

174.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brace, Robert St John
Director
11/01/2016 - 06/05/2022
13
Chadwick, Gavin John
Director
21/09/2020 - 01/09/2021
14
Dunn, Allan
Director
30/05/2019 - 21/09/2020
46
Ward, Peter John
Director
11/01/2016 - 30/05/2019
36
Ward, Robert David
Director
11/01/2016 - 30/05/2019
19

Persons with Significant Control

0

No PSC data available.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About DORIC CRIMPED PROPERTIES LIMITED

DORIC CRIMPED PROPERTIES LIMITED is an(a) Active company incorporated on 11/01/2016 with the registered office located at Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington NE63 8UQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2020 according to last financial statements.

Frequently Asked Questions

What is the current status of DORIC CRIMPED PROPERTIES LIMITED?

toggle

DORIC CRIMPED PROPERTIES LIMITED is currently Active. It was registered on 11/01/2016 .

Where is DORIC CRIMPED PROPERTIES LIMITED located?

toggle

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

What does DORIC CRIMPED PROPERTIES LIMITED do?

toggle

DORIC CRIMPED PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DORIC CRIMPED PROPERTIES LIMITED have?

toggle

DORIC CRIMPED PROPERTIES LIMITED had 2020 employees in 2021.

What is the latest filing for DORIC CRIMPED PROPERTIES LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 099447270001 in full.