DORIC FPD LIMITED

Register to unlock more data on OkredoRegister

DORIC FPD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06956605

Incorporation date

08/07/2009

Size

Full

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 08/07/2009)
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 icon01/12/2025
Full accounts 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 icon14/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon01/04/2025
Full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon20/03/2024
Termination of appointment of Liz Reeman as a director on 2024-03-15
dot icon09/03/2024
Full accounts 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 icon10/08/2023
Confirmation statement made on 2023-07-08 with updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon18/11/2022
Termination of appointment of James Wyatt as a director on 2022-11-09
dot icon06/10/2022
Appointment of Mr Thomas Peter Wylie as a director on 2022-09-27
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
Termination of appointment of Paolo Di Cicco 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
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 069566050006 in full
dot icon03/10/2022
Satisfaction of charge 3 in full
dot icon03/10/2022
Satisfaction of charge 069566050004 in full
dot icon03/10/2022
Satisfaction of charge 069566050005 in full
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon08/07/2022
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 2022-07-08
dot icon26/05/2022
Appointment of Mr Paolo Di Cicco 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 Simon Jon Woodhouse 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 Robert St John Brace as a director on 2022-05-06
dot icon26/05/2022
Appointment of Liz Reeman as a director on 2022-05-06
dot icon03/11/2021
Termination of appointment of Gavin John Chadwick as a director on 2021-09-01
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon22/07/2021
Change of details for Food Innovations Baking Group Limited as a person with significant control on 2021-07-07
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
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/07/2020
Change of details for Food Innovations Baking Group Limited as a person with significant control on 2020-07-08
dot icon24/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-08 with updates
dot icon09/08/2019
Director's details changed for Simon Jon Woodhouse on 2018-10-11
dot icon09/08/2019
Director's details changed for Mr Bruce Alistair Ian Murray on 2018-10-11
dot icon09/08/2019
Director's details changed for Mr Allan Dunn on 2019-05-30
dot icon09/08/2019
Director's details changed for Mr Robert St John Brace on 2018-10-11
dot icon27/06/2019
Registration of charge 069566050006, created on 2019-06-25
dot icon24/06/2019
Resolutions
dot icon14/06/2019
Termination of appointment of Robert David Ward as a director on 2019-05-30
dot icon06/06/2019
Appointment of Mr Allan Dunn 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 069566050005, created on 2019-05-30
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 2 in full
dot icon12/09/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon12/07/2017
Change of details for Doric Anderton Limited as a person with significant control on 2016-07-01
dot icon10/07/2017
Change of details for Doric Andertonlimited as a person with significant control on 2016-07-01
dot icon30/03/2017
Secretary's details changed for Robert Ward on 2017-02-26
dot icon29/03/2017
Director's details changed for Simon Jon Woodhouse on 2017-02-26
dot icon29/03/2017
Director's details changed for Mr Robert David Ward on 2017-02-26
dot icon29/03/2017
Director's details changed for Peter John Ward on 2017-02-26
dot icon29/03/2017
Director's details changed for Mr Bruce Alistair Ian Murray on 2017-02-26
dot icon29/03/2017
Director's details changed for Robert St John Brace on 2017-02-26
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon22/07/2016
Secretary's details changed for Robert Ward on 2015-07-09
dot icon22/07/2016
Director's details changed for Simon Jon Woodhouse on 2015-07-09
dot icon22/07/2016
Director's details changed for Mr Robert David Ward on 2015-07-09
dot icon22/07/2016
Director's details changed for Peter John Ward on 2015-07-09
dot icon22/07/2016
Director's details changed for Mr Bruce Alistair Ian Murray on 2015-07-09
dot icon22/07/2016
Director's details changed for Robert St John Brace on 2015-07-09
dot icon14/03/2016
Resolutions
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon12/11/2014
Change of share class name or designation
dot icon12/11/2014
Resolutions
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon21/05/2014
Resolutions
dot icon20/05/2014
Resolutions
dot icon02/05/2014
Registration of charge 069566050004
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2012
Certificate of change of name
dot icon17/01/2012
Change of name notice
dot icon22/08/2011
Change of share class name or designation
dot icon22/08/2011
Resolutions
dot icon18/08/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon14/07/2011
Director's details changed for Robert David Ward on 2011-07-07
dot icon14/07/2011
Director's details changed for Robert St John Race on 2011-07-07
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2010
Accounts for a small company made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon17/08/2010
Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva Way Trinity Way Manchester M3 7BG on 2010-08-17
dot icon19/07/2010
Appointment of Robert David Ward as a director
dot icon19/07/2010
Appointment of Robert St John Race as a director
dot icon25/05/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Change of share class name or designation
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon10/03/2010
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2010-03-10
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon14/10/2009
Appointment of Robert Ward as a secretary
dot icon09/10/2009
Termination of appointment of Inhoco Formations Limited as a director
dot icon09/10/2009
Termination of appointment of A G Secretarial Limited as a director
dot icon09/10/2009
Termination of appointment of Roger Hart as a director
dot icon09/10/2009
Appointment of Peter John Ward as a director
dot icon09/10/2009
Appointment of Simon Woodhouse as a director
dot icon09/10/2009
Appointment of Bruce Alistair Ian Murray as a director
dot icon07/10/2009
Certificate of change of name
dot icon07/10/2009
Change of name notice
dot icon08/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
08/07/2009 - 02/10/2009
1272
Ward, Peter John
Director
02/10/2009 - 30/05/2019
36
Ward, Robert David
Director
31/03/2010 - 30/05/2019
19
Keogh, Simon Mark
Director
27/09/2022 - Present
8
Di Cicco, Paolo
Director
06/05/2022 - 27/09/2022
8

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 DORIC FPD LIMITED

DORIC FPD LIMITED is an(a) Active company incorporated on 08/07/2009 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORIC FPD LIMITED?

toggle

DORIC FPD LIMITED is currently Active. It was registered on 08/07/2009 .

Where is DORIC FPD LIMITED located?

toggle

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

What does DORIC FPD LIMITED do?

toggle

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

What is the latest filing for DORIC FPD LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Sean Gill as a director on 2026-02-19.