DORIFLON LIMITED

Register to unlock more data on OkredoRegister

DORIFLON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01365572

Incorporation date

28/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Cumbie Way, Aycliffe Business Park, Newton Aycliffe, Co Durham DL5 6YACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/03/2019
Registered office address changed from Unit 5 Cumbie Way Aycliffe Industrial Estate Newton Aycliffe County Durham to Unit 5 Cumbie Way Aycliffe Business Park Newton Aycliffe Co Durham DL5 6YA on 2019-03-06
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon12/07/2017
Change of details for a person with significant control
dot icon12/07/2017
Change of details for Mr Brian Wood as a person with significant control on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr Brian Wood on 2017-07-11
dot icon11/07/2017
Notification of Brian Wood as a person with significant control on 2017-07-11
dot icon11/07/2017
Cessation of Doris Margaret Towell as a person with significant control on 2016-11-15
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-08
dot icon28/12/2016
Cancellation of shares. Statement of capital on 2016-11-15
dot icon28/12/2016
Purchase of own shares.
dot icon12/12/2016
Termination of appointment of a secretary
dot icon09/12/2016
Termination of appointment of Doris Margaret Towell as a director on 2016-11-15
dot icon08/12/2016
Resolutions
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/11/2015
Appointment of Mr Brian Wood as a director on 2015-10-30
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/05/2015
Termination of appointment of John William Towell as a secretary on 2015-02-22
dot icon08/05/2015
Termination of appointment of John William Towell as a director on 2015-02-22
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/08/2012
Register inspection address has been changed from C/O Gordon Spencer, Chartered Accountants 70a Victoria Road Worthing West Sussex BN11 1UN England
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/10/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Register inspection address has been changed
dot icon26/07/2010
Director's details changed for Mr John William Towell on 2010-06-30
dot icon26/07/2010
Director's details changed for Mrs Doris Margaret Towell on 2010-06-30
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 30/06/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 30/06/08; full list of members
dot icon18/01/2008
Return made up to 30/06/07; no change of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 30/06/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2005
Return made up to 30/06/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 30/06/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2003
Return made up to 30/06/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 30/06/02; full list of members
dot icon28/08/2001
Return made up to 30/06/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon29/02/2000
Resolutions
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/09/1999
Return made up to 30/06/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1997-12-31
dot icon26/07/1998
Return made up to 30/06/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1996-12-31
dot icon21/07/1997
Return made up to 30/06/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1995-12-31
dot icon09/07/1996
Return made up to 30/06/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1994-12-31
dot icon20/10/1995
Return made up to 30/06/95; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1993-12-31
dot icon13/09/1994
Director's particulars changed
dot icon13/09/1994
Secretary's particulars changed;director's particulars changed
dot icon13/09/1994
Return made up to 30/06/94; no change of members
dot icon03/12/1993
Accounts for a small company made up to 1992-12-31
dot icon14/09/1993
Return made up to 30/06/93; full list of members
dot icon25/01/1993
Accounts for a small company made up to 1991-12-31
dot icon11/09/1992
Return made up to 30/06/92; full list of members
dot icon11/11/1991
£ ic 1300/800 08/10/91 £ sr 500@1=500
dot icon30/09/1991
Resolutions
dot icon09/09/1991
Accounts for a small company made up to 1990-12-31
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Return made up to 30/06/91; no change of members
dot icon03/07/1991
Certificate of change of name
dot icon11/12/1990
Return made up to 11/05/90; full list of members
dot icon29/11/1990
Accounts for a small company made up to 1989-12-31
dot icon09/07/1990
Registered office changed on 09/07/90 from: factory j south bersted industrial estate durban road bognor regis west sussex
dot icon09/01/1990
Return made up to 30/06/89; full list of members
dot icon12/05/1989
Accounts for a small company made up to 1988-12-31
dot icon12/05/1989
Accounts for a small company made up to 1987-12-31
dot icon10/11/1988
Return made up to 08/04/88; full list of members
dot icon20/10/1988
Director resigned
dot icon07/12/1987
Registered office changed on 07/12/87 from: factory h durban road south bersted industrial estate bognor regis west sussex
dot icon13/11/1987
Accounts for a small company made up to 1986-12-31
dot icon13/11/1987
Return made up to 02/06/87; full list of members
dot icon21/08/1986
Return made up to 23/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
347.65K
-
0.00
210.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Brian
Director
30/10/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 DORIFLON LIMITED

DORIFLON LIMITED is an(a) Active company incorporated on 28/04/1978 with the registered office located at Unit 5 Cumbie Way, Aycliffe Business Park, Newton Aycliffe, Co Durham DL5 6YA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORIFLON LIMITED?

toggle

DORIFLON LIMITED is currently Active. It was registered on 28/04/1978 .

Where is DORIFLON LIMITED located?

toggle

DORIFLON LIMITED is registered at Unit 5 Cumbie Way, Aycliffe Business Park, Newton Aycliffe, Co Durham DL5 6YA.

What does DORIFLON LIMITED do?

toggle

DORIFLON LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for DORIFLON LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.