DORMER PRAMET LIMITED

Register to unlock more data on OkredoRegister

DORMER PRAMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00440053

Incorporation date

31/07/1947

Size

Full

Contacts

Registered address

Registered address

Manor Way, Halesowen, West Midlands B62 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1947)
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon28/06/2024
Termination of appointment of John Charles O'donoghue as a director on 2024-06-28
dot icon28/06/2024
Registered office address changed from Unit 4, Lindrick Way Barlborough Chesterfield Derbyshire S43 4XE to Manor Way Halesowen West Midlands B62 8QZ on 2024-06-28
dot icon18/12/2023
Memorandum and Articles of Association
dot icon18/12/2023
Resolutions
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon26/06/2023
Termination of appointment of Andrew Stuart Hunter as a director on 2023-06-12
dot icon07/06/2023
Appointment of Mr Richard Matthew Wright as a director on 2023-06-06
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon02/10/2020
Resolutions
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon08/04/2020
Appointment of Mr Andrew Stuart Hunter as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Stefan Steenstrup as a director on 2020-04-01
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon17/07/2019
Notification of Sandvik Holdings Limited as a person with significant control on 2016-04-06
dot icon17/07/2019
Withdrawal of a person with significant control statement on 2019-07-17
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon02/03/2018
Appointment of Mr John Scott Eustace as a director on 2018-02-23
dot icon05/02/2018
Termination of appointment of Andrew Taylor as a director on 2018-01-31
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon18/01/2017
Appointment of Mr Stefan Steenstrup as a director on 2017-01-02
dot icon18/01/2017
Termination of appointment of Fabrizio Resmini as a director on 2017-01-02
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon12/07/2016
Termination of appointment of Joseph Alan Boulton as a director on 2016-06-01
dot icon12/07/2016
Appointment of Mr Andrew Taylor as a director on 2016-07-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/08/2015
Sub-division of shares on 2014-11-21
dot icon29/04/2015
Termination of appointment of Stephen James Brabham as a secretary on 2015-04-28
dot icon29/04/2015
Appointment of Mr Dipak Patel as a secretary on 2015-04-28
dot icon28/01/2015
Change of share class name or designation
dot icon27/01/2015
Sub-division of shares on 2014-11-21
dot icon23/12/2014
Particulars of variation of rights attached to shares
dot icon23/12/2014
Cancellation of shares. Statement of capital on 2014-11-21
dot icon23/12/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon13/03/2014
Registered office address changed from Advanced Manufacturing Park Morse Way Waverley Sheffield S60 5BJ on 2014-03-13
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon03/10/2011
Appointment of Mr. John Charles O'donoghue as a director
dot icon03/10/2011
Termination of appointment of Lars Ekback as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Nicholas Garner as a director
dot icon31/03/2011
Appointment of Lars Magnus Ekback as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon07/07/2010
Director's details changed for Nicholas Charles Garner on 2010-07-04
dot icon07/07/2010
Director's details changed for Fabrizio Resmini on 2010-07-04
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 04/07/09; full list of members
dot icon11/02/2009
Appointment terminated director terence allison
dot icon11/02/2009
Director appointed mr. Joseph alan boulton
dot icon11/12/2008
Appointment terminated director alexander stenson
dot icon21/11/2008
Registered office changed on 21/11/2008 from shire oaks road worksop sheffield S80 3HB
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 04/07/08; full list of members
dot icon12/02/2008
New director appointed
dot icon03/01/2008
Certificate of change of name
dot icon02/01/2008
Miscellaneous
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon01/08/2007
Return made up to 04/07/07; full list of members
dot icon01/08/2007
Director resigned
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 04/07/06; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 04/07/05; full list of members
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 04/07/04; full list of members
dot icon05/04/2004
Director's particulars changed
dot icon05/11/2003
Director resigned
dot icon11/08/2003
Return made up to 04/07/03; full list of members
dot icon27/07/2003
Secretary's particulars changed
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Director resigned
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Registered office changed on 31/01/03 from: rother valley way holbrook sheffield south yorkshire S20 3RW
dot icon14/08/2002
Auditor's resignation
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 04/07/02; full list of members
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Secretary resigned
dot icon24/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon23/11/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 04/07/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon31/08/2000
New director appointed
dot icon26/07/2000
Return made up to 04/07/00; full list of members
dot icon24/01/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon03/08/1999
Return made up to 04/07/99; full list of members
dot icon25/11/1998
Auditor's resignation
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 04/07/98; no change of members
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
Secretary resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
New secretary appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon28/07/1997
Return made up to 04/07/97; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon04/09/1996
Registered office changed on 04/09/96 from: summerfield street sheffield S11
dot icon21/07/1996
Full accounts made up to 1995-12-31
dot icon12/07/1996
Return made up to 04/07/96; full list of members
dot icon26/10/1995
New director appointed
dot icon19/10/1995
Director resigned
dot icon19/10/1995
New director appointed
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 04/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
Return made up to 04/07/94; full list of members
dot icon14/02/1994
Auditor's resignation
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 04/07/93; full list of members
dot icon28/06/1993
Director resigned
dot icon14/05/1993
New director appointed
dot icon14/05/1993
Director resigned
dot icon14/05/1993
Director resigned
dot icon04/03/1993
Certificate of change of name
dot icon11/12/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Return made up to 04/07/92; full list of members
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon01/07/1992
Director resigned
dot icon28/07/1991
Full group accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 04/07/91; full list of members
dot icon29/06/1991
New director appointed
dot icon29/06/1991
New director appointed
dot icon27/07/1990
Full group accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 04/07/90; full list of members
dot icon14/07/1989
Full group accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 05/07/89; full list of members
dot icon11/07/1989
New director appointed
dot icon05/04/1989
Director resigned
dot icon04/01/1989
Director resigned
dot icon01/08/1988
Full group accounts made up to 1987-12-31
dot icon01/08/1988
Return made up to 15/07/88; full list of members
dot icon18/01/1988
New director appointed
dot icon18/01/1988
Director resigned
dot icon03/09/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Return made up to 14/07/87; full list of members
dot icon17/07/1986
Full accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 11/07/86; full list of members
dot icon23/11/1984
Certificate of change of name
dot icon26/05/1984
Memorandum and Articles of Association
dot icon21/07/1947
Miscellaneous

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
04/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Richard Matthew
Director
06/06/2023 - Present
-
Hunter, Andrew Stuart
Director
01/04/2020 - 12/06/2023
1
O'donoghue, John Charles, Mr.
Director
01/10/2011 - 28/06/2024
-
Patel, Dipak
Secretary
28/04/2015 - Present
-
Eustace, John Scott
Director
23/02/2018 - Present
-

Persons with Significant Control

1
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 DORMER PRAMET LIMITED

DORMER PRAMET LIMITED is an(a) Active company incorporated on 31/07/1947 with the registered office located at Manor Way, Halesowen, West Midlands B62 8QZ. 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 DORMER PRAMET LIMITED?

toggle

DORMER PRAMET LIMITED is currently Active. It was registered on 31/07/1947 .

Where is DORMER PRAMET LIMITED located?

toggle

DORMER PRAMET LIMITED is registered at Manor Way, Halesowen, West Midlands B62 8QZ.

What does DORMER PRAMET LIMITED do?

toggle

DORMER PRAMET LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DORMER PRAMET LIMITED?

toggle

The latest filing was on 20/08/2025: Full accounts made up to 2024-12-31.