DORMEUIL MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

DORMEUIL MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01410285

Incorporation date

18/01/1979

Size

Small

Contacts

Registered address

Registered address

Units 6-7 Flagship Square, Shaw Cross Business Park, Dewsbury, West Yorkshire WF12 7THCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1979)
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/01/2026
Director's details changed for Mr David Godlington on 2026-01-23
dot icon23/01/2026
Registered office address changed from Flagship Square Shawcross Business Park Dewsbury West Yorkshire WF12 7th to Units 6-7 Flagship Square Shaw Cross Business Park Dewsbury West Yorkshire WF12 7th on 2026-01-23
dot icon17/11/2025
Appointment of Mr Victor Ashley Dormeuil as a director on 2025-11-14
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/05/2024
Accounts for a small company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon04/07/2023
Appointment of Mr David Godlington as a director on 2023-07-02
dot icon19/05/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Termination of appointment of Gary Lee Whitehead as a director on 2022-03-25
dot icon16/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon21/10/2021
Appointment of Mr Richard Boidé as a director on 2021-10-20
dot icon21/10/2021
Termination of appointment of Christopher Stopford Robinson as a director on 2021-08-31
dot icon07/10/2021
Auditor's resignation
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of David John Smith as a director on 2021-04-02
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Termination of appointment of Janice Lendhill as a director on 2019-04-26
dot icon11/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon28/01/2019
Termination of appointment of Shinji Ichihara as a director on 2018-12-14
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mr Gary Lee Whitehead as a director on 2018-07-26
dot icon26/07/2018
Appointment of Mr Marcus Nathan Jessop as a secretary on 2018-07-16
dot icon26/07/2018
Termination of appointment of Robin John Nicholas Mottram as a secretary on 2018-07-16
dot icon03/04/2018
Appointment of Mr Marcus Nathan Jessop as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Robin John Nicholas Mottram as a director on 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Mr Shinji Ichihara as a director on 2017-05-15
dot icon16/05/2017
Termination of appointment of Kiyoshi Okumura as a director on 2017-05-15
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Benjamin David Jones as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Dawn Beverley Smith as a director on 2015-12-31
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Certificate of change of name
dot icon22/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-07
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Barrie Leonard Prowse as a director on 2015-02-28
dot icon02/12/2014
Satisfaction of charge 5 in full
dot icon02/12/2014
Satisfaction of charge 4 in full
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon21/02/2011
Director's details changed for David John Smith on 2011-02-01
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon01/03/2010
Director's details changed for Dawn Beverley Smith on 2010-02-07
dot icon01/03/2010
Director's details changed for Barrie Leonard Prowse on 2010-02-07
dot icon01/03/2010
Director's details changed for Kiyoshi Okumura on 2010-02-07
dot icon01/03/2010
Director's details changed for Janice Lendhill on 2010-02-07
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2008
Return made up to 07/02/08; full list of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Resolutions
dot icon29/04/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon06/03/2007
Return made up to 07/02/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Director's particulars changed
dot icon24/05/2006
Director's particulars changed
dot icon03/03/2006
Return made up to 07/02/06; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon28/07/2005
Full accounts made up to 2005-03-31
dot icon18/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon09/03/2005
Return made up to 07/02/05; full list of members
dot icon16/07/2004
Certificate of reduction of issued capital
dot icon15/07/2004
Court order
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon07/06/2004
Resolutions
dot icon24/05/2004
Accounts for a medium company made up to 2004-03-31
dot icon02/04/2004
Ad 23/03/04--------- £ si 600000@1=600000 £ ic 5300000/5900000
dot icon24/03/2004
Resolutions
dot icon24/03/2004
£ nc 5300000/5900000 19/03/04
dot icon04/03/2004
Return made up to 07/02/04; full list of members
dot icon10/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon09/06/2003
Director's particulars changed
dot icon03/05/2003
Accounts for a medium company made up to 2002-03-31
dot icon14/03/2003
Director resigned
dot icon09/03/2003
Return made up to 07/02/03; full list of members
dot icon13/11/2002
Delivery ext'd 3 mth 31/03/02
dot icon23/07/2002
Registered office changed on 23/07/02 from: 1, bruntcliffe avenue,, morley,, leeds,, LS27 0LL.
dot icon03/04/2002
Director's particulars changed
dot icon11/03/2002
Return made up to 07/02/02; full list of members
dot icon12/02/2002
New director appointed
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon09/03/2001
Return made up to 07/02/01; full list of members
dot icon06/02/2001
Director's particulars changed
dot icon06/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon03/10/2000
Ad 27/09/00--------- £ si 2300000@1=2300000 £ ic 3000000/5300000
dot icon03/10/2000
Nc inc already adjusted 20/09/00
dot icon03/10/2000
Resolutions
dot icon29/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon11/08/2000
Memorandum and Articles of Association
dot icon11/08/2000
Resolutions
dot icon14/07/2000
New director appointed
dot icon27/04/2000
Director's particulars changed
dot icon01/03/2000
Return made up to 07/02/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon03/08/1999
Director resigned
dot icon09/03/1999
Return made up to 07/02/99; no change of members
dot icon21/02/1999
Director resigned
dot icon05/02/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon24/11/1998
Director's particulars changed
dot icon23/09/1998
Full accounts made up to 1998-01-31
dot icon10/07/1998
Director resigned
dot icon13/02/1998
Return made up to 07/02/98; full list of members
dot icon20/08/1997
Director resigned
dot icon15/08/1997
New director appointed
dot icon29/07/1997
Particulars of mortgage/charge
dot icon28/07/1997
Full accounts made up to 1997-01-31
dot icon07/05/1997
New director appointed
dot icon30/04/1997
Ad 24/04/97--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon10/03/1997
Return made up to 07/02/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon15/09/1996
Director resigned
dot icon02/08/1996
Ad 24/07/96--------- £ si 1300000@1=1300000 £ ic 700000/2000000
dot icon22/07/1996
Resolutions
dot icon22/07/1996
£ nc 700000/3000000 10/07/96
dot icon20/06/1996
Director's particulars changed
dot icon11/03/1996
Return made up to 07/02/96; no change of members
dot icon20/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon14/09/1995
Director resigned
dot icon04/07/1995
Full accounts made up to 1995-01-31
dot icon10/02/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-01-31
dot icon17/05/1994
Director resigned;new director appointed
dot icon09/03/1994
Return made up to 07/02/94; no change of members
dot icon20/10/1993
Full accounts made up to 1993-01-31
dot icon20/10/1993
Director resigned
dot icon12/07/1993
New director appointed
dot icon12/07/1993
Director resigned
dot icon11/03/1993
Return made up to 07/02/93; no change of members
dot icon07/01/1993
Particulars of mortgage/charge
dot icon17/07/1992
Director resigned
dot icon17/07/1992
New director appointed
dot icon12/06/1992
Full accounts made up to 1992-01-31
dot icon06/03/1992
Return made up to 07/02/92; full list of members
dot icon04/11/1991
New director appointed
dot icon08/09/1991
Director resigned
dot icon08/09/1991
Director resigned
dot icon12/08/1991
Ad 11/07/91--------- £ si 600000@1=600000 £ ic 100000/700000
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
£ nc 100000/700000 27/06/91
dot icon25/06/1991
Full accounts made up to 1991-01-31
dot icon03/03/1991
Return made up to 07/02/91; no change of members
dot icon25/05/1990
Full accounts made up to 1990-01-31
dot icon19/04/1990
Resolutions
dot icon19/04/1990
New director appointed
dot icon30/03/1990
Return made up to 29/03/90; full list of members
dot icon22/01/1990
Registered office changed on 22/01/90 from: lenton drive, parkside industrial estate, leeds LS11 5JP, england LS11 5JW
dot icon18/07/1989
Full accounts made up to 1989-01-31
dot icon10/07/1989
Resolutions
dot icon09/06/1989
Director resigned;new director appointed
dot icon23/05/1989
Resolutions
dot icon20/04/1989
New director appointed
dot icon08/02/1989
Return made up to 06/01/89; full list of members
dot icon05/12/1988
Full accounts made up to 1988-01-31
dot icon11/05/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
New director appointed
dot icon19/02/1988
New director appointed
dot icon02/02/1988
Return made up to 25/12/87; full list of members
dot icon12/01/1988
Resolutions
dot icon02/12/1987
Accounts made up to 1987-03-31
dot icon11/08/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Return made up to 26/12/86; full list of members
dot icon18/01/1979
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
23/01/2027
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jessop, Marcus Nathan
Director
01/04/2018 - Present
9
Jones, Benjamin David
Director
01/01/2016 - Present
5
Dormeuil, Victor Ashley
Director
14/11/2025 - Present
2
Godlington, David
Director
02/07/2023 - Present
-
Boide, Richard
Director
20/10/2021 - Present
2

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 DORMEUIL MANUFACTURING LIMITED

DORMEUIL MANUFACTURING LIMITED is an(a) Active company incorporated on 18/01/1979 with the registered office located at Units 6-7 Flagship Square, Shaw Cross Business Park, Dewsbury, West Yorkshire WF12 7TH. There are currently 6 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 DORMEUIL MANUFACTURING LIMITED?

toggle

DORMEUIL MANUFACTURING LIMITED is currently Active. It was registered on 18/01/1979 .

Where is DORMEUIL MANUFACTURING LIMITED located?

toggle

DORMEUIL MANUFACTURING LIMITED is registered at Units 6-7 Flagship Square, Shaw Cross Business Park, Dewsbury, West Yorkshire WF12 7TH.

What does DORMEUIL MANUFACTURING LIMITED do?

toggle

DORMEUIL MANUFACTURING LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for DORMEUIL MANUFACTURING LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-23 with no updates.