DORMOLE LIMITED

Register to unlock more data on OkredoRegister

DORMOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01156193

Incorporation date

10/01/1974

Size

Group

Contacts

Registered address

Registered address

Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent DA2 6QECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1974)
dot icon27/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/08/2025
Registration of charge 011561930023, created on 2025-08-05
dot icon17/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon15/01/2025
Appointment of Mr Craig Robert Pawley as a director on 2025-01-01
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/08/2024
Satisfaction of charge 19 in full
dot icon15/08/2024
Satisfaction of charge 20 in full
dot icon15/08/2024
Satisfaction of charge 011561930021 in full
dot icon15/08/2024
Satisfaction of charge 011561930022 in full
dot icon21/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon27/02/2024
Appointment of Mr Adrian John Harris as a director on 2024-02-01
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon21/07/2023
Termination of appointment of John Nicholas Christie as a director on 2023-07-04
dot icon23/01/2023
Director's details changed for Mr John Nicholas Christie on 2023-01-24
dot icon11/01/2023
Termination of appointment of Barry Gordon Karl Brice as a director on 2022-12-31
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon04/05/2022
Appointment of Mr Alastair William Hill as a director on 2022-04-26
dot icon04/05/2022
Appointment of Mr Philip James Lawrence as a director on 2022-04-26
dot icon31/03/2022
Purchase of own shares.
dot icon31/03/2022
Purchase of own shares.
dot icon27/01/2022
Change of share class name or designation
dot icon27/01/2022
Change of share class name or designation
dot icon26/01/2022
Change of share class name or designation
dot icon15/10/2021
Appointment of Miss Natasha Hussain as a secretary on 2021-10-01
dot icon15/10/2021
Termination of appointment of Robert David Rowe as a secretary on 2021-10-01
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon02/07/2021
Termination of appointment of Stephen John Clemson as a director on 2021-06-30
dot icon10/05/2021
Satisfaction of charge 17 in full
dot icon10/05/2021
Satisfaction of charge 18 in full
dot icon06/10/2020
Appointment of Mr Wayne Steven Flory as a director on 2020-09-08
dot icon06/10/2020
Purchase of own shares.
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon10/03/2020
Termination of appointment of John Randall Charles Twallin as a director on 2019-12-16
dot icon27/01/2020
Secretary's details changed for Robert David Rowe on 2020-01-26
dot icon12/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon15/07/2019
Director's details changed for Mr John Nicholas Christie on 2019-07-15
dot icon18/02/2019
Cessation of Malcolm Edwin Coomber as a person with significant control on 2016-04-06
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon18/07/2018
Resolutions
dot icon18/05/2018
Part of the property or undertaking no longer forms part of charge 3
dot icon26/01/2018
Registration of charge 011561930022, created on 2018-01-24
dot icon21/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/07/2017
Notification of Malcolm Edwin Coomber as a person with significant control on 2016-04-06
dot icon25/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon22/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon01/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/02/2016
Resolutions
dot icon26/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon01/07/2015
Memorandum and Articles of Association
dot icon01/07/2015
Resolutions
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/08/2014
Satisfaction of charge 3 in part
dot icon31/07/2014
Registration of charge 011561930021, created on 2014-07-29
dot icon21/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Timothy John Strong as a director
dot icon27/06/2014
Appointment of Mr Andrew James Thomas Strong as a director
dot icon20/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon14/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon05/08/2010
Director's details changed for Barry Gordon Karl Brice on 2010-07-07
dot icon05/05/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 07/07/09; full list of members
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 07/07/08; full list of members
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 19
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/03/2008
Secretary appointed robert david rowe
dot icon10/03/2008
Appointment terminated secretary stanley morris
dot icon16/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 07/07/07; full list of members
dot icon10/01/2007
Memorandum and Articles of Association
dot icon13/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 07/07/06; full list of members
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon27/04/2006
New director appointed
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon20/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 07/07/05; full list of members
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 07/07/04; full list of members
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
Return made up to 07/07/03; full list of members
dot icon27/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/08/2002
Return made up to 07/07/02; full list of members
dot icon01/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/08/2001
Return made up to 07/07/01; full list of members
dot icon17/08/2001
Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon17/10/2000
Full group accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 07/07/00; full list of members
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned
dot icon26/10/1999
Full group accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 07/07/99; no change of members
dot icon22/12/1998
Particulars of mortgage/charge
dot icon20/10/1998
Full group accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 07/07/98; no change of members
dot icon12/10/1997
Full group accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 07/07/97; full list of members
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon13/11/1996
Declaration of mortgage charge released/ceased
dot icon13/11/1996
Declaration of mortgage charge released/ceased
dot icon20/09/1996
Full group accounts made up to 1995-12-31
dot icon09/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Return made up to 07/07/96; full list of members
dot icon30/04/1996
Particulars of mortgage/charge
dot icon27/09/1995
Full group accounts made up to 1994-12-31
dot icon09/08/1995
Particulars of mortgage/charge
dot icon21/07/1995
Return made up to 07/07/95; no change of members
dot icon04/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Full group accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 07/07/94; no change of members
dot icon17/06/1994
New director appointed
dot icon21/09/1993
Full group accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 07/07/93; full list of members
dot icon21/10/1992
Full group accounts made up to 1991-12-31
dot icon18/09/1992
Particulars of mortgage/charge
dot icon13/08/1992
Return made up to 07/07/92; full list of members
dot icon08/07/1992
Declaration of satisfaction of mortgage/charge
dot icon30/04/1992
Resolutions
dot icon20/03/1992
Particulars of mortgage/charge
dot icon30/10/1991
Full group accounts made up to 1990-12-31
dot icon05/08/1991
Return made up to 07/07/91; no change of members
dot icon21/01/1991
Return made up to 26/07/90; full list of members
dot icon11/12/1990
Full group accounts made up to 1989-12-31
dot icon13/08/1990
Ad 12/02/90--------- £ si 1742479@1=1742479 £ ic 50000/1792479
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon13/08/1990
£ nc 100000/2000000 12/02/90
dot icon01/11/1989
Full group accounts made up to 1988-12-31
dot icon27/09/1989
Return made up to 07/07/89; full list of members
dot icon09/01/1989
Particulars of mortgage/charge
dot icon07/11/1988
Full group accounts made up to 1987-12-31
dot icon07/11/1988
Return made up to 17/06/88; full list of members
dot icon22/08/1988
Particulars of mortgage/charge
dot icon16/06/1988
New director appointed
dot icon24/05/1988
Director resigned
dot icon27/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Full group accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 03/07/87; full list of members
dot icon04/08/1987
Particulars of mortgage/charge
dot icon20/05/1987
Particulars of mortgage/charge
dot icon09/09/1986
Return made up to 07/08/86; full list of members
dot icon28/07/1986
Full accounts made up to 1985-12-31
dot icon10/01/1974
Incorporation
dot icon10/01/1974
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
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Alastair William
Director
26/04/2022 - Present
8
Flory, Wayne Steven
Director
08/09/2020 - Present
7
Strong, Andrew James Thomas
Director
24/06/2014 - Present
7
Strong, Timothy John
Director
24/06/2014 - Present
14
Brice, Barry Gordon Karl
Director
27/09/2005 - 31/12/2022
-

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About DORMOLE LIMITED

DORMOLE LIMITED is an(a) Active company incorporated on 10/01/1974 with the registered office located at Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent DA2 6QE. There are currently 7 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 DORMOLE LIMITED?

toggle

DORMOLE LIMITED is currently Active. It was registered on 10/01/1974 .

Where is DORMOLE LIMITED located?

toggle

DORMOLE LIMITED is registered at Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent DA2 6QE.

What does DORMOLE LIMITED do?

toggle

DORMOLE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DORMOLE LIMITED?

toggle

The latest filing was on 27/08/2025: Group of companies' accounts made up to 2024-12-31.