UKBizDB.co.uk

DORIC CRIMPED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doric Crimped Limited. The company was founded 13 years ago and was given the registration number 07404814. The firm's registered office is in MANCHESTER. You can find them at The Copper Room The Deva Centre, Trinity Way, Manchester, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:DORIC CRIMPED LIMITED
Company Number:07404814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Secretary27 September 2022Active
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Director27 September 2022Active
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Director27 September 2022Active
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Director27 September 2022Active
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Director27 September 2022Active
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Director27 September 2022Active
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Director27 September 2022Active
C/O Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Secretary06 January 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary12 October 2010Active
Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Director06 January 2011Active
Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Director21 September 2020Active
Panattoni Business Park, 2 Oyster Way, Eastwood, England, NG16 3UA

Director06 May 2022Active
The Copper Room, The Deva Centre, Trinity Way, Manchester, M3 7BG

Director30 May 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director12 October 2010Active
Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Director06 January 2011Active
Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ

Director27 September 2022Active
Panattoni Business Park, 2 Oyster Way, Eastwood, England, NG16 3UA

Director06 May 2022Active
C/O Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Director06 January 2011Active
C/O Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Director19 September 2011Active
Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Director06 January 2011Active
Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW

Director06 May 2022Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director12 October 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director12 October 2010Active

People with Significant Control

Culpitt Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England, NE63 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Food Innovations Baking Group Limited
Notified on:11 October 2018
Status:Active
Country of residence:United Kingdom
Address:The Copper Room, Deva City Office Park, Manchester, United Kingdom, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doric Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.