Doric Crimped Limited

General information

Name:

Doric Crimped Ltd

Office Address:

Jubilee Industrial Estate Jubilee Industrial Estate NE63 8UQ Ashington

Number: 07404814

Incorporation date: 2010-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07404814 is a registration number for Doric Crimped Limited. It was registered as a Private Limited Company on 2010/10/12. It has been on the market for the last 14 years. This business may be contacted at Jubilee Industrial Estate Jubilee Industrial Estate in Ashington. The office's post code assigned is NE63 8UQ. Even though lately it's been referred to as Doric Crimped Limited, it had the name changed. It was known under the name Aghoco 1043 until 2011/01/11, then the name was changed to Crimped Paper. The final transformation occurred on 2012/01/17. This firm's SIC and NACE codes are 17290 and has the NACE code: Manufacture of other articles of paper and paperboard n.e.c.. Doric Crimped Ltd reported its latest accounts for the period that ended on 2021-12-31. The latest annual confirmation statement was released on 2023-03-03.

Doric Crimped Limited is a small-sized vehicle operator with the licence number OC2007864. The firm has one transport operating centre in the country. In their subsidiary in High Peak on Bowden Lane, 1 machine is available.

The info we gathered about this firm's management suggests the existence of seven directors: Steven T., Thomas W., Simon K. and 4 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 2022/09/27, 2022/05/06. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skills of Donna G. as a secretary since 2022.

  • Previous company's names
  • Doric Crimped Limited 2012-01-17
  • Crimped Paper Limited 2011-01-11
  • Aghoco 1043 Limited 2010-10-12

Financial data based on annual reports

Company staff

Steven T.

Role: Director

Appointed: 27 September 2022

Latest update: 7 November 2023

Thomas W.

Role: Director

Appointed: 27 September 2022

Latest update: 7 November 2023

Simon K.

Role: Director

Appointed: 27 September 2022

Latest update: 7 November 2023

Melanie H.

Role: Director

Appointed: 27 September 2022

Latest update: 7 November 2023

Sean G.

Role: Director

Appointed: 27 September 2022

Latest update: 7 November 2023

Cynthia H.

Role: Director

Appointed: 27 September 2022

Latest update: 7 November 2023

Donna G.

Role: Secretary

Appointed: 27 September 2022

Latest update: 7 November 2023

Liz R.

Role: Director

Appointed: 06 May 2022

Latest update: 7 November 2023

People with significant control

The companies that control this firm include: Culpitt Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ashington at Jubilee Industrial Estate, NE63 8UQ and was registered as a PSC under the registration number 00261326.

Culpitt Limited
Address: Jubilee Industrial Estate Jubilee Industrial Estate, Ashington, NE63 8UQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00261326
Notified on 27 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Food Innovations Baking Group Limited
Address: The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11399845
Notified on 11 October 2018
Ceased on 27 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Doric Group Limited
Address: The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08468323
Notified on 1 July 2016
Ceased on 11 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company Vehicle Operator Data

Bowden Park

Address

Bowden Lane , Chapel-en-le-frith

City

High Peak

Postal code

SK23 0JX

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2024-03-15 (TM01)
filed on: 20th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 17290 : Manufacture of other articles of paper and paperboard n.e.c.
13
Company Age

Closest Companies - by postcode