DUNLOP INTERNATIONAL EUROPE LIMITED
Overview
| Company Name | DUNLOP INTERNATIONAL EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00776384 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNLOP INTERNATIONAL EUROPE LIMITED?
- Manufacture of sports goods (32300) / Manufacturing
Where is DUNLOP INTERNATIONAL EUROPE LIMITED located?
| Registered Office Address | Unit C, Network 331 Industrial Park Lysons Avenue Ash Vale GU12 5QF Aldershot England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNLOP INTERNATIONAL EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNLOP SLAZENGER INTERNATIONAL LIMITED | Nov 30, 1984 | Nov 30, 1984 |
| DUNLOP SLAZENGERS LIMITED | Nov 20, 1984 | Nov 20, 1984 |
| INTERNATIONAL SPORTS COMPANY LIMITED | Oct 07, 1963 | Oct 07, 1963 |
What are the latest accounts for DUNLOP INTERNATIONAL EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNLOP INTERNATIONAL EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for DUNLOP INTERNATIONAL EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Keiji Okada on Oct 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr Shoya Yata as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Masahiro Asahino as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Julian Galsworthy Palmer as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Registered office address changed from 3 Newman Lane Alton GU34 2QR England to Unit C, Network 331 Industrial Park Lysons Avenue Ash Vale Aldershot GU12 5QF on Mar 02, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England to 3 Newman Lane Alton GU34 2QR on Oct 26, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keiji Okada as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Yasutaka Doko as a secretary on Dec 22, 2020 | 2 pages | AP03 | ||
Termination of appointment of Seiichi Izawa as a secretary on Dec 22, 2020 | 1 pages | TM02 | ||
Termination of appointment of Yasuo Watanabe as a director on Dec 22, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Notification of Sumitomo Rubber Industries Limited as a person with significant control on Jul 01, 2019 | 4 pages | PSC02 | ||
Who are the officers of DUNLOP INTERNATIONAL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOKO, Yasutaka | Secretary | Lysons Avenue Ash Vale GU12 5QF Aldershot Unit C, Network 331 Industrial Park England | 278067120001 | |||||||
| DOKO, Yasutaka | Director | Lysons Avenue Ash Vale GU12 5QF Aldershot Unit C, Network 331 Industrial Park England | Japan | Japanese | 245781140001 | |||||
| GALSWORTHY PALMER, Julian | Director | Lysons Avenue Ash Vale GU12 5QF Aldershot Unit C, Network 331 Industrial Park England | England | British | 307035040001 | |||||
| OKADA, Keiji | Director | Lysons Avenue Ash Vale GU12 5QF Aldershot Unit C, Network 331 Industrial Park England | Netherlands | Japanese | 278138080002 | |||||
| YATA, Shoya | Director | Lysons Avenue Ash Vale GU12 5QF Aldershot Unit C, Network 331 Industrial Park England | England | Japanese | 305874090001 | |||||
| IZAWA, Seiichi | Secretary | Thorncroft Drive KT22 8JB Leatherhead Thorncroft Manor England | 246415180001 | |||||||
| MARCHETTI, Carlo Antonio | Secretary | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | 1229580001 | ||||||
| MELLORS, Robert Frank | Secretary | The Warrener Warren Row RG10 8QS Reading Berkshire | British | 30104540002 | ||||||
| MOODIE, Gordon Murray | Secretary | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183493820001 | |||||||
| RITCHIE, Alistair John, Sol | Secretary | Waterman's Lodge 15 Beales Lane KT13 8JS Weybridge Surrey | British | 6417760002 | ||||||
| SHIMIZU, Tetsuo | Secretary | c/o Sumitomo Rubber Industries, Ltd. 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 6-9 Japan | 229014770001 | |||||||
| SIMPSON, Brian Charles | Secretary | 15 Langham Way RG10 8AX Wargrave Berkshire | British | 47141350001 | ||||||
| TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| AINSLEY, Stanley | Director | Ash Tree Cottage Maidensgrove RG9 6EZ Henley On Thames Oxfordshire | British | 59267330001 | ||||||
| ASAHINO, Masahiro | Director | Lysons Avenue Ash Vale GU12 5QF Aldershot Unit C, Network 331 Industrial Park England | Japan | Japanese | 233484040002 | |||||
| ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 95500210002 | |||||
| AUSTEN, Patrick George | Director | 14 Chantry View Road GU1 3XR Guildford Surrey | British | 55015730001 | ||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| BUYSSE, Paul Henri Maria | Director | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium | Belgian | 33953030001 | ||||||
| DOWIE, Charles Michael | Director | 3 The Chestnuts HP3 0DZ Hemel Hempstead Hertfordshire | British | 98390910001 | ||||||
| FAIRCLOTH, Robert Frederick | Director | 2 Ascot Towers Windsor Road SL5 7LG Ascot Berkshire | Us Citizenship | 31573030003 | ||||||
| FORSEY, David Michael | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British | 147207580002 | |||||
| INABETSU, Takuya | Director | c/o Sumitomo Rubber Industries, Ltd. 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 6-9 Japan | Japan | Japanese | 229007480001 | |||||
| JACOBS, David Michael | Director | Riverside House Hall Cottages Lodden Drive RG10 8ND Reading Berkshire | British | 47141160001 | ||||||
| JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | 152801620001 | |||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MARCHETTI, Carlo Antonio | Director | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | 1229580001 | ||||||
| MARNOCH, Alasdair, Mr. | Director | Bramble Bottom Wedmans Lane RG27 9BX Rotherwick Hampshire | England | British | 216655900001 | |||||
| MELLORS, Robert Frank | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | United Kingdom | British | 30104540005 | |||||
| MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||
| PARNELL, Philip John | Director | The Old Bell House The Common HP10 8LQ Penn Buckinghamshire | England | British | 57485400001 |
Who are the persons with significant control of DUNLOP INTERNATIONAL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sumitomo Rubber Industries Limited | Jul 01, 2019 | Wakinohama-Cho Chuo-Uk Kobe 3-6-9 Hyogo Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunlop International Group Limited | Apr 03, 2017 | Thorncroft Drive Dorking Road KT22 8JB Leatherhead Thorncroft Manor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0