DUNLOP INTERNATIONAL EUROPE LIMITED

DUNLOP INTERNATIONAL EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNLOP INTERNATIONAL EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00776384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DUNLOP INTERNATIONAL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLOP SLAZENGER INTERNATIONAL LIMITEDNov 30, 1984Nov 30, 1984
    DUNLOP SLAZENGERS LIMITEDNov 20, 1984Nov 20, 1984
    INTERNATIONAL SPORTS COMPANY LIMITEDOct 07, 1963Oct 07, 1963

    What are the latest accounts for DUNLOP INTERNATIONAL EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUNLOP INTERNATIONAL EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for DUNLOP INTERNATIONAL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Keiji Okada on Oct 01, 2022

    2 pagesCH01

    Appointment of Mr Shoya Yata as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Masahiro Asahino as a director on Mar 22, 2023

    1 pagesTM01

    Appointment of Mr Julian Galsworthy Palmer as a director on Mar 22, 2023

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Keiji Okada as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Yasutaka Doko as a secretary on Dec 22, 2020

    2 pagesAP03

    Termination of appointment of Seiichi Izawa as a secretary on Dec 22, 2020

    1 pagesTM02

    Termination of appointment of Yasuo Watanabe as a director on Dec 22, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Notification of Sumitomo Rubber Industries Limited as a person with significant control on Jul 01, 2019

    4 pagesPSC02

    Who are the officers of DUNLOP INTERNATIONAL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOKO, Yasutaka
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    Secretary
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    278067120001
    DOKO, Yasutaka
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    Director
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    JapanJapanese245781140001
    GALSWORTHY PALMER, Julian
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    Director
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    EnglandBritish307035040001
    OKADA, Keiji
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    Director
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    NetherlandsJapanese278138080002
    YATA, Shoya
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    Director
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    EnglandJapanese305874090001
    IZAWA, Seiichi
    Thorncroft Drive
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    Secretary
    Thorncroft Drive
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    246415180001
    MARCHETTI, Carlo Antonio
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Secretary
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    British1229580001
    MELLORS, Robert Frank
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    Secretary
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    British30104540002
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Secretary
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    OLSEN, Cameron John
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    183493820001
    RITCHIE, Alistair John, Sol
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    Secretary
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    British6417760002
    SHIMIZU, Tetsuo
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    Secretary
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    229014770001
    SIMPSON, Brian Charles
    15 Langham Way
    RG10 8AX Wargrave
    Berkshire
    Secretary
    15 Langham Way
    RG10 8AX Wargrave
    Berkshire
    British47141350001
    TYLEE-BIRDSALL, Rebecca Louise
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    British131967270001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish203129860001
    AINSLEY, Stanley
    Ash Tree Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    Director
    Ash Tree Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    British59267330001
    ASAHINO, Masahiro
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    Director
    Lysons Avenue
    Ash Vale
    GU12 5QF Aldershot
    Unit C, Network 331 Industrial Park
    England
    JapanJapanese233484040002
    ASHLEY, Michael James Wallace
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    EnglandBritish95500210002
    AUSTEN, Patrick George
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    Director
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    British55015730001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    BUYSSE, Paul Henri Maria
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Director
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Belgian33953030001
    DOWIE, Charles Michael
    3 The Chestnuts
    HP3 0DZ Hemel Hempstead
    Hertfordshire
    Director
    3 The Chestnuts
    HP3 0DZ Hemel Hempstead
    Hertfordshire
    British98390910001
    FAIRCLOTH, Robert Frederick
    2 Ascot Towers
    Windsor Road
    SL5 7LG Ascot
    Berkshire
    Director
    2 Ascot Towers
    Windsor Road
    SL5 7LG Ascot
    Berkshire
    Us Citizenship31573030003
    FORSEY, David Michael
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    EnglandBritish147207580002
    INABETSU, Takuya
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    Director
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    JapanJapanese229007480001
    JACOBS, David Michael
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    Director
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    British47141160001
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritish152801620001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MARCHETTI, Carlo Antonio
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    British1229580001
    MARNOCH, Alasdair, Mr.
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    Director
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    EnglandBritish216655900001
    MELLORS, Robert Frank
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    United KingdomBritish30104540005
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    PARNELL, Philip John
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    Director
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    EnglandBritish57485400001

    Who are the persons with significant control of DUNLOP INTERNATIONAL EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sumitomo Rubber Industries Limited
    Wakinohama-Cho
    Chuo-Uk
    Kobe
    3-6-9
    Hyogo
    Japan
    Jul 01, 2019
    Wakinohama-Cho
    Chuo-Uk
    Kobe
    3-6-9
    Hyogo
    Japan
    No
    Legal FormLimited Company
    Country RegisteredJapan
    Legal AuthorityJapan Company Law
    Place RegisteredTokyo Stock Exchange
    Registration NumberJp3404200002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dunlop International Group Limited
    Thorncroft Drive
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    Apr 03, 2017
    Thorncroft Drive
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03097977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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