DUNLOP LIMITED

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

    Company NameDUNLOP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00995293
    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 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DUNLOP LIMITED located?

    Registered Office Address
    Pilot Way
    Ansty Business Park
    CV7 9JU Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNLOP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for DUNLOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Change of details for Dunlop Holdings Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Change of details for Dunlop Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Jane Rosemary Weir as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    17 pagesAA

    Appointment of Mr Robert David Parker as a director on Feb 26, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Mark Ellinor on May 11, 2023

    2 pagesCH01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Katie Lewis as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Mr James Alan David Elsey as a director on Sep 12, 2022

    2 pagesAP01

    Appointment of Mr Graham Mark Ellinor as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Ian Keith Pargeter as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Marina Louise Thomas as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Simon Robert Grant as a secretary on Sep 12, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    249 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    Who are the officers of DUNLOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Robert David
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish330175090001
    WEIR, Jennifer Jane Rosemary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish322034960001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Secretary
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    GRANT, Simon Robert
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Secretary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    217311670001
    JACKSON, Katherine Anna
    50 West Bay Road
    DT6 3QQ Bridport
    Dorset
    Secretary
    50 West Bay Road
    DT6 3QQ Bridport
    Dorset
    British99951740001
    THOMAS, Marina Louise
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Secretary
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    British80901390002
    WALKER, Steven Michael
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    Secretary
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    British59821330001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BERTOUILLE, Bradley M
    24 Old Orchard Road
    East St Paul
    Manitoba R2e 0l3
    Canada
    Director
    24 Old Orchard Road
    East St Paul
    Manitoba R2e 0l3
    Canada
    Canadian81068660001
    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
    BURNS, Christopher Robert, Dr
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    Director
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    British77008070001
    BUYSSE, Paul Henri Maria
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Director
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Belgian33953030001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Director
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    ELLINOR, Graham Mark
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish102575170001
    ELSEY, James Alan David
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish190881520001
    FAIRCLOTH, Robert Frederick William
    56 Partridge Run
    PO BOX 410
    New London
    New Hampshire 03257
    United States Of America
    Director
    56 Partridge Run
    PO BOX 410
    New London
    New Hampshire 03257
    United States Of America
    Us Citizen78950760001
    GREEN, Owen, Sir
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    Director
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    British13079680001
    GREEN, Owen, Sir
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    Director
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    British13079680001
    GREEN, Philip Ernest
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Director
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    EnglandBritish5495960002
    HAMABERG, Robert Courtney
    Box 2027
    Beausejour
    Manitoba
    Roe 0l2
    Canada
    Director
    Box 2027
    Beausejour
    Manitoba
    Roe 0l2
    Canada
    Canadian60678640001
    JACKSON, Alan Robert
    25 Evelyn Mansions
    Carlisle Place
    SW1 1NH London
    Director
    25 Evelyn Mansions
    Carlisle Place
    SW1 1NH London
    Australian12780590001
    JOHNSON, David Graham
    64 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    64 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    EnglandBritish59743090002
    LEWIS, Katie
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish268872750001
    MORGAN, David Trevor
    197 Sopwith Crescent
    BH21 1SR Wimborne
    Dorset
    Director
    197 Sopwith Crescent
    BH21 1SR Wimborne
    Dorset
    British45299280001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    PARGETER, Ian Keith
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish123123230044
    SHARP, Edgar Earl
    27 Bank Street
    New Canaan
    Ct 06840
    Usa
    Director
    27 Bank Street
    New Canaan
    Ct 06840
    Usa
    American33855380001
    SHAW, David W
    55 Shoreline Drive
    FOREIGN Winnipeg
    Manitoba R3p 2j7
    Canada
    Director
    55 Shoreline Drive
    FOREIGN Winnipeg
    Manitoba R3p 2j7
    Canada
    Canadian81068390001
    SMITH, James David Michael
    Meadowcroft
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    Director
    Meadowcroft
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    British885240001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    STRACHAN, Ian Charles
    30 Bloomfield Terrace
    SW1W 8PQ London
    Director
    30 Bloomfield Terrace
    SW1W 8PQ London
    United KingdomBritish,American6868730001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    THOMAS, Marina Louise
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish183635400002
    UNRUH, David Ernie
    107 Eagle Creek Drive
    East St Paul
    Manitoba
    R2e Ol2
    Canada
    Director
    107 Eagle Creek Drive
    East St Paul
    Manitoba
    R2e Ol2
    Canada
    Canadian59725800001
    WALKER, Steven Michael
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    Director
    8 Poppyfield Court
    Gibbet Hill
    CV4 7HW Coventry
    United KingdomBritish59821330001

    Who are the persons with significant control of DUNLOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Apr 06, 2016
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00050091
    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.

    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