DUNLOP INTERNATIONAL GROUP LIMITED
Overview
| Company Name | DUNLOP INTERNATIONAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03097977 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DUNLOP INTERNATIONAL GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DUNLOP INTERNATIONAL GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNLOP SLAZENGER GROUP LIMITED | Mar 20, 1996 | Mar 20, 1996 |
| PIXELFRAME LIMITED | Sep 04, 1995 | Sep 04, 1995 |
What are the latest accounts for DUNLOP INTERNATIONAL GROUP 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 GROUP 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 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Yasutaka Doko on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 3 Newman Lane Industrial Estate Newman Lane Alton, Hampshire GU34 2QR England to Unit C, Network 331 Industrial Park Lysons Avenue Ash Vale Aldershot GU12 5QF on Mar 07, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Masahiro Asahino as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Dunlop International 1902 Limited as a person with significant control on Feb 05, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Dunlop International Europe Limited as a person with significant control on Feb 05, 2020 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Shingo Sakashita as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yasuo Watanabe as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hidekazu Nishiguchi as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to Unit 3 Newman Lane Industrial Estate Newman Lane Alton, Hampshire GU34 2QR on Aug 03, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Takuya Inabetsu as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Mr Yasutaka Doko as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of DUNLOP INTERNATIONAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIMIZU, Tetsuo | Secretary | c/o Sumitomo Rubber Industries, Ltd. 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 6-9 Japan | 229009730001 | |||||||
| DOKO, Yasutaka | Director | Lysons Avenue Ash Vale GU12 5QF Aldershot Unit C, Network 331 Industrial Park England | Japan | Japanese | 260422180001 | |||||
| SAKASHITA, Shingo | Director | Wakinohama-Cho, Chuo-Ku Kobe City 6-9, 3-Chome Japan | Japan | Japanese | 293914990001 | |||||
| BISHOP, John Andrew | Secretary | Virginia Cottage Berry Lane Worplesdon GU3 3QG Guildford Surrey | British | 50006030001 | ||||||
| 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 | 183493890001 | |||||||
| RITCHIE, Alistair John, Sol | Secretary | Waterman's Lodge 15 Beales Lane KT13 8JS Weybridge Surrey | British | 6417760002 | ||||||
| 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 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| 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 | Newman Lane GU34 2QR Alton, Hampshire Unit 3 Newman Lane Industrial Estate England | Japan | Japanese | 233484040002 | |||||
| ASHLEY, Michael James Wallace | Director | Hamberlins Tring Road Northchurch Dudswell HP4 3TL Berkhamsted Hertfordshire | British | 95500210001 | ||||||
| BYERS, Karen | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 97609710003 | |||||
| DAVISON, Guy Bryce | Director | 128 Kensington Park Road W1 2EP London | British | 48717030002 | ||||||
| FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A 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 | |||||
| MARNOCH, Alasdair, Mr. | Director | Bramble Bottom Wedmans Lane RG27 9BX Rotherwick Hampshire | England | British | 216655900001 | |||||
| MELLORS, Robert Frank | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 30104540005 | |||||
| MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| MUNTON, Richard James | Director | The Forge Hamptons TN11 9RE Tonbridge Kent | British | 11882410003 | ||||||
| NEVITT, Sean Matthew | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 134915550002 | |||||
| NICHOLSON, Charles Dumaresq | Director | 20 Brook Green W6 7BL London | England | British | 141669020001 | |||||
| NISHIGUCHI, Hidekazu | Director | Newman Lane GU34 2QR Alton, Hampshire Unit 3 Newman Lane Industrial Estate England | Japan | Japanese | 246414820001 | |||||
| PARNELL, Philip John | Director | The Old Bell House The Common HP10 8LQ Penn Buckinghamshire | England | British | 57485400001 | |||||
| PERRY, Michael Sydney, Sir | Director | 75 Park Walk SW10 0AZ London | British | 10836630002 | ||||||
| PETERS, Andrew Robert Gerald, 151298 | Director | 1 Josephine Avenue KT20 7AB Lower Kingswood Surrey | British | 56810170001 | ||||||
| RONNIE, Christopher | Director | 18 Macclesfield Road SK9 2AA Wilmslow Cheshire | British | 79360390001 | ||||||
| STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 245592990001 | |||||
| WATANABE, Yasuo | Director | c/o Sumitomo Rubber Industries, Ltd. 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 6-9 Japan | Japan | Japanese | 228995630001 |
Who are the persons with significant control of DUNLOP INTERNATIONAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunlop International Europe Limited | Feb 05, 2020 | 3 Newman Lane GU34 2QR Alton Dunlop International Europe Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunlop International 1902 Limited | May 20, 2019 | Thorncroft Drive Dorking Road KT22 8JB Leatherhead Thorncroft Manor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunlop International Group Holdings Limited | Apr 06, 2016 | Thorncroft Drive Dorking Road KT22 8JB Leatherhead Thorncroft Manor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUNLOP INTERNATIONAL GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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