DUNLOP INTERNATIONAL GROUP LIMITED

DUNLOP INTERNATIONAL GROUP LIMITED

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

    Company NameDUNLOP INTERNATIONAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03097977
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DUNLOP INTERNATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLOP SLAZENGER GROUP LIMITEDMar 20, 1996Mar 20, 1996
    PIXELFRAME LIMITEDSep 04, 1995Sep 04, 1995

    What are the latest accounts for DUNLOP INTERNATIONAL GROUP 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 GROUP 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 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Yasutaka Doko on Mar 01, 2023

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Masahiro Asahino as a director on Jan 19, 2023

    1 pagesTM01

    Cessation of Dunlop International 1902 Limited as a person with significant control on Feb 05, 2020

    1 pagesPSC07

    Notification of Dunlop International Europe Limited as a person with significant control on Feb 05, 2020

    1 pagesPSC02

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Shingo Sakashita as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of Yasuo Watanabe as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Hidekazu Nishiguchi as a director on Mar 23, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of registered office address/pricewaterhousecoopers LLP authorisation 07/06/2021
    RES13

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 01, 2020 with updates

    4 pagesCS01

    Termination of appointment of Takuya Inabetsu as a director on Dec 17, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Appointment of Mr Yasutaka Doko as a director on Jul 01, 2019

    2 pagesAP01

    Who are the officers of DUNLOP INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    229009730001
    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
    JapanJapanese260422180001
    SAKASHITA, Shingo
    Wakinohama-Cho, Chuo-Ku
    Kobe City
    6-9, 3-Chome
    Japan
    Director
    Wakinohama-Cho, Chuo-Ku
    Kobe City
    6-9, 3-Chome
    Japan
    JapanJapanese293914990001
    BISHOP, John Andrew
    Virginia Cottage Berry Lane
    Worplesdon
    GU3 3QG Guildford
    Surrey
    Secretary
    Virginia Cottage Berry Lane
    Worplesdon
    GU3 3QG Guildford
    Surrey
    British50006030001
    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
    183493890001
    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
    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
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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
    Newman Lane
    GU34 2QR Alton, Hampshire
    Unit 3 Newman Lane Industrial Estate
    England
    Director
    Newman Lane
    GU34 2QR Alton, Hampshire
    Unit 3 Newman Lane Industrial Estate
    England
    JapanJapanese233484040002
    ASHLEY, Michael James Wallace
    Hamberlins Tring Road
    Northchurch Dudswell
    HP4 3TL Berkhamsted
    Hertfordshire
    Director
    Hamberlins Tring Road
    Northchurch Dudswell
    HP4 3TL Berkhamsted
    Hertfordshire
    British95500210001
    BYERS, Karen
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish97609710003
    DAVISON, Guy Bryce
    128 Kensington Park Road
    W1 2EP London
    Director
    128 Kensington Park Road
    W1 2EP London
    British48717030002
    FORSEY, David Michael
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    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
    MARNOCH, Alasdair, Mr.
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    Director
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    EnglandBritish216655900001
    MELLORS, Robert Frank
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    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
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    British11882410003
    NEVITT, Sean Matthew
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish134915550002
    NICHOLSON, Charles Dumaresq
    20 Brook Green
    W6 7BL London
    Director
    20 Brook Green
    W6 7BL London
    EnglandBritish141669020001
    NISHIGUCHI, Hidekazu
    Newman Lane
    GU34 2QR Alton, Hampshire
    Unit 3 Newman Lane Industrial Estate
    England
    Director
    Newman Lane
    GU34 2QR Alton, Hampshire
    Unit 3 Newman Lane Industrial Estate
    England
    JapanJapanese246414820001
    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
    PERRY, Michael Sydney, Sir
    75 Park Walk
    SW10 0AZ London
    Director
    75 Park Walk
    SW10 0AZ London
    British10836630002
    PETERS, Andrew Robert Gerald, 151298
    1 Josephine Avenue
    KT20 7AB Lower Kingswood
    Surrey
    Director
    1 Josephine Avenue
    KT20 7AB Lower Kingswood
    Surrey
    British56810170001
    RONNIE, Christopher
    18 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    Director
    18 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    British79360390001
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish245592990001
    WATANABE, Yasuo
    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
    JapanJapanese228995630001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunlop International Europe Limited
    3 Newman Lane
    GU34 2QR Alton
    Dunlop International Europe Limited
    England
    Feb 05, 2020
    3 Newman Lane
    GU34 2QR Alton
    Dunlop International Europe Limited
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Thorncroft Drive
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    May 20, 2019
    Thorncroft Drive
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04983558
    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.
    Thorncroft Drive
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    Apr 06, 2016
    Thorncroft Drive
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04061715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DUNLOP INTERNATIONAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2007Date of meeting to approve CVA
    Oct 31, 2007Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Sk. Singla
    Singla & Co
    12 Devereux Court
    WC2R 3JL Strand
    London
    practitioner
    Singla & Co
    12 Devereux Court
    WC2R 3JL Strand
    London

    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