Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNLOP INTERNATIONAL EUROPE LIMITED
Company Information for

DUNLOP INTERNATIONAL EUROPE LIMITED

UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE, ASH VALE, ALDERSHOT, GU12 5QF,
Company Registration Number
00776384
Private Limited Company
Active

Company Overview

About Dunlop International Europe Ltd
DUNLOP INTERNATIONAL EUROPE LIMITED was founded on 1963-10-07 and has its registered office in Aldershot. The organisation's status is listed as "Active". Dunlop International Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNLOP INTERNATIONAL EUROPE LIMITED
 
Legal Registered Office
UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE
ASH VALE
ALDERSHOT
GU12 5QF
Other companies in NG20
 
Previous Names
DUNLOP SLAZENGER INTERNATIONAL LIMITED27/04/2017
Filing Information
Company Number 00776384
Company ID Number 00776384
Date formed 1963-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 13:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP INTERNATIONAL EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNLOP INTERNATIONAL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SEIICHI IZAWA
Company Secretary 2018-03-20
MASAHIRO ASAHINO
Director 2017-06-07
YASUTAKA DOKO
Director 2018-03-20
YASUO WATANABE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TETSUO SHIMIZU
Company Secretary 2017-04-03 2018-03-20
TAKUYA INABETSU
Director 2017-04-03 2018-03-20
CAMERON JOHN OLSEN
Company Secretary 2013-12-04 2017-04-03
ADEDOTUN ADEMOLA ADEGOKE
Director 2016-10-14 2017-04-03
MICHAEL JAMES WALLACE ASHLEY
Director 2004-06-30 2016-10-14
DAVID MICHAEL FORSEY
Director 2004-06-30 2016-10-14
ROBERT FRANK MELLORS
Director 2004-06-30 2013-12-31
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2008-08-26 2013-12-04
ROBERT FRANK MELLORS
Company Secretary 2004-06-30 2008-08-26
CHRISTOPHER RONNIE
Director 2004-03-03 2006-11-01
ALAN CHARLES LOVELL
Director 1997-09-19 2004-09-30
PHILIP JOHN PARNELL
Director 1998-03-05 2004-08-17
ALASDAIR MARNOCH
Director 2003-01-31 2004-08-02
ALISTAIR JOHN RITCHIE
Company Secretary 1999-05-17 2004-06-30
STANLEY AINSLEY
Director 1998-06-22 2001-02-19
BRIAN CHARLES SIMPSON
Company Secretary 1997-04-23 1999-05-17
PHILIP ERIC RENE JANSEN
Director 1998-06-22 1999-03-30
ANDREW ROBERT GERALD PETERS
Director 1996-03-10 1999-02-25
DAVID MICHAEL JACOBS
Director 1994-01-04 1998-03-05
GORDON MURRAY MOODIE
Director 1992-07-16 1997-08-21
INVENSYS SECRETARIES LIMITED
Company Secretary 1994-05-31 1996-03-08
ROBERT CASSON BROWN
Director 1994-07-20 1996-03-08
PAUL HENRI MARIA BUYSSE
Director 1995-02-14 1996-03-08
KATHLEEN ANNE O'DONOVAN
Director 1992-09-01 1996-03-08
ROBERT FREDERICK FAIRCLOTH
Director 1992-09-01 1995-01-01
GORDON MURRAY MOODIE
Company Secretary 1992-07-16 1994-05-31
ROBERTO QUARTA
Director 1993-08-09 1993-10-31
PATRICK GEORGE AUSTEN
Director 1991-04-26 1993-04-27
CHARLES MICHAEL DOWIE
Director 1991-04-26 1993-04-27
CARLO ANTONIO MARCHETTI
Company Secretary 1991-04-26 1992-07-31
CARLO ANTONIO MARCHETTI
Director 1991-04-26 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASAHIRO ASAHINO DUNLOP INTERNATIONAL LIMITED Director 2017-09-07 CURRENT 2003-07-08 Active
MASAHIRO ASAHINO DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-09-07 CURRENT 1995-09-04 Active
MASAHIRO ASAHINO DUNLOP AUSTRALIA LIMITED Director 2017-09-07 CURRENT 2014-09-15 Active
MASAHIRO ASAHINO DUNLOP LICENSING LIMITED Director 2017-09-07 CURRENT 2009-03-04 Liquidation
YASUTAKA DOKO DUNLOP AUSTRALIA LIMITED Director 2018-03-20 CURRENT 2014-09-15 Active
YASUO WATANABE DUNLOP INTERNATIONAL LIMITED Director 2017-04-03 CURRENT 2003-07-08 Active
YASUO WATANABE DUNLOP FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1956-09-19 Liquidation
YASUO WATANABE DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-04-03 CURRENT 1995-09-04 Active
YASUO WATANABE DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-03 CURRENT 2000-08-30 Liquidation
YASUO WATANABE DUNLOP BRANDS LIMITED Director 2017-04-03 CURRENT 2006-04-25 Liquidation
YASUO WATANABE DUNLOP AUSTRALIA LIMITED Director 2017-04-03 CURRENT 2014-09-15 Active
YASUO WATANABE DUNLOP INTERNATIONAL HOLDINGS LIMITED Director 2017-04-03 CURRENT 1995-12-20 Active
YASUO WATANABE DUNLOP INTERNATIONAL 1902 LIMITED Director 2017-04-03 CURRENT 2003-12-03 Liquidation
YASUO WATANABE DUNLOP LICENSING LIMITED Director 2017-04-03 CURRENT 2009-03-04 Liquidation
YASUO WATANABE DSGL SPONSORSHIP LIMITED Director 2017-04-03 CURRENT 2015-01-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-24Director's details changed for Mr Keiji Okada on 2022-10-01
2023-03-24Director's details changed for Mr Keiji Okada on 2022-10-01
2023-03-23DIRECTOR APPOINTED MR SHOYA YATA
2023-03-23DIRECTOR APPOINTED MR SHOYA YATA
2023-03-22DIRECTOR APPOINTED MR JULIAN GALSWORTHY PALMER
2023-03-22DIRECTOR APPOINTED MR JULIAN GALSWORTHY PALMER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MASAHIRO ASAHINO
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MASAHIRO ASAHINO
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 3 Newman Lane Alton GU34 2QR England
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR KEIJI OKADA
2020-12-31AP03Appointment of Mr Yasutaka Doko as company secretary on 2020-12-22
2020-12-28TM02Termination of appointment of Seiichi Izawa on 2020-12-22
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR YASUO WATANABE
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-15PSC02Notification of Sumitomo Rubber Industries Limited as a person with significant control on 2019-07-01
2019-10-15PSC07CESSATION OF DUNLOP INTERNATIONAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-17SH0131/03/19 STATEMENT OF CAPITAL GBP 103276582
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04CH01Director's details changed for Mr Masahiro Asahino on 2018-02-16
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR YASUTAKA DOKO
2018-05-16AP03Appointment of Mr Seiichi Izawa as company secretary on 2018-03-20
2018-05-16TM02Termination of appointment of Tetsuo Shimizu on 2018-03-20
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TAKUYA INABETSU
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-14AP01DIRECTOR APPOINTED MR. MASAHIRO ASAHINO
2017-05-17AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-04-27RES15CHANGE OF COMPANY NAME 27/04/17
2017-04-27CERTNMCOMPANY NAME CHANGED DUNLOP SLAZENGER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/04/17
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Unit a Brook Park East Shirebrook NG20 8RY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON
2017-04-10AP03Appointment of Mr Tetsuo Shimizu as company secretary on 2017-04-03
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADEDOTUN ADEGOKE
2017-04-10TM02Termination of appointment of Cameron John Olsen on 2017-04-03
2017-04-10AP01DIRECTOR APPOINTED MR TAKUYA INABETSU
2017-04-10AP01DIRECTOR APPOINTED MR YASUO WATANABE
2017-01-05AAFULL ACCOUNTS MADE UP TO 24/04/16
2016-10-19AP01DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORSEY
2016-10-18AP01DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WALLACE ASHLEY
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-06AR0101/06/16 FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 26/04/15
2015-06-19AAFULL ACCOUNTS MADE UP TO 27/04/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-04AR0101/06/15 FULL LIST
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-06AR0101/06/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 28/04/13
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL
2013-12-09AP03SECRETARY APPOINTED MR CAMERON JOHN OLSEN
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013
2013-06-04AR0101/06/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-06-12AR0101/06/12 FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WALLACE ASHLEY / 01/08/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-06-03AR0101/06/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010
2010-06-03AR0101/06/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT MELLORS
2008-08-28288aSECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 14/12/2007
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288bDIRECTOR RESIGNED
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-04363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-03244DELIVERY EXT'D 3 MTH 30/04/05
2005-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: DUNLOP HOUSE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL
2004-07-07288bSECRETARY RESIGNED
2004-07-07353LOCATION OF REGISTER OF MEMBERS
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-14363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
We could not find any licences issued to DUNLOP INTERNATIONAL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNLOP INTERNATIONAL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2004-10-08 Satisfied BARCLAYS BANK PLC
TRADE MARKS & PATENTS CHARGE 1996-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1996-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-05-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1976-01-15 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-04-27
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNLOP INTERNATIONAL EUROPE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DUNLOP INTERNATIONAL EUROPE LIMITED

DUNLOP INTERNATIONAL EUROPE LIMITED has registered 4 patents

GB2496583 , GB2490951 , GB2491113 , GB2488311 ,

Domain Names
We do not have the domain name information for DUNLOP INTERNATIONAL EUROPE LIMITED
Trademarks
We have not found any records of DUNLOP INTERNATIONAL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP INTERNATIONAL EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32300 - Manufacture of sports goods) as DUNLOP INTERNATIONAL EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNLOP INTERNATIONAL EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNLOP INTERNATIONAL EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNLOP INTERNATIONAL EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.